California Southern Bankruptcy Court

Case number: 3:18-bk-05097 - Snyder Trust - California Southern Bankruptcy Court

Case Information
Case title
Snyder Trust
Chapter
7
Judge
Margaret M. Mann
Filed
08/27/2018
Last Filing
10/04/2018
Asset
No
Vol
v
Docket Header

Repeat, Dismissed, AwaitClo, B21, MEANSNO




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-05097-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/27/2018
Debtor dismissed:  09/12/2018
341 meeting:  09/25/2018
Deadline for objecting to discharge:  11/26/2018
Deadline for financial mgmt. course:  11/26/2018

Debtor

Snyder Trust

3298 Governor Drive
San Diego, CA 92192
SAN DIEGO-CA
Tax ID / EIN: 27-1053485

represented by
Allan Cate

Cate Legal Group
888 Prospect Street
Suite 200
La Jolla, CA 92037
858-224-5865
Fax : 858-228-9885
Email: [email protected]

Trustee

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets
Date Filed#Docket Text
09/12/201810Docket Text
BNC Court Certificate of Notice. (related documents 8 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)
09/12/20189Docket Text
BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)
09/12/20188Docket Text
Order Regarding Trustee's Motion to Dismiss Bankruptcy Case
as to Debtor Snyder Trust
. The debtor has failed to timely file either schedules, statements and/or plan required pursuant to Fed. R. Bankr. P. 1007(b) or a motion for extension of time pursuant to Fed. R. Bankr. P. 1007(a)(4) ; with BNC Service.. (related documents 1 Chapter 7 Voluntary Petition) signed on 9/12/2018. (Cnossen, C.) (Entered: 09/12/2018)
08/29/20187Docket Text
BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018)
08/29/20186Docket Text
BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 4 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018)
08/29/20185Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Leslie T. Gladstone,
341(a) meeting to be held on 9/25/2018 at 11:30 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7)
(Cnossen, C.) (Entered: 08/29/2018)
08/29/20184Docket Text
Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Schedules Due by 9/10/2018, Declaration re: ECF due by 9/10/2018, (Cnossen, C.) (Entered: 08/29/2018)
08/28/20183Docket Text
Receipt of Chapter 7 Voluntary Petition( 18-05097-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A14249695 (re: Doc# 1); (U.S. Treasury) (Entered: 08/28/2018)
08/28/20182Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Leslie T. Gladstone, with
341(a) meeting to be held on 09/25/2018 at 11:30 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7),.
Financial Management Course Due Date: 11/26/2018 Objections for Discharge due by 11/26/2018. (Admin., ) Modified on 8/29/2018 (Cnossen, C.)*Court Note: Entered in error, notice not generated. (Entered: 08/28/2018)
08/27/20181Docket Text
Voluntary Petition for Individuals Schedules & Statements Fee Amount $ 335.00. Declaration re: ECF due by 09/10/2018, Filed by Allan Cate of Cate Legal Group on behalf of Snyder Trust. (Cate, Allan) (Entered: 08/27/2018)