Case number: 1:12-bk-14554 - Metex Mfg. Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Metex Mfg. Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    11/09/2012

  • Last Filing

    04/24/2023

  • Asset

    Yes

Docket Header
Lead, MEGA, RELATED, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-14554-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/09/2012
Date terminated:  12/08/2014
Plan confirmed:  06/23/2014
341 meeting:  12/18/2012
Deadline for objecting to discharge:  02/18/2013

Debtor

Metex Mfg. Corporation

9 Park Place
Great Neck, NY 10021
NASSAU-NY
Tax ID / EIN: 11-0947910

represented by
Joseph Daniel Filloy

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: jfilloy@reedsmith.com

Paul M. Singer

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: psinger@reedsmith.com

Michael J. Venditto

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
(212) 205-6081
Fax : 212-521-5450
Email: mvenditto@reedsmith.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: paul.schwartzberg@usdoj.gov

Claims and Noticing Agent

Logan & Company, Inc.

546 Valley Rd.
Upper Montclair, NJ 07043
973-509-3190

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Elihu Inselbuch

Caplin & Drysdale, Chartered
600 Lexington Avenue
New York, NY 10022
(212) 379-6000
Fax : (212) 379-6001
Email: cecilia-guerrero-caplin-6140@ecf.pacerpro.com

Latest Dockets

Date Filed#Docket Text
04/30/2021646Status Report Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust for the Fiscal Year Ended December 31, 2020 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/30/2021)
04/27/2020645Status Report Annual Report, Financial Statements, and Results of Operations of the Metex Asbestos PI Trust for Fiscal Year Ended December 31, 2019 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/27/2020)
04/30/2019644Status Report Notice of Errata Re: Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust For the Fiscal Year Ended December 31, 2018 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/30/2019)
04/29/2019643Status Report Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust for Fiscal Year Ended December 31, 2018 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/29/2019)
04/30/2018642Status Report Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust for Fiscal Year Ended December 31, 2017 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/30/2018)
04/27/2017641Status Report Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust for Fiscal Year Ended December 31, 2016 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/27/2017)
04/28/2016640Status Report Annual Report, Financial Statements and Results of Operations of the Metex Asbestos PI Trust For the Period September 3, 2014 (Trust's Inception) Through December 31, 2015 Filed by Peter D'Apice on behalf of Metex Asbestos PI Trust. (D'Apice, Peter) (Entered: 04/28/2016)
12/11/2014639Affidavit of Service of Kathleen M. Logan related to Final Decree and Order Closing Chapter 11 Case (related document(s) 637) filed by Logan & Company, Inc..(Martinez, Maritza) (Entered: 12/11/2014)
12/11/2014638Affidavit of Service of Kathleen M. Logan related to Order Granting Interim and Final Allowance of Compensation and Reimbursement of Expenses [Docket Numbers 624, 614, 622, 620, 621, 619, 627, 617 and 618] (related document(s) 636) filed by Logan & Company, Inc..(Martinez, Maritza) (Entered: 12/11/2014)
12/08/2014Case Closed. (Suarez, Aurea). (Entered: 12/08/2014)