Welcome to BusinessBankruptcies.com!

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

Spiech Farms, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:17-bk-05398
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-17

Updated

3-31-24

Last Checked

12-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2017
Last Entry Filed
Dec 16, 2017

Docket Entries by Year

There are 34 older docket entries.

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

login purchase single case subscribe now

Nov 30, 2017 29 Notice of Appearance by Escamilla & Salisbury, PLLC on behalf of Creditor Honor Credit Union. (Escamilla, Lana) Modified on 12/1/2017 (Drayton, K.). (Entered: 11/30/2017)
Dec 1, 2017 30 Notice of Telephonic Status Conference (RE: related document(s) 16 Motion to Consolidate filed by Creditor Produce Pay, Inc.). Telephonic status conference to be held on 1/4/2018 at 10:00 AM. Notice served by the court. (vkw) (Entered: 12/01/2017)
Dec 4, 2017 31 Scheduling Order (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor Spiech Farms, LLC). Signed on 12/4/2017 (kmd) (Entered: 12/04/2017)
Dec 4, 2017 Transmitted E:Order to BNC for service (RE: related document(s) 31 Scheduling Order) (kmd) (Entered: 12/04/2017)
Dec 4, 2017 32 Notice of Appearance on behalf of Creditor CHS Inc.. (Arndts, John) (Entered: 12/04/2017)
Dec 5, 2017 33 Certificate of Service of Requests for Production of Documents to Produce Pay, Inc.. Filed by Debtor Spiech Farms, LLC (Knight, Cody) (Entered: 12/05/2017)
Dec 5, 2017 34 *Improper format* Certificate of Service of First Request for Production of Documents. Filed by Creditor Produce Pay, Inc. (Klinowski, Jason) Modified on 12/6/2017 (Drayton, K.). (Entered: 12/05/2017)
Dec 5, 2017 35 Notice of Appointment of Committee of Unsecured Creditors. Filed by U.S. Trustee Dean E. Rietberg. (Rietberg, Dean) (Entered: 12/05/2017)
Dec 6, 2017 36 Notice of Defective Entry or Filing as Document Contains Improper Case Caption. (RE: related document(s) 34 Certificate of Service filed by Creditor Produce Pay, Inc.) (kmd) (Entered: 12/06/2017)
Dec 6, 2017 37 Certificate of Service of Produce Pay's First Request for Production of Documents. Filed by Creditor Produce Pay, Inc. (Klinowski, Jason) (Entered: 12/06/2017)
Show 10 more entries
Dec 11, 2017 47 Notice of Telephonic Hearing (RE: related document(s) 45 Motion to Adjourn/Continue Hearing filed by Creditor Committee Official Committee of Unsecured Creditors of Spiech Farms, LLC). Telephonic Hearing to be held on 12/11/2017 at 01:00 PM. Notice served by the court. (vkw) (Entered: 12/11/2017)
Dec 11, 2017 Notice of Adjourned Telephonic Hearing. (RE: related document(s) 45 Motion to Adjourn/Continue Hearing filed by Creditor Committee Official Committee of Unsecured Creditors of Spiech Farms, LLC). Adjourned Telephonic Hearing to be held on 12/11/2017 at 03:00 PM. (vkw) (Entered: 12/11/2017)
Dec 11, 2017 48 Stipulation to Adjourn Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors of Spiech Farms, LLC (Best, Brendan) Modified on 12/12/2017 (Drayton, K.). (Entered: 12/11/2017)
Dec 11, 2017 49 Notice of Adjourned Hearing (RE: related document(s) 6 Motion to Use Cash Collateral filed by Debtor Spiech Farms, LLC) Adjourned Hearing to be held on 1/4/2018 at 09:00 AM Judge Gregg Courtroom (Courtroom C). (jak) (Entered: 12/11/2017)
Dec 11, 2017 50 Amended Scheduling Order (RE: related document(s)45 Motion to Adjourn/Continue Hearing filed by Creditor Committee Official Committee of Unsecured Creditors of Spiech Farms, LLC). Evidentiary Hearing scheduled for 1/4/2018 at 09:00 AM at Judge Gregg Courtroom (Courtroom C). Signed on 12/11/2017 (dr) (Entered: 12/11/2017)
Dec 11, 2017 Transmitted E:Order to BNC for service (RE: related document(s) 50 Scheduling Order) (dr) (Entered: 12/11/2017)
Dec 12, 2017 Hearing Held. (RE: related document(s) 45 Ex Parte Motion to Adjourn Hearing filed by Creditor Committee Official Committee of Unsecured Creditors of Spiech Farms, LLC). Motion granted as modified by stipulation. Court to issue amended scheduling order. (vkw) (Entered: 12/12/2017)
Dec 12, 2017 Transmitted E:Order to BNC for service (RE: related document(s) 50 Scheduling Order) (dr) (Entered: 12/12/2017)
Dec 12, 2017 51 Amended Notice of Status Conference (RE: related document(s) 16 Motion to Consolidate filed by Creditor Produce Pay, Inc.). Hearing to be held on 1/4/2018 at 09:00 AM Judge Gregg Courtroom (Courtroom C). Notice served by the court. (vkw) (Entered: 12/12/2017)
Dec 12, 2017 52 Meeting of Creditors under Chapter 11. Filed by U.S. Trustee Dean E. Rietberg. 341(a) meeting to be held on 1/11/2018 at 10:00 AM at Kalamazoo First Meeting Room. (Rietberg, Dean) (Entered: 12/12/2017)

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

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:17-bk-05398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
11
Filed
Nov 22, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Packing Equipment
    A&O Forklife
    Adams Hardware
    Adolfo Salinas
    Advantage Label & Packaging
    Ag Direct
    Aggregate Resources
    All Seasons Express
    Allen & Julia McNeil
    American Express
    Antioco Valdez-Valdez
    Armando Arellano
    ARMtech Insurance Ser.
    AT&T Mobility
    Aurora C. Bucio
    There are 192 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Spiech Farms, LLC
    PO Box 428
    Lawton, MI 49065
    VAN BUREN-MI
    Tax ID / EIN: xx-xxx5736

    Represented By

    Cody H. Knight
    Rayman & Knight
    141 East Michigan Ave, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanknight.com

    U.S. Trustee

    Dean E. Rietberg
    Trial Attorney
    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 #
    Dec 16, 2019 McCord ALF, LLC. 7 1:2019bk05183
    Dec 16, 2019 MM Ventures, LLC 7 1:2019bk05182
    Feb 22, 2019 Spiech Farms Georgia, LLC 7 1:2019bk00661
    Jan 9, 2017 KBC Home Improvements, LLC 7 1:17-bk-00062
    Feb 19, 2014 Shargal, Inc. 11 1:14-bk-00931
    Jan 16, 2014 K.T.X. Incorporated 11 1:14-bk-00215
    Jan 16, 2014 Taplin Properties, LLC 11 1:14-bk-00213
    Nov 30, 2012 Royal Star Farms, L.L.C. 11 1:12-bk-10417
    Nov 30, 2012 Stamp Farms Custom AG, L.L.C. 11 1:12-bk-10416
    Nov 30, 2012 Stamp Farms Trucking, L.L.C. 11 1:12-bk-10411
    Nov 30, 2012 Stamp Farms, L.L.C. 11 1:12-bk-10410
    Sep 14, 2012 Vestal Buliders, LLC. 7 1:12-bk-08288
    Jun 21, 2012 R. A. Imus, Inc. 7 1:12-bk-05837
    Jan 27, 2012 Stewbor Ventures, LLC 11 1:12-bk-00614
    Jan 27, 2012 Alamo Investors, LLC 11 1:12-bk-00613