Andrea C. Wood No. 2 under the Gary W. Wood Irrevo
7
Charles Novack
02/02/2024
11/01/2024
No
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004
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 03/30/2004
PRO SE |
Trustee Michael G. Kasolas
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
| |
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 |
---|---|---|
02/22/2024 | 12 | Order and Notice Regarding Failure of the Debtor(s) to Submit a Copy of their Federal Income Tax Return(s) to the Trustee as Required by 11 U.S.C. Section 521(e)(2)(A)(i)(admin) (Entered: 02/22/2024) |
02/22/2024 | The trustee declares, under penalty of perjury, that the debtor(s) named above have failed to submit a copy of their federal income tax document(s) as required by 11 U.S.C. Section 521 (e)(2)(A)(i) . (Kasolas, Michael) (Entered: 02/22/2024) | |
02/16/2024 | Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 338.00 from Andrea Wood. Receipt Number 41000112. (admin) (Entered: 02/20/2024) | |
02/16/2024 | 11 | Request for Hearing Regarding (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 03/30/2004 (rs) (Entered: 02/20/2024) |
02/16/2024 | 10 | Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedule A/B: Property - for Non-Individual , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (rs) (Entered: 02/20/2024) |
02/04/2024 | 9 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024) |
02/04/2024 | 8 | BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 4 Order to Pay Filing Fee). Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024) |
02/04/2024 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024) |
02/02/2024 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 02/02/2024) |
02/02/2024 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 02/02/2024) |