Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fresh Produce Sportswear, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-13416
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-15

Updated

10-13-17

Last Checked

10-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 13, 2017
Last Entry Filed
Sep 20, 2017

Docket Entries by Year

Apr 2, 2015 1 Petition Chapter 11 Voluntary Petition. Total Number of Creditors Uploaded: 2. Chapter 11 Plan due by 07/31/2015. Disclosure Statement due by 07/31/2015. (Pankow, Michael) (Entered: 04/02/2015)
Apr 2, 2015 2 Receipt of Voluntary Petition- Chapter 11(15-13416) [misc,volp11a] (1717.00) Filing Fee. Receipt number 21766262. Fee amount 1717.00 (U.S. Treasury) (Entered: 04/02/2015)
Apr 2, 2015 3 Corporate Resolution Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC. (Pankow, Michael) (Entered: 04/02/2015)
Apr 2, 2015 4 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Corporate Parents Added to Case: Fresh Produce Holdings, LLC. Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC. (Pankow, Michael) (Entered: 04/02/2015)
Apr 2, 2015 5 List of Creditors Holding 20 Largest Unsecured Claims Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC. (Pankow, Michael) (Entered: 04/02/2015)
Apr 2, 2015 6 Verification of Creditor Address Mailing Matrix Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC (related document(s):1 Voluntary Petition- Chapter 11). (Pankow, Michael) (Entered: 04/02/2015)
Apr 2, 2015 7 List of Equity Security Holders Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC. (Pankow, Michael) (Entered: 04/02/2015)
Apr 3, 2015 8 Notice of Reassignment of Case. The above-named debtor has filed a bankruptcy petition. There Is A Related Case Pending In This District under Case No. 15-13415 MER. Pursuant to L.B.R. 1073-1, this case is hereby reassigned to the Judge that heard and/or is assigned the related case. Judge Michael E. Romero added to case. Involvement of Judge Thomas B. McNamara Terminated. (bel) (Entered: 04/03/2015)
Apr 3, 2015 9 MISSING DOCUMENTS REQUIRED TO BE FILED: Summary of Schedules, Statement of Financial Affairs, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,. NOTE: Review pleadings filed to identify which required documents were not actually filed. (Related document(s): 1" Voluntary Petition). (bel) (Entered: 04/03/2015)
Apr 3, 2015 10 MISSING DOCUMENTS REQUIRED TO BE FILED: Disclosure Regarding Receivers,. NOTE: Review pleadings filed to identify which required documents were not actually filed. (Related document(s): 1" Voluntary Petition). (bel) (Entered: 04/03/2015)
Show 5 more entries
Apr 8, 2015 16 Meeting of Creditors. 341(a) meeting to be held on 5/6/2015 at 01:00 PM at 341 Byron Rogers Room C. Set per directive from the US Trustee's Office. (mjp) (Entered: 04/08/2015)
Apr 9, 2015 17 Disclosure Regarding Receivers Filed by Rafael R. Garcia-Salgado on behalf of Fresh Produce Sportswear, LLC. (Garcia-Salgado, Rafael) (Entered: 04/09/2015)
Apr 9, 2015 18 Order Granting Motion For Joint Administration (related document(s):15 Motion for Joint Administration). (jtm) (Entered: 04/09/2015)
Apr 10, 2015 19 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)16 Meeting of Creditors Chapter 11). No. of Notices: 7. Notice Date 04/10/2015. (Admin.) (Entered: 04/10/2015)
Apr 11, 2015 20 Courts Notice or Order and BNC Certificate of Mailing (related document(s)18 Order on Motion For Joint Administration). No. of Notices: 5. Notice Date 04/11/2015. (Admin.) (Entered: 04/11/2015)
Apr 16, 2015 21 Statement of Financial Affairs, Summary of Schedules, Schedules A-H, Declaration Concerning Debtor's Schedules Filed by Michael J. Pankow on behalf of Fresh Produce Sportswear, LLC (related document(s):1 Voluntary Petition- Chapter 11, 9 Incomplete Case Text Entry). (Pankow, Michael) Modified on 4/17/2015 (rxc). edit text to reflect schedules filed. (Entered: 04/16/2015)
Jul 13, 2015 22 Report of Operations From 4/1/2015 To 4/30/2015 Filed by Joshua M. Hantman on behalf of Fresh Produce Sportswear, LLC. (Hantman, Joshua) (Entered: 07/13/2015)
Jul 13, 2015 23 Report of Operations From 5/1/2015 To 5/31/2015 Filed by Joshua M. Hantman on behalf of Fresh Produce Sportswear, LLC. (Hantman, Joshua) (Entered: 07/13/2015)
Jul 21, 2015 24 Report of Operations From 6/1/2015 To 6/30/2015 Filed by Joshua M. Hantman on behalf of Fresh Produce Sportswear, LLC. (Hantman, Joshua) (Entered: 07/21/2015)
Aug 21, 2015 25 Report of Operations From 7/01/2015 To 7/31/2015 Filed by Joshua M. Hantman on behalf of Fresh Produce Sportswear, LLC. (Hantman, Joshua) (Entered: 08/21/2015)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:15-bk-13416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11
Filed
Apr 2, 2015
Type
voluntary
Terminated
Sep 20, 2017
Updated
Oct 13, 2017
Lead case
Fresh Produce Holdings, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps Of Robert Half
    Colorado Department Of Revenue
    Erik & Mike Inc.
    Fresh Produce Sportswear, LLC
    IRS
    KAMON INTERNATIONAL
    Realty Associates Fund V, LP
    Securities and Exchange Commission
    Security & Exchange Commission
    Southern California Edison Co.
    The CIT Group/Commercial Services, Inc.
    US Trustee
    Wells Fargo Bank, National Association

    Parties

    Debtor

    Fresh Produce Sportswear, LLC
    2865 Wilderness Place
    Boulder, CO 80301-2257
    BOULDER-CO
    Tax ID / EIN: xx-xxx1339

    Represented By

    Rafael R. Garcia-Salgado
    410 17th St., Ste. 2200
    Denver, CO 80202
    303-223-1298
    Fax : 303-223-1111
    Email: rgarcia@bhfs.com
    Joshua M. Hantman
    410 17th St.
    Ste. 2200
    Denver, CO 80202
    303.223.1216
    Fax : 303.223.1111
    Email: jhantman@bhfs.com
    Michael J. Pankow
    410 17th St.
    22nd Fl.
    Denver, CO 80202
    ( ) 303-223-1100
    Fax : 303-223-1111
    Email: mpankow@bhfs.com

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Alan K. Motes
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7999
    Email: Alan.Motes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Pangea Organics, Inc. 11 1:2023bk15826
    Aug 10, 2023 Phoenix 2 LLC 7 1:2023bk13559
    Oct 18, 2022 Graces Good Food, LLC 7 1:2022bk14024
    Sep 29, 2021 SEP Software Corporation 11 1:2021bk14963
    Oct 22, 2019 Boulder Dentistry, P.C. 11 1:2019bk19126
    Jul 16, 2019 Family Treehouse Properties LLC ( a Colorado LLC) 7 1:2019bk16063
    Jul 7, 2017 Moving Technologies Corporation 7 1:17-bk-11489
    Sep 1, 2016 Big Earth Publishing Corporation 7 1:16-bk-18724
    Apr 4, 2015 Fresh Produce Holdings, LLC 11 1:15-bk-13485
    Apr 2, 2015 Fresh Produce Coconut Point, LLC parent case 11 1:15-bk-13421
    Apr 2, 2015 FP Brogan-Sanibel Island, LLC parent case 11 1:15-bk-13420
    Apr 2, 2015 Fresh Produce of St. Armands, LLC parent case 11 1:15-bk-13417
    Apr 2, 2015 Fresh Produce Retail, LLC parent case 11 1:15-bk-13415
    May 8, 2013 Bliss Enterprises, LLC 11 1:13-bk-17777
    Nov 28, 2011 US Capital, Incorporated 7 1:11-bk-37582