Pennsylvania Eastern Bankruptcy Court

Case number: 2:19-bk-17164 - B&R Packaging, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
B&R Packaging, Inc.
Chapter
7
Judge
Magdeline D. Coleman
Filed
11/14/2019
Last Filing
05/09/2023
Asset
Yes
Vol
v
Docket Header

CLAIMS




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-17164-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 7
Voluntary
Asset


Date filed:  11/14/2019
341 meeting:  12/19/2019
Deadline for filing claims:  03/23/2020
Deadline for filing claims (govt.):  05/12/2020

Debtor

B&R Packaging, Inc.

665 Forman Road
Souderton, PA 18964
MONTGOMERY-PA
Tax ID / EIN: 23-2530541

represented by
MICHAEL SETH SCHWARTZ

Law Office of Michael Schwartz
707 Lakeside Office Park
Southampton, PA 18966
215-396-7900
Fax : 215-396-7929
Email: [email protected]

Debtor

B&R Packaging, Inc.

MAILING ADDRESS:
PO Box 64083
Souderton, PA 18964
MONTGOMERY-PA
Tax ID / EIN: 23-2530541

represented by
MICHAEL SETH SCHWARTZ

(See above for address)

Trustee

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011

represented by
HOLLY SMITH MILLER

Gellert Scali Busenkell & Brown, LLC
8 Penn Center
1628 John F. Kennedy Boulevard
Suite 1901
Philadelphia, PA 19103
215-238-0012
Fax : 215-238-0016
Email: [email protected]

GARY F SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011
Fax : 215-238-0016
Email: [email protected]

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011
Fax : 215-238-0016
Email: [email protected]

HOLLY SMITH

Gellert, Scali, Busenkell & Brown
601 Walnut Street
Suite 280 South
Philadelphia, PA 19106

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
 
 

Latest Dockets
Date Filed#Docket Text
05/04/202140Docket Text
Certification of costs issued in the amount of $0.00 For No Adversaries filed. (W., Christine) (Entered: 05/04/2021)
02/28/202139Docket Text
Trustee's Report of Sale Filed by GARY F. SEITZ. (SEITZ, GARY) (Entered: 02/28/2021)
05/18/202038Docket Text
Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 05/18/2020)
03/11/2020Docket Text
Meeting of Creditors Held and Concluded on: 12/19/2019. (SEITZ, GARY) (Entered: 03/11/2020)
03/11/20200Docket Text
Meeting of Creditors Held and Concluded on: 12/19/2019. (SEITZ, GARY) (Entered: 03/11/2020)
02/07/202037Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 36)). No. of Notices: 2. Notice Date 02/07/2020. (Admin.) (Entered: 02/08/2020)
02/03/202036Docket Text
Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 15) (W., Christine) (Entered: 02/05/2020)
01/29/202035Docket Text
Hearing Held on Motion to Approve Compromise under Rule 9019 Filed by GARY F. SEITZ Represented by HOLLY SMITH MILLER (Counsel). (related document(s), 15). Certificate of answer filed. Order entered.(W., Christine) (Entered: 02/05/2020)
01/18/202034Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 31)). No. of Notices: 2. Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020)
01/18/202033Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 30)). No. of Notices: 2. Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020)