Los Angeles Guild LLC
11
Carla E. Craig
06/29/2016
09/12/2016
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor Los Angeles Guild LLC
3437 West El Segundo Blvd Los Angeles, CA 90250 LOS ANGELES-CA Tax ID / EIN: 26-1316694 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/01/2016 | 6 | Declaration Filed by Matthew C. Heerde on behalf of Los Angeles Guild LLC (RE: related document(s) 2Motion for Joint Administration filed by Debtor Los Angeles 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 ServiceFirst Day MotionsFiled by Matthew C. Heerde on behalf of Los Angeles Guild LLC (RE: related document(s) 2Motion for Joint Administration filed by Debtor Los Angeles Guild LLC) (Heerde, Matthew) (Entered: 06/30/2016) |
06/30/2016 | 4 | 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. (aac) (Entered: 06/30/2016) |
06/29/2016 | 3 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/29/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/29/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/29/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/13/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/13/2016. Schedule A/B due 7/13/2016. Schedule D due 7/13/2016. Schedule E/F due 7/13/2016. Schedule G due 7/13/2016. Schedule H due 7/13/2016. List of Equity Security Holders due 7/13/2016. Statement of Financial Affairs Non-Ind Form 207 due 7/13/2016. Incomplete Filings due by 7/13/2016. (aac) (Entered: 06/30/2016) |
06/29/2016 | 2 | 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 Los Angeles Guild LLC. (Attachments: # 1Proposed Order # 2Affidavit) (Heerde, Matthew) (Entered: 06/29/2016) |
06/29/2016 | Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 06/29/2016) | |
06/29/2016 | The above case is related to Case Number(s) 16-42852 Portland Guild LLC, 16-42853 Brooklyn Guild LLC, 16-42879 Guild Is Good LLC, (cjm) (Entered: 06/29/2016) | |
06/29/2016 | Receipt of Voluntary Petition (Chapter 11)(1-16-42890) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14519803. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/29/2016) | |
06/29/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Matthew C. Heerde on behalf of Los Angeles Guild LLC Chapter 11 Plan due by 10/27/2016. Disclosure Statement due by 10/27/2016. (Attachments: # 1Declaration under Penalty of Perjury # 2List of Creditors # 3Creditor Matrix # 41073b Statement # 5List of 20 Largest Creditors # 6Board Resolution # 7Corporate Ownership Statement Pursuant to FBR 1007(a)(1) # 8Corporate Disclosure Statement Pursuant to EDNY LBR 1073-3) (Heerde, Matthew) (Entered: 06/29/2016) |