Case number: 4:22-bk-41231 - Andrea C. Wood No. 2 under the Gary W. Wood Irrevo - California Northern Bankruptcy Court

Case Information
  • Case title

    Andrea C. Wood No. 2 under the Gary W. Wood Irrevo

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    12/01/2022

  • Last Filing

    01/04/2023

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41231

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Date filed:  12/01/2022
Debtor dismissed:  12/19/2022
341 meeting:  12/27/2022

Debtor

Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004

50 La Salle Dr.
Moraga, CA 94556
CONTRA COSTA-CA
Tax ID / EIN: 65-6476767

represented by
Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004

PRO SE



Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
12/21/202213BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 12 Order and Notice of Dismissal for Failure to Comply). Notice Date 12/21/2022. (Admin.) (Entered: 12/21/2022)
12/19/2022Chapter 7 Trustee's Report of No Distribution: I, Marlene G. Weinstein, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Weinstein, Marlene) (Entered: 12/19/2022)
12/19/202212Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 1/3/2023. (rdr) (Entered: 12/19/2022)
12/12/202211Request for Notice Filed by Creditor Forge Trust CO CFBO, et al (Attachments: # 1 Certificate of Service) (Weber, Edward) (Entered: 12/12/2022)
12/03/202210BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
12/03/20229BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 4 Order to Pay Filing Fee). Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
12/03/20228BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 5 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
12/03/20227BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
12/01/20226Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 12/01/2022)
12/01/20225Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 12/15/2022. (dc) (Entered: 12/01/2022)