Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Andrea C. Wood No. 2 under the Gary W. Wood Irrevo

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk41032
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-22

Updated

9-13-23

Last Checked

11-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2022
Last Entry Filed
Oct 19, 2022

Docket Entries by Month

Oct 19, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004. Incomplete Filings due by 11/2/2022. Order Meeting of Creditors due by 11/2/2022. (Wood, E.) (Entered: 10/19/2022)
Oct 19, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-41032) [misc,volp7] ( 338.00). Receipt number A32196786, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/19/2022)
Oct 19, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 11/15/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Wood, E.) (Entered: 10/19/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk41032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Oct 19, 2022
Type
voluntary
Terminated
Nov 18, 2022
Updated
Sep 13, 2023
Last checked
Nov 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EDD
    Franchise Tax Board
    Internal Revenue Service
    State Board of Equalization
    Superior Loan Servicing
    U.S. Attorney General
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office

    Parties

    Debtor

    Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004
    PO Box 257
    Dutch Flat, CA 95714
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6767

    Represented By

    E. Vincent Wood
    The Law Offices of E. Vincent Wood
    2950 Buskirk Ave., Suite 300
    Walnut Creek, CA 94597
    925-278-6680
    Fax : 925-955-1655
    Email: calendar@woodbk.com

    Trustee

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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Nov 9, 2022 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2022bk41133
    Mar 4, 2022 Gold Center Automotive, Inc. 7 2:2022bk20501
    Nov 19, 2020 Goldenstar Specialty Insurance, LLC 7 5:2020bk51659
    Feb 3, 2020 Bulk Bin Packaging, LLC 7 2:2020bk20582
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Nov 15, 2019 Brunswick Veterinary Clinic, Inc. 7 2:2019bk27128
    Jan 18, 2019 ILA, INC. dba MATTEO'S PUBLIC 7 2:2019bk20321
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Nov 22, 2016 GKM Corporation 7 2:16-bk-27746
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943
    Nov 29, 2011 Quintana Bros. & Associates Inc. 7 2:11-bk-47784