Docket Entries by Week of Year
There are 39 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Sep 10, 2020 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1717 Filed by Enchanted Acres Farm, Inc.. Statement of Corporate Ownership due 09/24/2020. Corporate Resolution due 09/24/2020. Atty Disclosure Statement due 09/24/2020. Schedule A/B due 09/24/2020. Schedule D due 09/24/2020. Schedule E/F due 09/24/2020. Schedule G due 09/24/2020. Schedule H due 09/24/2020. Statement of Financial Affairs due 09/24/2020. Summary of Assets and Liabilities Form B106 due 09/24/2020. Incomplete Filings due by 09/24/2020. Chapter 11 Plan Small Business Subchapter V due by 12/9/2020. (LUTZ, GEORGE) (Entered: 09/10/2020) | |
---|---|---|---|
Sep 10, 2020 | 2 | Matrix Filed. Number of pages filed: 6, Filed by GEORGE M. LUTZ on behalf of Enchanted Acres Farm, Inc.. (LUTZ, GEORGE) (Entered: 09/10/2020) | |
Sep 10, 2020 | Receipt of Voluntary Petition (Chapter 11)(20-13639) [misc,volp11a] (1717.00) Filing Fee. Receipt number 22709403. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/10/2020) | ||
Sep 10, 2020 | Judge Patricia Mayer added to case. . (W., Belinda) (Entered: 09/10/2020) | ||
Sep 10, 2020 | 3 | Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 09/10/2020) | |
Sep 10, 2020 | 4 | Statement of Corporate Ownership filed Filed by GEORGE M. LUTZ on behalf of Enchanted Acres Farm, Inc. . (D., Stacey) (Entered: 09/10/2020) | |
Sep 10, 2020 | 5 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by GEORGE M. LUTZ on behalf of Enchanted Acres Farm, Inc. . (D., Stacey) (Entered: 09/10/2020) | |
Sep 10, 2020 | 6 | Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Corporate Resolution due 09/24/2020. Atty Disclosure Statement due 09/24/2020. Schedule A/B due 09/24/2020. Schedule D due 09/24/2020. Schedule E/F due 09/24/2020. Schedule G due 09/24/2020. Schedule H due 09/24/2020. Statement of Financial Affairs due 09/24/2020. Summary of Assets and Liabilities Form B106 due 09/24/2020.Equity Security Holders due 9/24/2020. Summary of statistical Liabilities B206 due 9/24/2020. Chapter 11 Plan Small Business Subchapter V due by 12/9/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Stacey) (Entered: 09/10/2020) | |
Sep 10, 2020 | 7 | AMENDED Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Pursuant to 11:1116(B) that no such document has been prepared is due 9/24/2020. Corporate Resolution due 09/24/2020. Atty Disclosure Statement due 09/24/2020. Schedule A/B due 09/24/2020. Schedule D due 09/24/2020. Schedule E/F due 09/24/2020. Schedule G due 09/24/2020. Schedule H due 09/24/2020. Equity security holders due 9/24/20/20. Summary of statistical liabilities B206 due 9/24/2020. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/24/2020.Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 9/24/2020. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/24/2020. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/24/2020. Small Business Statement of Operations. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Stacey) (Entered: 09/10/2020) | |
Sep 11, 2020 | 8 | Notice of Appointment of JAMI B. NIMEROFF, ESQ. as Subchapter V Trustee.JAMI B. NIMEROFF, ESQ. as Trustee. Filed by United States Trustee. (ADAMS, DAVE) (Entered: 09/11/2020) | |
Sep 11, 2020 | 9 | Document in re: Notice of Appointment of Subchapter V Trustee Filed by DAVE P. ADAMS on behalf of United States Trustee. (Attachments: # 1 Verified Statement) (ADAMS, DAVE) (Entered: 09/11/2020) | |
Sep 11, 2020 | 10 | Order Scheduling Hearing re:1 The Debtor having commenced the above-captioned chapter 11 case and havingelected to proceed under Subchapter V of Title 11, it is therefore ORDERED that:1. Pursuant to 11 U.S.C. §1188(c), on or before October 21, 2020, the Debtor shall file a StatusReport, substantially in form as set forth in Appendix A to this Order.12. Pursuant to 11 U.S.C. §1188(a), a Status Conference is SCHEDULED on Wednesday,November 4, 2020 at 2:00 PM in the United States Bankruptcy Court, 201 Penn Street, FourthFl. Courtroom, Reading, Pennsylvania. (D., Stacey) (Entered: 09/11/2020) | |
Sep 13, 2020 | 11 | BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 1. Notice Date 09/12/2020. (Admin.) (Entered: 09/13/2020) | |
Sep 13, 2020 | 12 | BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 1. Notice Date 09/12/2020. (Admin.) (Entered: 09/13/2020) | |
Sep 13, 2020 | 13 | **Incorrect** Creditor Request for Notices Filed by JOHN J. WINTER on behalf of Newtek Small Business Finance, LLC. (WINTER, JOHN) Modified on 9/14/2020 (D., Stacey). (Entered: 09/13/2020) | |
Sep 14, 2020 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 10)). No. of Notices: 6. Notice Date 09/13/2020. (Admin.) (Entered: 09/14/2020) | |
Sep 14, 2020 | 15 | **Correct** Entry of Appearance and Request for Notice by JOHN J. WINTER Filed by JOHN J. WINTER on behalf of Newtek Small Business Finance, LLC . (D., Stacey) (Entered: 09/14/2020) | |
Sep 14, 2020 | 16 | Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 09/14/2020) | |
Sep 14, 2020 | 17 | Meeting of Creditors. 341(a) meeting to be held on 10/20/2020 at 02:00 PM. The meeting will be a telephonic / video conference. (Miller, Nancy) (Entered: 09/14/2020) | |
Sep 17, 2020 | 18 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 17)). No. of Notices: 42. Notice Date 09/16/2020. (Admin.) (Entered: 09/17/2020) | |
Log-in to access entire docket |
This case is closed and is no longer being updated.
200 North 8th Street Associates, LLC |
---|
Aetna Inc. |
All American Dairy Products |
Chester Co. Economic Development Council |
Chex Systems Inc. |
Cleanroom Resource Ltd. |
Cleanroom Resource Ltd. |
CSC Credit Services |
DMB ENTERPRISES CORP. |
Enchanted Acres Farm Group LLC |
Enchanted Acres Farm Group, LLC |
Equifax Information Services LLC |
Experian |
Gamse Label and Packaging |
Gamse Lithographing Company, Inc. |
Enchanted Acres Farm, Inc.
200 North 8th Street
Reading, PA 19601
BERKS-PA
Tax ID / EIN: xx-xxx4010
GEORGE M. LUTZ
Hartman, Valeriano, Magovern, Lutz, PC
1025 Berkshire Blvd.
Suite 700
P.O. Box 5828
Wyomissing, PA 19610
(610) 779-0772
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
JAMI B. NIMEROFF, ESQ.
BROWN MCGARRY NIMEROFF
SUBCHAPTER V TRUSTEE
TWO PENN CENTER, SUITE 610
PHILADELPHIA, PA 19102
(267) 861-5335
United States Trustee
Office of United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
United States Trustee
DAVE P. ADAMS
United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
215- 597-4411
Email: dave.p.adams@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 10, 2020 | 200 North 8th Street Associates, LLC | 11 | 4:2020bk13650 |
May 8, 2020 | Salguero's, Inc. | 11 | 4:2020bk12251 |
Mar 5, 2020 | SM-T.E.H. Realty 5, LLC | 11 | 4:2020bk41205 |
Sep 3, 2019 | National Brokers of America, Inc. | 7 | 4:2019bk15488 |
May 1, 2019 | S&W Automotive, Inc. and S&W Automotive, Inc. | 7 | 4:2019bk12805 |
Mar 20, 2019 | Reading Eagle Company | 11 | 4:2019bk11728 |
Mar 20, 2019 |
WEEU Broadcasting Company
![]() |
11 | 4:2019bk11731 |
Feb 20, 2019 | National Brokers of America, Inc. | 7 | 4:2019bk11045 |
Aug 13, 2018 | Tomasso Enterprises Inc. | 11 | 4:2018bk15375 |
Aug 10, 2018 | Robert H. Conner, LLC | 7 | 4:2018bk15342 |
Apr 5, 2018 | 200 North 8th Street Associates, LLC | 11 | 4:2018bk12290 |
Feb 21, 2018 | Enchanted Acres Farm, Inc. | 11 | 4:2018bk11162 |
Jun 8, 2016 | City Park Realty, Inc. | 7 | 4:16-bk-14132 |
Feb 19, 2016 | Italian & French Pastry Shop, Inc. | 11 | 4:16-bk-11085 |
May 15, 2013 | Paragon Optical Co., Inc. | 7 | 4:13-bk-14352 |