|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004
1480 Moraga Rd., Suite C Unit 276 Moraga, CA 94556 CONTRA COSTA-CA Tax ID / EIN: 65-6476767 |
represented by |
E. Vincent Wood
Law Offices of E. Vincent Wood 1501 N. Broadway, Suite 261 Walnut Creek, CA 94596 (925) 278-6680 Fax : (925) 955-1655 Email: [email protected] |
Trustee Not Assigned - OK |
| |
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 |
Suhey Ramirez
Office of the United States Trustee 280 South 1st St. San Jose, CA 95113 408-535-5525 ext 231 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/27/2021 | Docket Text Bankruptcy Case Closed. (rs) | |
10/14/2021 | 51 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [50] Order on Motion to Dismiss Case). Notice Date 10/14/2021. (Admin.) |
10/12/2021 | 50 | Docket Text Order of Dismissal (Related Docs: [42] United States Trustee's Motion, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, To Dismiss Case; [12] Motion for Relief from Stay filed by Creditor LC Equity Group (Moot)). Case Management Action due after 10/26/2021. (mab) **NOTE: Linkage added. Modified on 10/13/2021 (mab). |
10/08/2021 | 49 | Docket Text The Audio File attached to the PDF contains several hearings. Court Date & Time [ 10/7/2021 11:00:00 AM ]. File Size [ 19476 KB ]. Run Time [ 00:20:17 ]. (admin). |
10/07/2021 | Docket Text Videoconference Hearing held (via Zoom) on 10/07/2021 11:00 am before Judge Roger L. Efremsky re: Motions. Minutes: [12] Motion for Relief From Stay filed by LC Equity Group is Granted. [42] UST's Motion to Dismiss Case is Granted. Appearance(s): E. Vince Wood, Brian Cronin and Jorge Gaitan present. (mab) | |
09/29/2021 | 48 | Docket Text Certificate of Service , Declaration (RE: related document(s)[46] Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) |
09/29/2021 | 47 | Docket Text Clerk's Notice RE Hearing on Calendar via Zoom Webinar scheduled for 10/7/2021 at 11:00 AM (RE: related document(s) [42] United States Trustee's Motion, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules ofBankruptcy Procedure 1017(f) and 9014, to Dismiss Case filed by Suhey Ramirez). (mab) |
09/29/2021 | 46 | Docket Text Notice of Hearing (RE: related document(s)[42] Motion to Dismiss Case, [43]Motion to Shorten Time). Hearing scheduled for 10/7/2021 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey). CORRECTIVE ENTRY: Clerk added linkage to document #43. Modified on 9/29/2021 (klr). |
09/28/2021 | 45 | Docket Text Order Granting United States Trustee Motion for an Order Shortening Time For Notice Of Hearing On The United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(F) And 9014, To Dismiss Case (Related Doc # [43] UST's Motion for an Order Shortening Time For Notice Of Hearing On The United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(F) And 9014, To Dismiss Case). (mab) |
09/28/2021 | 44 | Docket Text Declaration of Ianthe del Rosario , Certificate of Service (RE: related document(s)[42] Motion to Dismiss Case, [43] Motion to Shorten Time). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) |