|
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
Debtor Gary W. Wood Trust 8/1998
855 S. Verdi Rd Verdi, NV 89439 WASHOE-NV Tax ID / EIN: 65-6476767 |
represented by |
Gary W. Wood Trust 8/1998
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 |
represented by |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | Docket Text Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 5/15/2024 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Continued pending MT Dismiss Debtor appeared. (Mansdorf, Paul) (Entered: 05/01/2024) | |
04/17/2024 | 17 | Docket Text Chapter 13 Plan Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 . (pw) (Entered: 04/17/2024) |
04/17/2024 | 16 | Docket Text Domestic Support Obligation Payments are Current at this Time. Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024) |
04/17/2024 | 15 | Docket Text Chapter 13 Calculation of Disposable Income Form Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024) |
04/17/2024 | 14 | Docket Text Amended Voluntary Petition (chapter, debtor's address, statistics re: estimated assets, estimated liabilities). Filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 03/30/2004 (pw) (Entered: 04/17/2024) |
04/17/2024 | 13 | Docket Text Certificate of Service (RE: related document(s)10 Motion to Dismiss Case, 12 Response). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul). Related document(s) 11 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee/Oak. Modified on 4/17/2024 (rdr). (Entered: 04/17/2024) |
04/16/2024 | 12 | Docket Text Response United States Trustees Response To Order For Non-Individual(s) In Chapter 7 Case To File Required Documents And Notice Of Automatic Dismissal (RE: related document(s)5 Order to File Missing Documents). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 04/16/2024) |
04/16/2024 | 11 | Docket Text Notice of Hearing Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice (RE: related document(s)10 Motion to Dismiss Case United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice # 2 Exhibit)). Hearing scheduled for 5/15/2024 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 04/16/2024) |
04/16/2024 | 10 | Docket Text Motion to Dismiss Case United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of The United States Trustees Motion To Dismiss Case Pursuant To 11 U.S.C. § 707(a) With Prejudice # 2 Exhibit) (Leahy, Paul) (Entered: 04/16/2024) |
04/05/2024 | 9 | Docket Text BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |