California Eastern Bankruptcy Court

Case number: 1:19-bk-12392 - Stone Capital Property Investment Group, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Stone Capital Property Investment Group, LLC
Chapter
7
Judge
Rene Lastreto II
Filed
06/05/2019
Last Filing
07/08/2019
Asset
No
Vol
v
Docket Header

DISMISSED, FeeDueVOLP




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 19-12392

Assigned to: Hon. Rene Lastreto II
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/05/2019
Debtor dismissed:  06/17/2019
341 meeting:  07/15/2019

Debtor

Stone Capital Property Investment Group, LLC

1331 San Gabriel Way
Merced, CA 95340
MERCED-CA
Tax ID / EIN: 82-3755816

represented by
Stone Capital Property Investment Group, LLC

PRO SE



Trustee

Peter L. Fear

PO Box 28490
Fresno, CA 93729
559-464-5295

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
 
 

Latest Dockets
Date Filed#Docket Text
06/19/201912Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/19/2019)
06/17/201911Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (jbrm) (Entered: 06/17/2019)
06/12/201910Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/12/2019)
06/09/20199Docket Text
Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/09/2019)
06/09/20198Docket Text
Notice of Payment Due in the amount of $335 RE: Chapter 7 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 6/12/2019; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts and Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 6/19/2019. (Fee Not Paid $0.00) (cwef) (admin) (Entered: 06/09/2019)
06/08/20197Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/08/2019)
06/07/20196Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jbrm) (Entered: 06/07/2019)
06/06/20195Docket Text
BNC 341 Notice Requested (CMX) (Entered: 06/06/2019)
06/05/20194Docket Text
Notice to Debtor Concerning Legal Representation (cwef) (Entered: 06/05/2019)
06/05/20193Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (cwef) (Entered: 06/05/2019)