Welcome to BusinessBankruptcies.com!

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

Guild LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk40275
TYPE / CHAPTER
Voluntary / 11

Filed

3-23-22

Updated

9-13-23

Last Checked

4-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2022
Last Entry Filed
Mar 24, 2022

Docket Entries by Quarter

Mar 24, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Guild LLC . Application to Employ Counsel by Debtor due by 4/22/2022. Order Meeting of Creditors due by 3/30/2022.Incomplete Filings due by 4/6/2022. (lb) (Entered: 03/24/2022)
Mar 24, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 4/18/2022 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/18/2022. (lb) (Entered: 03/24/2022)
Mar 24, 2022 3 Application to Pay Filing Fee in Installments Filed by Debtor Guild LLC (Attachments: # 1 Proposed Order-FRBP 4001) (lb) (Entered: 03/24/2022)
Mar 24, 2022 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 03/24/2022)
Mar 24, 2022 5 Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 03/24/2022)
Mar 24, 2022 6 Notice of Failure to Provide Debtor's Social Security Number and/or List of Creditors. Social Security Form/Matrix due by 4/7/2022. (lb) (Entered: 03/24/2022)
Mar 24, 2022 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/21/2022 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 4/14/2022 (lb) (Entered: 03/24/2022)
Mar 24, 2022 8 Order for Payment of State and Federal Taxes (admin) (Entered: 03/24/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Mar 23, 2022
Type
voluntary
Terminated
Apr 25, 2022
Updated
Sep 13, 2023
Last checked
Apr 19, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Guild LLC
    2336 Magnolia St
    Unit 11
    Oakland, CA 94607
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6054

    Represented By

    Guild LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2022 MVMT, LLC 7 4:2022bk40165
    May 25, 2021 P2 Oakland CA, LLC 11 4:2021bk40717
    May 19, 2021 BSK Hospitality Group, LLC 11V 4:2021bk40686
    May 19, 2021 BSK Broadway, LLC 11V 4:2021bk40687
    May 19, 2021 B-Side BBQ, LLC 11V 4:2021bk40688
    May 19, 2021 The Brown Sugar Kitchen, LLC 11V 4:2021bk40689
    Apr 29, 2021 P2 Oakland CA, LLC 11 4:2021bk40604
    Jun 5, 2019 Second Line Vinyl, Inc. 11 4:2019bk41310
    Oct 18, 2017 Infinite Holdings, Inc. 11 4:17-bk-42625
    Sep 13, 2017 Fifth Street Lofts, LLC 7 4:17-bk-42303
    May 9, 2017 Saint Harridan, Inc. 7 4:17-bk-41229
    Dec 22, 2015 W.S.B. & Associates, Inc. 11 4:15-bk-43859
    Nov 6, 2015 Oakland Port Service Corporation, dba AB Trucking 11 4:15-bk-43423
    Feb 13, 2015 Spyglass Building Company, Inc., 7 1:15-bk-80168
    Aug 24, 2012 Don Todd Associates, Inc. 7 4:12-bk-47069