California Northern Bankruptcy Court

Case number: 4:21-bk-40547 - Andrea Wood Trust No. 2 under the Gary W. Wood Tru - California Northern Bankruptcy Court

Case Information
Case title
Andrea Wood Trust No. 2 under the Gary W. Wood Tru
Chapter
7
Judge
Charles Novack
Filed
04/21/2021
Last Filing
07/22/2022
Asset
No
Vol
v
Docket Header

DISMISSED, FilingFeeDue, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40547

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/21/2021
Date terminated:  07/07/2021
Debtor dismissed:  06/21/2021
341 meeting:  06/18/2021

Debtor

Andrea Wood Trust No. 2 under the Gary W. Wood Trust Agreement DTD 3/30/04, as her sole and separate property

50 La Salle Dr.
Moraga, CA 94556
CONTRA COSTA-CA
Tax ID / EIN: 54-6541926

represented by
Dennise S. Henderson

Law Office of Dennise Henderson
1903 21st St
Sacramento, CA 95811
(916) 456-2027

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
07/07/2021Docket Text
Bankruptcy Case Closed. (klr) (Entered: 07/07/2021)
06/29/2021Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Sarah L. Little, 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 0 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.. (Little, Sarah) (Entered: 06/29/2021)
06/23/202128Docket Text
BNC Certificate of Mailing (RE: related document(s) 27 Order and Notice of Dismissal for Failure to Appear). Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021)
06/21/202127Docket Text
Order and Notice of Dismissal for Failure to Appear at Meeting of Creditors. File Date of 341 Notice: 6/4/2021. (RE: related document(s) Request to Dismiss Case for Failure to Appear). Case Management Action due after 7/6/2021. (dts) (Entered: 06/21/2021)
06/18/2021Docket Text
Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors No appearance at 2 meeting of creditors. (Little, Sarah) (Entered: 06/18/2021)
06/04/2021Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 6/18/2021 at 10:00 AM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor appeared. (Little, Sarah) (Entered: 06/04/2021)
05/21/2021Docket Text
Hearing Held 5/21/2021 at 10:00 A.M. via Zoom Webinar (related document(s): 10 Motion for Relief From Stay filed by LC Equity Group, Inc.)
Minutes:
The Motion is granted. Mr. Normandin will submit the order. (rba) (Entered: 05/21/2021)
05/20/202126Docket Text
Debtor's Opposition to Motion for Relief from the Automatic Stay or Dismissal of the Bankruptcy Proceeding, Certificate of Service (RE: related document(s) 10 Motion for Relief From Stay). Filed by Debtor Andrea Wood Trust No. 2 under the Gary W. Wood Trust Agreement DTD 3/30/04 (dmf) (Entered: 05/21/2021)
05/17/202125Docket Text
Amended Notice of Hearing on Motion for Relief from the Automatic Stay (RE: related document(s) 10 Motion for Relief from Stay Fee Amount $188, Filed by Creditor LC Equity Group, Inc. (Normandin, Tom) DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 5/6/2021 (jmb).).
Hearing scheduled for 5/21/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor LC Equity Group, Inc. (Attachments: # 1 Certificate of Service) (Normandin, Tom) (Entered: 05/17/2021)
05/12/202124Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 23 Generate 341 Notices). Notice Date 05/12/2021. (Admin.) (Entered: 05/12/2021)