Pennsylvania Eastern Bankruptcy Court

Case number: 4:14-bk-19893 - W.E. Yoder, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
W.E. Yoder, Inc.
Chapter
11
Judge
Richard E. Fehling
Filed
12/18/2014
Asset
Yes
Vol
v
Docket Header

CLAIMS, CASE_CLOSED, DECREE




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 14-19893-ref

Assigned to: Chief Judge Richard E. Fehling
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/18/2014
Date terminated:  07/18/2017
Plan confirmed:  05/04/2017
341 meeting:  01/13/2015

Debtor

W.E. Yoder, Inc.

41 South Maple Street
Kutztown, PA 19530
BERKS-PA
Tax ID / EIN: 23-1524526

represented by
ROBERT M. GREENBAUM

Smith Kane
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7216
Email: [email protected]

DAVID B. SMITH

Smith Kane Holman, LLC
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7217
Fax : (610) 407-7218
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
represented by
DAVE P. ADAMS

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/18/2017Docket Text
Bankruptcy Case Terminated for Statistical Purposes. (S., Barbara)
07/18/20170Docket Text
Bankruptcy Case Terminated for Statistical Purposes. (S., Barbara) (Entered: 07/18/2017)
07/01/2017282Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 280)). No. of Notices: 1. Notice Date 07/01/2017. (Admin.) (Entered: 07/02/2017)
06/29/2017281Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 275)). No. of Notices: 1. Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017)
06/29/2017280Docket Text
Order Granting Motion For Final Decree (Related Doc # 270) (M., Angela) (Entered: 06/29/2017)
06/29/2017279Docket Text
Hearing Held on 270 Motion for Final Decree Filed by W.E. Yoder, Inc. Represented by ROBERT M. GREENBAUM (Counsel). Written Order Entered. (M., Angela) (Entered: 06/29/2017)
06/28/2017278Docket Text
Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for 2Q2017 (for Citizens Bank DIP Debit Account No. xxxx5970) Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc.. (GREENBAUM, ROBERT) (Entered: 06/28/2017)
06/28/2017277Docket Text
Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for 2Q2017 (for Citizens Bank DIP Operating Account No. xxxx0031) Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc.. (GREENBAUM, ROBERT) (Entered: 06/28/2017)
06/27/2017276Docket Text
Certificate of No Response to Debtor's Motion for Entry of Final Decree Filed by ROBERT M. GREENBAUM on behalf of W.E. Yoder, Inc. (related document(s) 270). (GREENBAUM, ROBERT) (Entered: 06/27/2017)
06/27/2017275Docket Text
Order Granting Second and Final Application For Compensation (Related Doc # 269) Granting for DAVID B. SMITH, fees awarded: $28310.00, expenses awarded: $1155.66 (M., Angela) (Entered: 06/27/2017)