|
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Weyerbacher Brewing Company, Inc.
905 Line Street Suite G Easton, PA 18042 NORTHAMPTON-PA Tax ID / EIN: 23-2760626 |
represented by |
Albert Anthony Ciardi, III
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: [email protected] JENNIFER C. MCENTEE
Ciardi, Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: [email protected] |
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
United States Trustee 200 Chestnut Street Suite 502 Philadelphia, PA 19106 215- 597-4411 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/18/2022 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (J., Randi) (Entered: 10/18/2022) | |
10/07/2022 | 176 | Docket Text Transcript regarding Hearing Held 09/29/22 RE: Expedited Motion for Reconsideration. 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) 168 ). Notice of Intent to Request Redaction Deadline Due By 10/14/2022. Redaction Request Due By 10/28/2022. Redacted Transcript Submission Due By 11/7/2022. Transcript access will be restricted through 1/5/2023. (B., Keith) (Entered: 10/11/2022) |
10/05/2022 | 175 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 173)). No. of Notices: 154. Notice Date 10/05/2022. (Admin.) (Entered: 10/06/2022) |
10/04/2022 | 174 | Docket Text Hearing on Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS Cancelled. Reason for Cancellation: Case Dismissed 10/03/2022 (related document(s)145). (Roman, Sara) (Entered: 10/04/2022) |
10/03/2022 | 173 | Docket Text Order Granting Motion to Dismiss Case (Related Doc # 145) (J., Randi) (Entered: 10/03/2022) |
10/02/2022 | 172 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 169)). No. of Notices: 1. Notice Date 10/02/2022. (Admin.) (Entered: 10/03/2022) |
09/30/2022 | 171 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 165)). No. of Notices: 1. Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022) |
09/30/2022 | 170 | Docket Text Document in re: Notice Of Consummation Of Closing On Sale Of Assets And Remittance Of United States Trustee Quarterly Fees Filed by DAVID B. SMITH on behalf of Premier Properties of Pennsylvania, LLC (related document(s)162). (SMITH, DAVID) (Entered: 09/30/2022) |
09/30/2022 | 169 | Docket Text Order Denying Expedited Motion To Reconsider. AND NOW, upon consideration of the Change Capital Holdings Expedited Motion for Reconsideration of Stipulation and Order (doc. #163, the Motion); AND a hearing on the Motion having been held and concluded on September 29, 2022; AND for the reasons stated at the hearing, it is hereby ordered that the Motion is denied. (Related Doc # 163) (D., Tasha) (Entered: 09/30/2022) |
09/29/2022 | 168 | Docket Text Hearing Held on Expedited Motion for Reconsideration of Stipulation and Order Regarding Order Approving Sale of Certain Assets Free and Clear of Liens, Claims and Encumbrances Filed by Change Capital Holdings Represented by DANIEL MICHAEL PEREIRA (related document(s),163). Order to be entered denying Motion. (Roman, Sara) (Entered: 09/30/2022) |