Case number: 8:25-bk-12457 - Harvest Real Estate Management LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Harvest Real Estate Management LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    09/02/2025

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12457-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/02/2025
Debtor dismissed:  09/17/2025
341 meeting:  09/29/2025
Deadline for objecting to discharge:  11/28/2025

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

Latest Dockets

Date Filed#Docket Text
09/17/202510ORDER 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)
09/05/20259BNC 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)
09/05/20258BNC 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)
09/04/20257BNC 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)
09/04/20256BNC 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)
09/03/20255Meeting 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)
09/03/20254Hearing 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)
09/03/20253Order (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)
09/02/20252Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81001309. (admin) (Entered: 09/02/2025)
09/02/2025Judge 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)