Welcome to BusinessBankruptcies.com!

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

Oakshire Mushroom Sales, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2018bk18447
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-18

Updated

9-13-23

Last Checked

1-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Dec 28, 2018 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by Oakshire Mushroom Sales, LLC. Corporate Resolution due 01/11/2019. Atty Disclosure Statement due 01/11/2019. Schedule A/B due 01/11/2019. Schedule D due 01/11/2019. Schedule E/F due 01/11/2019. Schedule G due 01/11/2019. Schedule H due 01/11/2019. Statement of Financial Affairs due 01/11/2019. Summary of Assets and Liabilities Form B106 due 01/11/2019. Incomplete Filings due by 01/11/2019. (SMITH, DAVID) (Entered: 12/28/2018)
Dec 28, 2018 2 Matrix Filed. Number of pages filed: 2, Filed by DAVID B. SMITH on behalf of Oakshire Mushroom Sales, LLC. (SMITH, DAVID) (Entered: 12/28/2018)
Dec 28, 2018 Receipt of Voluntary Petition (Chapter 11)(18-18447) [misc,volp11a] (1717.00) Filing Fee. Receipt number 21018764. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/28/2018)
Dec 28, 2018 3 Corporate Resolution (in the form of sole member's consent) Filed by DAVID B. SMITH on behalf of Oakshire Mushroom Sales, LLC. (SMITH, DAVID) (Entered: 12/28/2018)
Dec 28, 2018 4 NOTICE is hereby given that:1. In accordance with this courts random assignment procedure, this matter hasbeen assigned to the Honorable Magdeline D. Coleman2. It is noted in the petition that the above debtor(s) has an affiliated case that was assigned to the Honorable Jean K. FitzSimon3. This matter has been reassigned to the Honorable Jean K. FitzSimon (related document(s)1). (G., Jennifer) (Entered: 12/28/2018)
Dec 28, 2018 5 Notice of Appearance and Request for Notice by GEORGE M. CONWAY Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) (Entered: 12/28/2018)
Dec 28, 2018 6 Notice of Appearance and Request for Notice by RICHARD M. BECK Filed by RICHARD M. BECK on behalf of Shore United Bank. (BECK, RICHARD) (Entered: 12/28/2018)
Dec 28, 2018 7 Notice of Appearance and Request for Notice by CORINNE SAMLER BRENNAN Filed by CORINNE SAMLER BRENNAN on behalf of Shore United Bank. (BRENNAN, CORINNE) (Entered: 12/28/2018)
Dec 31, 2018 8 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). No. of Notices: 18. Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2018bk18447
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
11
Filed
Dec 28, 2018
Type
voluntary
Terminated
Oct 7, 2021
Updated
Sep 13, 2023
Last checked
Jan 23, 2019
Lead case
Oakshire Mushroom Farm, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Argus Capital Funding, LLC
    Dole Fresh Fruit Company
    Dole Fresh Vegetables Inc.
    FC Marketplace, LLC
    Financial Agent Services
    Fora Financial Advance, LLC
    ITrade Network
    Kalamata Capital Group
    Monaghan Mushrooms
    Monaghan Mushrooms Group
    Mother Earth, LLC
    Oakshire Mushroom Farm, Inc.
    Oakshire Naturals, LP
    Raymond Leasing Corporation
    Shore United Bank
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oakshire Mushroom Sales, LLC
    295 Thompson Road
    P.O. Box 388
    Kennett Square, PA 19348
    CHESTER-PA
    Tax ID / EIN: xx-xxx2580

    Represented By

    DAVID B. SMITH
    Smith Kane Holman, LLC
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@skhlaw.com

    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 #
    Mar 11 RLRUT, LLC 7 1:2024bk10393
    Jan 7, 2021 Churchmans Car Wash, Corp. 7 1:2021bk10014
    Sep 18, 2020 Cardile Mushrooms C&M, LLC parent case 11 2:2020bk13778
    Sep 18, 2020 Cardile Mushrooms, Inc. parent case 11 2:2020bk13776
    Sep 18, 2020 C&C Entity, L.P. 11 2:2020bk13775
    Aug 18, 2019 Comer Enterprises, Inc. 11 2:2019bk15182
    Dec 28, 2018 Oakshire Mushroom Farm, Inc. 11 2:2018bk18446
    Aug 10, 2018 Information Dock Analytics LLC 11 1:2018bk12072
    May 25, 2017 L.A. Stratton Associates, Inc. 7 2:17-bk-13645
    Apr 26, 2017 Accurate Sheetmetal, LLC 7 2:17-bk-12925
    Feb 15, 2017 AVONDALE IQ CO, LLC 7 1:17-bk-10357
    Apr 9, 2015 David Stitz , Building & Painting, LLC 7 2:15-bk-12488
    Nov 24, 2014 Pennland Contractors, Inc. 7 2:14-bk-19278
    Mar 20, 2014 Concord Road LLC 11 2:14-bk-12097
    Nov 30, 2012 Bechtold Builders, Inc. 11 2:12-bk-21128