Welcome to BusinessBankruptcies.com!

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

Snow Road Farm Holdings, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:12-bk-04947
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-12

Updated

9-14-23

Last Checked

5-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2012
Last Entry Filed
May 24, 2012

Docket Entries by Year

May 23, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Snow Road Farm Holdings, LLC Schedules A-J due 06/6/2012. Summary of schedules due 06/6/2012. Summary of Schedules Page 2 due 06/6/2012. Declaration of Schedules due 06/6/2012. Statement of Financial Affairs due 06/6/2012. (Attachments: # 1 Verification of Matrix) (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 2 BR 2016 Disclosure of Compensation (Attachments: # 1 Fee Agreement) Filed by Debtor Snow Road Farm Holdings, LLC (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 3 20 Largest Unsecured Creditors Filed by Debtor Snow Road Farm Holdings, LLC (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 4 Affidavit Unanimous Written Consent of the Members of Snow Road Farm Holdings, LLC Filed by Debtor Snow Road Farm Holdings, LLC (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 5 Affidavit of Paul Shukis in Support of Chapter 11 Petition and First Day Pleadings and Requests Filed by Debtor Snow Road Farm Holdings, LLC (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-04947) [misc,volp11a] (1046.00). Receipt number 8289372, amount $1046.00 (U.S. Treasury) (Entered: 05/23/2012)
May 23, 2012 6 Application to Employ Keller & Almassian, PLC as Counsel to Debtor Filed by Debtor Snow Road Farm Holdings, LLC (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B Almassian Affidavit# 3 Notice & Opportunity to Object # 4 Certificate of Service (Matrix) # 5 Matrix) (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 7 Certificate of Service (RE: related document(s)1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Matrix) Filed by Debtor Snow Road Farm Holdings, LLC (Almassian, A.) (Entered: 05/23/2012)
May 23, 2012 Notice of Appearance Filed by U.S. Trustee Matthew T. Cronin. (7Cronin, Matthew) (Entered: 05/23/2012)
May 24, 2012 Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/cms/assets/Rules-and-Forms/Rules/declarationecf.pdf (mak) (Entered: 05/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:12-bk-04947
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
May 23, 2012
Type
voluntary
Terminated
Sep 9, 2014
Updated
Sep 14, 2023
Last checked
May 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerigas Propane LP
    Andrews University
    Berrien County Treasurer
    BMO Harris Bank N.A
    BMO Harris Bank N.A.
    BMO Harris Bank N.A.
    Oronoko Charter Township
    Paul Shukis
    Ralph Havey
    Richard T. Gammonley

    Parties

    Debtor

    Snow Road Farm Holdings, LLC
    14326 Bluff Rd.
    P.O. Box 550
    Lakeside, MI 49116
    BERRIEN-MI
    Tax ID / EIN: xx-xxx5239

    Represented By

    A. Todd Almassian
    Keller & Almassian PLC
    2810 East Beltline Ln, NE
    Grand Rapids, MI 49525
    (616) 364-2100
    Email: ecf@kalawgr.com

    U.S. Trustee

    Matthew T. Cronin
    Office of the US Trustee
    The Ledyard Building, 2nd Floor
    125 Ottawa NW, Suite 200R
    Grand Rapids, MI 49503
    616-456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2022 Distribution and Transportation Service, Inc. 7 3:2022bk30978
    Jan 4, 2021 Viking Construction, LLC 7 1:2021bk00005
    Dec 29, 2020 Ross Burton Design Build, LLC 7 1:2020bk22145
    Mar 8, 2018 W.H. Carson & Associates, LLC 7 1:2018bk00973
    Apr 18, 2016 Bowen's Decorating Service, Inc 7 1:16-bk-02120
    Jan 5, 2016 Nicholas Machine, LLC 7 3:16-bk-30003
    Dec 30, 2015 Nicholas Machine, LLC 7 3:15-bk-33000
    May 11, 2015 Par Construction Co., Inc. 7 1:15-bk-02819
    Jan 19, 2015 Seasons Harvest, Inc. 7 1:15-bk-00211
    Jan 9, 2015 Community Park Investments 11 3:15-bk-30026
    Sep 24, 2014 Z-Brite Metal Finishing, Inc. 11 1:14-bk-06204
    Jun 26, 2014 Executive Detailing, Inc. dba Executive Auto et al 7 1:14-bk-04367
    Aug 30, 2013 Z-Brite Metal Finishing, Inc. 11 1:13-bk-06964
    Sep 5, 2012 Newcomb Print Communications, Inc. 11 1:12-bk-08042
    May 22, 2012 Newman Garage Doors & Openers, Inc. 11 1:12-bk-04894