California Northern Bankruptcy Court

Case number: 4:19-bk-42872 - Albert A. Hoover and Associates - California Northern Bankruptcy Court

Case Information
Case title
Albert A. Hoover and Associates
Chapter
7
Judge
Roger L. Efremsky
Filed
12/23/2019
Last Filing
02/06/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-42872

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  12/23/2019
341 meeting:  01/28/2020
Deadline for filing claims:  03/02/2020

Debtor

Albert A. Hoover and Associates

1654 Glen Oak Court
Lafayette, CA 94549
CONTRA COSTA-CA
Tax ID / EIN: 94-1507879
dba
Hoover Associates


represented by
Sarah M. Stuppi

Law Offices of Stuppi and Stuppi
1630 North Main St. #332
Walnut Creek, CA 94596
(415) 786-4365
Email: [email protected]

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: [email protected]

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
03/12/202022Docket Text
Order Authorizing Sale of Vehicle (Related Doc # 17 Trustee's Motion For Order Authorizing Sale of Interest in Vehicle). (mab) (Entered: 03/12/2020)
03/12/202021Docket Text
Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 17 Motion for Sale of Property). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 03/12/2020)
03/11/202020Docket Text
Notice of Change of Address Filed by Creditor IPFS Corporation. (Chandler, Lisa) (Entered: 03/11/2020)
02/19/202019Docket Text
Certificate of Service , Declaration of Mailing (RE: related document(s) 18 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/19/2020)
02/19/202018Docket Text
Notice and Opportunity for Hearing (Notice of Sale of Interest in Vehicle) (RE: related document(s) 17 Motion for Sale of Property (Motion for Order Authorizing Sale of Interest in Vehicle) Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/19/2020)
02/19/202017Docket Text
Motion for Sale of Property (Motion for Order Authorizing Sale of Interest in Vehicle) Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/19/2020)
02/13/202016Docket Text
Order Authorizing Termination of 401(k) and Defined Benefit Plan (Related Doc # 15 Ex Parte Application for Order Authorizing Trustee to Terminate Retirement Plans). (mab) (Entered: 02/13/2020)
02/13/202015Docket Text
Ex Parte Motion (Ex Parte Application for Order Authorizing Trustee to Terminate Retirement Plans) Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Marlene G. Weinstein # 2 Certificate of Service) (Maher, Charles) (Entered: 02/13/2020)
02/13/202014Docket Text
Notice of Appearance and Request for Notice by Nina Shallal. Filed by Creditor Pension Benefit Guaranty Corp. (Shallal, Nina) (Entered: 02/13/2020)
02/13/202013Docket Text
Notice of Appearance and Request for Notice by C. Wayne Owen Jr.. Filed by Creditor Pension Benefit Guaranty Corp. (Owen, C.) (Entered: 02/13/2020)