Free Minds Society
7
Charles Novack
01/27/2025
05/06/2025
No
v
DISMISSED |
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor Free Minds Society
1875 Ventura Drive Pittsburg, CA 94575 CONTRA COSTA-CA Tax ID / EIN: 93-3061254 |
represented by |
Free Minds Society
PRO SE |
Trustee Janina M Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
| |
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 |
---|---|---|
05/06/2025 | Bankruptcy Case Closed. (vmv) | |
05/05/2025 | 22 | Order Granting Motion for Annulment of the Automatic Stay Retroactively And Unlawful Detainer (Related Doc # [19]) (rba) |
05/02/2025 | 21 | Certificate of Service regarding proposed order (RE: related document(s)19 Motion for Relief From Stay). Filed by Creditor Carrington Mortgage Services LLC (Exnowski, Dane) (Entered: 05/02/2025) |
05/02/2025 | Hearing Held 5/2/2025 at 10:00 AM (RE: related document(s) 19 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted as of the petition date. Ms. Wan to submit the order. (rba) (Entered: 05/02/2025) | |
04/16/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-40126) [motion,mrlfsty] ( 199.00). Receipt number A33806762, amount $ 199.00 (re: Doc# 19 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/16/2025) | |
04/16/2025 | 20 | Notice of Hearing (RE: related document(s)19 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Carrington Mortgage Services LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points # 3 Declaration in Support # 4 Certificate of Service # 5 Exhibits)). Hearing scheduled for 5/2/2025 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Carrington Mortgage Services LLC (Exnowski, Dane) (Entered: 04/16/2025) |
04/16/2025 | 19 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Carrington Mortgage Services LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points # 3 Declaration in Support # 4 Certificate of Service # 5 Exhibits) (Exnowski, Dane) (Entered: 04/16/2025) |
04/11/2025 | 18 | BNC Certificate of Mailing (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Appear). Notice Date 04/11/2025. (Admin.) (Entered: 04/11/2025) |
04/10/2025 | 17 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/10/2025). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Janina M Hoskins (Hoskins, Janina) (Entered: 04/10/2025) |
04/10/2025 | Chapter 7 Trustee's Report of No Distribution: I, Janina M Hoskins, 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 2 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. ((RE: related document(s) 341 Meeting of Creditors Continued). (Hoskins, Janina) |