Case number: 4:22-bk-40275 - Guild LLC - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40275

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  03/23/2022
Debtor dismissed:  04/08/2022
341 meeting:  04/18/2022

Debtor

Guild LLC

2336 Magnolia St
Unit 11
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 84-1946054

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
represented by
Elvina Rofael

Office of the United States Trustee
450 Golden Gate Avenue
5th Floor, Suite #05-0153
San Francisco, CA 94102
(415) 252-2080
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/10/202220BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/10/2022. (Admin.) (Entered: 04/10/2022)
04/08/202219Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 5 Order to File Missing Documents). Case Management Action due after 4/22/2022. (pw) (Entered: 04/08/2022)
03/31/202218BNC Certificate of Mailing (RE: related document(s) 17 Amended Order). Notice Date 03/31/2022. (Admin.) (Entered: 03/31/2022)
03/29/202217Amended Order Denying Application to Pay Filing Fee in Installments and Order to Show Cause Why this Chapter 11 Case Should Not Be Dismissed (RE: related document(s) 9 Order, Order to Show Cause for Dismissal).
Show Cause hearing scheduled for 4/21/2022 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars
. Full Filing Fee due by
April 11, 2022
. (rba) (Entered: 03/29/2022)
03/28/202216Notice of Appearance and Request for Notice by Elvina Rofael. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Rofael, Elvina) (Entered: 03/28/2022)
03/27/202215BNC Certificate of Mailing (RE: related document(s) 9 Order). Notice Date 03/27/2022. (Admin.) (Entered: 03/27/2022)
03/27/202214BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 03/27/2022. (Admin.) (Entered: 03/27/2022)
03/26/202213BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 03/26/2022. (Admin.) (Entered: 03/26/2022)
03/26/202212BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 03/26/2022. (Admin.) (Entered: 03/26/2022)
03/26/202211BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/List of Creditors). Notice Date 03/26/2022. (Admin.) (Entered: 03/26/2022)