Case number: 4:14-bk-19893 - W.E. Yoder, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS, CASE_CLOSED, DECREE



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 14-19893-ref

Assigned to: Chief Judge Richard E. Fehling
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/18/2014
Date terminated:  07/18/2017
Plan confirmed:  05/04/2017
341 meeting:  01/13/2015

Debtor

W.E. Yoder, Inc.

41 South Maple Street
Kutztown, PA 19530
BERKS-PA
Tax ID / EIN: 23-1524526

represented by
ROBERT M. GREENBAUM

Smith Kane
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7216
Email: rgreenbaum@sgllclaw.com

DAVID B. SMITH

Smith Kane Holman, LLC
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7217
Fax : (610) 407-7218
Email: dsmith@skhlaw.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
represented by
DAVE P. ADAMS

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/2017Bankruptcy Case Terminated for Statistical Purposes. (S., Barbara)
07/18/20170Bankruptcy Case Terminated for Statistical Purposes. (S., Barbara) (Entered: 07/18/2017)
07/01/2017282BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 280)). No. of Notices: 1. Notice Date 07/01/2017. (Admin.) (Entered: 07/02/2017)
06/29/2017281BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 275)). No. of Notices: 1. Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017)
06/29/2017280Order Granting Motion For Final Decree (Related Doc # 270) (M., Angela) (Entered: 06/29/2017)
06/29/2017279Hearing Held on 270 Motion for Final Decree Filed by W.E. Yoder, Inc. Represented by ROBERT M. GREENBAUM (Counsel). Written Order Entered. (M., Angela) (Entered: 06/29/2017)
06/28/2017278Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for 2Q2017 (for Citizens Bank DIP Debit Account No. xxxx5970) Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc.. (GREENBAUM, ROBERT) (Entered: 06/28/2017)
06/28/2017277Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for 2Q2017 (for Citizens Bank DIP Operating Account No. xxxx0031) Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc.. (GREENBAUM, ROBERT) (Entered: 06/28/2017)
06/27/2017276Certificate of No Response to Debtor's Motion for Entry of Final Decree Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc. (related document(s) 270). (GREENBAUM, ROBERT) (Entered: 06/27/2017)
06/27/2017275Order Granting Second and Final Application For Compensation (Related Doc # 269) Granting for DAVID B. SMITH, fees awarded: $28310.00, expenses awarded: $1155.66 (M., Angela) (Entered: 06/27/2017)