Harvest Real Estate Management LLC
11
Mark D. Houle
09/02/2025
10/07/2025
Yes
v
| SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Harvest Real Estate Management LLC
16491 Scientific Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 86-2884967 |
represented by |
Wenyao Yang
Concord & Sage PC 1360 Valley Vista Dr Diamond Bar, CA 91765 626-766-9272 Email: yangwenyao@concordsage.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/17/2025 | 10 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 9/17/2025. (HC) (Entered: 09/17/2025) |
| 09/05/2025 | 9 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
| 09/05/2025 | 8 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
| 09/04/2025 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harvest Real Estate Management LLC) No. of Notices: 2. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025) |
| 09/04/2025 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harvest Real Estate Management LLC) No. of Notices: 2. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025) |
| 09/03/2025 | 5 | Meeting of Creditors 341(a) meeting to be held on 9/29/2025 at 11:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 11/28/2025. (JL) (Entered: 09/03/2025) |
| 09/03/2025 | 4 | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harvest Real Estate Management LLC) Status hearing to be held on 10/7/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 09/03/2025) |
| 09/03/2025 | 3 | Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (BNC-PDF) Signed on 9/3/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harvest Real Estate Management LLC). Status hearing to be held on 10/7/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle Initial Status Conference Report Due By 9/23/2025. (JL) (Entered: 09/03/2025) |
| 09/02/2025 | 2 | Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81001309. (admin) (Entered: 09/02/2025) |
| 09/02/2025 | Judge Mark D. Houle added to case. Involvement of Judge Scott C Clarkson Terminated (affiliated to case 8:25-bk-12456-MH - Keylink Enterprises). (HC) (Entered: 09/02/2025) |