Case number: 3:22-bk-18143 - Custom Alloy Corporation and James T. McClellan Enterprises, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Custom Alloy Corporation and James T. McClellan Enterprises, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/13/2022

  • Last Filing

    04/25/2025

  • 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
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)
04/22/2025Minute of Hearing Held, OUTCOME: Motion Granted (related document:780 Motion to Extend Time For Other Reason re:for Entry of an Order Extending the Deadline for Filing Objections to Claims Filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. Hearing scheduled for 4/22/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Memorandum of Law # 2 Certification of Jacen Dinoff # 3 Proposed Order) Filed by Other Prof. KCP Advisory Group, LLC, Liquidation Trustee) (mjb)
04/16/2025791Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel)
04/14/2025790Objection to Notice of Intention to Close Case Pursuant to D.N.J. LBR 3022-1(a) (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. (rms)) filed by Martha Baskett Chovanes on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (Chovanes, Martha)
04/08/2025789Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph)
04/08/2025788Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph)
04/08/2025787Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph)
04/08/2025786Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Joseph J. DiPasquale on behalf of KCP Advisory Group, LLC, Liquidation Trustee. (DiPasquale, Joseph)