Welcome to BusinessBankruptcies.com!

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

Worley & Obetz, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2018bk13774
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-18

Updated

3-24-24

Last Checked

4-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2019
Last Entry Filed
Apr 9, 2019

Docket Entries by Quarter

There are 712 older docket entries.

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

login purchase single case subscribe now

Mar 4, 2019 685 Document in re: Comparison Copy of Asset Purchase Agreement Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)683, 648). (HARRIS, JESSE) (Entered: 03/04/2019)
Mar 4, 2019 686 Document in re: Comparison Copy of Asset Purchase Agreement Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)684, 648). (HARRIS, JESSE) (Entered: 03/04/2019)
Mar 5, 2019 687 Document in re: Agenda for Hearing on March 7, 2019 at 9:30 a.m. Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)659, 648). (Attachments: # 1 Certification of Service) (HARRIS, JESSE) (Entered: 03/05/2019)
Mar 5, 2019 688 Document in re: Service List Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)687). (HARRIS, JESSE) (Entered: 03/05/2019)
Mar 6, 2019 689 Amended Notice of (related document(s): 667 Motion for Payment of Allowed Administrative Expense Claim Under 11 U.S.C. 503(a)) Filed by CHRISTINE C. SHUBERT. Hearing scheduled 4/25/2019 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (Attachments: # 1 Certification of Service # 2 Service List) (HARRIS, JESSE) *Modified on 3/7/2019 by (H., Lisa)*. (Entered: 03/06/2019)
Mar 7, 2019 Corrective Entry re: Amended Notice of Motion for Payment of Allowed Administrative Expense Claim Under 11 U.S.C. 503(a)) (related document(s)689). *Modified Entry To Correct Hearing Location From "(check with court for location) to "mad - Courtroom 1, Third Floor (Reading Court)"* (H., Lisa) (Entered: 03/07/2019)
Mar 7, 2019 690 Hearing Held on Chapter 7 Trustee's Motion for entry of an order pursuant to sections 105, 363, and 365 of Title 11 of the United States Code and Rules 2002, 6004, and 6006 of the Federal Rules of Bankruptcy Procedure: (a) authorizing the Trustee to sell certain assets relating to Debtor Worley & Obetz, Inc. (Debtor W&O), free and clear of all liens, claims, interests, and encumbrances not specifically assumed; (b) approving an Asset Purchase Agreement (the APA) and assumption and assignment of other agreements related thereto; (c) authorizing the Trustee to consummate all transactions contemplated by such agreements; and (d) granting related relief Filed by CHRISTINE C. SHUBERT Represented by MICHAEL G. MENKOWITZ (related document(s),648). Order Entered Granting Motion. (H., Lisa) (Entered: 03/07/2019)
Mar 7, 2019 691 Order Granting Chapter 7 Trustee's Motion for entry of an order pursuant to sections 105, 363, and 365 of Title 11 of the United States Code and Rules 2002, 6004, and 6006 of the Federal Rules of Bankruptcy Procedure: (a) authorizing the Trustee to sell certain assets relating to Debtor Worley & Obetz, Inc. (Debtor W&O), free and clear of all liens, claims, interests, and encumbrances not specifically assumed; (b) approving an Asset Purchase Agreement (the APA) and assumption and assignment of other agreements related thereto; (c) authorizing the Trustee to consummate all transactions contemplated by such agreements; and (d) granting related relief Filed by CHRISTINE C. SHUBERT Represented by MICHAEL G. MENKOWITZ (Related Doc # 648). (H., Lisa) (Entered: 03/07/2019)
Mar 7, 2019 692 Hearing Held on Motion to Compel Compliance with the Courts Order Dated September 18, 2018 and for Sanctions Against Diesel Direct Holdings, Inc. Filed by CHRISTINE C. SHUBERT Represented by MICHAEL G. MENKOWITZ (related document(s),659). Stipulation to be filed within 30 days. (H., Lisa) (Entered: 03/07/2019)
Mar 10, 2019 693 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 691)). No. of Notices: 49. Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
Show 10 more entries
Mar 25, 2019 704 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 703)). No. of Notices: 49. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019)
Mar 25, 2019 705 Motion to Approve and Establish Procedures for the Compromise and Settlement of De Minimis Claims Filed by CHRISTINE C. SHUBERT Represented by MICHAEL G. MENKOWITZ (Counsel). (Attachments: # 1 Proposed Order) (MENKOWITZ, MICHAEL) (Entered: 03/25/2019)
Mar 25, 2019 706 Notice of (related document(s): 705 Motion to Approve and Establish Procedures for the Compromise and Settlement of De Minimis Claims) Objections due April 11, 2019 Filed by CHRISTINE C. SHUBERT. Hearing scheduled 4/18/2019 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (MENKOWITZ, MICHAEL) (Entered: 03/25/2019)
Mar 25, 2019 707 Certificate of Service Regarding Chapter 7 Trustee's Motion for Order Authorizing and Establishing Procedures for the Compromise and Settlement of De Minimis Claims Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)706, 705). (HARRIS, JESSE) (Entered: 03/25/2019)
Mar 28, 2019 708 Motion to Approve Compromise under Rule 9019 by and among the Chapter 7 Trustee, RBF Port Neches, LLC and Renewable Biofuels, LLC Filed by CHRISTINE C. SHUBERT Represented by JASON CHRISTOPHER MANFREY (Counsel). (Attachments: # 1 Exhibit "A" # 2 Proposed Order) (MANFREY, JASON) (Entered: 03/28/2019)
Mar 28, 2019 709 Notice of (related document(s): 708 Motion to Approve Compromise under Rule 9019 by and among the Chapter 7 Trustee, RBF Port Neches, LLC and Renewable Biofuels, LLC) Filed by CHRISTINE C. SHUBERT. Hearing scheduled 4/25/2019 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (Attachments: # 1 Certification of Service) (MANFREY, JASON) (Entered: 03/28/2019)
Apr 2, 2019 710 Certificate of Service of Motion to Approve Compromise under Rule 9019 By and Between the Chapter 7 Trustee and Diesel Direct Holdings, Inc. Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)696, 697). (HARRIS, JESSE) (Entered: 04/02/2019)
Apr 2, 2019 711 Certificate of No Response to Motion to Approve Compromise under Rule 9019 By and Between the Chapter 7 Trustee and Diesel Direct Holdings, Inc. Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)696, 697). (HARRIS, JESSE) (Entered: 04/02/2019)
Apr 2, 2019 712 Document in re: Agenda of Matters for Hearing on April 4, 2019 at 9:30 a.m. Filed by JESSE M. HARRIS on behalf of CHRISTINE C. SHUBERT (related document(s)696, 697). (Attachments: # 1 Certification of Service) (HARRIS, JESSE) (Entered: 04/02/2019)
Apr 2, 2019 713 Motion to Approve Compromise under Rule 9019 by and between the Chapter 7 Trustee and Transcontinental Gas Pipe Line, LLC Filed by CHRISTINE C. SHUBERT Represented by MICHAEL G. MENKOWITZ (Counsel). (Attachments: # 1 Proposed Order # 2 Exhibit "A" to Propsoed Order) (MENKOWITZ, MICHAEL) (Entered: 04/02/2019)

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
4:2018bk13774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Jun 6, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 10, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Buckeye Energy Service LLC.
Buckeye Energy Services LLC.
Craig J. Billinson & Associates
Elbow River Marketing Ltd
Elbow River Marketing USA, Ltd
Farmers and Merchants Trust Company of Chambersbur
Fulton Bank
Fulton Bank
Haller Enterprises, Inc.
Internal Revenue Service
Jerome H. Rhoads, Inc.
John Deere Financial, f.s.b.
Manufacturers and Traders Trust Company
Michael G. Menkowitz, Esquire
Penn Valley Gas, Inc.
There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Worley & Obetz, Inc.
85 White Oak Road
Manheim, PA 17545
LANCASTER-PA
Tax ID / EIN: xx-xxx6576

Represented By

WILLIAM J. BURNETT
Flaster/Greenberg P.C.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
(215) 279-9383
Email: william.burnett@flastergreenberg.com

Trustee

CHRISTINE C. SHUBERT
821 Wesley Avenue
Ocean City, NJ 08226
(609) 938-4191

Represented By

DAVID GRANT CROOKS
Fox Rothschild LLP
5420 Lyndon B. Johnson Freeway
Suite 1200
Dallas, TX 75240
972 991 0889
Email: dcrooks@foxrothschild.com
JESSE M. HARRIS
Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103
215 299 2000
Email: jesseharris@foxrothschild.com
JASON CHRISTOPHER MANFREY
Fox Rothchild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19106
215-299-2000
Email: jmanfrey@foxrothchild.com
MICHAEL G. MENKOWITZ
Fox,Rothschild, LLP
2000 Market St.
l0th floor
Philadelphia, PA 19103
(215) 299-2756
Email: mmenkowitz@frof.com
MAGDALENA SCHARDT
Fox,Rothschild,O'Brien & Frankel, L
2000 Market Street
10th. Floor
Philadelphia, PA 19103
(215) 299-2000
Email: mschardt@foxrothschild.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

DAVE P. ADAMS
United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: dave.p.adams@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 26, 2022 Carpulling Com, LLC 7 4:2022bk11360
Jul 17, 2020 Repurposed Pod, LLC 7 4:2020bk13024
Jun 6, 2018 Amerigreen Propane, LLC parent case 7 4:2018bk13784
Jun 6, 2018 Amerigreen Natural Gas, LLC parent case 7 4:2018bk13783
Jun 6, 2018 Amerigreen Lubricants, LLC parent case 7 4:2018bk13782
Jun 6, 2018 Amerigreen Hedging Services, LLC parent case 7 4:2018bk13781
Jun 6, 2018 Amerigreen Electricity, LLC parent case 7 4:2018bk13780
Jun 6, 2018 Amerigreen Energy Brokers, LLC parent case 7 4:2018bk13779
Jun 6, 2018 Advance Air, Inc. parent case 7 4:2018bk13778
Jun 6, 2018 Amerigreen Energy, Inc. parent case 7 4:2018bk13777
Jun 6, 2018 Ranck Plumbing Heating & Air Conditioning, Inc. parent case 7 4:2018bk13776
Jun 6, 2018 Americomfort, Inc. parent case 7 4:2018bk13775
Mar 27, 2012 T.D.G., Inc. 11 2:12-bk-12908
Mar 27, 2012 Cornwall Properties, Inc. 11 2:12-bk-12914
Feb 20, 2012 Inc. P.T.Lee 11 2:12-bk-11467