Welcome to BusinessBankruptcies.com!

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

Tri-State Paper, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2023bk13237
TYPE / CHAPTER
Voluntary / 11V

Filed

10-27-23

Updated

3-31-24

Last Checked

11-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 30, 2023

Docket Entries by Month

Oct 27, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1738 Filed by Tri-State Paper, Inc.. Chapter 11 Plan Small Business Subchapter V due by 01/25/2024. Statement of Corporate Ownership due 11/13/2023. Corporate Resolution due 11/13/2023. 20 Largest Unsecured Creditors due 11/13/2023. Schedules AB-J due 11/13/2023. Statement of Financial Affairs due 11/13/2023. Incomplete Filings due by 11/13/2023. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-13237) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25284491. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2023)
Oct 27, 2023 2 Corporate Resolution Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 3 Equity Security Holders Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 4 Statement of Corporate Ownership filed. Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 5 Small Business Balance Sheet Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 6 Cash Flow Statement for Small Business Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 7 Statement of Operations for Small Business Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 8 Tax Documents for the Year for 2022 (Statement that returns have not yet been filed) Filed by MICHAEL A. CIBIK on behalf of Tri-State Paper, Inc.. (CIBIK, MICHAEL) (Entered: 10/27/2023)
Oct 27, 2023 9 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. Matrix List of Creditors due 11/3/2023. 20 Largest Unsecured Creditors due 11/13/2023. Schedule A/B due 11/13/2023. Schedule D due 11/13/2023. Schedule E/F due 11/13/2023. Schedule G due 11/13/2023. Schedule H due 11/13/2023. Statement of Financial Affairs due 11/13/2023. Summary of Assets and Liabilities due 11/13/2023. (G., Jeanette) (Entered: 10/27/2023)
Oct 27, 2023 10 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, DAVE P. ADAMS hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 10/27/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2023bk13237
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
11V
Filed
Oct 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Label & Pkg. Supplies Corp. Inc.
    Agio Group Inc.
    Airgas USA, LLC
    Amazon.com, Inc.
    Amerisan
    Anchor Packaging LLC
    Anthony Vona
    Arrow Fastener Co., LLC
    Berk International, LLC
    Britevision VBG LLC
    Brown Paper Goods Co.
    Bunzl Distribution USA, LLC
    Camden Bag & Paper Co.
    Capital One Financial Corp.
    Carbonite
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tri-State Paper, Inc.
    4500 N 3rd St
    Philadelphia, PA 19140-1502
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx6408
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 1, 2019 StChris Care at Northeast Pediatrics, L.L.C. parent case 11 1:2019bk11474
    Jul 1, 2019 St. Christopher's Pediatric Urgent Care Cente parent case 11 1:2019bk11472
    Jul 1, 2019 TPS V of PA, L.L.C. parent case 11 1:2019bk11479
    Jul 1, 2019 SCHC Pediatric Anesthesia Associates, L.L.C. parent case 11 1:2019bk11473
    Jul 1, 2019 SCHC Pediatric Associates, L.L.C. parent case 11 1:2019bk11471
    Jun 30, 2019 St. Christopher's Healthcare, LLC parent case 11 1:2019bk11468
    Jan 24, 2019 CS Auto Parts, Inc 11 2:2019bk10414
    Dec 13, 2016 A. H Home Health Care Services, LLC 11 2:16-bk-18573
    Dec 2, 2015 FRUIT OF THE VINE CHILD CARE CENTER II LLC 11 2:15-bk-18666
    Aug 16, 2013 Miller Medical & Respiratory, Inc. 11 1:13-bk-12100
    Oct 19, 2012 Robert Elgart & Son, Inc. 11 2:12-bk-19885
    Sep 19, 2012 CHARLES F. REICHERT, INC. 7 2:12-bk-18862
    Jul 3, 2012 Clem Properties, Inc. 11 2:12-bk-16346
    Jul 3, 2012 CS Auto Parts, Inc. 11 2:12-bk-16345
    Mar 6, 2012 Pontiac Properties LLC 11 2:12-bk-12146