Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Wilmer Scott Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-22520
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-17

Updated

10-16-17

Last Checked

10-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2017
Last Entry Filed
Oct 3, 2017

Docket Entries by Year

There are 27 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 26, 2017 Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 05/26/17. Debtor Appeared; Debtor(s) is/are Pro Se. Continued Meeting of Creditors to be held on 6/9/2017 at 12:00 PM at Meeting Room 7-A. (Husted, Kimberly) (Entered: 05/26/2017)
May 26, 2017 24 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/26/2017)
Jun 5, 2017 25 Civil Minutes -- Hearing Held/Concluded Re: 19 Order to Show Cause CASE DISMISSED (shes) (Entered: 06/05/2017)
Jun 5, 2017 Docket Entry Reserved for Internal Use/Order Processing. (shes) (Entered: 06/05/2017)
Jun 5, 2017 27 Civil Minutes -- Hearing Held/Concluded Re: 21 Order to Show Cause NOTICE STRIKEN AND PURPORTED MONEY ORDER TO BE RETURNED TO SENDER (shes) (Entered: 06/05/2017)
Jun 5, 2017 Docket Entry Reserved for Internal Use/Order Processing. (shes) (Entered: 06/05/2017)
Jun 5, 2017 29 Exhibit(s) (ltrf) (Entered: 06/05/2017)
Jun 5, 2017 30 Fee and Service Payment Authorization Taxation and Revenue Violation Challenge Filed by Debtor Wilmer Scott Corporation (ltrf) (Entered: 06/05/2017)
Jun 5, 2017 31 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 6/5/2017 10:05:20 AM ]. File Size [ 873 KB ]. Run Time [ 00:07:16 ]. (admin). (Entered: 06/05/2017)
Jun 6, 2017 32 Order Re: 19 Order to Show Cause ; Service by the Deputy Clerk is not required. (ltrf) (Entered: 06/06/2017)
Show 10 more entries
Jun 15, 2017 40 BNC Service of Document as transmitted to BNC for service. (ltrf) (Entered: 06/15/2017)
Jun 17, 2017 41 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/17/2017)
Jun 20, 2017 42 Motion/Application for Stay Pending Appeal Re: 19 Order to Show Cause Filed by Debtor Wilmer Scott Corporation (ltrf) (Entered: 06/20/2017)
Jun 20, 2017 43 Notice of Appeal Re: 34 Order Vacating/Striking/Setting Aside, 34 Order. (Fee Paid $0.00) (ltrf). (Entered: 06/20/2017)
Jun 20, 2017 44 Transmittal to BAP Re: 43 Notice of Appeal (ltrf) (Entered: 06/20/2017)
Jun 20, 2017 45 Certificate of Notice of Appeal Re: 43 Notice of Appeal (ltrf) (Entered: 06/20/2017)
Jun 20, 2017 46 BNC Service of Document as transmitted to BNC for service. (ltrf) (Entered: 06/20/2017)
Jun 21, 2017 47 Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: 42 Motion/Application for Stay Pending Appeal Re: (jbus) (Entered: 06/21/2017)
Jun 22, 2017 48 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/22/2017)
Jun 23, 2017 49 Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/23/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-22520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Apr 17, 2017
Type
voluntary
Terminated
Oct 3, 2017
Updated
Oct 16, 2017
Last checked
Oct 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CALIBER HOME LOANS
    CAPITAL ONE AUTO FINANCE
    CAPITAL ONE BANK USA NA
    Wilmer Scott

    Parties

    Debtor

    Wilmer Scott Corporation
    9017 Brydon Way
    Sacramento, CA 95826
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8054
    aka Wilmer Scott Estate

    Represented By

    Wilmer Scott Corporation
    PRO SE

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Servo Corp, LLC 11 2:2023bk24541
    Dec 4, 2023 Servo Corp LLC 11 2:2023bk24333
    Nov 6, 2023 Yep Commerce, Inc. 11V 1:2023bk11820
    Oct 13, 2023 Servo Corp LLC 7 2:2023bk23629
    Jul 14, 2022 Matheson Trucking, Inc. 11 2:2022bk21758
    May 5, 2022 Matheson Postal Services, Inc. 11 2:2022bk21149
    May 5, 2022 Matheson Flight Extenders, Inc. 11 2:2022bk21148
    Jun 22, 2021 Sub Ohm Innovations, LLC 7 2:2021bk22317
    Dec 4, 2018 Bob Cook Company LLC 11 2:2018bk27559
    Feb 2, 2018 Bob Cook Company LLC 11 2:2018bk20604
    Jan 3, 2018 Bob Cook Company LLC 11 2:2018bk20048
    Mar 19, 2015 Laguna Family Practice, Inc. 7 2:15-bk-22174
    Mar 19, 2015 Glenda Goodwin MD, Inc. 7 2:15-bk-22173
    Aug 23, 2011 U.S. Granite 11 2:11-bk-40493
    Jul 21, 2011 U.S. Granite 11 2:11-bk-37904