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
11/26/2025357BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [356])). No. of Notices: 1. Notice Date 11/26/2025. (Admin.)
11/24/2025356Order Granting Motion To Compel. (Related Doc # [350]) (TD)
11/20/2025355Certificate of No Response to Motion to Compel Debtor and John Petaccio to Turnover Property of the Estate Pursuant to 11 U.S.C. §§ 105(a) and 542(a) Filed by ROBERT W. SEITZER on behalf of ROBERT W. SEITZER (related document(s)[350]). (Attachments: # (1) Certificate of Service) (SEITZER, ROBERT)
11/17/2025354Trustees Notice of Continued Meeting of Creditors. Reason for continuance: Debtor failed to appear.. 341(a) meeting to be held on 12/22/2025 at 11:40 AM at Zoom.us - Seitzer: Meeting ID 491 091 4076, Passcode 6690263125, Phone 1 (445) 205-3833. (SEITZER, ROBERT)
11/09/2025353BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [352])). No. of Notices: 1. Notice Date 11/09/2025. (Admin.)
11/06/2025352Order Granting the Application Robert W. Seitzer, Chapter 7 Trustee to Employ MPN Realty, Inc. as Real Estate Broker. (Related Doc # [347]) (AS)
11/05/2025351Notice of (related document(s): [350] Motion to Compel Debtor and John Petaccio to Turnover Property of the Estate Pursuant to 11 U.S.C. §§ 105(a) and 542(a)) Filed by ROBERT W. SEITZER. Hearing scheduled 12/3/2025 at 09:30 AM at Courtroom #3. (Attachments: # (1) Certificate of Service) (SEITZER, ROBERT)
11/05/2025350Motion to Compel Debtor and John Petaccio to Turnover Property of the Estate Pursuant to 11 U.S.C. §§ 105(a) and 542(a) Filed by ROBERT W. SEITZER Represented by ROBERT W. SEITZER (Counsel). (Attachments: # (1) Proposed Order # (2) Certificate of Service) (SEITZER, ROBERT)
11/04/2025349Trustees Notice of Continued Meeting of Creditors. Reason for continuance: Debtor failed to appear, Debtor attorney failed to appear.. 341(a) meeting to be held on 11/17/2025 at 12:20 PM at Zoom.us - Seitzer: Meeting ID 491 091 4076, Passcode 6690263125, Phone 1 (445) 205-3833. (SEITZER, ROBERT)
11/04/2025348Certificate of No Response to Application to Employ MPN Realty, Inc. as Real Estate Broker Pursuant to 11 U.S.C. Sections 327 and 328 and Fed. R. Bankr. P. 2014 Filed by ROBERT W. SEITZER on behalf of ROBERT W. SEITZER (related document(s)[347]). (Attachments: # (1) Certificate of Service) (SEITZER, ROBERT)