D&S Enterprises, Inc.
11
Patricia M. Mayer
11/02/2023
07/12/2024
Yes
v
Subchapter_V, DECREE, CASE_CLOSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2024 | Bankruptcy Case Terminated for Statistical Purposes. (K., Marie) (Entered: 07/12/2024) | |
07/02/2024 | 134 | Hearing 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) |
06/29/2024 | 133 | BNC 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) |
06/27/2024 | 132 | Order Granting Motion For Final Decree. (Related Doc # 120) (S., Antoinette) (Entered: 06/27/2024) |
06/25/2024 | 131 | Creditor Request for Notices Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 06/25/2024) |
06/18/2024 | 130 | Certificate 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) |
06/12/2024 | 129 | BNC 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) |
06/10/2024 | 128 | Hearing 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) |
06/10/2024 | 127 | Order Granting Motion For Relief From Stay with Ford Motor Credit Company LLC. (Related Doc # 113) (S., Antoinette) (Entered: 06/10/2024) |
06/10/2024 | 126 | Certificate 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) |