Custom Alloy Corporation
11
Christine M. Gravelle
10/13/2022
04/21/2024
Yes
v
LEAD, JNTADMN |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 717 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2024. (Admin.) |
04/24/2024 | 716 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 765. Notice Date 04/24/2024. (Admin.) |
04/21/2024 | 714 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.) |
04/21/2024 | 713 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.) |
04/19/2024 | 715 | Order 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) |
04/19/2024 | 712 | AMENDED 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) |
04/19/2024 | 711 | 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:[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) |
04/02/2024 | Minute 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) | |
04/01/2024 | 710 | Brief 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) |
03/26/2024 | 709 | Document 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) |