Welcome to BusinessBankruptcies.com!

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

Harvest CCP, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-46596
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-17

Updated

9-23-21

Last Checked

9-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2021
Last Entry Filed
Jan 30, 2018

Docket Entries by Year

There are 67 older docket entries.

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

login purchase single case subscribe now

Aug 2, 2017 58 Order of the Court to Strike: This pleading is stricken from the record because Wrong Judge Listed (related documents Stipulation to Withdraw Motion Pursuant to LBR 9014-1(i)). So Ordered by /s/ Judge Mark A. Randon.(RE: related document(s)57 Stipulation to Withdraw Motion Pursuant to LBR 9014-1(i) filed by Debtor In Possession Harvest CCP, LLC) (binion, leslie) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 08/02/2017)
Aug 2, 2017 59 Stipulation By and Between Debra Beth Pevos and Scott M. Kwiatkowski to Withdraw Motion Pursuant to LBR 9014-1(i) Filed by Debtor In Possession Harvest CCP, LLC (RE: related document(s)24 Motion for Relief from Stay . Fee Amount $181,). (Kwiatkowski, Scott) (Entered: 08/02/2017)
Aug 3, 2017 60 Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)56 Order Establishing Deadlines and Procedures) No. of Notices: 13. Notice Date 08/02/2017. (Admin.) (Entered: 08/03/2017)
Aug 4, 2017 61 Certificate of Service Filed by Debtor In Possession Harvest CCP, LLC (RE: related document(s)55 Combined Plan and Disclosure Statement, 56 Order Establishing Deadlines and Procedures). (Kwiatkowski, Scott) (Entered: 08/04/2017)
Aug 7, 2017 Minute Entry. Motion Withdrawn. (related document(s): 24 Motion for Relief From Stay filed by Cache Private Capital Diversified Fund, LLC, La Jolla Cove Bullhead City, LLC) (lb ) (Entered: 08/07/2017)
Aug 28, 2017 62 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 9/6/2017. Notice of Creditor Dale Given Address Change. (kcm) Modified on 9/6/2017 (H, Laura). (Entered: 08/28/2017)
Aug 28, 2017 63 Notice of Deficient Pleading: Original Signature Missing. (RE: related document(s)62 Notice of Creditor Address Change) Original Signature Due on 9/5/2017. (kcm) (Entered: 08/28/2017)
Aug 31, 2017 64 BNC Certificate of Mailing. (RE: related document(s)63 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017)
Sep 6, 2017 65 Order of the Court to Strike: This pleading is stricken from the record because of failure to comply with deficiency notice (related documents Notice of Creditor Address Change). So Ordered by /s/ Judge Mark A. Randon.(RE: related document(s)62 Notice of Creditor Address Change) (lac) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 09/06/2017)
Sep 8, 2017 66 Objection to Confirmation of Plan Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s)55 Combined Plan and Disclosure Statement filed by Debtor In Possession Harvest CCP, LLC). (Olah (UST), Ariel) (Entered: 09/08/2017)
Show 10 more entries
Oct 6, 2017 76 Motion to Dismiss Case Filed by Debtor In Possession Harvest CCP, LLC (Kwiatkowski, Scott) (Entered: 10/06/2017)
Oct 6, 2017 77 Ex Parte Motion to Expedite Hearing (related documents 76 Motion to Dismiss Case) Filed by Debtor In Possession Harvest CCP, LLC (Kwiatkowski, Scott) (Entered: 10/06/2017)
Oct 6, 2017 78 Exhibit "A" to Debtor's Motion to Dismiss Filed by Debtor In Possession Harvest CCP, LLC (RE: related document(s)76 Motion to Dismiss Case ). (Kwiatkowski, Scott) (Entered: 10/06/2017)
Oct 6, 2017 79 Order Granting Ex Parte Motion For Expedited Hearing On Debtor's Motion To Dismiss Chapter 11 Case. Hearing to be held on 10/12/2017 at 02:00 PM Courtroom 1825 for 76, 77 Ex Parte Motion For Expedited Hearing, (RE: related document(s)76 Motion to Dismiss Case Filed by Debtor In Possession Harvest CCP, LLC). (lcl) (Entered: 10/06/2017)
Oct 9, 2017 80 Certificate of Service Filed by Debtor In Possession Harvest CCP, LLC (RE: related document(s)76 Motion to Dismiss Case , 77 Ex Parte Motion to Expedite Hearing (related documents 76 Motion to Dismiss Case) , 79 Order on Motion to Expedite Hearing). (Kwiatkowski, Scott) (Entered: 10/09/2017)
Oct 10, 2017 81 Objection to (related document(s): 76 Motion to Dismiss Case ) Filed by U.S. Trustee Daniel M. McDermott (Olah (UST), Ariel) (Entered: 10/10/2017)
Oct 11, 2017 82 Final Application for Compensation for Scott Kwiatkowski, Attorney, Period: 6/12/2017 to 10/10/2017, Fee: $4,860.00, Expenses: $134.38. Filed by Attorney Scott Kwiatkowski (Kwiatkowski, Scott) (Entered: 10/11/2017)
Oct 12, 2017 83 Monthly Income & Expense Statement for the period ending July 31, 2017 Filed by Debtor In Possession Harvest CCP, LLC. (Kwiatkowski, Scott) (Entered: 10/12/2017)
Oct 12, 2017 84 Monthly Income & Expense Statement for the period ending August 31, 2017 Filed by Debtor In Possession Harvest CCP, LLC. (Kwiatkowski, Scott) (Entered: 10/12/2017)
Oct 12, 2017 85 Monthly Income & Expense Statement for the period ending September 30, 2017 Filed by Debtor In Possession Harvest CCP, LLC. (Kwiatkowski, Scott) (Entered: 10/12/2017)

There are 10 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
Michigan Eastern Bankruptcy Court
Case number
2:17-bk-46596
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
11
Filed
May 1, 2017
Type
voluntary
Terminated
Dec 14, 2017
Updated
Sep 23, 2021
Last checked
Sep 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Broerman Trucking, LLC
    Anderson County Treasurer
    Cache Private Capital Diversified Fund
    Dale Given
    Goldstein, Bershad & Freed, PC
    Hugh Durham Coldwell Banker
    J.R. Edwards Trucking
    Jeff Pereny
    Richard S. Glisky
    Sherrie Konkus

    Parties

    Debtor

    In Possession
    Harvest CCP, LLC
    1315 Lone Pine Road
    Bloomfield Hills, MI 48302-2756
    OAKLAND-MI
    Tax ID / EIN: xx-xxx6394

    Represented By

    Jerome D. Frank
    30833 Northwestern Hwy
    Ste. 205
    Farmington Hills, MI 48334-5643
    (248) 932-1440
    Email: jfrank@frankfirm.com
    TERMINATED: 06/05/2017
    Matthew W. Frank
    30833 Northwestern Hwy.
    Suite 205
    Farmington Hills, MI 48334
    (248) 932-1440
    Email: frankandfrankpllc@gmail.com
    TERMINATED: 06/05/2017
    Scott Kwiatkowski
    4000 Town Center, Suite 1200
    Southfield, MI 48075
    (248) 355-5300
    Fax : (248) 355-4644
    Email: scott@bk-lawyer.net

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Jill M. Gies (UST)
    211 W. Fort St.
    Ste. 700
    Detroit, MI 48226
    (313) 226-7999
    Email: jill.gies@usdoj.gov
    Ariel M. Olah (UST)
    Office of the U.S. Trustee
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Email: Ariel.Olah@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 25, 2020 SDR Group, Inc. 7 2:2020bk47153
    Apr 6, 2020 American Lacing 11V 2:2020bk44785
    Mar 3, 2020 Energentics International, LLC 7 2:2020bk43049
    Oct 25, 2018 Jamie One, LLC 11 2:2018bk17075
    Jun 6, 2018 Maverick One Leasing Company LLC 11 6:2018bk60785
    Jul 10, 2017 Manchester Anika, LLC 11 2:17-bk-49958
    Jul 10, 2017 Green Bay Business Center III, LLC 11 2:17-bk-49957
    Jul 10, 2017 Crossroads Business Center, LLC 11 2:17-bk-49956
    Jul 10, 2017 Delta Business Center, LLC 11 2:17-bk-49955
    Dec 12, 2016 RSG Real Estate Enterprises LLC 11 2:16-bk-56587
    Mar 17, 2015 RSG Real Estate Enterprises LLC 7 2:15-bk-44054
    May 27, 2014 H B Somerset, LLC 7 2:14-bk-49018
    Mar 7, 2013 GRAND SUMMIT POINTE II, LLC 11 2:13-bk-44441
    Mar 7, 2013 R.T.R. Building Company, Inc. 11 2:13-bk-44337
    Feb 7, 2013 Sylvan Center, Inc. 11 2:13-bk-42229