Welcome to BusinessBankruptcies.com!

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

Oakwell Distribution, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-13350
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-16

Updated

9-13-23

Last Checked

6-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2016
Last Entry Filed
Jun 11, 2016

Docket Entries by Year

May 10, 2016 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by Oakwell Distribution, Inc.. Atty Disclosure Statement due 05/24/2016. Schedule A/B due 05/24/2016. Schedule E/F due 05/24/2016. Schedule G due 05/24/2016. Schedule H due 05/24/2016. Statement of Financial Affairs due 05/24/2016. Summary of Assets and Liabilities Form B106 due 05/24/2016. Incomplete Filings due by 05/24/2016. (SMITH, DAVID) (Entered: 05/10/2016)
May 10, 2016 2 Matrix Filed. Number of pages filed: 1, Filed by DAVID B. SMITH on behalf of Oakwell Distribution, Inc.. (SMITH, DAVID) (Entered: 05/10/2016)
May 10, 2016 Receipt of Voluntary Petition (Chapter 11)(16-13350) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17406657. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/10/2016)
May 11, 2016 3 Notice of Appearance and Request for Notice by ROBERT M. GREENBAUM Filed by ROBERT M. GREENBAUM on behalf of Oakwell Distribution, Inc.. (GREENBAUM, ROBERT) (Entered: 05/11/2016)
May 11, 2016 4 Notice of Appearance and Request for Notice by DEREK J. BAKER Filed by DEREK J. BAKER on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB. (BAKER, DEREK) (Entered: 05/11/2016)
May 11, 2016 5 Notice of Appearance and Request for Notice by LAUREN S. ZABEL Filed by LAUREN S. ZABEL on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB. (ZABEL, LAUREN) (Entered: 05/11/2016)
May 11, 2016 6 Notice: In accordance with this courts random assignment procedure, this matter has been assigned to the Honorable Ashely M. Chan 2. It is noted in the petition that the above debtor(s) has an affiliated case that was assigned to the Honorable Stephen Raslavich3. This matter has been reassigned to the Honorable Stephen Raslavich (related document(s)1). (G., Jennifer) (Entered: 05/11/2016)
May 11, 2016 7 Corporate Resolution Filed by DAVID B. SMITH on behalf of Oakwell Distribution, Inc. . (G., Jennifer) (Entered: 05/11/2016)
May 11, 2016 8 Statement of Corporate Ownership filed. Filed by DAVID B. SMITH on behalf of Oakwell Distribution, Inc. . (G., Jennifer) (Entered: 05/11/2016)
May 11, 2016 9 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 DAVID B. SMITH on behalf of Oakwell Distribution, Inc. . (G., Jennifer) (Entered: 05/11/2016)
Show 5 more entries
May 14, 2016 15 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 10)). No. of Notices: 1. Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
May 14, 2016 16 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 12)). No. of Notices: 8. Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
May 14, 2016 17 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). No. of Notices: 6. Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
May 16, 2016 18 Notice of Appearance and Request for Notice Filed by CSU - OUCTS, PA Department of Labor and Industry. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 05/16/2016)
May 24, 2016 19 Motion to Extend time to Time to File Missing Documents Filed by Oakwell Distribution, Inc. Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 05/24/2016)
May 25, 2016 20 Order Granting Motion to Extend (Related Doc # 19) Documents Due by 6/7/2016. Incomplete Filings due by 6/7/2016. Atty Disclosure Statement due 6/7/2016. Schedule A due 6/7/2016. Schedule B due 6/7/2016. Schedule C due 6/7/2016. Schedule D due 6/7/2016. Schedule E due 6/7/2016. Schedule F due 6/7/2016. Schedule G due 6/7/2016. Statement of Financial Affairs due 6/7/2016. Statistical Summary of Certain Liabilities Form B206 due 6/7/2016.Chapter 11 Statement of Your Current Monthly Income Form 22B Due6/7/2016 List of Equity Security Holders due 6/7/2016. 20 Largest Unsecured Creditors due 6/7/2016.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 6/7/2016. (G., Jeanette) (Entered: 05/25/2016)
May 28, 2016 21 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 20)). No. of Notices: 1. Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016)
Jun 7, 2016 22 Motion to Extend time to Second Motion to Extend Time to File Schedules, Statement of Financial Affairs and other documents Filed by Oakwell Distribution, Inc. Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 06/07/2016)
Jun 8, 2016 23 Meeting of Creditors Continued. Reason for continuance: Principal of Debtor unavailable.. 341(a) meeting to be held on 6/28/2016 at 02:00 PM at 833 - Chestnut Street. (CONWAY, GEORGE) (Entered: 06/08/2016)
Jun 8, 2016 24 Order Granting Motion to Extend (Related Doc # 22) Documents Due by 6/10/2016. Incomplete Filings due by 6/10/2016. Atty Disclosure Statement due 6/10/2016. Schedule A due 6/10/2016. Schedule B due 6/10/2016. Schedule C due 6/10/2016. Schedule D due 6/10/2016. Schedule E due 6/10/2016. Schedule F due 6/10/2016. Schedule G due 6/10/2016. Statement of Financial Affairs due 6/10/2016. Statistical Summary of Certain Liabilities Form B206 due 6/10/2016.Chapter 11 Statement of Your Current Monthly Income Form 22B Due6/10/2016 List of Equity Security Holders due 6/10/2016. 20 Largest Unsecured Creditors due 6/10/2016.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 6/10/2016. (G., Jeanette) (Entered: 06/08/2016)

There are 7 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
2:16-bk-13350
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
May 10, 2016
Type
voluntary
Terminated
Feb 3, 2017
Updated
Sep 13, 2023
Last checked
Jun 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coloplast A/S
    COMMONWEALTH OF PA UCTS
    COMMONWEALTH OF PA UCTS
    COMMONWEALTH OF PA UCTS
    Group Resources
    HealthNow
    Internal Revenue Service
    Nurse Sharks
    Pennsylvania Department of Revenue
    Vycor Resources
    Wilmington Savings Fund Society, FSB

    Parties

    Debtor

    Oakwell Distribution, Inc.
    110 First Avenue
    Suite 100
    King of Prussia, PA 19406
    MONTGOMERY-PA
    Tax ID / EIN: xx-xxx9346
    dba Devon Medical Products

    Represented By

    ROBERT M. GREENBAUM
    Smith Kane
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7216
    Email: rgreenbaum@sgllclaw.com
    DAVID B. SMITH
    Smith Kane
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@smithkanelaw.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 20 SLS Consultation Firm, PLLC 7 3:2024bk00650
    Nov 8, 2023 Stucco Testing Specialists, LLC 7 2:2023bk13381
    Aug 28, 2018 1021 West 8th Avenue Limited Partnership 11 2:2018bk15683
    Nov 22, 2013 Devon Health Services, Inc. 11 2:13-bk-20219
    Apr 23, 2013 Devon International Industries, Inc. 7 2:13-bk-13552
    Apr 2, 2012 Fairbank Reconstruction Corporation 11 1:12-bk-11135
    Apr 2, 2012 United Food Group LLC 11 1:12-bk-11134
    Apr 2, 2012 American Fresh Foods, L.P. 11 1:12-bk-11133
    Apr 2, 2012 American Fresh Foods, LLC 11 1:12-bk-11132
    Apr 2, 2012 American Foodservice Investment Company, LLC 11 1:12-bk-11131
    Apr 2, 2012 American Fresh Foods, Inc. 11 1:12-bk-11130
    Apr 2, 2012 American Foodservice Corporation 11 1:12-bk-11129
    Apr 2, 2012 AFA Foods, Inc. 11 1:12-bk-11128
    Apr 2, 2012 AFA Investment Inc. 11 1:12-bk-11127
    Dec 6, 2011 LaGuardia Associates, L.P. 11 2:11-bk-19334