Welcome to BusinessBankruptcies.com!

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

Lehman's Egg Service, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:13-bk-03852
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-13

Updated

8-14-18

Last Checked

8-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2018
Last Entry Filed
Jul 26, 2018

Docket Entries by Year

There are 383 older docket entries.

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

login purchase single case subscribe now

May 24, 2016 367 Order Granting Motion for Turnover of Property (RE: related document(s)366). (George, Deborah) (Entered: 05/24/2016)
May 27, 2016 368 BNC Certificate of Notice (RE: related document(s)367). Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
Jul 25, 2016 369 Notice of Change of Address Filed by John F. Hacker of Mosebach Funt Dayton and Duckworth, PC on behalf of AgChoice Farm Credit, ACA. (Hacker, John) (Entered: 07/25/2016)
Sep 13, 2016 370 Application to Employ Luke C. Martin as Accountant. Filed by Trustee. (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order) (Neblett (Trustee), John) (Entered: 09/13/2016)
Sep 22, 2016 371 Order Granting Application to Employ Luke C. Martin as Accountant (RE: related document(s)370). (George, Deborah) (Entered: 09/22/2016)
Sep 25, 2016 372 BNC Certificate of Notice (RE: related document(s)371). Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016)
Dec 14, 2016 373 Motion to Amend Order. Filed by Trustee (RE: related document(s)371). (Attachments: # 1 Proposed Order) (Neblett (Trustee), John) (Entered: 12/14/2016)
Dec 16, 2016 374 Amended Order Authorizing Employment of Certified Public Accountant (RE: related document(s)373). (George, Deborah) (Entered: 12/16/2016)
Feb 26, 2017 375 Order Reassigning Case to Chief Judge Robert N. Opel, II in light of the retirement of Judge Mary D. France. IT IS SO ORDERED on 02/26/2017. /s/Mary D. France (There is no image or paper document associated with this entry.) (Admin) (Entered: 02/26/2017)
Sep 6, 2017 376 Motion for Sale of Property Free and Clear of Liens (Remnant Assets). Filing fee due in the amount of $181.00. Filed by Trustee. (Attachments: # 1 Proposed Order) (Neblett (Trustee), John) (Entered: 09/06/2017)
Show 10 more entries
Nov 1, 2017 386 Order Reassigning Case to the Honorable Henry W. Van Eck in furtherance of judicial administration. IT IS SO ORDERED on 11/01/2017. /s/Robert N. Opel, II (There is no image or paper document associated with this entry.) (Admin) (Entered: 11/01/2017)
Nov 27, 2017 387 Notice of Sale under Section 363(b) (2006 Kubota Tractor). Notice served on 11/23/2017. Filed by Trustee. Objections due by 12/14/2017. (Attachments: # 1 Proposed Order) (Neblett (Trustee), John) Modified docket text to match documents filed on 11/28/2017 (George, Deborah). (Entered: 11/27/2017)
Dec 19, 2017 388 Order Approving Sale under Section 363(b). (RE: related document(s)387). (George, Deborah) (Entered: 12/19/2017)
Dec 19, 2017 389 Objection to Claim Number 2 of Internal Revenue Service filed on 5/12/2014. Notice served on 12/19/2017. Filed by Trustee. Responses are due by 01/18/2018. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Proposed Order)(Neblett (Trustee), John) (Entered: 12/19/2017)
Feb 1, 2018 390 Withdrawal of Objection to Claim 2-5; Mooted by Claim 2-6. Filed by Trustee (RE: related document(s)389). (Neblett (Trustee), John) (Entered: 02/01/2018)
Mar 6, 2018 391 Notice of Change of Address Filed by Wells Fargo Bank, N.A.. (Pacheco, Veronica) (Entered: 03/06/2018)
Apr 5, 2018 392 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John P. Neblett. The United States Trustee has reviewed and has no objection to (i) the Trustees Final Report and Account on the Administration of the Estate and Final Application for Compensation and (ii) the Trustees Proposed Distribution of Property of the Estate, all of which documents have been filed in the above referenced case. Filed by U.S. Trustee. (United states trustee(sd)) (Entered: 04/05/2018)
Apr 5, 2018 393 Certificate of fees and bill for collection: no Court costs or fees are due. (There is no image or paper document associated with this entry.) (George, Deborah) (Entered: 04/05/2018)
Apr 5, 2018 394 Notice to Trustee (John P. Neblett): Trustee's Final Report and Application for Fees has been received from the US Trustee's Office. Please file the notice of final report and certificate of service using the event Batch Filings, Notice of Final Report and Certificate of Service. (There is no image or paper document associated with this entry.) (RE: related document(s)392). Clerks Office Follow-Up Due by 4/19/2018. (George, Deborah) (Entered: 04/05/2018)
Apr 9, 2018 395 Notice of Trustee's Final Report and Certificate of Service. Notice served on 4/6/2018. Filed by Trustee. Objections due by 4/27/2018. (Neblett (Trustee), John) (Entered: 04/09/2018)

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
1:13-bk-03852
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary D France
Chapter
7
Filed
Jul 25, 2013
Type
voluntary
Terminated
Jul 23, 2018
Updated
Aug 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FARMERS AND MERCHANT TRUST COMPANY
    HILLSIDE POURLTRY FARMS, INC.
    LEHMAN'S EGG SERVICE, INC.
    MARK T. ORNDORF, ESQ.
    MARKIAN R SLOBODIAN, ESQ.
    SCOTT A. DIETTERICK, ESQ.

    Parties

    Debtor

    1
    Lehman's Egg Service, Inc., a Corporation
    1226 Kauffman Road West
    Greencastle, PA 17225
    FRANKLIN-PA
    Tax ID / EIN: xx-xxx8270

    Represented By

    Dick, Stein, Schemel, Wine & Frey LLP
    13 West Main St Ste 210
    Waynesboro, PA 17268
    717 762-1160
    Markian R Slobodian
    801 North Second Street
    Harrisburg, PA 17102
    717 232-5180
    Fax : 717 232-6528
    Email: law.ms@usa.net

    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
    Nicole I. Pellerin
    Murphy Desmond S.C.
    33 East Main Street, Suite 500
    PO Box 2038
    Madison, WI 53701-2038

    Asst. U.S. Trustee

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

    Represented By

    Gregory Benjamin Schiller
    US Department of Justice
    Office of the US Trustee
    228 Walnut Street, Room 1190
    Harrisburg, PA 17101
    717 221-4515
    Fax : 717-221-4554
    Email: Gregory.B.Schiller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 11, 2021 Hemani Hospitality, LLC 11V 1:2021bk02416
    Dec 6, 2019 Trickling Springs Creamery LLC 7 1:2019bk05202
    Oct 14, 2016 30 East Auto Transport, LLC 7 1:16-bk-04265
    Apr 15, 2016 AEH Trucking Co., LLC 7 1:16-bk-01608
    Oct 23, 2015 Pen-Mar Enterprises, LLC 7 1:15-bk-04569
    Oct 13, 2015 First General Services of Pen-Mar, Inc. 7 1:15-bk-04432
    Feb 27, 2015 Your Design Drafting & Home Concepts, Inc. 7 1:15-bk-00808
    Feb 25, 2015 Hagerstown Aircraft Services, Inc. 7 1:15-bk-00709
    Nov 6, 2014 Silver Scoop, LLC 7 1:14-bk-05162
    Aug 20, 2014 Universal Secure Lift, Inc. 7 1:14-bk-03827
    Jan 23, 2014 Oak Tree, LLC 7 1:14-bk-00280
    Nov 20, 2013 Gee Lee Enterprises, Inc. 7 1:13-bk-05955
    Jul 25, 2013 G. Buckwalter Family Limited Partnership 11 1:13-bk-03853
    Nov 9, 2011 Biltwood Properties, LLC 11 1:11-bk-07600
    Aug 16, 2011 Dakota Steakhouse and Saloon, Inc. 7 1:11-bk-05685