Welcome to BusinessBankruptcies.com!

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

Hauser Estate, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:2018bk03201
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-18

Updated

9-13-23

Last Checked

12-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2018
Last Entry Filed
Dec 28, 2018

Docket Entries by Quarter

There are 153 older docket entries.

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

login purchase single case subscribe now

Nov 13, 2018 146 Order Vacating Text Order docketed on November 8, 2018 at No.135 (RE: related document(s) 135 ). (Boyle, Cindy) (Entered: 11/13/2018)
Nov 13, 2018 147 Motion for expedited hearing of Motion to Operate. Filed by Trustee. (Attachments: # 1 Exhibit A - Motion to Operate # 2 LR 9075-1 Notice # 3 Proposed Order) (Neblett (Trustee), John) (Entered: 11/13/2018)
Nov 13, 2018 148 Objection to Trustee's Motion to Sell Substantially All of the Debtor's Assets Free and Clear of Liens, Encumbrances, Claims and other Interests Filed by Brian William Bisignani of Post & Schell PC on behalf of H&M Holdings Group, LLC, Hauser Family Farms (RE: related document(s)107). (Bisignani, Brian) (Entered: 11/13/2018)
Nov 14, 2018 149 Order Granting Motion for Expedited Hearing and Interim Order authorizing Trustee to operate Debtor's Business (RE: related document(s)147). Hearing scheduled for 11/21/2018 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Irving, Beth) (Entered: 11/14/2018)
Nov 15, 2018 150 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Trustee (RE: related document(s)147, 149). (Neblett (Trustee), John) (Entered: 11/15/2018)
Nov 15, 2018 151 Certificate of Concurrence with Trustee's Expedited Motion to Operate Business on a Limited Basis and Incur Debt Filed by Katie Lane Chaverri of Tayman Lane Chaverri LLP on behalf of H&M Holdings Group, LLC (RE: related document(s)147). (Chaverri, Katie) (Entered: 11/15/2018)
Nov 16, 2018 152 BNC Certificate of Notice (RE: related document(s)146). Notice Date 11/15/2018. (Admin.) (Entered: 11/16/2018)
Nov 16, 2018 153 Order Granting Application to Employ John P Neblett for John P Neblett (Trustee) as Attorney (RE: related document(s)132). (McHugh, Michael) (Entered: 11/16/2018)
Nov 20, 2018 154 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Paula J McDermott Esq of Post and Schell PC on behalf of H&M Holdings Group, LLC (RE: related document(s)149). (McDermott, Paula) (Entered: 11/20/2018)
Nov 20, 2018 155 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Brian William Bisignani of Post & Schell PC on behalf of H&M Holdings Group, LLC (RE: related document(s)149). (Bisignani, Brian) (Entered: 11/20/2018)
Show 10 more entries
Nov 27, 2018 166 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Lawrence V. Young of CGA Law Firm on behalf of Hauser Estate, Inc. (RE: related document(s)92, 121, 145). (Young, Lawrence) (Entered: 11/27/2018)
Nov 27, 2018 167 Answer to Objection and Limited Answer Filed by Brian William Bisignani of Post & Schell PC on behalf of H&M Holdings Group, LLC, Hauser Family Farms (RE: related document(s)107, 161). (Attachments: # 1 Certificate of Service) (Bisignani, Brian) (Entered: 11/27/2018)
Nov 28, 2018 168 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Scott F Landis of Barley Snyder, LLC on behalf of Rob-Wes, LLC, successor in interest to Dolores M. Morro, William D. Morro, Stacy D. Morro, Kelly S. Oldt and Michael W. Morro (RE: related document(s)92, 107, 138). (Landis, Scott) (Entered: 11/28/2018)
Nov 29, 2018 169 Notice of Motion to Extend Time (Assume/Reject Executory Contract(s) or Unexpired Lease(s)) and Certificate of Service. Notice served on 11/29/2018. Filed by Trustee (RE: related document(s)163, 165 ). Objections due by 12/13/2018. (Neblett (Trustee), John) (Entered: 11/29/2018)
Nov 29, 2018 170 Proceeding Memo for hearing scheduled on: 11/29/2018
Matter: Application for Allowance of Compensation & Expenses (#92); Objection of H&M Holdings Group, LLC (#121); Answer to Objection (#145).
Appearances: Lawrence V. Young, Katie Lane Chaverri on behalf of H&M Holdings Group. Disposition: Hearing held. The Objection to the Application for Allowance of Compensation & Expenses was overruled in part and sustained in part, Order to be entered. Record made. (There is no image or paper document associated with this entry.)
(vCal Hearing ID (402953)). (RE: related document(s)92). (George, Deborah) (Entered: 11/29/2018)
Nov 29, 2018 171 Proceeding Memo for hearing scheduled on: 11/29/2018
Matter: Motion for Relief from Automatic Stay (19 Lincoln Sq, Gettysburg, PA)((#138); Answer and Objection of Trustee (#164).
Appearances: John P. Neblett,Scott F. Landis on behalf of Rob-Wes, William Morro, Stacy Morro, Kelly Oldt, and Michael Morro by CourtCall. Disposition: Hearing held, Motion for Relief from Automatic Stay is settled, Stipulation to be filed within thirty (30) days. Order to be entered. Record made. (There is no image or paper document associated with this entry.)
(vCal Hearing ID (402954)). (RE: related document(s)138). (George, Deborah) (Entered: 11/29/2018)
Nov 29, 2018 172 Proceeding Memo for hearing scheduled on: 11/29/2018
Matter: Motion for Sale Free and Clear of Liens (Assets)(#107); Objection of Country Acres Cider & Produce , Inc., Halbrendt's Vineyard & Winery, LLC, John B. Peters, Inc. dba The Peters Orchards, Kime's Cider Mill, Inc., Jonathan Patrono (#161); Answer to Objection and Limited Answer of H&M Holdings Group, Hauser Family Farms (#167).
Appearances: John P. Neblett, D. Troy Sellars, Lawrence V. Young, Gary J. Imblum on behalf of Donald Hoffman, Brian William Bisignani and Katie Lane Chaverri on behalf of H&M Holdings Group, Robert E. Chernicoff on behalf of Country Acres Cider & Produce, Halbrendt's Vineyard & Winery, John B. Peters, Kime's Cider Mill, and Jonathan Patrono, Elise O'Brien on behalf of Rice Fruit Co by CourtCall. Disposition: Evidentiary hearing held. The objection of Country Acres Cider & Produce et al, was withdrawn in open court. The Motion for Sale of Property Free & Clear of Liens is granted, Agreed to order to be submitted by the Trustee within five (5) days. Orders approving Stipulations with Rice Fruit Co and H&M Holdings Group to be entered. Record made. (There is no image or paper document associated with this entry.)
(vCal Hearing ID (398962)). (RE: related document(s)109). (George, Deborah) (Entered: 11/29/2018)
Nov 29, 2018 173 Order Approving Application for allowance of compensation and expenses (RE: related document(s)92). (McHugh, Michael) (Entered: 11/29/2018)
Nov 29, 2018 174 Order Approving Stipulation (RE: related document(s)128). (McHugh, Michael) (Entered: 11/29/2018)
Nov 29, 2018 175 Order if a stipulation is not filed or a request to relist matter for hearing by December 29, 2018, the Court may deny the motion without further notice. (RE: related document(s)138). Stipulation due 12/29/2018. (McHugh, Michael) (Entered: 11/29/2018)

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 Middle Bankruptcy Court
Case number
1:2018bk03201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Opel II
Chapter
7
Filed
Jul 31, 2018
Type
voluntary
Terminated
Jul 12, 2021
Updated
Sep 13, 2023
Last checked
Dec 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2012 BD IRREVOCABLE PROPERTY TRUST
    ACE FUNDING SOURCE, LLC
    ACIC CORK AND CLOSURE
    ALAN K. AND JANE PATRONO
    ALAN K. PATRONO
    ALCOHOL & TOBACCO TAX TRADE BUREAU
    APM
    APPLE LEAF REAL ESTATE SERVICES LLC
    Applied Industrial
    APPLIED INDUSTRIAL TECHNOLOGIES
    ASSOCIATED FORKLIFT
    BANK OF THE WEST
    BARLOW AG SERVICES AND SALES INC.
    BCG VALUATIONS
    BDI MACHINERY
    There are 111 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Hauser Estate, Inc.
    28 West Middle Street
    Gettysburg, PA 17325
    ADAMS-PA
    Tax ID / EIN: xx-xxx6398
    dba Hauser Estate Winery
    dba Jack's Hard Cider

    Represented By

    CGA Law Firm
    Lawrence V. Young
    CGA Law Firm
    135 North George Street
    York, PA 17401
    717 848-4900
    Fax : 717 843-9039
    Email: lyoung@cgalaw.com

    Trustee

    John P Neblett (Trustee)
    PO Box 490
    Reedsville, PA 17084
    717 667-7185

    Represented By

    John P Neblett
    P.O. Box 490
    Reedsville, PA 17084
    717 667-7185
    Fax : 717 620-3469
    Email: jpn@neblettlaw.com

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Represented By

    D. Troy Sellars
    Office of the United States Trustee
    228 Walnut St.
    Suite 1190
    Harrisburg, PA 17101
    717-221-4544
    Fax : 717-221-4554
    Email: D.Troy.Sellars@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2023 Gettysburg Rental and Outdoor Power Equipment Cent 11V 1:2023bk02095
    Apr 20, 2023 Union Cigar, LLC 11V 1:2023bk00873
    Aug 9, 2022 Tripwire Operations Group, LLC 7 1:2022bk01473
    May 20, 2021 Reed 1860, LLC 11V 1:2021bk01148
    Jun 28, 2019 Survivors, Inc. 7 1:2019bk02791
    Jan 25, 2019 Glenn E Simpson & Son, Inc. 7 1:2019bk00313
    May 9, 2017 WG Development, LLC 11 1:17-bk-01913
    Mar 19, 2017 Garretson Tile Company, Inc. 11 1:17-bk-01051
    Mar 8, 2016 Toms Dream Company, Inc 7 1:16-bk-00927
    May 13, 2015 The Gettysburg Connection, LLP 11 1:15-bk-02029
    May 13, 2015 Millweave, LLC 11 1:15-bk-02027
    Aug 7, 2014 Varish Construction, Inc. 7 1:14-bk-03677
    Jan 14, 2014 Varish Development, LLC, a Limited Liability Corpo 11 1:14-bk-00144
    Nov 15, 2012 Oak Lawn Memorial Gardens, Inc. 11 1:12-bk-06634
    Dec 19, 2011 Brick Point Construction, Inc. 7 1:11-bk-08342