Enchanted Acres Farm, Inc.
11
Richard E. Fehling
02/21/2018
09/11/2018
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Chief Judge Richard E. Fehling Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Enchanted Acres Farm, Inc.
200 North 8th Street Reading, PA 19601 BERKS-PA Tax ID / EIN: 75-3034010 |
represented by |
GEORGE M. LUTZ
Hartman, Valeriano, Magovern & Lutz, PC 1100 Berkshire Blvd. Suite 301 P.O. Box 5828 Wyomissing, PA 19610 (610) 779-0772 Fax : (610) 779-7473 Email: glutz@hvmllaw.com |
U.S. Trustee United States Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (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 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2018 | 58 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 57)). No. of Notices: 32. Notice Date 07/28/2018. (Admin.) (Entered: 07/29/2018) |
07/26/2018 | 57 | Order Granting Motion to Dismiss Case Filed by United States Trustee Represented by DAVE P. ADAMS and Judgment Entered Against: Debtor in the amount of: $975.00 and In Favor of: United States Trustee as Ordered by Judge: Richard E. Fehling. (related document(s) 36). (H., Lisa) (Entered: 07/26/2018) |
07/26/2018 | 56 | Hearing Held on Motion to Dismiss Case or Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (related document(s), 36). Order Entered Dismissing Case with Judgment. (H., Lisa) (Entered: 07/26/2018) |
07/17/2018 | 55 | Meeting of Creditors Continued. Reason for continuance: Requested by Debtor's Counsel.. 341(a) meeting to be held on 7/31/2018 at 11:00 AM (check with U.S. Trustee for location). (ADAMS, DAVE) (Entered: 07/17/2018) |
07/09/2018 | 54 | Meeting of Creditors Continued. Reason for continuance: Request of Debtors.. 341(a) meeting to be held on 7/23/2018 at 11:00 AM at 833 - Chestnut Street. (ADAMS, DAVE) (Entered: 07/09/2018) |
07/03/2018 | 53 | Certificate of Service re: Notice of Rescheduled Meeting of Creditors Filed by GEORGE M. LUTZ on behalf of Enchanted Acres Farm, Inc. (related document(s) 10). (LUTZ, GEORGE) (Entered: 07/03/2018) |
06/28/2018 | Hearing Continued on 36 Motion to Dismiss Case; or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 7/26/2018 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 06/28/2018) | |
06/21/2018 | 52 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 51)). No. of Notices: 3. Notice Date 06/21/2018. (Admin.) (Entered: 06/22/2018) |
06/19/2018 | 51 | Order approving Stipulation By Enchanted Acres Farm, Inc. and Between Newtek Small Business Finance, LLC re Relief/Motion to Compel Support for Itemized Payoff (related document(s) 42, 50). (L., Denise) (Entered: 06/19/2018) |
06/19/2018 | 50 | Stipulation By Enchanted Acres Farm, Inc. and Between Enchanted Acres Farm, Inc. and Newtek Small Business Finance, LLC . Filed by GEORGE M. LUTZ on behalf of Enchanted Acres Farm, Inc.. (LUTZ, GEORGE) (Entered: 06/19/2018) |