Welcome to BusinessBankruptcies.com!

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

Wilton Armetale, Inc., a/k/a WAPITA, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:16-bk-16779
TYPE / CHAPTER
Voluntary / 7

Filed

9-26-16

Updated

3-31-24

Last Checked

12-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 22, 2016
Last Entry Filed
Dec 19, 2016

Docket Entries by Year

There are 24 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2016 23 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 18)). No. of Notices: 3. Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
Oct 21, 2016 24 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 19)). No. of Notices: 4. Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
Oct 21, 2016 25 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 20)). No. of Notices: 4. Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
Oct 23, 2016 26 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 22)). No. of Notices: 4. Notice Date 10/22/2016. (Admin.) (Entered: 10/23/2016)
Oct 24, 2016 27 Certificate of No Response to Application of the Chapter 7 Trustee for Authority to Employ Gellert Scali Busenkell & Brown LLC as General Counsel Filed by HOLLY ELIZABETH SMITH on behalf of DAVID ALAN EISENBERG (related document(s)12). (Attachments: # 1 Certificate of Service) (SMITH, HOLLY) (Entered: 10/24/2016)
Oct 24, 2016 28 Meeting of Creditors . 341(a) meeting to be held on 11/17/2016 at 03:15 PM at Allentown Federal Courthouse, 504 West Hamilton Street, Allentown, PA. (P., Cathy) (Entered: 10/24/2016)
Oct 25, 2016 29 Order Granting Application of the Chapter 7 Trustee for Authority to Employ Gellert Scali Busenkell & Brown LLC as General Counsel. (Related Doc # 12) (P., Cathy) (Entered: 10/25/2016)
Oct 26, 2016 Receipt Number PPE148982, issued by US District Court: Fee Amount $40.00 RE: Motion to Appear pro hac vice on behalf of Samuel P. Israel, Esquire. (related document(s)13). (P., Violet) (Entered: 10/26/2016)
Oct 26, 2016 Receipt Number PPE148983, issued by US District Court: Fee Amount $40.00 RE: Motion to Appear pro hac vice on behalf of Timothy L. Foster, Esquire. (related document(s)14). (Entered: 10/26/2016)
Oct 27, 2016 30 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 28)). No. of Notices: 34. Notice Date 10/26/2016. (Admin.) (Entered: 10/27/2016)
Show 10 more entries
Nov 21, 2016 Meeting of Creditors Continued. Reason for continuance: The Trustee and other parties involved agreed to continue the 341 Meeting till after the Motion to Dismiss Hearing was held... 341(a) meeting to be held on 12/8/2016 at 11:00 AM at afc - Allentown Courthouse. (EISENBERG, DAVID) (Entered: 11/21/2016)
Nov 28, 2016 41 Hearing Held - RE: Motion to Dismiss Case DUE TO "BAD-FAITH" FILING Filed by North Mill Capital LLC. (related document(s),16) ; **BENCH ORDER ENTERED - ORAL MOTION OF DEBTOR TO DISMISS THE MOTION (of North Mill Capital) TO DISMISS CASE IS GRANTED WITHOUT PREJUDICE TO MOVANT'S RIGHT TO REFILED AT A DIFFERENT TIME** (P., Cathy) (Entered: 11/28/2016)
Dec 2, 2016 42 Motion for 2004 Examination Motion for Order Authorizing Rule 2004 Examination and to Compel Production of Documents Filed by DAVID ALAN EISENBERG Represented by GARY F SEITZ (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice # 4 Certificate of Service) (SEITZ, GARY) (Entered: 12/02/2016)
Dec 2, 2016 43 Notice of (related document(s): 42 Motion for 2004 Examination Motion for Order Authorizing Rule 2004 Examination and to Compel Production of Documents) Filed by DAVID ALAN EISENBERG. Hearing scheduled 1/5/2017 at 09:30 AM at Courtroom #1, The Madison, Reading, PA. (Attachments: # 1 Certificate of Service) (SEITZ, GARY) (Entered: 12/02/2016)
Dec 6, 2016 44 Notice of Appearance and Request for Notices Filed by MAURA NOLAN MCDAID on behalf of DISTRIBUTION ONE, INC.. (MCDAID, MAURA) (Entered: 12/06/2016)
Dec 9, 2016 45 Transcript regarding Hearing Held 11/28/2016 RE: Motion to Dismiss Case. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] (related document(s) 41 ). Notice of Intent to Request Redaction Deadline Due By 12/13/2016. Redaction Request Due By 12/27/2016. Redacted Transcript Submission Due By 1/6/2017. Transcript access will be restricted through 3/6/2017. (R., Sara) (Entered: 12/09/2016)
Dec 9, 2016 Meeting of Creditors Held and Concluded on: 12/8/2016. (EISENBERG, DAVID) (Entered: 12/09/2016)
Dec 9, 2016 46 Notice of change from No-Asset to Asset Case and Request to Set Bar Date to File Claims Filed by DAVID ALAN EISENBERG. Proofs of Claims due by 3/13/2017. (EISENBERG, DAVID) (Entered: 12/09/2016)
Dec 12, 2016 47 BNC Certificate of Mailing - Notice of Need to file Proof of Claim due to Recovery of Assets. Number of Notices Mailed: (related document(s) (Related Doc # 46)). No. of Notices: 41. Notice Date 12/11/2016. (Admin.) (Entered: 12/12/2016)
Dec 12, 2016 48 Joinder to the Motion of David A. Eisenberg, Chapter 7 Trustee, Seeking Entry of an Order Authorizing Rule 2004 Examination and to Compel Production of Documents (Lynn E. Feldman, Chapter 7 Trustee for the Estate of Ivan L. Jeffery) Filed by LAWRENCE J. KOTLER on behalf of Lynn Feldman (related document(s)42). (Attachments: # 1 Exhibit 1 (Proposed Form of Order)) (KOTLER, LAWRENCE) (Entered: 12/12/2016)

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

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:16-bk-16779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Sep 26, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABF Freight System, Inc.
    Aerotek Commercial
    AETNA Felt Corp
    AFLAC
    Alice Kerr & Associates
    AMEGA Group
    Amy Engle
    Art Engraving Company
    Artesanias Hacienda Real S.A. de DE C.V
    Atlantic Gasket Co.
    Berkley Midatlantic Group
    Bettencourt Group
    Bill Pikus
    Bobecca Publishing
    Builders Specialty Service
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wilton Armetale, Inc., a/k/a WAPITA, Inc.
    c/o Barry L. Goldin, Esquire
    3744 Barrington Drive
    Allentown, PA 18104-1759
    LEHIGH-PA
    Tax ID / EIN: xx-xxx8314
    aka Wilton Armetale
    dba IMS Acquisitions, Inc.
    dba The Wilton Company

    Represented By

    JOHN R.K. SOLT
    John R. K. Solt, P.C.
    Gateway Professional Center
    2045 Westgate Drive, Suite 404B
    Bethlehem, PA 18017
    (610) 865-2465
    Fax : 610-691-2018
    Email: jsolt.soltlaw@rcn.com

    Trustee

    DAVID ALAN EISENBERG
    David A. Eisenberg, Esquire
    4167 Winchester Road
    Allentown, PA 18104
    (610) 437-1410

    Represented By

    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    The Curtis Center
    601 Walnut Street
    Suite 470 West
    Philadelphia, PA 19106
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.com
    HOLLY ELIZABETH SMITH
    Gellert Scali Busenkell & Brown, LLC
    The Curtis Center
    601 Walnut Street, Suite 470 West
    Philadelphia, PA 19106
    215-238-0012
    Fax : 215-238-0016
    Email: hsmith@gsbblaw.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2023 The Finish Man, LLC 11V 4:2023bk12767
    Jan 13, 2023 Aviro Genetics, LLC 7 4:2023bk10097
    Nov 12, 2020 TWISTED CULINARY LLC DBA THE WICKED CHEF 7 4:2020bk14428
    Oct 19, 2020 Fitzpatrick Container Company 7 4:2020bk14139
    Sep 18, 2017 Visions Real Estate Partnership 11 4:17-bk-16354
    Aug 18, 2017 R & B SALES INC 7 4:17-bk-15635
    Jul 31, 2017 Valley Doors & Hardware, Inc. 7 4:17-bk-15165
    Jun 23, 2017 R.K. Keystone Mobile Mart Inc. 11 4:17-bk-14318
    Mar 22, 2017 Carl Maurer Indistries, Inc. 7 4:17-bk-11947
    Jul 12, 2016 Acquisition Affiliates Inc. 7 4:16-bk-14923
    Oct 23, 2015 Crohel, LLC 11 4:15-bk-17613
    Jul 31, 2014 Independence Drive LLC 11 4:14-bk-16096
    Jul 25, 2012 Oscar C. Gido, DDS, P.C. 11 4:12-bk-17010
    Sep 7, 2011 Penn Allen Glass Company, Inc. 7 4:11-bk-22351
    Aug 12, 2011 The PDM Group, Inc. and The PDM Group, Inc. 11 4:11-bk-22149