Case number: 4:23-bk-13318 - D&S Enterprises, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DECREE, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 23-13318-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/02/2023
Date terminated:  07/12/2024
Plan confirmed:  04/23/2024
341 meeting:  12/11/2023

Debtor

D&S Enterprises, Inc.

P.O. Box 337
Shartlesville, PA 19554
BERKS-PA
Tax ID / EIN: 22-2596539

represented by
ERIC FREEDMAN

Silveran, Rosenzweig & Haltzman, LLC
900 E. 8th Avenue
Suite 300
King of Prussia, PA 19406
610-263-0136
Fax : 215-754-4934
Email: efreedman@sanddlawyers.com

MARK S. HALTZMAN

Silverang, Rosenzweig & Haltzman LLC
Woodlands Center
900 East Eighth Avenue, Suite 300
King Of Prussia, PA 19406
610-263-0115
Fax : 215-754-4932
Email: mhaltzman@sanddlawyers.com

Trustee

HOLLY SMITH MILLER, ESQ.

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012

represented by
HOLLY SMITH MILLER

Gellert Seitz Busenkell & Brown, LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012
Fax : 215-238-0016
Email: hsmiller@gsbblaw.com

HOLLY SMITH MILLER, ESQ.

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012
Email: hsmiller@gsbblaw.com

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
DAVE P. ADAMS

DOJ-Ust
Robert N.C. Nix, Sr. Federal Building
900 Market Street
Philadelphia, PA 19107
215-597-4411
Email: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/12/2024Bankruptcy Case Terminated for Statistical Purposes. (K., Marie) (Entered: 07/12/2024)
07/02/2024134Hearing on 120 Motion for Final Decree Filed by D&S Enterprises, Inc. Represented by MARK S. HALTZMAN (Counsel).. Cancelled. Reason for Cancellation: Certificate of No Response Filed and Order Entered. . (Roman, Sara) (Entered: 07/02/2024)
06/29/2024133BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 132)). No. of Notices: 1. Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024)
06/27/2024132Order Granting Motion For Final Decree. (Related Doc # 120) (S., Antoinette) (Entered: 06/27/2024)
06/25/2024131Creditor Request for Notices Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 06/25/2024)
06/18/2024130Certificate of No Response to Debtors Motion for Entry of Final Decree and Certificate of Substantial Consummation Filed by MARK S. HALTZMAN on behalf of D&S Enterprises, Inc. (related document(s)120). (HALTZMAN, MARK) (Entered: 06/18/2024)
06/12/2024129BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 127)). No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024)
06/10/2024128Hearing Scheduled 06/11/2024 on 113 Motion for Relief From Stay Filed by Ford Motor Credit Company LLC Cancelled. Reason for Cancellation: Certificate of No Response Filed and Order Entered. (Roman, Sara) (Entered: 06/10/2024)
06/10/2024127Order Granting Motion For Relief From Stay with Ford Motor Credit Company LLC. (Related Doc # 113) (S., Antoinette) (Entered: 06/10/2024)
06/10/2024126Certificate of No Response to the Motion of Ford Motor Credit Company LLC for Relief from Automatic Stay Filed by REGINA COHEN on behalf of Ford Motor Credit Company LLC (related document(s)113). (COHEN, REGINA) (Entered: 06/10/2024)