Faith Baptist Church of Oakland, Inc
7
William J. Lafferty
01/06/2023
02/24/2023
No
v
FilingFeeDue, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
Debtor Faith Baptist Church of Oakland, Inc, (California Corporation # 1184616)
249 W. Jackson St. #330 Hayward, CA 94544 ALAMEDA-CA Tax ID / EIN: 94-1184616 |
represented by |
Faith Baptist Church of Oakland, Inc
PRO SE |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
| |
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 |
---|---|---|
02/11/2023 | 16 | BNC Certificate of Mailing (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Appear). Notice Date 02/11/2023. (Admin.) (Entered: 02/11/2023) |
02/09/2023 | Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, 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.. (Mansdorf, Paul) (Entered: 02/09/2023) | |
02/09/2023 | 15 | Order and Notice of Dismissal for Failure to Appear at Meeting of Creditors. File Date of 341 Notice: 1/6/2023. (RE: related document(s) Request to Dismiss Case for Failure to Appear). Case Management Action due after 2/23/2023. (jmb) (Entered: 02/09/2023) |
02/08/2023 | 14 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/8/2023 9:31:55 AM ]. File Size [ 1144 KB ]. Run Time [ 00:02:23 ]. (admin). (Entered: 02/08/2023) |
02/08/2023 | Hearing Held. Minutes of Proceeding: No appearances by the Debtor. Motion for Relief from Stay Granted. Order to be submitted. (related document(s): 10 Motion for Relief From Stay filed by Lance Evic and Jeffrey Scott Bleecker, as Trustee of the Bleecker Family Trust) (cf) (Entered: 02/08/2023) | |
02/08/2023 | Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors - no appearances, schedules and statements never filed, debtor not represented by counsel, no contact by anyone related to debtor from petition date to present. (Mansdorf, Paul) (Entered: 02/08/2023) | |
02/03/2023 | 13 | BNC Certificate of Mailing (RE: related document(s) 12 Notice of Zoom Hearing). Notice Date 02/03/2023. (Admin.) (Entered: 02/03/2023) |
02/01/2023 | Trustee's Statement of Non-Opposition ((RE: related document(s)10 Motion for Relief From Stay filed by Creditor Lance Evic and Jeffrey Scott Bleecker, as Trustee of the Bleecker Family Trust). (Mansdorf, Paul) (Entered: 02/01/2023) | |
02/01/2023 | 12 | Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 2/8/2023 at 09:30 AM in Courtroom 220 - Lafferty (RE: related document(s)10 Motion for Relief from Stay). (cf) (Entered: 02/01/2023) |
01/23/2023 | 11 | Notice of Hearing (RE: related document(s)10 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Lance Evic and Jeffrey Scott Bleecker, as Trustee of the Bleecker Family Trust). Hearing scheduled for 2/8/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Lance Evic and Jeffrey Scott Bleecker, as Trustee of the Bleecker Family Trust (Devlin, Darren) (Entered: 01/23/2023) |