Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Casale Industries Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-27083
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-13

Updated

4-24-18

Last Checked

4-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2018
Last Entry Filed
Jul 28, 2015

Docket Entries by Year

There are 246 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 26, 2014 199 Third Application for Compensation for Greenbaum Rowe Smith & Davis LLP, Special Counsel, period: 7/1/2014 to 11/19/2014, fee: $9616.00, expenses: $23.44. Filed by Greenbaum Rowe Smith & Davis LLP. Hearing scheduled for 12/17/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Goldstein, Douglas) (Entered: 11/26/2014)
Nov 26, 2014 200 Certificate of Service (related document:194 Amended Schedules (Fee Attorney) filed by Debtor Casale Industries Inc., 198 Order Respecting Amendment to Schedule(s)) filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Goldstein, Douglas) (Entered: 11/26/2014)
Nov 29, 2014 201 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 90. Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
Nov 29, 2014 202 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
Dec 6, 2014 203 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 90. Notice Date 12/05/2014. (Admin.) (Entered: 12/06/2014)
Dec 10, 2014 204 Supplemental Certification in support of (related document:197 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor Casale Industries Inc.) filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Attachments: # 1 Certificate of Service) (Goldstein, Douglas) (Entered: 12/10/2014)
Dec 11, 2014 205 Document re: Letter regarding agreement to reduce fees sought in Second and Final Fee Application of Fox Rothschild with revised proposed form of Order (related document:186 Application for Compensation filed by Attorney Fox Rothschild LLP) filed by Richard M. Meth on behalf of Official Committee of Unsecured Creditors of Casale Industries, Inc.. (Attachments: # 1 Revised Proposed Order) (Meth, Richard) (Entered: 12/11/2014)
Dec 17, 2014 206 Order Granting Application For Compensation for Greenbaum Rowe Smith & Davis LLP, fees awarded: $9616.00, expenses awarded: $23.44 (Related Doc # 199). 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 12/17/2014. (zlh) (Entered: 12/17/2014)
Dec 17, 2014 207 Order Granting Application For Compensation for Douglas A. Goldstein, fees awarded: $68069.50, expenses awarded: $441.46 (Related Doc # 196). 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 12/17/2014. (zlh) (Entered: 12/17/2014)
Dec 17, 2014 Minute of Hearing Held, OUTCOME: Order to be Entered (related document(s): 184 Application for Compensation filed by Giuliano Miller & Company, LLC) (env ) (Entered: 12/17/2014)
Show 10 more entries
Jan 5, 2015 214 Status Report (related document:197 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor Casale Industries Inc.) filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Goldstein, Douglas) (Entered: 01/05/2015)
Jan 13, 2015 215 Order Granting Motion To Disallow Claims re: FWDSL & Assoc. LP. (Related Doc 195). 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 1/13/2015. (zlh) (Entered: 01/13/2015)
Jan 14, 2015 216 Monthly Operating Report for Filing Period October 2014 filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Attachments: # 1 Oct. 2014 Bank Statement) (Goldstein, Douglas) (Entered: 01/14/2015)
Jan 14, 2015 217 Monthly Operating Report for Filing Period November 2014 filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Attachments: # 1 Nov. 2014 Bank Statement) (Goldstein, Douglas) (Entered: 01/14/2015)
Jan 15, 2015 Minute of Hearing Held, OUTCOME: granted (related document(s): 195 Motion to Expunge/Reduce/Modify/Object to Claims filed by Casale Industries Inc.) (zlh ) (Entered: 01/15/2015)
Feb 11, 2015 218 Chapter 11 Post Confirmation Quarterly Summary Report 10/1/2014 through 12/31/2014 filed by Michael G. Menkowitz on behalf of Alfred T. Giuliano, Disbursing Agent. (Menkowitz, Michael) (Entered: 02/11/2015)
Feb 17, 2015 Hearing Scheduled. (related document:197 Motion to Modify Claims and Reduce Claims of Sheet Metal Workers Local 22 Funds Filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. Hearing scheduled for 3/10/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh) (Entered: 02/17/2015)
Feb 17, 2015 219 Status Report (related document:197 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor Casale Industries Inc.) filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Goldstein, Douglas) (Entered: 02/17/2015)
Mar 3, 2015 220 Certification in Opposition to motion to modify proof of claim #17 (related document:197 215 Order on Motion to Modify Claims. Related document(s) 195 Motion to Expunge Claims of FWDSL & Assoc LP filed by Debtor Casale Industries Inc., Modified link on 2/17/2015 (zlh). filed by Debtor Casale Industries Inc.) filed by Timothy R. Hott on behalf of Sheetmetal Workers Local 22 Pension, Welfare, Annuity and Education Funds. (Attachments: # 1 Certification of Fischbach in Opposition to Motion to Modify Proof of Claim #17 # 2 Exhibit part 1 of Exhibit 1 to Fischbach Certification # 3 Exhibit Exhibit 1 to Fischbach Certification part 2 # 4 Exhibit 2 to Fischbach Certification # 5 Exhibit 3 to Fischbach certification # 6 Certification of Jannelli in opposition to Motion to Modify Proof of Claim) (Hott, Timothy) (Entered: 03/03/2015)
Mar 6, 2015 221 Response to (related document:197 215 Order on Motion to Modify Claims. Related document(s) 195 Motion to Expunge Claims of FWDSL & Assoc LP filed by Debtor Casale Industries Inc., Modified link on 2/17/2015 (zlh). filed by Debtor Casale Industries Inc., 220 Certification in Opposition to motion to modify proof of claim #17 (related document:197 215 Order on Motion to Modify Claims. Related document(s) 195 Motion to Expunge Claims of FWDSL & Assoc LP filed by Debtor Casale Industries Inc., Modified link on 2/17/2015 (zlh). filed by Debtor Casale Industries Inc.) filed by Timothy R. Hott on behalf of Sheetmetal Workers Local 22 Pension, Welfare, Annuity and Education Funds. (Attachments: # 1 Certification of Fischbach in Opposition to Motion to Modify Proof of Claim #17 # 2 Exhibit part 1 of Exhibit 1 to Fischbach Certification # 3 Exhibit Exhibit 1 to Fischbach Certification part 2 # 4 Exhibit 2 to Fischbach Certification # 5 Exhibit 3 to Fischbach certification # 6 Certification of Jannelli in opposition to Motion to Modify Proof of Claim) filed by Creditor Sheetmetal Workers Local 22 Pension, Welfare, Annuity and Education Funds) filed by Douglas A. Goldstein on behalf of Casale Industries Inc.. (Attachments: # 1 Certification) (Goldstein, Douglas) (Entered: 03/06/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:13-bk-27083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 2, 2013
Type
voluntary
Terminated
May 4, 2015
Updated
Apr 24, 2018
Last checked
Apr 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Machine
    All State Gasket
    Allied Brush Company
    American Express
    American Grating
    American Industrial Company
    American Waste & Textile
    Artifacts by Design
    Astro Pak
    Atlantic Cordage Corp.
    Bank of America
    Barnett Machine Tool, Inc.
    Bayway Lumber
    Bushwick Metals
    Chase Mileage Plus United
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Casale Industries Inc.
    c/o Kenneth Casale
    85 Wetumpka Lane
    Watchung, NJ 07069
    UNION-NJ
    Tax ID / EIN: xx-xxx1289

    Represented By

    Douglas A. Goldstein
    Spector & Ehrenworth
    30 Columbia Turnpike
    Suite 202
    Florham Park, NJ 07932
    (973)593-4800
    Fax : (973)593-4848
    Email: dgoldstein@selawfirm.com
    Joshua T. Klein
    Fox, Rothschild LLP
    2000 Market Street
    20th Floor
    Philadelphia, PA 19103-3291
    215-299-2000
    Email: jklein@foxrothschild.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Donald F. MacMaster
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014
    Fax : 973-645-5993

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2022 152 S Irving CG LLC 11 3:2022bk10294
    Apr 7, 2021 CDI Group, Inc. 7 2:2021bk12854
    Nov 19, 2019 24 North Avenue East, LLC 11 2:2019bk31784
    Oct 15, 2019 24 North Avenue East, LLC 11 2:2019bk29525
    Jun 28, 2019 Cervantes, Inc. 11 2:2019bk22821
    Nov 7, 2016 Creative Presentations Foods, LLC 11 2:16-bk-31361
    Oct 19, 2016 Final Four Food Corporation 11 2:16-bk-29966
    Jul 26, 2016 Michael J. Malpere Co., Inc. 11 2:16-bk-24283
    Oct 8, 2015 24 North Avenue East, LLC 11 2:15-bk-29039
    Oct 8, 2015 Cervantes, Inc. 11 2:15-bk-29040
    Mar 31, 2015 354 North Associates, LLC 7 2:15-bk-15684
    Apr 28, 2014 Westfield Pita Inc. 7 2:14-bk-18381
    Mar 14, 2014 Stratton Electric Services, Inc. 7 2:14-bk-14820
    Mar 2, 2014 Camp Speers-Eljabar YMCA, Inc. 11 2:14-bk-13861
    Mar 30, 2012 Lerman Associates 2, LLC 7 2:12-bk-18336