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
4:2022bk41231
TYPE / CHAPTER
Voluntary / 7

Filed

12-1-22

Updated

9-13-23

Last Checked

12-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2022
Last Entry Filed
Dec 1, 2022

Docket Entries by Month

Dec 1, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004 . Incomplete Filings due by 12/15/2022. Order Meeting of Creditors due by 12/15/2022. (dc) NOTE: Party filer to pay required fee. (Entered: 12/01/2022)
Dec 1, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 12/27/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (dc) (Entered: 12/01/2022)
Dec 1, 2022 3 Order to File Required Documents and Notice of Automatic Dismissal. (dc) (Entered: 12/01/2022)
Dec 1, 2022 4 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004). Non-Compliance (Payments) due by 12/15/2022. (dc) (Entered: 12/01/2022)
Dec 1, 2022 5 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 12/15/2022. (dc) (Entered: 12/01/2022)
Dec 1, 2022 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 12/01/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk41231
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Dec 1, 2022
Type
voluntary
Terminated
Jan 4, 2023
Updated
Sep 13, 2023
Last checked
Dec 27, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    UNITED STATES TRUSTEE

    Parties

    Debtor

    Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004
    50 La Salle Dr.
    Moraga, CA 94556
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6767

    Represented By

    Andrea C. Wood No. 2 under the Gary W. Wood Irrevocable Trust DTD 3/30/2004
    PRO SE

    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 #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    Aug 1, 2021 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 11 4:2021bk40995
    Jan 25, 2019 Pacific Steel Casting Company LLC 7 4:2019bk40193
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Feb 26, 2018 C & W Construction & Maintenance, Inc. 7 4:2018bk40454
    Feb 22, 2017 Omni Financial Group LLC 7 4:17-bk-40504
    Oct 30, 2015 Avant Canyon Group, Inc., dba Canyon Construction 7 4:15-bk-43343
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Sep 13, 2011 Capital Salvage, a California corporation 11 3:11-bk-35869
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865