Cleary Packaging, LLC
11
Michelle M. Harner
02/07/2021
04/12/2024
Yes
v
Subchapter_V, SmBus , EXHIBITS |
Assigned to: Judge Michelle M. Harner Chapter 11 SmBus Voluntary Asset |
| ||||||||||
Case Administrator: | Joseph Chandler | ||||||||||
Team 3 Phone: | 410-962-0794 |
Debtor Cleary Packaging, LLC
8700 Larkin Road, Suite A Savage, MD 20763 HOWARD-MD Tax ID / EIN: 83-1025712 |
represented by |
Paul Sweeney
Yumkas, Vidmar, Sweeney & Mulrenin, LLC 10211 Wincopin Circle, Suite 500 Columbia, MD 21044 (443) 569-5972 Fax : (410) 571-2798 Email: psweeney@yvslaw.com |
Trustee Scott W. Miller
Corporate Partners 222 Hillsboro Drive, Suite 201 Silver Spring, MD 20902 (301) 602-9258 Email: scott@corporatematters.com |
| |
U.S. Trustee US Trustee - Baltimore
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-4300 Fax : (410) 962-3537 Email: USTPRegion04.BA.ECF@USDOJ.GOV |
represented by |
Gerard R. Vetter
Office of the US Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 410-962-4300 Fax : 410-962-3537 Email: gerard.r.vetter@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 667 | BNC Certificate of Mailing - PDF Document. (related document(s)[666] Order on Application for Compensation). No. of Notices: 9. Notice Date 04/12/2024. (Admin.) |
04/10/2024 | 666 | Order Granting Eighth Interim Application For Compensation For Services Rendered By George S. Magas CPA PC As Accountant to the Debtor (related document(s):[651] Eighth Interim Application for Compensation for George S. Magas, Accountant, 11/2/2023 - 2/29/2024, Fee awarded: $3,250.00, Expenses awarded: $0.00. Notice Served on 3/14/2024 Filed by George S. Magas. (Smith, Denise) |
03/27/2024 | 665 | Stipulation And Agreement Regarding Effect of Binding Term Sheet and Settlement With Cantwell-Cleary Co., Inc., Vincent D. Cleary, By Cantwell-Cleary Co., Inc. and Cleary Packaging, LLC Filed by Steven L. Goldberg (related document(s)[654] Order on Motion to Approve Stipulation/Settlement). (Goldberg, Steven) Modified on 3/28/2024. ENHANCED TEXT AND ADDED PARTY FILERS. (Smith, Denise). Added filer Vincent Cleary Added filer Cleary Packaging, LLC |
03/26/2024 | 664 | Withdrawal of Document on behalf of Cantwell-Cleary Co., Inc. Filed by Steven L. Goldberg (related document(s)[607] Objection to Professional Fees filed by Creditor Cantwell-Cleary Co., Inc.). (Goldberg, Steven) |
03/26/2024 | 663 | Withdrawal of Document on behalf of Cantwell-Cleary Co., Inc. Filed by Steven L. Goldberg (related document(s)[604] Motion to Appoint Trustee filed by Creditor Cantwell-Cleary Co., Inc.). (Goldberg, Steven) |
03/24/2024 | 662 | BNC Certificate of Mailing - PDF Document. (related document(s)[657] Order on Motion to Seal). No. of Notices: 1. Notice Date 03/24/2024. (Admin.) |
03/24/2024 | 661 | BNC Certificate of Mailing - PDF Document. (related document(s)[658] Order Confirming Chapter 11 Plan). No. of Notices: 32. Notice Date 03/24/2024. (Admin.) |
03/24/2024 | 660 | Certificate of Service Filed by Paul Sweeney (related document(s)[658] Order Confirming Chapter 11 Plan). (Sweeney, Paul) |
03/23/2024 | 659 | BNC Certificate of Mailing - PDF Document. (related document(s)[654] Order on Motion to Approve Stipulation/Settlement). No. of Notices: 32. Notice Date 03/23/2024. (Admin.) |
03/22/2024 | 658 | Order Confirming The Debtor's Consensual Modified Fourth Amended Chapter 11 Plan Of Reorganization (related document(s)[642] Consent Modified Chapter 11 Plan filed by Debtor Cleary Packaging, LLC). (As amended to conform footnote 2 and paragraph 17 to representations to the Court on the record of the March 21, 2024, hearing.). (Smith, Denise) |