SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. 20549 __________________________ FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE __________________________ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) _______ __________________________ UNITED STATES TRUST COMPANY OF NEW YORK (Exact name of trustee as specified in its charter) New York 13-3818954 (Jurisdiction of incorporation (I. R. S. Employer if not a U. S. national bank) Identification No.) 114 West 47th Street 10036-1532 New York, New York (Zip Code) (Address of principal executive offices) __________________________ Berry Plastics Corporation (Exact name of OBLIGOR as specified in its charter) Delaware 35-1813706 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ BPC Holding Corporation (Exact name of OBLIGOR as specified in its charter) Delaware 35-1814673 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) 1 __________________________ Berry Iowa Corporation (Exact name of OBLIGOR as specified in its charter) Delaware 42-1382173 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Berry Tri-Plas Corporation (Exact name of OBLIGOR as specified in its charter) Delaware 56-1949250 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Berry Sterling Corporation (Exact name of OBLIGOR as specified in its charter) Delaware 54-1749681 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ AeroCon, Inc. (Exact name of OBLIGOR as specified in its charter) Delaware 35-1948748 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Packerware Corporation (Exact name of OBLIGOR as specified in its charter) Kansas 48-0759852 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) 2 __________________________ Berry Plastics Design Corporation. (Exact name of OBLIGOR as specified in its charter) Delaware 62-1689708 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Venture Packaging, Inc. (Exact name of OBLIGOR as specified in its charter) Delaware 51-0368479 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Venture Packaging Midwest, Inc. (Exact name of OBLIGOR as specified in its charter) Ohio 34-1809003 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Venture Packaging Southeast, Inc. (Exact name of OBLIGOR as specified in its charter) South Carolina 57-1029638 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ NIM Holdings Limited (Exact name of OBLIGOR as specified in its charter) England and Wales Pending (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) 3 __________________________ Norwich Injection Moulders Limited (Exact name of OBLIGOR as specified in its charter) England and Wales Pending (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) __________________________ Knight Plastics, Inc. (Exact name of OBLIGOR as specified in its charter) Delaware 35-2056610 (State or other jurisdiction of (I. R. S. Employer incorporation or organization) Identification No.) 101 Oakley Street 47710 Evansville, Indiana (Zip code) (Address of principal executive offices) __________________________ 12 1/4% Senior Subordinated Notes due 2004 (Title of the indenture securities) 4 GENERAL 1. GENERAL INFORMATION Furnish the following information as to the trustee: (a) Name and address of each examining or supervising authority to which it is subject. Federal Reserve Bank of New York (2nd District), New York, New York (Board of Governors of the Federal Reserve System) Federal Deposit Insurance Corporation, Washington, D.C. New York State Banking Department, Albany, New York (b) Whether it is authorized to exercise corporate trust powers. The trustee is authorized to exercise corporate trust powers. 2. AFFILIATIONS WITH THE OBLIGOR If the obligor is an affiliate of the trustee, describe each such affiliation. None 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 and 15: Berry Plastics Corporation, BPC Holding Corporation, Berry Iowa Corporation, Berry Tri-Plas Corporation, Berry Sterling Corporation, Aerocon, Inc., Packerware Corporation, Berry Plastics Design Corporation, Venture Packaging, Inc., Venture Packaging Midwest, Inc., Venture Packaging Southeast, Inc., NIM Holdings Limited, Norwich Injection Moulders Limited and Knight Plastics, Inc. currently are not in default. Accordingly, responses to Items 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 and 15 of Form T- 1 are not required under General Instruction B. 16. LIST OF EXHIBITS T-1.1 -- Organization Certificate, as amended, issued by the State of New York Banking Department to transact business as a Trust Company, is incorporated by reference to Exhibit T-1.1 to Form T-1 filed on September 15, 1995 with the Commission pursuant to the Trust Indenture Act of 1939, as amended by the Trust Indenture Reform Act of 1990 (Registration No. 33-97056). T-1.2 -- Included in Exhibit T-1.1. T-1.3 -- Included in Exhibit T-1.1. 5 16. LIST OF EXHIBITS (CONT'D) T-1.4 -- The By-Laws of United States Trust Company of New York, as amended, is incorporated by reference to Exhibit T-1.4 to Form T-1 filed on September 15, 1995 with the Commission pursuant to the Trust Indenture Act of 1939, as amended by the Trust Indenture Reform Act of 1990 (Registration No. 33-97056). T-1.6 -- The consent of the trustee required by Section 321(b) of the Trust Indenture Act of 1939, as amended by the Trust Indenture Reform Act of 1990. T-1.7 -- A copy of the latest report of condition of the trustee pursuant to law or the requirements of its supervising or examining authority. NOTE As of October 19, 1998, the trustee had 2,999,020 shares of Common Stock outstanding, all of which are owned by its parent company, U.S. Trust Corporation. The term "trustee" in Item 2, refers to each of United States Trust Company of New York and its parent company, U. S. Trust Corporation. In answering Item 2 in this statement of eligibility as to matters peculiarly within the knowledge of the obligor or its directors, the trustee has relied upon information furnished to it by the obligor and will rely on information to be furnished by the obligor and the trustee disclaims responsibility for the accuracy or completeness of such information. __________________ Pursuant to the requirements of the Trust Indenture Act of 1939, the trustee, United States Trust Company of New York, a corporation organized and existing under the laws of the State of New York, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of New York, and State of New York, on the 19th day of October 1998. UNITED STATES TRUST COMPANY OF NEW YORK, Trustee By: Cynthia Chaney Assistant Vice President CC/kk (rv:pg) 6 EXHIBIT T-1.6 The consent of the trustee required by Section 321(b) of the Act. United States Trust Company of New York 114 West 47th Street New York, NY 10036 September 1, 1995 Securities and Exchange Commission 450 5th Street, N.W. Washington, DC 20549 Gentlemen: Pursuant to the provisions of Section 321(b) of the Trust Indenture Act of 1939, as amended by the Trust Indenture Reform Act of 1990, and subject to the limitations set forth therein, United States Trust Company of New York ("U.S. Trust") hereby consents that reports of examinations of U.S. Trust by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon request therefor. Very truly yours, UNITED STATES TRUST COMPANY OF NEW YORK /S/GERARD F. GANEY By: Gerard F. Ganey Senior Vice President 7 EXHIBIT T-1.7 UNITED STATES TRUST COMPANY OF NEW YORK CONSOLIDATED STATEMENT OF CONDITION JUNE 30, 1998 ($ IN THOUSANDS) ASSETS Cash and Due from Banks $ 99,322 Short-Term Investments 171,315 Securities, Available for Sale 626,426 Loans 1,857,795 Less: Allowance for Credit Losses 16,708 Net Loans 1,841,087 Premises and Equipment 59,304 Other Assets 122,476 Total Assets $2,919,930 LIABILITIES Deposits: Non-Interest Bearing $ 648,072 Interest Bearing 1,646,049 Total Deposits 2,294,121 Short-Term Credit Facilities 306,807 Accounts Payable and Accrued Liabilities 144,419 TOTAL LIABILITIES $2,745,347 STOCKHOLDER'S EQUITY Common Stock 14,995 Capital Surplus 49,541 Retained Earnings 107,703 Unrealized Gains on Securities Available for Sale (Net of Taxes) 2,344 TOTAL STOCKHOLDER'S EQUITY 174,583 Total Liabilities and Stockholder's Equity $2,919,930 I, Richard E. Brinkmann, Senior Vice President & Comptroller of the named bank do hereby declare that this Statement of Condition has been prepared in conformance with the instructions issued by the appropriate regulatory authority and is true to the best of my knowledge and belief. Richard E. Brinkmann, SVP & Controller July 31, 1998 8