Case number: 3:22-bk-18143 - Custom Alloy Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Custom Alloy Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/13/2022

  • Last Filing

    04/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-18143-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  10/13/2022
341 meeting:  11/17/2022
Deadline for filing claims:  12/22/2022
Deadline for filing claims (govt.):  04/11/2023

Debtor

Custom Alloy Corporation

3 Washington Ave.
High Bridge, NJ 08829
HUNTERDON-NJ
Tax ID / EIN: 22-2367537

represented by
John J. Harmon

Rabinowitz Lubetkin & Tully LLC
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
(973) 597-9100
Email: jharmon@rltlawfirm.com

Jay L. Lubetkin

Rabinowitz Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: jlubetkin@rltlawfirm.com

Jonathan I. Rabinowitz

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
(973) 597-9100
Fax : (973) 597-9119
Email: jrabinowitz@rltlawfirm.com

Barry J. Roy

Rabinowitz Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: broy@rltlawfirm.com

Elizabeth L. Wassall

Logs Legal Group LLP
14000 Commerce Parkway, Suite B
Mount Laurel, NJ 08054
856-793-3080
Email: ewassall@logs.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: maggie.mcgee@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Joseph A. Caneco

Fox Rothschild LLP
101 Park Ave, 17th Floor
New York, NY 10178
646-601-7655
Fax : 212-692-0940
Email: jcaneco@foxrothschild.com

Martha Baskett Chovanes

Fox Rothschild LLP.
997 Lenox Drive
Building 3
Lawrenceville, NJ 08648
609-844-7437
Fax : 609-896-1469
Email: mchovanes@foxrothschild.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
04/24/2024717BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
04/24/2024716BNC Certificate of Notice - Order Confirming Plan No. of Notices: 765. Notice Date 04/24/2024. (Admin.)
04/21/2024714BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.)
04/21/2024713BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.)
04/19/2024715Order Finally Approving Disclosure Statement and Confirming Chapter 11 Plan, (related document:[707] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Custom Alloy Corporation). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/19/2024. (mjb)
04/19/2024712AMENDED ORDER APPROVING ON FINAL BASIS AND CONFIRMING AMENDED COMBINED DISCLOSURE STATEMENT AND JOINT CHAPTER 11 PLAN OF LIQUIDATION PROPOSED BY CHAPTER 11 DEBTORS-INPOSSESSION CUSTOM ALLOY CORPORATION AND CAC MICHIGAN, LLC AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND GRANTING RELATED RELIEF PURSUANT TO 11 U.S.C. §§ 1121-1129, BANKRUPTCY RULES 3016-3020, AND LOCAL BANKRUPTCY RULES 016-1 AND 3018-1(related document:[711] Order Approving Disclosure Statement). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/19/2024. (mjb)
04/19/2024711ORDER APPROVING ON FINAL BASIS AND CONFIRMING AMENDED COMBINED DISCLOSURE STATEMENT AND JOINT CHAPTER 11 PLAN OF LIQUIDATION PROPOSED BY CHAPTER 11 DEBTORS-INPOSSESSION CUSTOM ALLOY CORPORATION AND CAC MICHIGAN, LLC AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND GRANTING RELATED RELIEF PURSUANT TO 11 U.S.C. §§ 1121-1129, BANKRUPTCY RULES 3016-3020, AND LOCAL BANKRUPTCY RULES 016-1 AND 3018-1 (related document:[645] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Custom Alloy Corporation). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/19/2024. (mjb)
04/02/2024Minute of Hearing Held, OUTCOME: Confirmed: Order to be Submitted Subject to Review By The US Trustee (related document:[658] Order Conditionally Approving Disclosure Statement (related document:645 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Custom Alloy Corporation). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/13/2023. Confirmation hearing to be held on 1/16/2024 at 2:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 1/9/2024.) (mjb)
04/01/2024710Brief in support of (related document:[707] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Custom Alloy Corporation) filed by Jonathan I. Rabinowitz on behalf of Custom Alloy Corporation. (Attachments: # (1) Certification # (2) Exhibit) (Rabinowitz, Jonathan)
03/26/2024709Document re: Notice of Filing of Black-Lined Version of Amended Plan (related document:[707] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Custom Alloy Corporation) filed by Jonathan I. Rabinowitz on behalf of Custom Alloy Corporation. (Attachments: # (1) Exhibit) (Rabinowitz, Jonathan)