Welcome to BusinessBankruptcies.com!

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

Harvard Group, LLC

COURT
District Of Columbia Bankruptcy Court
CASE NUMBER
1:2019bk00289
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-19

Updated

9-13-23

Last Checked

5-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2019
Last Entry Filed
Apr 30, 2019

Docket Entries by Quarter

Apr 30, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Harvard Group, LLC Mailing Matrix due 05/7/2019. Chapter 11 Plan due by 08/28/2019. Disclosure Statement due by 08/28/2019. Schedule A/B due 05/14/2019. Schedule E/F due 05/14/2019. Schedule G due 05/14/2019. Schedule H due 05/14/2019. Statement of Financial Affairs due 05/14/2019. List of Equity Security Holders due 05/14/2019. Incomplete Filings due by 05/14/2019. Government Proof of Claim due by 10/28/2019. (Greenfeld, Steven) (Entered: 04/30/2019)
Apr 30, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7,000 Filed by Harvard Group, LLC. (Greenfeld, Steven) (Entered: 04/30/2019)
Apr 30, 2019 3 Support Document Re: (Corporate Resolution) Filed by Harvard Group, LLC. (Re: Related Document(s) #:1 Chapter 11 Voluntary Petition.) (Greenfeld, Steven) (Entered: 04/30/2019)
Apr 30, 2019 4 Receipt of Chapter 11 Voluntary Petition( 19-00289) [misc,volp11] (1717.00) Filing Fee. Receipt numberA2259119. Fee Amount 1717.00 (Greenfeld, Steven) (re:Doc# 1) (U.S. Treasury) (Entered: 04/30/2019)
Apr 30, 2019 5 List of Creditors and Mailing Matrix Filed by Harvard Group, LLC. (Greenfeld, Steven) (Entered: 04/30/2019)
Apr 30, 2019 6 Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7000.00 Filed by Steven H. Greenfeld. (Re: Related Document(s) #:2 Disclosure of Compensation of Attorney for Debtor.) (Greenfeld, Steven) (Entered: 04/30/2019)
Apr 30, 2019 7 Order To File Missing Documents Order entered on 4/30/2019. List of Equity Security Holders due 5/14/2019. Incomplete Filings due by 5/14/2019. (Brown, Freddie) (Entered: 04/30/2019)
Apr 30, 2019 Meeting of Creditors Chapter 11 341(a) meeting to be held on 6/5/2019 at 02:00 PM U.S. Trustee's Meeting Room, Room 1207. Proofs of Claim due by 9/13/2019. (Wint, Michael) (Entered: 04/30/2019)
Apr 30, 2019 8 Meeting of Creditors Notice Generated and Sent to BNC (Wint, Michael) (Entered: 04/30/2019)
Apr 30, 2019 9 ENTERED IN ERROR. PLEASE DISREGARD THIS ENTRY. Order To File Amended Matrix With Cover Sheet Or Show Cause Why Amended Mailing Matrix Ought Not Be Stricken. (Re: Related Document(s)1 Chapter 11 Voluntary Petition.) Order entered on 4/30/2019. (Brown, Freddie) Modified on 4/30/2019 (Brown, Freddie). (Entered: 04/30/2019)

There are 1 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
District Of Columbia Bankruptcy Court
Case number
1:2019bk00289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
S. Martin Teel, Jr.
Chapter
11
Filed
Apr 30, 2019
Type
voluntary
Terminated
Jan 9, 2020
Updated
Sep 13, 2023
Last checked
May 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BWF Trust LLC
    Department of the Treasury
    Department of Treasury
    Steven M. Buckman, Esquire

    Parties

    Debtor

    In Possession
    Harvard Group, LLC
    1425 H Street NE
    2nd Floor
    Washington, DC 20002
    DISTRICT OF COLUMBIA-DC

    Represented By

    Steven H. Greenfeld
    Cohen, Baldinger & Greenfeld LLC
    2600 Tower Oaks Blvd.
    Suite 103
    Rockville, MD 20852
    301-881-8300
    Fax : 301- 881-8350
    Email: steveng@cohenbaldinger.com

    U.S. Trustee

    U. S. Trustee for Region Four
    U. S. Trustee's Office
    1725 Duke Street
    Suite 650
    Alexandria, VA 22314
    703-557-7176

    Represented By

    Joseph A. Guzinski
    DOJ-Ust
    1725 Duke St.
    Suite 650
    Alexandria, VA 22314
    703-557-7274
    Fax : 703-557-7279
    Email: Joseph.A.Guzinski@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 25, 2022 K Street, LLC 11 1:2022bk00198
    Jul 16, 2021 Virginia Illinois Ventures, LLC 7 1:2021bk00191
    Jul 16, 2021 Summer Holdings, LLC 7 1:2021bk00190
    Jul 16, 2021 New Jersey Holdings, LLC 7 1:2021bk00189
    Jul 16, 2021 8th St. Venture Holdings, LLC 7 1:2021bk00188
    May 20, 2021 1362 H St. Development, LLC 11 1:2021bk00138
    Dec 2, 2020 Shaw 3rd Holdings, LLC 7 1:2020bk00467
    Jan 6, 2020 Truth DC 78 LLC 11 1:2020bk00005
    Sep 22, 2019 Red & Black, LLC 11 1:2019bk00627
    Oct 15, 2018 IMM ON "H" LLC 11 1:2018bk00674
    Sep 27, 2018 East Coast Mgmt LLC parent case 7 1:2018bk12144
    Sep 27, 2018 Taylor Gourmet LLC parent case 7 1:2018bk12143
    May 24, 2018 Petworth Virginia Holdings, LLC 11 1:2018bk00367
    Jul 6, 2017 Dashlar, LLC 7 1:17-bk-00376
    Sep 21, 2015 Luxury4Less.Net, LLC 11 1:15-bk-00491