Case number: 4:24-bk-40475 - Gary W. Wood Trust 8/1998 - California Northern Bankruptcy Court

Case Information
  • Case title

    Gary W. Wood Trust 8/1998

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    04/03/2024

  • Last Filing

    05/01/2024

  • Asset

    No

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40475

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
No asset


Date filed:  04/03/2024
341 meeting:  05/01/2024

Debtor

Gary W. Wood Trust 8/1998

855 S. Verdi Rd
Verdi, NV 89439
WASHOE-NV
Tax ID / EIN: 65-6476767

represented by
Gary W. Wood Trust 8/1998

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
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/202417Chapter 13 Plan Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 . (pw) (Entered: 04/17/2024)
04/17/202416Domestic Support Obligation Payments are Current at this Time. Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024)
04/17/202415Chapter 13 Calculation of Disposable Income Form Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024)
04/17/202414Amended Voluntary Petition (chapter, debtor's address, statistics re: estimated assets, estimated liabilities). Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024)
04/17/202413Certificate of Service (RE: related document(s)10 Motion to Dismiss Case, 12 Response). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul). Related document(s) 11 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee/Oak. Modified on 4/17/2024 (rdr). (Entered: 04/17/2024)
04/16/202412Response United States Trustees Response To Order For Non-Individual(s) In Chapter 7 Case To File Required Documents And Notice Of Automatic Dismissal (RE: related document(s)5 Order to File Missing Documents). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 04/16/2024)
04/16/202411Notice of Hearing Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice (RE: related document(s)10 Motion to Dismiss Case United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice # 2 Exhibit)).
Hearing scheduled for 5/15/2024 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 04/16/2024)
04/16/202410Motion to Dismiss Case United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice # 2 Exhibit) (Leahy, Paul) (Entered: 04/16/2024)
04/05/20249BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)
04/05/20248BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 4 Order to Pay Filing Fee). Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)