California Eastern Bankruptcy Court

Case number: 2:17-bk-20883 - WER4U - California Eastern Bankruptcy Court

Case Information
Case title
WER4U
Chapter
7
Filed
02/13/2017
Asset
No
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 17-20883

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/13/2017
Date terminated:  03/14/2017
Debtor dismissed:  02/24/2017
341 meeting:  03/24/2017

Debtor

WER4U

2200 Douglas Blvd #110
Roseville, CA 95661
PLACER-CA
Tax ID / EIN: 20-0668851

represented by
WER4U

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
 
 

Latest Dockets
Date Filed#Docket Text
03/14/201714Docket Text
Order Closing Case where Case has been Dismissed (smis) (Entered: 03/14/2017)
03/08/201713Docket Text
Request for Special Notice Filed by Creditor Synchrony Bank (cjim) (Entered: 03/08/2017)
02/26/201712Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/26/2017)
02/24/201711Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (jbrm) (Entered: 02/24/2017)
02/19/201710Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/19/2017)
02/17/20179Docket 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: 02/17/2017)
02/17/20178Docket 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 2/21/2017; 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 2/27/2017. (Fee Not Paid $0.00) (ltas) (admin) (Entered: 02/17/2017)
02/16/20177Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/16/2017)
02/15/20176Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mpem) (Entered: 02/15/2017)
02/14/20175Docket Text
BNC 341 Notice Requested (CMX) (Entered: 02/14/2017)