Tri-State Paper, Inc.
7
Patricia M. Mayer
10/27/2023
05/10/2026
Yes
v
| Subchapter_V, PlnDue, CLAIMS |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 391 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [390])). No. of Notices: 1. Notice Date 05/09/2026. (Admin.) |
| 05/07/2026 | 390 | Order Granting Motion To Abandon (Related Doc # [377]) (AC) |
| 04/30/2026 | 389 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [388])). No. of Notices: 1. Notice Date 04/30/2026. (Admin.) |
| 04/28/2026 | 388 | Order 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) |
| 04/27/2026 | 387 | Certificate of Service Filed by Joseph M. Grey (related document(s)[386]). (YR) |
| 04/27/2026 | 386 | Information 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) |
| 04/27/2026 | 385 | Praecipe to Withdraw Proof of Claim for Claim Number 43. Filed by Fancy Heat Corp. . (YR) |
| 04/27/2026 | 384 | Document 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) |
| 04/24/2026 | 383 | Certificate 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) |
| 04/22/2026 | 382 | Hearing 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) |