Case number: 4:20-bk-40858 - Galileo Learning Franchising LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Galileo Learning Franchising LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    05/06/2020

  • Last Filing

    01/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40858

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  05/06/2020
341 meeting:  06/22/2020
Deadline for filing claims:  09/08/2020

Debtor

Galileo Learning Franchising LLC

1021 3rd Street
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 84-3255638

represented by
Neal L. Wolf

Hanson Bridgett LLP
1676 N California Blvd # 620
Walnut Creek, CA 94596
(415) 995-5015
Email: nwolf@hansonbridgett.com

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
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/05/202021Notice of Appearance and Request for Notice by Eric J. Adams. Filed by Creditor U.S. Small Business Administration (Adams, Eric) (Entered: 06/05/2020)
06/04/202020Request for Notice re Special Appearance Filed by Interested Party AFRCT, LLP (Bailey, Robert) (Entered: 06/04/2020)
05/20/202019Notice of Chapter 11 Bankruptcy Case (pw) (Entered: 05/20/2020)
05/11/2020Telephone Hearing via CourtCall held before Judge Roger L. Efremsky on 05/08/2020 10:00 am re: 1st Day Motions.
Minutes:
4 Motion for Joint Administration -
Granted
. 5 Motion to Extend Time -
Granted
. 6 Application to Designate Glen Tripp as Responsible Individual -
Approved
. 7 Motion to File Consolidated Matrix -
Granted
in part and
Denied
in part. 8 Application to Employ Stretto as Claims and Noticing Agent -
Hearing continued to 5/19/2020 at 10:00 AM Oakland Room 201 - Efremsky
). Appearance(s): Neal Wolf, Anthony Dutra, Sheryl Betance, Jared Day, Christopher Goetz, John Lofton, Matthew Pham, and Glen Tripp present. For Audio: See Bankruptcy Case 20-40857 (mab) Modified on 5/13/2020 (mab). (Entered: 05/11/2020)
05/10/202018BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 15 Order for Payment of State and Federal Taxes). Notice Date 05/10/2020. (Admin.) (Entered: 05/10/2020)
05/09/202017BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 10 Order and Notice Reassigning Case). Notice Date 05/09/2020. (Admin.) (Entered: 05/09/2020)
05/08/202016Notice of Change of Address Filed by Debtor Galileo Learning Franchising LLC (Wolf, Neal) (Entered: 05/08/2020)
05/07/202015Order for Payment of State and Federal Taxes (admin) (Entered: 05/07/2020)
05/07/202014Certificate of Service (RE: related document(s) 4 Motion for Joint Administration, 5 Motion to Extend Time, 6 Application to Designate Responsible Individual, 7 Motion Miscellaneous Relief, 8 Application to Employ, 9 Notice of Hearing). Filed by Debtor Galileo Learning Franchising LLC (Wolf, Neal) (Entered: 05/07/2020)
05/07/202013Notice of Appearance and Request for Notice by Suhey Ramirez. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) (Entered: 05/07/2020)