Case number: 3:17-bk-03382 - WYE Enterprizes, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-03382-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/02/2017
Date terminated:  10/25/2017
Debtor dismissed:  10/18/2017

Alleged Debtor

WYE Enterprizes, Inc.

1748 Via Monserate
Fallbrook, CA 92028
SAN DIEGO-CA
Tax ID / EIN: 00-0000000

represented by
WYE Enterprizes, Inc.

PRO SE



Petitioning Creditor

Tim Anders

1119 S. Mission Rd., #102
Fallbrook, CA 92028
(760) 728-3392

 
 
Trustee

Unassigned
 
 

Latest Dockets

Date Filed#Docket Text
10/25/201718Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Barry K. Lander, Clerk (Paluso, R.) (Entered: 10/25/2017)
10/23/201717Certificate of Service filed by Jennifer C. Wong on behalf of The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2007-OA6 Mortgage Pass-Through Certificates, Series 2007-OA6. (Attachments: # (1) Order) (related documents [12] Order re: Motion for Relief from Stay) (Wong, Jennifer)
10/18/201716BNC Court Certificate of Notice. (related documents [14] Order Dismissing Bankruptcy Case) Notice Date 10/20/2017. (Admin.)
10/18/201715BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 10/20/2017. (Admin.)
10/18/201714Order Dismissaing Case
as to Alleged Debtor WYE Enterprizes, Inc.
. ; with BNC Service. signed on 10/18/2017. (Crosby, A) (Entered: 10/18/2017)
10/13/201713BNC Court Certificate of Notice. (related documents [12] Order re: Motion for Relief from Stay) Notice Date 10/15/2017. (Admin.)
10/13/201712Order Regarding Noncontested Motion for Relief from Automatic Stay; with Service by BNC (Related Doc # [8]) signed on 10/13/2017. (Paluso, R.)
09/14/201711
Minute Order
. Hearing DATE: 09/14/2017, MATTER: HEARING SET BY COURT RE: NOTICE OF INTENT TO DISMISS INVOLUNTARY PETITION
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (561546)). (related documents 6 )(ShawnaDahl) (Entered: 09/15/2017)
09/12/201710Notice of Filing of a Motion for Relief from Automatic Stay RS # NLL-1. filed by Nancy L Lee on behalf of The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2007-OA6 Mortgage Pass-Through Certificates, Series 2007-OA6. Notice Served On 9/12/2017. Request for Hearing & Opposition due on 09/25/2017 unless an objector is entitled to additional time under FRBP 9006. (related documents 8 Motion for Relief from Stay) (Lee, Nancy) (Entered: 09/12/2017)
09/12/20179Receipt of Motion for Relief from Stay( 17-03382-LT7) [motion,185] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A13471372 (re: Doc# 8); (U.S. Treasury) (Entered: 09/12/2017)