Case number: 3:22-bk-18143 - Custom Alloy Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Custom Alloy Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/13/2022

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-18143-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  10/13/2022
Plan confirmed:  04/19/2024
341 meeting:  11/17/2022
Deadline for filing claims:  12/22/2022
Deadline for filing claims (govt.):  04/11/2023

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

Latest Dockets

Date Filed#Docket Text
09/05/2025797Response 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)
08/20/2025796Certificate 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)
08/18/2025Clerk'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)
08/15/2025795Motion 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)
07/28/2025794Chapter 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)
06/03/2025Adversary Case (3:24-ap-1593) Closed. (mjb)
05/21/2025Adversary Case (3:24-ap-1595) Closed. (dmi)
04/25/2025793BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/22/2025792Order 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)
04/22/2025Hearing 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)