Andrea C. Wood No. 2 under the Gary W. Wood Irrevo
7
William J. Lafferty
01/17/2024
11/01/2024
No
v
FilingFeeDue, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/04
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 03/30/04
PRO SE |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2024 | Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, 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 1 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.. (Mansdorf, Paul) (Entered: 02/01/2024) | |
02/01/2024 | 9 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents, 4 Order to Pay Filing Fee). Case Management Action due after 2/15/2024. (myt) (Entered: 02/01/2024) |
01/19/2024 | 8 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024) |
01/19/2024 | 7 | BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 4 Order to Pay Filing Fee). Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024) |
01/19/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024) |
01/17/2024 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 01/17/2024) |
01/17/2024 | 4 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/04). Non-Compliance (Payments) due by 1/31/2024. (rs) (Entered: 01/17/2024) |
01/17/2024 | 3 | Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 01/17/2024) |
01/17/2024 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 2/21/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 01/17/2024) |
01/17/2024 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/04 . Incomplete Filings due by 1/31/2024. Order Meeting of Creditors due by 1/31/2024. (rs) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 1/17/2024 (rs). (Entered: 01/17/2024) |