Case number: 1:24-bk-22549 - PSI WINDDOWN, INC. - New Jersey Bankruptcy Court

Case Information
  • Case title

    PSI WINDDOWN, INC.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    12/22/2024

  • Last Filing

    03/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 24-22549-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset


Date filed:  12/22/2024
Plan confirmed:  08/21/2025
341 meeting:  01/21/2025
Deadline for filing claims:  03/03/2025
Deadline for filing claims (govt.):  06/20/2025

Debtor

PSI WINDDOWN, INC.

2400 Marilyn Lane
Columbus, OH 43215
FRANKLIN-OH
Tax ID / EIN: 21-0719518
dba
Plastic Supplier, Inc.

dba
PSI

dba
Earthfirst Films

dba
Earthfirst Films by PSI

fka
Plastic Suppliers, Inc.


represented by
Archer & Greiner PC

1025 Laurel Oak Road
Voorhees, NJ 08043
2159633300

Douglas G. Leney

Archer & Greiner, PC
1025 Laurel Oak Road
Voorhees, NJ 08043
856-795-2121
Fax : 215-963-9999
Email: dleney@archerlaw.com

Stephen M. Packman

Archer & Greiner, P.C.
1025 Laurel Oak Road
Voorhees, NJ 08043
856-795-2121
Fax : 856-795-0574
Email: spackman@archerlaw.com

Trustee

Brian K. Ryniker as Liquidation Trustee

RK Consultants, LLC
1178 Broadway
3rd Fl 1505
New York, NY 10003

represented by
Brett S. Moore

Porzio, Bromberg & Newman
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962
973-889-4231
Fax : 973-538-5146
Email: bsmoore@pbnlaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Kelly D. Curtin

Porzio Bromberg & Newman
5 Sylvan Way
Suite 110
Parsippany, NJ 07054
973-538-4006
Email: kdcurtin@pbnlaw.com

Michael F. Medved

Porzio, Bromberg & Newman, P.C
1675 Broadway, Suite 1810
New York, NY 10019

Brett S. Moore

(See above for address)

Porzio, Bromberg & Newman, P.C.

100 Southgate Parkway
PO Box 1997
Morristown, NJ 07962

Creditor Committee

Porzio, Bromberg & Newman P.C, Counsel to the Official Committee of Unsecured Creditors

Porzio, Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962
United States
represented by
Brett S. Moore

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/14/2026353BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/14/2026. (Admin.)
03/12/2026352ORDER GRANTING DEBTOR'S MOTION FOR FINAL DECREE AND ORDER CLOSING THESE CHAPTER 11 CASES AND GRANTING RELATED RELIEF (Related Doc # [351]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/12/2026. (har)
03/12/2026Minute of 3/12/2026 Hearing Held, OUTCOME: Motion granted. (related document:351 Motion for Final Decree Filed by Stephen M. Packman on behalf of PSI WINDDOWN, INC.. Hearing scheduled for 3/12/2026 at 10:00 AM, ABA - Courtroom 4B, Camden.. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration # 4 Certificate of Service) . Modified on 2/25/2026 (as). Filed by Debtor PSI WINDDOWN, INC.) (as) (Entered: 03/12/2026)
02/17/2026Minute of 2/17/2026 Hearing Held, OUTCOME: Motion withdrawn. (related document:345 **WITHDRAWAL**Motion to Extend Time For Other Reason re: Motion for Entry of an Order Extending the Deadlines for (I) Filing Objections to Claims Nunc Pro Tunc and (II) to Close these Chapter 11 Cases Filed by Brett S. Moore on behalf of Brian K. Ryniker as Liquidation Trustee. Hearing scheduled for 2/17/2026 at 10:00 AM, ABA - Courtroom 4B, Camden.. (Attachments: # 1 Memorandum of Law # 2 Declaration of Brett S. Moore, Esq. # 3 Proposed Order # 4 Certificate of Service) Modified on 2/10/2026 WITHDRAWAL SEE PLEADING #350 (lgr). Filed by Trustee Brian K. Ryniker as Liquidation Trustee) (as) (Entered: 02/17/2026)
02/13/2026*PLEASE DISREGARD Correction Notice in Electronic Filing (related document:351 Final Decree filed by Debtor PSI WINDDOWN, INC.). Type of Error: No Order template, filed by Stephen M. Packman. Please attach the Order template which can be found in the court's local forms and email to chambers. (as)Modified on 2/25/2026 (as). (Entered: 02/13/2026)
02/12/2026351Motion for Final Decree Filed by Stephen M. Packman on behalf of PSI WINDDOWN, INC.. Hearing scheduled for 3/12/2026 at 10:00 AM, ABA - Courtroom 4B, Camden.. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration # 4 Certificate of Service) (Packman, Stephen). Modified on 2/25/2026 (as). (Entered: 02/12/2026)
02/09/2026350Status Change Form. The matter has been withdrawn, re:(related document:[345] Motion to Extend Time filed by Trustee Brian K. Ryniker as Liquidation Trustee) filed by Brett S. Moore on behalf of Brian K. Ryniker as Liquidation Trustee. (Moore, Brett)
02/03/2026349Change of Address for Creditor From: Jeanne Green 1270 Windward Way W Columbus, OH 43230-6844 To: Jeanne Green 4469 Marilyn Ct Grove City, OH 43123 filed by PSI WINDDOWN, INC.. (lgr)
02/03/2026Minute of Hearing Held, OUTCOME: Resolved (related document:334 Motion to Object To Claims of Internal Revenue Service Filed by Stephen M. Packman on behalf of PSI WINDDOWN, INC.. Hearing scheduled for 1/13/2026 at 10:00 AM, ABA - Courtroom 4B, Camden.. (Attachments: # 1 Exhibit A - DuFrayne Declaration # 2 Exhibit A to DuFrayne Declaration # 3 Exhibit B to DuFrayne Declaration # 4 Exhibit C to DuFrayne Declaration # 5 Exhibit D to DuFrayne Declaration # 6 Exhibit B - Proposed Order # 7 Notice # 8 Certificate of Service) Filed by Debtor PSI WINDDOWN, INC.) (cmf)
01/25/2026348BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/25/2026. (Admin.)