Custom Holdings, Inc.
11
B. McKay Mignault
10/17/2024
02/21/2025
Yes
v
MTGHELD, Subchapter_V, SmBus, PlnDue, VENUE-BECK, CORP/PTNR |
Assigned to: Judge B. McKay Mignault Chapter 11 Voluntary Asset |
|
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 |
Trustee Joe Mark Supple
Supple Law Office, PLLC 801 Viand Street Point Pleasant, WV 25550 304-675-6249 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 66 | Motion by Debtor Custom Holdings, Inc. to Extend Deadline to File a Chapter 11 Subchapter V Plan until Deadline to File a Chapter 11 Subchapter V Plan with Certificate of Service.. (Roop, Paul) (Entered: 01/23/2025) |
01/22/2025 | 65 | Notice of Hearing Scheduled for 1/23/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 63 Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to File Plan Within 90 Days After Filing, or in the Alternative to Convert Case to Chapter 7. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 01/22/2025) |
01/22/2025 | 64 | PROPOSED ORDER submitted by U.S. Trustee United States Trustee Re:63 Motion to Dismiss Case. (Collias, Shari) (Entered: 01/22/2025) |
01/22/2025 | 63 | Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to File Plan Within 90 Days After Filing, or in the Alternative to Convert Case to Chapter 7 with Certificate of Service. (Collias, Shari) (Entered: 01/22/2025) |
01/21/2025 | 62 | Small Business Monthly Operating Report for Filing Period Dec 2024 (Roop, Paul) (Entered: 01/21/2025) |
01/08/2025 | Creditor(s) added by Kye, Matthew F. (admin) (Entered: 01/08/2025) | |
12/29/2024 | 61 | BNC Certificate of Mailing - PDF Document. Related Document: 60 Order on Amended Motion. Notice Date 12/29/2024. (Admin.) (Entered: 12/30/2024) |
12/26/2024 | 60 | Order Granting 52 Amended Motion by Debtor Custom Holdings, Inc. Re: 39 Application to Employ filed by Debtor Custom Holdings, Inc. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 12/27/2024) |
12/23/2024 | 59 | Small Business Monthly Operating Report for Filing Period Nov 2024 (Roop, Paul) (Entered: 12/23/2024) |
12/10/2024 | 58 | Request for Notices Under BR 2002(g) Filed by Creditor Sumitomo Mitsui Finance and Leasing Co. Ltd.. (Kye, Matthew) (Entered: 12/10/2024) |