Custom Alloy Corporation and James T. McClellan Enterprises, Inc.
11
Christine M. Gravelle
10/13/2022
04/25/2025
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 |
---|---|---|
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) | |
04/22/2025 | Minute 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) | |
04/16/2025 | 791 | Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) |
04/14/2025 | 790 | Objection 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) |
04/08/2025 | 789 | Chapter 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) |
04/08/2025 | 788 | Chapter 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) |
04/08/2025 | 787 | Chapter 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) |
04/08/2025 | 786 | Chapter 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) |