Welcome to BusinessBankruptcies.com!

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

PA Farm Products, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45755
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-15

Updated

9-13-23

Last Checked

3-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2016
Last Entry Filed
Mar 23, 2016

Docket Entries by Year

There are 1 older docket entries.

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

login purchase single case subscribe now

Dec 29, 2015 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (ddm) (Entered: 12/29/2015)
Dec 29, 2015 Related to Case Nos. 15-44725-nhl - Wise Kosher Natural Poultry, Inc.; 15-45751-nhl - E&I Holdings, LP; and 15-45754-nhl - E&I Management, LLC (ddm) (Entered: 12/29/2015)
Dec 29, 2015 2 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 12/28/2015. 20 Largest Unsecured Creditors due 12/28/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/28/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/28/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/28/2015. Disclosure of Compensation Attorney for Debtor (Official Form 2030) due 1/11/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/11/2016. Schedule A/B due 1/11/2016. Schedule D due 1/11/2016. Schedule E/F due 1/11/2016. Schedule G due 1/11/2016. Schedule H due 1/11/2016. List of Equity Security Holders due 1/11/2016. Statement of Financial Affairs Non-Ind Form 207 due 1/11/2016. Incomplete Filings due by 1/11/2016. (aac) (Entered: 12/29/2015)
Dec 30, 2015 3 Motion for Joint Administration of Case 15-45751 with Case(s) 15-44725, 15-45755, 15-45754, Order to be presented 1/20/2016 Filed by David Carlebach on behalf of PA Farm Products, LLC. (Attachments: # 1 Application for Joint Administration # 2 Proposed Order) (Carlebach, David) Modified on 1/6/2016 to include case number 15-45755(fmr). (Entered: 12/30/2015)
Dec 30, 2015 4 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 Carlebach on behalf of PA Farm Products, LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Carlebach, David) (Entered: 12/30/2015)
Dec 31, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-45755) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14030720. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2015)
Jan 1, 2016 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/31/2015. (Admin.) (Entered: 01/01/2016)
Jan 4, 2016 6 Meeting of Creditors 341(a) meeting to be held on 2/1/2016 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dkc) (Entered: 01/04/2016)
Jan 4, 2016 7 Order Scheduling Status Conference. Status hearing to be held on 2/24/2016 at 11:00 AM at Courtroom 2529 , Brooklyn, NY. Signed on 12/30/2015(agh) (Entered: 01/04/2016)
Jan 7, 2016 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
Show 10 more entries
Feb 13, 2016 Receipt of Motion to Appear Pro Hac Vice(1-15-45755-nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 14143421. Fee amount 150.00. (re: Doc# 17) (U.S. Treasury) (Entered: 02/13/2016)
Feb 17, 2016 18 Monthly Operating Report for Filing Period of January 2016 Filed by David Carlebach on behalf of PA Farm Products, LLC (Carlebach, David) (Entered: 02/17/2016)
Feb 18, 2016 19 Amended Notice of Motion/Presentment Filed by John J Winter on behalf of Newtek Small Business Finance, LLC (RE: related document(s)17 Motion to Appear Pro Hac Vice filed by Creditor Newtek Small Business Finance, LLC) (Winter, John) (Entered: 02/18/2016)
Feb 19, 2016 20 Affidavit/Certificate of Service Filed by David Carlebach on behalf of PA Farm Products, LLC (RE: related document(s)14 Motion to Set Last Day to File Proofs of Claim filed by Debtor PA Farm Products, LLC, 16 Order on Motion To Set Last Day to File Proofs of Claim) (Carlebach, David) (Entered: 02/19/2016)
Feb 22, 2016 21 Order Granting Motion for John J. Winter, Esq To Appear pro hac vice (Related Doc # 17) Signed on 2/20/2016. (dkc) (Entered: 02/22/2016)
Feb 23, 2016 22 Motion for Relief from Stay . Objections to be filed on 03/23/2016. Hearing on Objections, if any, will be held on: 3/30/2016 at 11 am. Fee Amount $176. Filed by John J Winter on behalf of Newtek Small Business Finance, LLC. Hearing scheduled for 3/30/2016 at 11:00 AM at Courtroom 2529, Brooklyn, NY. (Attachments: # 1 Declaration of Gaye Price in Support of Motion # 2 Exhibit A - Loan Authorization # 3 Exhibit B - Note # 4 Exhibit C - Stevens Property Mortgage # 5 Exhibit D - Security Agreement # 6 Exhibit E - Financing Statements # 7 Exhibit F - Assignment of Leases and Rents # 8 Exhibit G - I Wiesenfeld Guarantee # 9 Exhibit H - E Wiesenfeld Guarantee # 10 Exhibit I - E&IM Guarantee # 11 Exhibit J - WKNP Guarantee # 12 Exhibit K - 86HS Limited Guarantee # 13 Exhibit L - E&IW Limited Guarantee # 14 Exhibit M - R Wiesenfeld Limited Guarantee # 15 Exhibit N - E Wiesenfeld Limited Guarantee # 16 Exhibit O - Note Modification # 17 Exhibit P - Default Notice # 18 Exhibit Q - Acceptance of Service # 19 Exhibit R - Truck Appraisal # 20 Exhibit S - Personal Property Appraisal # 21 Exhibit U - Proposed Order # 22 Notice of Motion # 23 Certificate of Service) (Winter, John) (Entered: 02/23/2016)
Feb 23, 2016 Receipt of Motion for Relief From Stay(1-15-45755-nhl) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 14166626. Fee amount 176.00. (re: Doc# 22) (U.S. Treasury) (Entered: 02/23/2016)
Feb 25, 2016 23 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders, Corporate Ownership Statement (Rule 7007.1), Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by David Carlebach on behalf of PA Farm Products, LLC (Attachments: # 1 Rule 1007-4 # 2 Limited Liability Company Resolution Statement Pursuant to Local Rule 1074-1 # 3 Declaration Under Penalty of Perjury Pursuant to Local Rule 1009-a) (Carlebach, David) (Entered: 02/25/2016)
Feb 25, 2016 24 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders - AMENDED, Filed by David Carlebach on behalf of PA Farm Products, LLC (Carlebach, David) (Entered: 02/25/2016)
Feb 25, 2016 25 Amended List of Creditors and Declaration,. Filed by David Carlebach on behalf of PA Farm Products, LLC (Carlebach, David) (Entered: 02/25/2016)

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
New York Eastern Bankruptcy Court
Case number
1:15-bk-45755
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 28, 2015
Type
voluntary
Terminated
Aug 2, 2018
Updated
Sep 13, 2023
Last checked
Mar 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3B Services, Inc.
    Airgas Safety
    Alex C. Fergusson, Inc.
    Amreigas Propane LP
    Azar Resources Inc.
    B&B Poultry Co.
    Beiler Printing LLC
    BJ & E Contract
    Bunzl North Wales
    Capital Blue Cross
    Charles Brothers, Inc.
    Cintas Corporation #395
    Cintas Corporation #395
    Cintas Corporation #395
    Clean Water, Inc.
    There are 107 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PA Farm Products, LLC
    c/o Issac Wiesenfeld
    52B Broadway
    Apt. 5A
    Brooklyn, NY 11249
    KINGS-NY
    Tax ID / EIN: xx-xxx3101

    Represented By

    David Carlebach
    The Carlebach Law Group
    55 Broadway
    Suite 1902
    New York, NY 10006
    (347) 329-1241
    Fax : (347) 472-0094
    Email: david@carlebachlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500