Case number: 1:21-bk-10765 - Cleary Packaging, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Cleary Packaging, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    02/07/2021

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V,
SmBus
, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 21-10765

Assigned to: Judge Michelle M. Harner
Chapter 11
SmBus

Voluntary
Asset


Date filed:  02/07/2021
341 meeting:  03/02/2021
Deadline for filing claims:  04/19/2021
Deadline for filing claims (govt.):  08/06/2021
  
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

Latest Dockets

Date Filed#Docket Text
04/12/2024667BNC Certificate of Mailing - PDF Document. (related document(s)[666] Order on Application for Compensation). No. of Notices: 9. Notice Date 04/12/2024. (Admin.)
04/10/2024666Order 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)
03/27/2024665Stipulation 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
03/26/2024664Withdrawal 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)
03/26/2024663Withdrawal 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)
03/24/2024662BNC Certificate of Mailing - PDF Document. (related document(s)[657] Order on Motion to Seal). No. of Notices: 1. Notice Date 03/24/2024. (Admin.)
03/24/2024661BNC Certificate of Mailing - PDF Document. (related document(s)[658] Order Confirming Chapter 11 Plan). No. of Notices: 32. Notice Date 03/24/2024. (Admin.)
03/24/2024660Certificate of Service Filed by Paul Sweeney (related document(s)[658] Order Confirming Chapter 11 Plan). (Sweeney, Paul)
03/23/2024659BNC 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.)
03/22/2024658Order 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)