Portland Guild LLC
11
Carla E. Craig
06/28/2016
12/22/2016
Yes
v
PlnDue, DsclsDue, RELATED, MEMBER |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor Portland Guild LLC
115 SE Yamhill Street Portland, OR 97214 MULTNOMAH-OR Tax ID / EIN: 46-0694394 |
represented by |
Matthew C. Heerde
Law Office of Matthew C. Heerde 222 Broadway 19th Floor New York, NY 10038 347-460-3588 Fax : 347-535-3588 Email: mheerde@heerdelaw.com Jeb Singer
Law Office of Matthew C. Heerde 222 Broadway 19th Floor New York, NY 10038 (917) 806-5832 Email: jsinger@heerdelaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
| |
US Trustee Trial Attorney Rachel Weinberger
Office of the United States Trustee Brooklyn Office U.S Federal Office Building 201 Varick Street , Suite 1006 New York, NY 10014 (212) 510-0500 x 212 |
Date Filed | # | Docket Text |
---|---|---|
07/01/2016 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016) |
07/01/2016 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016) |
07/01/2016 | 8 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016) |
07/01/2016 | 7 | Order Granting Motion For Joint Administration on Lead Case: 16-42879 Guild Is Good, LLC with Member Cases: 16-42853 Brooklyn Guild, LLC, 16-42890 Los Angeles Guild, LLC, 16-42852 Portland Guild, LLC (Related Doc # 4) Signed on 7/1/2016. (fmr) (Entered: 07/01/2016) |
07/01/2016 | 6 | Declaration Filed by Matthew C. Heerde on behalf of Portland Guild LLC (RE: related document(s) 4Motion for Joint Administration filed by Debtor Portland Guild LLC) (Attachments: # 1Exhibit Exhibit A - Pay Run Reports # 2Exhibit Exhibit B - Payroll Reports # 3Exhibit Exhibit C - Budget) (Heerde, Matthew) (Entered: 07/01/2016) |
06/30/2016 | 5 | Affidavit/Certificate of Serviceof First Day MotionsFiled by Matthew C. Heerde on behalf of Portland Guild LLC (RE: related document(s) 4Motion for Joint Administration filed by Debtor Portland Guild LLC) (Heerde, Matthew) (Entered: 06/30/2016) |
06/29/2016 | 4 | Emergency Motion for Joint Administration with Case(s)by Guild is Good LLC and all related debtors (i.e., Portland Guild LLC, Los Angeles Guild LLC, Brooklyn Guild LLC)Filed by Matthew C. Heerde on behalf of Portland Guild LLC. (Attachments: # 1Proposed Order # 2Affidavit) (Heerde, Matthew) (Entered: 06/29/2016) |
06/29/2016 | 3 | Meeting of Creditors 341(a) meeting to be held on 8/5/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 06/29/2016) |
06/28/2016 | 2 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/28/2016. 20 Largest Unsecured Creditors due 6/28/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/28/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/12/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/12/2016. Schedule A/B due 7/12/2016. Schedule D due 7/12/2016. Schedule E/F due 7/12/2016. Schedule G due 7/12/2016. Schedule H due 7/12/2016. List of Equity Security Holders due 7/12/2016. Statement of Financial Affairs Non-Ind Form 207 due 7/12/2016. Incomplete Filings due by 7/12/2016. (fmr) (Entered: 06/29/2016) |
06/28/2016 | Receipt of Voluntary Petition (Chapter 11)(1-16-42852) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14514937. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2016) |