Custom Alloy Corporation
11
Christine M. Gravelle
10/13/2022
11/08/2025
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 |
|---|---|---|
| 11/07/2025 | 803 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/07/2025. (Admin.) |
| 11/05/2025 | 802 | Order Granting Liquidation Trustee's Third Motion for Entry of an Order Extending the Deadline for Filing Objections to Claims to May 4, 2026 (Related Doc # [798]). 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 11/5/2025. (rms) |
| 11/04/2025 | Minute of Hearing Held, OUTCOME: Motion Granted (related document:798 Motion to Extend Time For Other Reason re:Deadline for Filing Objections to Claims (Third) Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 11/4/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Other Prof. KCP Advisory Group, LLC, Liquidation Trustee) (mjb) | |
| 10/28/2025 | 801 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph) |
| 10/16/2025 | 800 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/16/2025. (Admin.) |
| 10/13/2025 | 798 | Motion to Extend Time For Other Reason re:Deadline for Filing Objections to Claims (Third) Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 11/4/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # (1) Memorandum of Law # (2) Certification # (3) Proposed Order # (4) Certificate of Service) (DiPasquale, Joseph) |
| 10/11/2025 | 799 | Order Sustaining the Liquidation Trustee's First Omnibus Claims Objection for Entry of an Order Expunging, Modifying, and/or Reclassifying Certain Claims (Related Doc # [795]). 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 10/11/2025. (rms) |
| 09/16/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted Within 30 Days (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) | |
| 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) |