Case number: 2:23-bk-11455 - LRM Packaging, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    LRM Packaging, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/23/2023

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-11455-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  02/23/2023
341 meeting:  03/31/2023
Deadline for filing claims:  05/04/2023
Deadline for filing claims (govt.):  08/22/2023

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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/18/2024Notice in Electronic Filing (related document:[108] Notice of Substantial Consummation filed by Debtor LRM Packaging, Inc.). Type of Error: Notice of Substantial Consummation is not required in a Confirmed Non-Consensual case, filed by Douglas J. McGill. (dmc)
04/15/2024108Notice of Substantial Consummation (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)
04/05/2024107BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/05/2024. (Admin.)
04/03/2024106BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 04/03/2024. (Admin.)
04/02/2024105Order Granting Application For Compensation for Scott S. Rever, fees awarded: $9,270.00, expenses awarded: $50.00 (Related Doc # [100]). 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 4/2/2024. (rah)
04/02/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[100] Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 9/7/2023 to 2/26/2024, fee: $9,270.00, expenses: $50.00. Filed by Scott S. Rever. Hearing scheduled for 4/2/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Second and final application for allowance of fees and reimbursement of expenses to Subchapter V Trustee, Scott S. Rever, Esq. # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order granting allowances) Filed by Trustee Scott S. Rever) (mcp)
03/28/2024104BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 03/28/2024. (Admin.)
03/28/2024103Final Application for Compensation for Joseph Finn Co., Inc., Appraiser, period: 4/7/2023 to 3/28/2024, fee: $3,000.00, expenses: $0. Filed by Douglas J. McGill. Hearing scheduled for 4/30/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Proposed Order) (McGill, Douglas)
03/25/2024102Interim Application for Compensation for Professional Tax & Accounting Services, LLC, Accountant, period: 5/1/2023 to 12/31/2023, fee: $24,120.00, expenses: $0.00. Filed by Douglas J. McGill. Hearing scheduled for 4/30/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Proposed Order) (McGill, Douglas)
03/01/2024101BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 03/01/2024. (Admin.)