Michigan Western Bankruptcy Court

Case number: 1:18-bk-02772 - Frevol HPP, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Frevol HPP, LLC
Chapter
7
Judge
John T. Gregg
Filed
06/21/2018
Last Filing
11/21/2019
Asset
No
Vol
v
Docket Header

KZ




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 18-02772-jtg

Assigned to: John T. Gregg
Chapter 7
Voluntary
No asset

Date filed:  06/21/2018

Debtor

Frevol HPP, LLC

11333 Elizabeth Drive
Three Rivers, MI 49093
ST. JOSEPH-MI
Tax ID / EIN: 46-3022678
fka
Fresher Evolution HPP, LLC

dba
Next HPP


represented by
Steven L. Rayman

Rayman & Knight
141 E Michigan Avenue, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]

Trustee

Thomas C. Richardson

PO Box 51067
Kalamazoo, MI 49005-1067
(269) 349-7415
Tax ID / EIN: 15-1234567
 
 

Latest Dockets
Date Filed#Docket Text
06/29/201812Docket Text
Amended Voluntary Petition. Reason for Amendment: Change Address for Principal Place of Business (RE: related document(s) 1 Voluntary Petition (Chapter 7)) Filed by Debtor Frevol HPP, LLC (Rayman, Steven) (Entered: 06/29/2018)
06/29/201811Docket Text
BR 2016 Disclosure of Compensation for Steven L. Rayman, Debtor's Attorney, Fees: $50.00; Awarded on 6/29/2018 Filed by Debtor Frevol HPP, LLC (Rayman, Steven) (Entered: 06/29/2018)
06/29/201810Docket Text
Schedules A-J, Summary of Assets and Liabilities, Declaration About Schedules, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Asset Protection Report, Verification of Matrixfor Non-Individual. Filed by Debtor Frevol HPP, LLC (Rayman, Steven) (Entered: 06/29/2018)
06/25/20189Docket Text
Declaration Re: Electronic Filing. (tl) (Entered: 06/26/2018)
06/24/20188Docket Text
BNC Certificate of Mailing - Notice to File Matrix Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
06/24/20187Docket Text
BNC Certificate of Mailing - Notice to File Matrix Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
06/24/20186Docket Text
BNC Certificate of Mailing - Notice to File Matrix Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
06/24/20185Docket Text
BNC Certificate of Mailing - Notice of Filings Due Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
06/24/20184Docket Text
BNC Certificate of Mailing - Notice of Filings Due Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
06/22/20183Docket Text
Notice To File Matrix As Required by LBR 5005-2(f). Thomas C. Richardson added to case.
Please note that a First Meeting of Creditors will not be scheduled until the mailing matrix has been received by the Court.
(bjs) (Entered: 06/22/2018)