LRM Packaging, Inc.
11
Vincent F. Papalia
02/23/2023
02/27/2026
Yes
v
| Subchapter_V, CONFIRMED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor LRM Packaging, Inc.
41 James Street South Hackensack, NJ 07606 BERGEN-NJ Tax ID / EIN: 22-2921106 |
represented by |
Douglas J. McGill
Webber McGill LLC 100 E. Hanover Avenue Suite 401 Cedar Knolls, NJ 07927 973-739-9559 Fax : 973-739-9575 Email: dmcgill@webbermcgill.com |
Trustee Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 |
represented by |
Scott S. Rever
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: srever@genovaburns.com Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Fax : 973-467-8126 Email: srever@wjslaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 128 | Chapter 11 Report of Distributions (related document:[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor LRM Packaging, Inc.) filed by Douglas J. McGill on behalf of LRM Packaging, Inc.. (McGill, Douglas) |
| 02/27/2026 | 127 | Chapter 11 Report of Distributions (related document:[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor LRM Packaging, Inc.) filed by Douglas J. McGill on behalf of LRM Packaging, Inc.. (McGill, Douglas) |
| 02/19/2026 | 126 | Chapter 11 Report of Distributions (related document:[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor LRM Packaging, Inc.) filed by Douglas J. McGill on behalf of LRM Packaging, Inc.. (McGill, Douglas) |
| 02/19/2026 | 125 | Chapter 11 Report of Distributions (related document:[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor LRM Packaging, Inc.) filed by Douglas J. McGill on behalf of LRM Packaging, Inc.. (McGill, Douglas) |
| 05/30/2025 | 124 | Withdrawal of Document (related document:82 Notice of Appearance and Request filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 05/30/2025) |
| 01/26/2025 | 123 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/27/2025) |
| 01/23/2025 | 122 | Order Granting Final Allowances to Tax & Accounting Service, LLC, Accountants for Debtor, fees awarded: $31980.00, expenses awarded: $0.00 (Related Doc # [120]). 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 1/23/2025. (mcp) |
| 01/23/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[120] Final Application for Compensation for Professional Tax & Accounting Services, LLC, Accountant, period: 5/1/2023 to 10/31/2024, fee: $31,980, expenses: $0. Filed by Professional Tax & Accounting Services, LLC. Hearing scheduled for 1/23/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order) Filed by Accountant Professional Tax & Accounting Services, LLC) (mcp) | |
| 12/28/2024 | 121 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 70. Notice Date 12/28/2024. (Admin.) |
| 12/20/2024 | 120 | Final Application for Compensation for Professional Tax & Accounting Services, LLC, Accountant, period: 5/1/2023 to 10/31/2024, fee: $31,980, expenses: $0. Filed by Professional Tax & Accounting Services, LLC. Hearing scheduled for 1/23/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Proposed Order) (McGill, Douglas) |