LRM Packaging, Inc.
11
Vincent F. Papalia
02/23/2023
04/18/2024
Yes
v
Subchapter_V |
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 |
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 |
---|---|---|
04/18/2024 | Notice 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) | |
04/15/2024 | 108 | Notice 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) |
04/05/2024 | 107 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/05/2024. (Admin.) |
04/03/2024 | 106 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 04/03/2024. (Admin.) |
04/02/2024 | 105 | Order 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) |
04/02/2024 | Minute 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) | |
03/28/2024 | 104 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 03/28/2024. (Admin.) |
03/28/2024 | 103 | Final 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) |
03/25/2024 | 102 | Interim 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) |
03/01/2024 | 101 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 75. Notice Date 03/01/2024. (Admin.) |