Case number: 3:26-bk-30040 - Formation Creative Group LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Formation Creative Group LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    01/16/2026

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 26-30040

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset


Date filed:  01/16/2026
341 meeting:  02/18/2026
Deadline for filing claims:  03/27/2026

Debtor

Formation Creative Group LLC

395 Oyster Point Blvd, Ste 211
South San Francisco, CA 94080
SAN MATEO-CA
Tax ID / EIN: 92-1220999

represented by
Robert G. Harris

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave.
Santa Clara, CA 95050
408-295-1700
Email: rob@bindermalter.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
01/31/202610Application to Employ KOKJER, PIEROTTI, MAIOCCO & DUCK LLP as Accountant for Trustee Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 01/31/2026)
01/30/20269BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 8 Order to Pay Filing Fee). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/29/2026Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 26-30040) ( 34.00). Receipt number A34330397, amount $ 34.00 (re: Doc# 7 Summary of Assets and Liabilities) (U.S. Treasury) (Entered: 01/29/2026)
01/28/2026Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)7 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Corporate Ownership Statement, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor). (myt) (Entered: 01/28/2026)
01/28/20268Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)7 Summary of Assets and Liabilities filed by Debtor Formation Creative Group LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Corporate Ownership Statement, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor). Non-Compliance (Payments) due by 2/11/2026. (myt) (Entered: 01/28/2026)
01/27/20267Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement. , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15,338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7), 3 Order to File Missing Documents). Filed by Debtor Formation Creative Group LLC (Attachments: # 1 Statement of Financial Affairs # 2 Equity Security Holders, Corporate Ownership, Attorney Compensation Disclosure) (Harris, Robert) DEFECTIVE ENTRY: Filer to pay fee due. Modified on 1/28/2026 (myt). (Entered: 01/27/2026)
01/22/20266BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/22/20265BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/20/20264Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 01/20/2026)
01/20/20263Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 01/20/2026)