Case number: 4:26-bk-40241 - Sai Family Trust - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 26-40241

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

Date filed:  02/09/2026
341 meeting:  03/06/2026

Debtor

Sai Family Trust

3000F Danville Blvd, #268
Alamo, CA 94507
CONTRA COSTA-CA
Tax ID / EIN: 99-6475890

represented by
Sai Family Trust

PRO SE



Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

 
 
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
03/12/2026Returned Mail: Mail originally sent on 02/12/2026 returned as undeliverable. Returned Mail: The following order sent to Sai Family Trust 3000F Danville Blvd, #268 Alamo, CA 94507-1572 on 02/12/2026 was returned as undeliverable: Order to File Missing Documents (ADI Administrator court); (Entered: 03/12/2026)
03/11/202621BNC Certificate of Mailing (RE: related document(s) 20 Order and Notice Regarding Failure to Submit Tax Returns). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026)
03/06/202620Order 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: 03/06/2026)
03/06/2026The 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) . (Little, Sarah) (Entered: 03/06/2026)
03/06/202619Notice of Hearing (RE: related document(s)18 Motion to Dismiss Case Filed by Trustee Sarah L. Little).
Hearing scheduled for 4/15/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 03/06/2026)
03/06/202618Motion to Dismiss Case Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 03/06/2026)
02/27/202617Request of Continuance - Meeting of Creditors. Filed by Debtor Sai Family Trust (vmv) (Entered: 02/27/2026)
02/26/202616BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 13 Order to Pay Filing Fee). Notice Date 02/26/2026. (Admin.) (Entered: 02/26/2026)
02/24/2026Receipt Number 27VTEDDN, Fee Amount $68.00 (RE: related document(s)14 Declaration Under Penalty of Perjury, Amended Schedules (D, E, and F - Fee Required), 11 Summary of Assets and Liabilities filed by Debtor Sai Family Trust. Modified on 2/24/2026 (trw). (Entered: 02/24/2026)
02/24/202615Amended Creditor Matrix. Filed by Debtor Sai Family Trust (dc) (Entered: 02/24/2026)