Case number: 5:24-bk-50077 - Custom Holdings, Inc. - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
MTGHELD, Subchapter_V, SmBus, VENUE-BECK, CORP/PTNR, CONFIRMED



U.S. Bankruptcy Court
Southern District of West Virginia (Beckley)
Bankruptcy Petition #: 5:24-bk-50077

Assigned to: Judge B. McKay Mignault
Chapter 11
Voluntary
Asset


Date filed:  10/17/2024
Plan confirmed:  09/05/2025
341 meeting:  11/19/2024
Deadline for objecting to discharge:  01/20/2025

Debtor

Custom Holdings, Inc.

PO Box 567
Midway, WV 25878
RALEIGH-WV
Tax ID / EIN: 87-4205440

represented by
Paul W. Roop, II

P.O. Box 1145
Beckley, WV 25802
(304) 255-7667
Fax : (304) 256-2295
Email: bankruptcy@rooplawoffice.com

James R. Sheatsley

Gorman, Sheatsley & Company, L.C.
343 Prince Street, Suite B
PO Box 5518
Beckley, WV 25801-5518
304-252-5321
Email: jsheatsley@gormansheatsley.org

Trustee

Joe Supple

Supple Law Office, PLLC
801 Viand Street
Point Pleasant, WV 25550
304-675-6249

represented by
Joe Supple

Supple Law Office, PLLC
801 Viand Street
Point Pleasant, WV 25550
304-675-6249
Fax : 304-675-4372
Email: joe.supple@supplelawoffice.com

U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
Shari Collias

United States Trustees Office
300 Virginia Street East
Charleston, WV 25301
Email: Shari.Collias@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/27/2025169Order Granting 157 Application by Joe Supple for Compensation of Joe Supple, Trustee Chapter 11, For the Period of: 10/21/2024 to 8/30/2025 in the Amount of Fees: $4,800.00, Expenses: $233.91. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/27/2025)
10/22/2025168Notice of Substantial Consummation (RE 107 Amended Chapter 11 Plan filed by Debtor Custom Holdings, Inc. with Certificate of Service. Amends 97 Chapter 11 Small Business Subchapter V Plan.).. (Roop, Paul) (Entered: 10/22/2025)
10/09/2025167Hearing held; Court Grants Relief. Accepts Order in File. Clerk's Office to forward Proposed Order to Judge's Sign Box. Related Document: 157 Application by Joe Supple for Compensation of Joe Supple, Trustee Chapter 11, For the Period of: 10/21/2024 to 8/30/2025 in the Amount of Fees: $4,800.00, Expenses: $233.91; 165 Response Filed by United States Trustee. (Bailey, Tonya) (Entered: 10/10/2025)
10/09/2025166PDF with Attached Audio File. Court Date [10/09/2025] Run Time [00:01:46] File Size [832KB] (Entered: 10/09/2025)
10/06/2025165Response Filed by U.S. Trustee United States Trustee to 157 Application for Compensation filed by Trustee Joe Supple with Certificate of Service. (Collias, Shari) (Entered: 10/06/2025)
09/07/2025164BNC Certificate of Mailing - PDF Document. Related Document: 163 Order Confirming Plan. Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/2025163Order Confirming 107 Amended Chapter 11 Plan filed by Debtor Custom Holdings, Inc. Amends 97 Chapter 11 Small Business Subchapter V Plan. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 09/05/2025)
09/04/2025162BNC Certificate of Mailing - Hearing. Related Document: 160 Notice of Hearing on Document. Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/04/2025161BNC Certificate of Mailing. Related Document: 159 Application for Compensation. Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/02/2025160Notice of Hearing Scheduled for 10/9/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 157 Application by Joe Supple for Compensation of Joe Supple, Trustee Chapter 11, For the Period of: 10/21/2024 to 8/30/2025 in the Amount of Fees: $4,800.00, Expenses: $233.91. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 09/02/2025)