Case number: 4:25-bk-90538 - QBD Packaging LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    QBD Packaging LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Andrea K. McCord

  • Filed

    05/05/2025

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
25-90538-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 26


Date filed:  05/05/2025
Plan confirmed:  10/08/2025
341 meeting:  06/11/2025 02:00 PM
Deadline for filing claims:  07/14/2025
Deadline for filing claims (govt.):  11/03/2025

Debtor

QBD Packaging LLC

2710 Montgomery Dr.
Seymour, IN 47274
JACKSON-IN
Tax ID / EIN: 86-2533006
dba
Quality By Design Packaging




represented by
Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.com

Trustee

Dennis J Perrey

P.O. Box 451
Chandler, IN 47610-0451
812-630-5823
Email: dennis.perrey@yahoo.com



 
 
U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Matthew Miller

DOJ-Ust
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio St.
Room 520
Indianapolis, IN 46204
202-702-9568
Email: matthew.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/202568Official Court Notice Setting Hearing on Motion for Relief from Stay filed by Creditor Jackson County Bank with an Objection filed by the Debtor(s) (re: Doc # [62], [67]). Hearing to be held on 1/14/2026 at 10:00 AM Eastern via Zoom. Participation by video is limited to parties, counsel of record, and witnesses. Any other individual who wishes to listen to the hearing must do so by phone at 551-285-1373 or 646-828-7666, Meeting ID 161 7849 4825. In the event of testimony, audio-only remote access to the hearing shall terminate for members of the public prior to presentation of testimony, with the continued access permitted only for parties, counsel of record, and witnesses. (amb)
12/01/202567Objection to Motion for Relief from Stay filed by Jeffrey M. Hester on behalf of Debtor QBD Packaging LLC (re: Doc # [62]). (Hester, Jeffrey)
11/26/202566Certificate of Service re: Order Confirming Chapter 11 Plan, filed by Jeffrey M. Hester on behalf of Debtor QBD Packaging LLC (re: Doc # [65]). (Hester, Jeffrey)
11/26/202565Amended Order Confirming Chapter 11 Plan Under Section 1191(b) (re: Doc # [52]). Attorney for the debtor must distribute this order. (lah)
11/14/202564Chapter 11 Report of Operations for October 2025 filed by Jeffrey M. Hester on behalf of Debtor QBD Packaging LLC. (Hester, Jeffrey)
11/14/202563Notice with Certificate of Service re: Motion for Relief from Stay filed by William M. Braman on behalf of Creditor Jackson County Bank (re: Doc # [62]). Objections due by 12/01/2025. (Attachments: (1) Matrix Creditor List (2) Proposed Order for Relief from Stay) (Braman, William)
11/14/202562Motion for Relief from Stay and Waiver of 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by William M. Braman on behalf of Creditor Jackson County Bank. (Attachments: (1) Exhibit State Court Agreed Judgment) (Braman, William)
11/04/202561Order Granting Application for Interim Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Dennis J Perrey as Trustee Chapter 9/11 (Fee: $4,342.50, Expense: $140.00) (re: Doc # 54).
The trustee must distribute this order.
(lah) (Entered: 11/04/2025)
10/22/202560Order Granting Motion for Authority to Amend Confirmation Order (re: Doc # 59).
Attorney for the debtor must distribute this order.
(amb) (Entered: 10/22/2025)
10/21/202559Motion for Authority to amend confirmation order filed by Jeffrey M. Hester on behalf of Debtor QBD Packaging LLC. (Hester, Jeffrey)