Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Good Enterprises, Ltd.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-20684
TYPE / CHAPTER
Voluntary / 7

Filed

12-10-13

Updated

9-13-23

Last Checked

10-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2015
Last Entry Filed
Sep 17, 2015

Docket Entries by Year

There are 332 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 28, 2015 308 Order Granting Third Motion of Christine C. Shubert, Chapter 7 Trustee, for Authority to Make Interim Distribution to Creditors Pursuant to II U.S.C. §§ 105, 704 and 726..(Related Doc # 296) (W., Christine) (Entered: 01/28/2015)
Jan 30, 2015 Disposition of Adversary 2:14-ap-658 complaint withdrawn. (W., Christine) (Entered: 01/30/2015)
Jan 30, 2015 Adversary Case 2:14-ap-658 Terminated for Statistical Purposes. (W., Christine) (Entered: 01/30/2015)
Jan 31, 2015 309 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 308)). No. of Notices: 3. Notice Date 01/30/2015. (Admin.) (Entered: 01/31/2015)
Feb 4, 2015 Disposition of Adversary 2:14-ap-657 stipulated voluntary dismissal. (W., Christine) (Entered: 02/04/2015)
Feb 4, 2015 Disposition of Adversary 2:14-ap-660 default judgment. (W., Christine) (Entered: 02/04/2015)
Feb 4, 2015 Disposition of Adversary 2:14-ap-655 stipulated voluntary dismissal. (W., Christine) (Entered: 02/04/2015)
Feb 4, 2015 Disposition of Adversary 2:14-ap-304 stipulated voluntary dismissal. (W., Christine) (Entered: 02/04/2015)
Feb 9, 2015 Adversary Case 2:14-ap-655 Terminated for Statistical Purposes. (W., Christine) (Entered: 02/09/2015)
Feb 9, 2015 Adversary Case 2:14-ap-657 Terminated for Statistical Purposes. (W., Christine) (Entered: 02/09/2015)
Show 10 more entries
Apr 21, 2015 314 Third Application for Compensation and Reimbursement of Expenses for Bederson LLP, Accountant, Period: 9/1/2014 to 2/28/2015, Fee: $6,287.00, Expenses: $49.91. Filed by Bederson LLP Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit # 5 Proposed Order # 6 Certificate of Service of Application # 7 Notice # 8 Certificate of Service of Notice) (SEITZER, ROBERT) (Entered: 04/21/2015)
Apr 24, 2015 315 Praecipe to Withdraw Proof of Claim(s): 76,77,78,79,80 Filed by Lancaster County Tax Claim Bureau. (FERGUSON, D.) (Entered: 04/24/2015)
May 13, 2015 316 Certificate of No Response to Third Application for Compensation and Reimbursement of Expenses for Bederson LLP, Accountant Filed by ROBERT W. SEITZER on behalf of CHRISTINE C. SHUBERT (related document(s)314). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 05/13/2015)
May 28, 2015 317 Order Granting Third Interim Application For Compensation and Reimbursement of Expenses. (Related Doc # 314) Granting for Bederson LLP, Accountants for Trustee; fees awarded: $6287.00, expenses awarded: $49.91 for the period of September 1, 2014 to February 28, 2015. (C., Jacqueline) (Entered: 05/28/2015)
May 31, 2015 318 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 317)). No. of Notices: 9. Notice Date 05/30/2015. (Admin.) (Entered: 05/31/2015)
Jun 10, 2015 319 Fourth Motion for Authority to Make Interim Distribution to Creditors Pursuant to 11 U.S.C. §§ 105, 704 and 726 Filed by CHRISTINE C. SHUBERT Represented by ROBERT W. SEITZER (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (SEITZER, ROBERT) (Entered: 06/10/2015)
Jun 10, 2015 320 Notice of (related document(s): 319 Fourth Motion for Authority to Make Interim Distribution to Creditors Pursuant to 11 U.S.C. §§ 105, 704 and 726) Filed by CHRISTINE C. SHUBERT. Hearing scheduled 7/15/2015 at 09:30 AM at nix3 - Courtroom #3. (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 06/10/2015)
Jun 25, 2015 321 Certificate of No Response to Fourth Motion for Authority to Make Interim Distribution to Creditors Pursuant to 11 U.S.C. §§ 105, 704 and 726 Filed by ROBERT W. SEITZER on behalf of CHRISTINE C. SHUBERT (related document(s)319). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 06/25/2015)
Jul 7, 2015 322 Motion to Abandon Records Pursuant to 11 U.S.C. § 554(a) and for Authority to Destroy. Fee Amount $176.00 Filed by CHRISTINE C. SHUBERT Represented by ROBERT W. SEITZER (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SEITZER, ROBERT) (Entered: 07/07/2015)
Jul 7, 2015 323 Notice of (related document(s): 322 Motion to Abandon Records Pursuant to 11 U.S.C. § 554(a) and for Authority to Destroy. Fee Amount $176.00) Filed by CHRISTINE C. SHUBERT. Hearing scheduled 8/12/2015 at 09:30 AM at nix3 - Courtroom #3. (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 07/07/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:13-bk-20684
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
7
Filed
Dec 10, 2013
Type
voluntary
Terminated
Apr 28, 2017
Updated
Sep 13, 2023
Last checked
Oct 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adventure Publications
    Alfred Neufeld
    Alisa Bair
    Allan Macrae
    Alta's Heirlooms
    American Diabetes Association
    American Library Association
    American Quilter's Society
    Architec
    Arkeay Design Print
    Baker Publishing Group
    Barb Carper
    Barb Toews
    Barbour Publishing, Inc.
    Barley Snyder LLC
    There are 207 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Good Enterprises, Ltd.
    3518 Old Philadelphia Pike
    Intercourse, PA 17534
    LANCASTER-PA
    Tax ID / EIN: xx-xxx0110
    dba oldcountrystorefabrics.com
    dba Good Books
    dba Village Pottery & Jewelry
    dba The Good Cooking Store
    dba The Quilt Museum at the Country Store
    dba The Good Scoop
    dba Shops on Main Street
    dba Main Street Book Shop and Gallery
    dba The Old Country Store

    Represented By

    SUSAN P. PEIPHER
    Blakinger, Byler & Thomas , P.C.
    28 Penn Square
    Lancaster, PA 17603
    717-299-1100
    Email: spp@bbt-law.com

    Debtor

    Good Enterprises, Ltd.
    MAILING ADDRESS
    PO Box 419
    Intercourse, PA 17534
    LANCASTER-PA
    Tax ID / EIN: xx-xxx0110

    Represented By

    SUSAN P. PEIPHER
    (See above for address)

    Trustee

    CHRISTINE C. SHUBERT
    821 Wesley Avenue
    Ocean City, NJ 08226
    (609) 938-4191

    Represented By

    DUSTIN G. KREIDER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    215 546 4500
    Email: dkreider@cmklaw.com
    PAUL BRINTON MASCHMEYER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: pmaschmeyer@cmklaw.com
    ROBERT W. SEITZER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: rseitzer@cmklaw.com
    CHRISTINE C. SHUBERT
    10 Teaberry Drive
    Medford, NJ 08055
    856-983-7735

    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

    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Gro-Mor Plant Food Company, Inc. 11V 4:2023bk13726
    May 8, 2022 Armstrong Flooring Latin America, Inc. parent case 11 1:2022bk10428
    May 8, 2022 AFI Licensing LLC parent case 11 1:2022bk10427
    May 8, 2022 Armstrong Flooring, Inc. 7 1:2022bk10426
    Mar 22, 2022 Little Washington Fabricators, Inc. and Little Washington Fabricators, Inc. 11 4:2022bk10695
    Mar 22, 2022 Little Washington Fabricators, Inc. and Little Washington Fabricators, Inc. 11 2:2022bk10695
    Jun 23, 2020 Chowns Fabrication and Rigging, Inc. 7 4:2020bk12736
    Aug 23, 2019 Sylvan Stoltzfus Builders, LLC and Sylvan Stoltzfus Builders, LLC 7 4:2019bk15282
    Mar 15, 2019 New Design Dental Associates 11 4:2019bk11598
    Aug 2, 2018 Preaching Peace, Inc. and Preaching Peace, Inc. 7 4:2018bk15103
    May 6, 2017 Gun Dealer On Line, LLC 7 2:17-bk-13269
    Sep 30, 2015 Buildtrend Construction, LLC 7 2:15-bk-17039
    Oct 20, 2014 Reardon Machine Shop & Auto Parts, L.L.C. 7 2:14-bk-18340
    Jul 26, 2012 Gerard Builders, Inc. 7 2:12-bk-17050
    Jan 9, 2012 CMEFS, Inc. 7 2:12-bk-10180