Custom Alloy Corporation
11
Christine M. Gravelle
10/13/2022
09/05/2025
Yes
v
LEAD, JNTADMN, CONFIRMED |
Assigned to: Judge Christine M. Gravelle 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
Fishman Haygood, LLP 201 St. Charles Avenue, Suite 4600 New Orleans, LA 70170 504-586-5252 Email: jcaneco@fishmanhaygood.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 Michael R. Herz
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: mherz@foxrothschild.com |
Date Filed | # | Docket Text |
---|---|---|
09/05/2025 | 797 | Response to (related document:[795] Motion to Modify Claims and Expunge Claims and Object To Claims Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 9/16/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Application # 2 Certification of Jacen Dinoff # 3 Proposed Order # 4 Schedule A # 5 Schedule B # 6 Schedule C # 7 Schedule D # 8 Schedule E # 9 Schedule F # 10 Schedule G) filed by Other Prof. KCP Advisory Group, LLC, Liquidation Trustee) filed by Jeffrey C. Wisler on behalf of Life Insurance Company of North America. (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey) |
08/20/2025 | 796 | Certificate of Service (related document:[795] Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. KCP Advisory Group, LLC, Liquidation Trustee) filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph) |
08/18/2025 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:[795] Motion to Modify Claims and Expunge Claims and Object To Claims Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 9/16/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Application # 2 Certification of Jacen Dinoff # 3 Proposed Order # 4 Schedule A # 5 Schedule B # 6 Schedule C # 7 Schedule D # 8 Schedule E # 9 Schedule F # 10 Schedule G) filed by Other Prof. KCP Advisory Group, LLC, Liquidation Trustee) (mjb) | |
08/15/2025 | 795 | Motion to Modify Claims and Expunge Claims and Object To Claims Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 9/16/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # (1) Application # (2) Certification of Jacen Dinoff # (3) Proposed Order # (4) Schedule A # (5) Schedule B # (6) Schedule C # (7) Schedule D # (8) Schedule E # (9) Schedule F # (10) Schedule G) (DiPasquale, Joseph) |
07/28/2025 | 794 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph) |
06/03/2025 | Adversary Case (3:24-ap-1593) Closed. (mjb) | |
05/21/2025 | Adversary Case (3:24-ap-1595) Closed. (dmi) | |
04/25/2025 | 793 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/22/2025 | 792 | Order Granting Motion to Extend the Deadline for Filing Objections to Claims to November 5, 2025 (Related Doc # [780]). 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 4/22/2025. (mjb) |
04/22/2025 | Hearing Rescheduled from 4/22/2025. (related document:757 Notice of Intention to Close Case. Hearing date if Objection filed: 10/22/2024. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 10/15/2024.)Hearing scheduled for 02/10/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) |