Case number: 2:23-bk-13237 - Tri-State Paper, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 23-13237-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset


Date filed:  10/27/2023
341 meeting:  12/11/2023
Deadline for filing claims:  01/05/2024
Deadline for filing claims (govt.):  04/24/2024

Debtor

Tri-State Paper, Inc.

149 E Church St.
Blackwood, NJ 08012-3904
PHILADELPHIA-PA
Tax ID / EIN: 51-0476408
dba
Tri-State Paper Company


represented by
MICHAEL A. CIBIK

Cibik Law, P.C.
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-735-1060
Email: mail@cibiklaw.com

Trustee

Richard E Furtek

FURTEK & ASSOCIATES, LLC.
SUBCHAPTER V TRUSTEE
101 LINDENWOOD DR. SUITE 225
MALVERN, PA 19355
(610) 768-8030

 
 
U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
DAVE P. ADAMS

DOJ-Ust
Robert N.C. Nix, Sr. Federal Building
900 Market Street
Philadelphia, PA 19107
215-597-4411
Email: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/09/2026391BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [390])). No. of Notices: 1. Notice Date 05/09/2026. (Admin.)
05/07/2026390Order Granting Motion To Abandon (Related Doc # [377]) (AC)
04/30/2026389BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [388])). No. of Notices: 1. Notice Date 04/30/2026. (Admin.)
04/28/2026388Order Granting the First and Final Fee Application For Compensation and Reimbursement of Expenses (Related Doc # [372]) Granting for Joseph M. Grey, fees awarded: $23360.00, expenses awarded: $45.00. (AS)
04/27/2026387Certificate of Service Filed by Joseph M. Grey (related document(s)[386]). (YR)
04/27/2026386Information Provided by Joseph M. Grey, P.A., E.A., This Court's Appointed Accounted, In Response to the Instructions by Judge Mayer at the Hearing on April 22, 2026. Filed by Joseph M. Grey . (YR)
04/27/2026385Praecipe to Withdraw Proof of Claim for Claim Number 43. Filed by Fancy Heat Corp. . (YR)
04/27/2026384Document in re: Information Provided by Joseph M. Grey, P.A., E.A., This Court's Appointed Accountant, In Response to the Instructions by Judge Mayer at the Hearing on April 22, 2026 Filed by ROBERT W. SEITZER on behalf of Joseph M. Grey (related document(s)[382], [372]). (SEITZER, ROBERT)
04/24/2026383Certificate of No Response to Motion to Abandon and Destroy All Personal Property Located at 2044 East Clementine Street, Philadelphia, PA 19134-3819 and for Related Relief Pursuant to 11 U.S.C. Sections 105(a) and 544(a) and Fed. R. Bankr. P. 6007 Filed by ROBERT W. SEITZER on behalf of ROBERT W. SEITZER (related document(s)[377]). (Attachments: # (1) Certificate of Service) (SEITZER, ROBERT)
04/22/2026382Hearing Held on 373 Objection to Application for Compensation filed by Accountant Joseph M. Grey Filed by United States Trustee (related document(s)372). Matter Under Advisement. Counsel to file time sheets by 4/27/2026. (SR)