Case number: 4:20-bk-13639 - Enchanted Acres Farm, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Enchanted Acres Farm, Inc.

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    09/10/2020

  • Last Filing

    12/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-PAEB, Subchapter_V, SmBus, PlnDue, DsclsDue, SkipPriorRelCase, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 20-13639-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/10/2020
Date terminated:  12/30/2020
Debtor dismissed:  12/01/2020
341 meeting:  12/03/2020

Debtor

Enchanted Acres Farm, Inc.

200 North 8th Street
Reading, PA 19601
BERKS-PA
Tax ID / EIN: 75-3034010

represented by
George Meany Lutz

Hartman, Valeriano, Magovern & Lutz, P.C.
1025 Berkshire Blvd.
Ste. 700
Wyomissing, PA 19610
610-763-0745
Fax : 610-779-7473
Email: glutz@hvmllaw.com

JOHN J. WINTER

The Chartwell Law Offices, LLP
Valley Forge Corporate Center
970 Rittenhouse Road, Suite 300
Eagleville, PA 19403
(610) 666-7700
Fax : (610) 666-7704
Email: jwinter@chartwelllaw.com

Trustee

JAMI B. NIMEROFF, ESQ.

BROWN MCGARRY NIMEROFF
SUBCHAPTER V TRUSTEE
TWO PENN CENTER, SUITE 610
PHILADELPHIA, PA 19102
(267) 861-5335

 
 
U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411

 
 
U.S. Trustee

United States Trustee
represented by
DAVE P. ADAMS

DOJ-Ust
Robert N.C. Nix, Sr. Federal Building
900 Market Street
Philadelphia, PA 19107
215-597-4411
Email: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/30/2020Bankruptcy Case Terminated for Statistical Purposes. (D., Stacey) (Entered: 12/30/2020)
12/03/202053BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 50)). No. of Notices: 59. Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020)
12/02/202052Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6618449.80, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by JAMI B. NIMEROFF, ESQ.. (NIMEROFF, ESQ., JAMI) (Entered: 12/02/2020)
12/01/202050Judgment Order Granting Motion to Dismiss Case With Prejudice. IT IS FURTHER ORDERED that the U. S. trustees Motion to Dismiss withPrejudice is GRANTED, and this case is hereby DISMISSED WITH PREJUDICE. The Debtoris hereby barred from filing another petition under any chapter of the United States BankruptcyCode without prior leave of this Court.IT IS FURTHER ORDERED that leave to file any subsequent petition shall onlybe granted, if at all, upon the filing of a motion requesting such permission in this case and thescheduling of a hearing thereon, at which hearing the Debtor shall bear the burden of proving its1stgood faith in the filing of a subsequent case and its ability to fulfill its obligations under theBankruptcy Code, including its ability to obtain confirmation of a plan under chapter 11, ifapplicable. (Related Doc # 40) (D., Stacey) (Entered: 12/01/2020)
12/01/202049Hearing Held on 40 Motion to Dismiss Case; , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Motion Granted Dismissing Case. (related document(s),40). (S., Barbara) (Entered: 12/01/2020)
11/18/202048Response to Motion to Dismiss Case for Other filed by U.S. Trustee United States Trustee, Motion to Convert Case to Chapter 7 Filed by Enchanted Acres Farm, Inc. (related document(s)40). (LUTZ, GEORGE) (Entered: 11/18/2020)
11/12/202047BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 45)). No. of Notices: 57. Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020)
11/11/202046BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 41)). No. of Notices: 57. Notice Date 11/11/2020. (Admin.) (Entered: 11/12/2020)
11/10/202045Order Granting Motion For Relief From Stay (Related Doc # 35) (D., Stacey) (Entered: 11/10/2020)
11/10/2020Hearing Held on 35 Motion for Relief from Stay Motion, Alternatively for Adequate Protection, Relief from the Automatic Stay, to Prohibit or Condition Use of Cash Collateral, or Dismissal of Case, Pursuant to 11 U.S.C. §§105(a), 361(2), 362(d)(1), 362(d)(2), 363(a), (c)(2) and (e), and 1112(b) Filed by Newtek Small Business Finance, LLC Represented by JOHN J. WINTER (Counsel). Motion for Relief from Automatic Stay Granted. (related document(s),35). (S., Barbara) (Entered: 11/10/2020)