Formation Creative Group LLC
7
Dennis Montali
01/16/2026
02/10/2026
Yes
v
| FilingFeeDue |
Assigned to: Judge Dennis Montali Chapter 7 Voluntary Asset |
|
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 |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/31/2026 | 10 | Application to Employ KOKJER, PIEROTTI, MAIOCCO & DUCK LLP as Accountant for Trustee Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 01/31/2026) |
| 01/30/2026 | 9 | BNC 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) |
| 01/29/2026 | Receipt 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) | |
| 01/28/2026 | Fee 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) | |
| 01/28/2026 | 8 | Order 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) |
| 01/27/2026 | 7 | Summary 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) |
| 01/22/2026 | 6 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/22/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/20/2026 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 01/20/2026) |
| 01/20/2026 | 3 | Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 01/20/2026) |