Case number: 1:19-bk-10544 - Cherry Bros., LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Cherry Bros., LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    03/12/2019

  • Last Filing

    04/08/2019

  • Asset

    No

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10544-LSS

Assigned to: Laurie Selber Silverstein
Chapter 7
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2019
Date terminated:  04/08/2019
Debtor dismissed:  04/08/2019

Petitioning Creditor

Myco International Inc.

Kenneth Winnegrad
6511 West Chester Road
West Chester, OH 45069

represented by
Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

Petitioning Creditor

Steven Walnick Associates, Inc.

Steven Walnick President
1943 Leslie Lane
Merrick, NY 11566
dba
Garfield Sales


represented by
Christopher A. Ward

(See above for address)

Petitioning Creditor

Complete Office of CA, Inc.

Rick Ereth Vice President Of Operations
12724 Moore St.
Cerritos, CA 90703

represented by
Christopher A. Ward

(See above for address)

Petitioning Creditor

Basic Fun, Inc.

Jeff Lebron VP Finance
301 Yamato Road
Suite 4200
Boca Raton, FL 55021

represented by
Christopher A. Ward

(See above for address)

Petitioning Creditor

Randy's Foods, LLC

Bradley T. Moore President
1910 5th Street NW
Faribault, MN 33431

represented by
Christopher A. Ward

(See above for address)

Petitioning Creditor

J. Rousek Giggletime Toy Company

Allan Pietrasanta National Sales Manager
P.O. Box 1759
Bishop, CA 93515

represented by
Christopher A. Ward

(See above for address)

Petitioning Creditor

Trophy Nut Co

Robert N. Wilke
320 N 2nd Street
Tipp City, OH 43571

represented by
Christopher A. Ward

(See above for address)

Alleged Debtor

Cherry Bros., LLC

707 N Valley Forge Road
Lansdale, PA 19446
MONTGOMERY-PA
Tax ID / EIN: 00-0000000
dba
Cherrydale Farms


represented by
Michael Jason Barrie

Benesch Friedlander Coplan & Aronoff LLP
222 Delaware Avenue, Suite 801
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: mbarrie@beneschlaw.com

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
222 Delaware Avenue, Suite 801
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: kcapuzzi@beneschlaw.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets

Date Filed#Docket Text
04/08/2019Bankruptcy Case Closed (NAB) (Entered: 04/08/2019)
04/08/201913Order Dismissing Involuntary Petition (related document(s) 1, 12) Order Signed on 4/8/2019. (CMB) (Entered: 04/08/2019)
04/05/201912Certification of Counsel Regarding Order Dismissing Involuntary Petition (related document(s) 1) Filed by Basic Fun, Inc., Complete Office of CA, Inc., J. Rousek Giggletime Toy Company, Myco International Inc., Randy's Foods, LLC, Steven Walnick Associates, Inc., Trophy Nut Co. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 04/05/2019)
03/26/201911Notice of Hearing Notice of Motion and Hearing (related document(s) 7) Filed by Cherry Bros., LLC. Hearing scheduled for 4/17/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/9/2019. (Attachments: # 1 Certificate of Service) (Capuzzi, Kevin) (Entered: 03/26/2019)
03/23/201910BNC Certificate of Mailing. (related document(s) 9) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/21/20199Order Allowing First Day Hearing to go Forward (Related Doc # 7) Order Signed on 3/21/2019. (CMB) (Entered: 03/21/2019)
03/21/20198Emergency Motion to Authorize Stay of a Later Filed Case Pursuant to Federal Bankruptcy Rule 1014(b) Filed by Weber Display's Packaging and David Weber Co., Inc., Basic Fun, Inc., Complete Office of CA, Inc., J. Rousek Giggletime Toy Company, Myco International Inc., Randy's Foods, LLC, Steven Walnick Associates, Inc. d/b/a Garfield Sales, Trophy Nut Co. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 03/21/2019)
03/21/20197Motion to Change Venue/Inter-district Transfer Motion of Cherry Bros., LLC, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 1014(b), for an Order (i) Determining Venue in the Eastern District of Pennsylvania and (ii) Granting Related Relief Filed by Cherry Bros., LLC. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order) (Barrie, Michael) (Entered: 03/21/2019)
03/15/20196BNC Certificate of Mailing. (related document(s) 3) Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/14/20195Certificate of Service (related document(s) 1, 4) Filed by Basic Fun, Inc., Complete Office of CA, Inc., J. Rousek Giggletime Toy Company, Myco International Inc., Randy's Foods, LLC, Steven Walnick Associates, Inc. d/b/a Garfield Sales, Trophy Nut Co. (Ward, Christopher) (Entered: 03/14/2019)