Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Artisan Packaging, LLC

COURT
Virginia Western Bankruptcy Court
CASE NUMBER
5:2023bk50588
TYPE / CHAPTER
Voluntary / 11V

Filed

12-11-23

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Jan 22, 2025

Docket Entries by Month

There are 128 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 28, 2024 129 Certificate of Mailing CERTIFICATE OF SERVICE Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC (RE: related document(s)127 Motion to Approve Sale DEBTORS MOTION FOR AN ORDER APPROVING (I) SALE OF ESTATE PROPERTY; (II) A SETTLEMENT AMONG THE DEBTOR, VEENIS & ASSOCIATES, LLC AND R. JAY VEENIS; AND (III) RELATED RELIEF). (Milo, Stephan) (Entered: 06/28/2024)
Jun 28, 2024 130 Certificate of Mailing CERTIFICATE OF SERVICE Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC (RE: related document(s)116 Order Action, Order Continuing Hearing). (Milo, Stephan) (Entered: 06/28/2024)
Jul 16, 2024 131 Order Approving (I) Sale of Estate Property; (II) A Settlement Among Debtor Veenis & Associates, LLC and R. Jay Veenis; and (III) Related Relief (Related Doc # 127) (Spitzer, Angelique) (Entered: 07/16/2024)
Jul 16, 2024 132 Order (I) Approving an Increase in Auctioneer Budget; (II) Authorizing the Payment of Auctioneer Commissions and Expenses; (III) Authorizing the Disbursement of Gross Sales Proceeds to Farmers and Merchants Bank and (IV) Related Relief (Related Doc # 124) (Spitzer, Angelique) (Entered: 07/16/2024)
Jul 16, 2024 133 Declaration re: DECLARATION IN SUPPORT OF CONFIRMATION OF PLAN UNDER 11 USC SECTION 1191 Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC (RE: related document(s)85 Chapter 11 Small Business Subchapter V Plan). (Milo, Stephan) (Entered: 07/16/2024)
Jul 18, 2024 134 Evidentiary Hearing Held - Plan Confirmed (RE: related document(s)85 Chapter 11 Small Business Subchapter V Plan filed by Debtor Artisan Packaging, LLC, 104 Objection to Confirmation of the Plan filed by U.S. Trustee USTrustee, Attorney B. Webb King, 110 Objection to Confirmation of the Plan filed by U.S. Trustee USTrustee, Attorney B. Webb King) Debtor's Declaration Admitted (#133). Order to be Tendered by Milo, Due by 7/29/2024. (Spitzer, Angelique) (Entered: 07/18/2024)
Jul 19, 2024 135 Small Business Monthly Operating Report for Filing Period June 1, 2024 through June 30, 2024 Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC. (Milo, Stephan) (Entered: 07/19/2024)
Jul 24, 2024 136 Order Confirming Debtor's Chapter 11 Plan of Liquidation (RE: related document(s)85 Chapter 11 Small Business Subchapter V Plan filed by Debtor Artisan Packaging, LLC, 104 Objection to Confirmation of the Plan filed by U.S. Trustee USTrustee, Attorney B. Webb King, 110 Objection to Confirmation of the Plan filed by U.S. Trustee USTrustee, Attorney B. Webb King). Objections not resolved by the relief granted herein or stated on the record at the hearing, are overruled. (Spitzer, Angelique) (Entered: 07/24/2024)
Jul 26, 2024 137 Certificate of Mailing Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC (RE: related document(s)136 Order Confirming Chapter 11 Plan). (Milo, Stephan) (Entered: 07/26/2024)
Jul 27, 2024 138 BNC Certificate of Mailing - PDF Document. (RE: related document(s)136 Order Confirming Chapter 11 Plan) No. of Notices: 304. Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024)
Show 10 more entries
Sep 6, 2024 149 Notice of Hearing NOTICE OF HEARING OF DEBTORS MOTION FOR (I) AN ORDER AUHTORIZING, BUT NOT DIRECTING THE DEBTOR TO DISTRIBUTE PROCEEDS FREE AND CLEAR OF ALL LIENS, CLAIMS, RIGHTS, AND INTERESTS; AND (II) GRANTING RELATED RELIEF Filed by Stephan W. Milo on behalf of Artisan Packaging, LLC (RE: related document(s)148 Motion for Distribution). Video conference set for 9/18/2024 at 11:00 AM Judge Connelly. All parties to dial into court conference number. (Milo, Stephan) (Entered: 09/06/2024)
Sep 13, 2024 150 Order Granting First and Final Application For Compensation and Expenses of Debtor's Counsel (Related Doc # 143) (Spitzer, Angelique) (Entered: 09/13/2024)
Sep 17, 2024 151 Notice of Withdrawal of Motion Filed by Nancy R. Schlichting on behalf of InterChange Group, Inc. (RE: related document(s)145 Application for Administrative Expenses). (Schlichting, Nancy) (Entered: 09/17/2024)
Sep 17, 2024 152 Order on Fee Award for Compensation and Expenses for Peter Barrett [Ch. 11], Trustee Chapter 11, Fees awarded: $26,328.00, Expenses awarded: $53.40; Awarded on 9/17/2024 (RE: related document(s)140 Application for Compensation filed by Trustee Peter Barrett [Ch. 11]). (Spitzer, Angelique) (Entered: 09/17/2024)
Sep 18, 2024 Motion terminated. (RE: related document(s) 145 Application for Administrative Expenses, 151 Notice of Withdrawal of Motion filed by Creditor InterChange Group, Inc.) (Spitzer, Angelique) (Entered: 09/18/2024)
Sep 18, 2024 153 Hearing Held - Hearing Continued - No Order Required (RE: related document(s)147 Application for Administrative Expenses filed by Creditor Veenis & Associates, LLC) Hearing scheduled 10/24/2024 at 11:00 AM before Judge Connelly. For access instructions, please see the Court website. (White, Kristen) (Entered: 09/18/2024)
Sep 18, 2024 154 Hearing Held - Motion Granted (RE: related document(s)148 Motion for Distribution filed by Debtor Artisan Packaging, LLC) Order to be Tendered by Milo; Due by 9/30/2024. (White, Kristen) (Entered: 09/18/2024)
Sep 19, 2024 155 Order Granting Motion for Distribution - Authorizing, But Not Directing, the Debtor to Distribute Proceeds Free and Clear of All Liens, Claims, Rights, and Interests; and Granting Related Relief (Related Doc # 148) (Spitzer, Angelique) (Entered: 09/19/2024)
Sep 23, 2024 156 Notice of Change of Address Filed by Johnson Controls Security Solutions LLC . (Martin, Julie) (Entered: 09/23/2024)
Sep 23, 2024 157 Small Business Monthly Operating Report for Filing Period August 1, 2024 through August 31, 2024 Filed by Emily Marie Gindhart on behalf of Artisan Packaging, LLC. (Gindhart, Emily) (Entered: 09/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Virginia Western Bankruptcy Court
Case number
5:2023bk50588
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rebecca B. Connelly
Chapter
11V
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIR COMPRESSOR SERVICES
    AIRGAS USA, LLC
    AIRO TOOL & MANUFACTURING CO
    ALLIED ELECTRONICS
    AMPACET CORPORATON
    APPLIED INDUSTRIAL TECH
    ARAMARK UNIFORM SERVICES
    ARC3 GASES INC
    ARENAS CARLOS I
    ARMENTROUT, CODY
    ASHENFELTER, DUSTEN
    ATI INDUSTRIAL AUTOMATION
    AVID CORPORATION
    AVIENT COLORANTS USA LLC
    BADGER COLOR CONCENTRATES INC
    There are 268 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Artisan Packaging, LLC
    291 West Wolfe Street
    HARRISONBURG, VA 22801
    HARRISONBURG (CITY)-VA
    Tax ID / EIN: xx-xxx2655

    Represented By

    H. David Cox
    Cox Law Group, PLLC
    900 Lakeside Drive
    Lynchburg, VA 24501
    (434) 845-2600
    Email: ecf@coxlawgroup.com
    Emily Marie Gindhart
    Wharton, Aldhizer & Weaver, P.L.C.
    100 South Mason Street
    P.O. Box 20028
    Harrisonburg, VA 22801
    540-438-5331
    Fax : 540-709-8552
    Email: egindhart@wawlaw.com
    Stephan W. Milo
    Wharton Aldhizer & Weaver, PLC
    The American Hotel
    125 S. Augusta St., Suite 2000
    Staunton, VA 24401
    540-885-0199
    Email: smilo@wawlaw.com

    Trustee

    Peter Barrett [Ch. 11]
    Ch. 11 Subchapter V Trustee
    Kutak Rock, LLP
    901 E. Byrd St., Ste. 1000
    Richmond, VA 23219
    804-343-5237

    Represented By

    Peter Barrett [Ch. 11]
    1021 East Cary Street
    Suite 810
    Richmond, VA 23219
    804-343-5237
    Email: chapter7.trustee@kutakrock.com

    U.S. Trustee

    USTrustee
    Office of the United States Trustee
    210 First Street, Suite 505
    Roanoke, VA 24011
    (540) 857-2806

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2016 Trinity Construction of Virginia, LLC 11 5:16-bk-50281
    Nov 16, 2015 QSL of Harrisonburg, Inc. 11 5:15-bk-52743
    Jul 27, 2015 Crawford Financial Services, Inc. 7 5:15-bk-50716
    Jan 26, 2015 Hagerstown 1100 Frederick, LLC, a Delaware Limited 11 5:15-bk-50056
    Jan 26, 2015 Valley Pride, LLC, a Virginia Limited Liability Co 11 5:15-bk-50055
    Jan 26, 2015 Shenandoah Family Farms Cooperative, Inc., a Virgi 11 5:15-bk-50054
    Jan 27, 2014 Rosa, LLC 11 5:14-bk-50063
    Jul 30, 2013 Rexrode Enterprises LLC 7 5:13-bk-50963
    Jul 10, 2013 Transprint USA, Inc. 11 2:13-bk-27698
    Mar 8, 2013 Bywater Properties, LLC 11 5:13-bk-50296
    Dec 13, 2012 Dave's Downtown Taverna, LLC 11 5:12-bk-51585
    Nov 1, 2012 Cradle Mt. Ski & Skate, Inc. 11 5:12-bk-51439
    May 23, 2012 Royal Palm Manufacturing, Inc. 7 1:12-bk-10863
    Feb 10, 2012 Diter Printing, Inc. 7 5:12-bk-50162
    Oct 12, 2011 Logan Transport, LLC 7 5:11-bk-51453