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-26788
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-17

Updated

9-13-23

Last Checked

11-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2017
Last Entry Filed
Nov 4, 2017

Docket Entries by Year

Oct 13, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 10/20/2017; 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 & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 10/27/2017. (Fee Not Paid $0.00) (kvas) (Entered: 10/13/2017)
Oct 13, 2017 Trustee Assignment to be held on 11/22/2017 at 01:00 PM at Meeting Room 7-A. (kvas) (Entered: 10/13/2017)
Oct 13, 2017 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 10/13/2017)
Oct 13, 2017 3 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) via hand delivery. (kvas) (Entered: 10/13/2017)
Oct 13, 2017 4 Notice to Debtor Concerning Legal Representation (kvas) (Entered: 10/13/2017)
Oct 17, 2017 5 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 10/20/2017; 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 10/27/2017. (Fee Not Paid $0.00) (kvas) (admin) (Entered: 10/17/2017)
Oct 17, 2017 6 Notice of Meeting of Creditors as Transmitted to BNC (wmim) (Entered: 10/17/2017)
Oct 17, 2017 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (wmim) (Entered: 10/17/2017)
Oct 19, 2017 8 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/19/2017)
Oct 19, 2017 9 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/19/2017)
Oct 19, 2017 10 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: 10/19/2017)
Oct 24, 2017 11 Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (dpas) (Entered: 10/24/2017)
Oct 26, 2017 12 Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/26/2017)
Nov 1, 2017 Appeal Fee Paid ($298.00, Receipt Number: 28303 by 42) (auto) (Entered: 11/01/2017)
Nov 1, 2017 Copy Fee Paid ($2.00, Receipt Number: 28303 by 42) (auto) (Entered: 11/01/2017)
Nov 2, 2017 13 Schedule A Schedule B Schedule C Schedule D Schedule E Schedule F Schedule G Schedule H Non-Individual (wmim) (Entered: 11/02/2017)

There are 5 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-26788
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Oct 13, 2017
Type
voluntary
Terminated
Jul 9, 2018
Updated
Sep 13, 2023
Last checked
Nov 14, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Wilmer Scott Corporation
    6750 Folsom Blvd #239
    Sacramento, CA 95819
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx2240
    dba Wilmer Scott Agency

    Represented By

    Wilmer Scott Corporation
    PRO SE

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 #
    Nov 6, 2023 Yep Commerce, Inc. 11V 1:2023bk11820
    Nov 2, 2023 Capsity, Inc. 11 2:2023bk23940
    Sep 28, 2021 R&S REI, LLC 7 2:2021bk23379
    Jun 22, 2021 Sub Ohm Innovations, LLC 7 2:2021bk22317
    Feb 7, 2019 SJW Construction, Inc. 7 2:2019bk20716
    Jul 26, 2017 AK Builders and Coatings, Inc 11 2:17-bk-24904
    May 25, 2017 Equanimity LLC 11 2:17-bk-23530
    Aug 23, 2016 AK Builders and Coatings, Inc. 11 2:16-bk-25556
    Sep 14, 2015 GS1 Motors Inc. 11 2:15-bk-27225
    May 22, 2015 Torben Hansen Enterprises, Inc. 7 2:15-bk-24173
    May 19, 2014 ISBC Properties LLC 7 2:14-bk-25272
    Sep 3, 2013 Woodbridge at Portola, Inc. 11 2:13-bk-31598
    Mar 29, 2013 Russ Transmission Inc 7 2:13-bk-24254
    Feb 23, 2012 MAGARD INVESTMENTS LLC 11 2:12-bk-23477
    Dec 14, 2011 Bags & Baggage, Inc., a California corporation 7 2:11-bk-48896