Case number: 5:24-bk-31059 - Crucible Industries, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Crucible Industries, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Wendy A. Kinsella

  • Filed

    12/12/2024

  • Last Filing

    04/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, EXTTM, ADV, CONVERTED, AJTA



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 24-31059-5-wak

Assigned to: Wendy A. Kinsella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/12/2024
Date converted:  05/30/2025
341 meeting:  07/18/2025
Deadline for filing claims:  08/08/2025
Deadline for filing claims (govt.):  08/08/2025

Debtor

Crucible Industries, LLC

575 State Fair Boulevard
Solvay, NY 13209
ONONDAGA-NY
Tax ID / EIN: 27-0879794

represented by
Robert S. Bernstein

Bernstein-Burkley, P.C.
601 Grant Street
Ste 9th Floor
Pittsburgh, PA 15219
412-456-8101
Fax : 412-456-8135
Email: rbernstein@bernsteinlaw.com
TERMINATED: 01/14/2025

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: arivera@bsk.com

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8144
Fax : 315-218-8100
Email: csullivan@bsk.com

Grayson T Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: gwalter@bsk.com

Trustee

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334

represented by
William J. Leberman

One Lincoln Center
110 W. Fayette St.
Suite 720
Syracuse, NY 13202
(315) 478-1334
Fax : (315) 802-5691
Email: wleberman@lebermanlaw.com

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334
Fax : (315) 802-5691
Email: wleberman@lebermanlaw.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
100 State Street
Room 4230
Rochester, NY 14614
(315) 793-8191*

represented by
Paula M. Barbaruolo

Office of the United States Trustee
Leo O'Brien Federal Building
Room 620
Albany, NY 12207
518-434-2361
Fax : 518-434-4459
Email: paula.barbaruolo@usdoj.gov

Erin Champion

DOJ-Ust
U.S. Trustee's Office
100 State Street
Room 4230
Rochester, NY 14614
202-567-1558
Email: USTPRegion02.UT.ECF@usdoj.gov

Claims Agent

Stretto

410 Exchange, Ste. 100
Irvine, CA 92602
TERMINATED: 12/30/2024

 
 
Claims Agent

Stretto

Stretto
TERMINATED: 01/17/2025

 
 
Claims Agent

Sheryl Betance, https://cases.stretto.com/crucible

Stretto
410 Exchange
Ste 100
Irvine, CA 92602
714-716-1872
TERMINATED: 06/25/2025

 
 
Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Robert S. Bernstein

(See above for address)

Kirk B Burkley

Bernstein-Burkley, P.C.
707 Grant Street
Suite 2200
Pittsburgh, PA 15219
412-456-8100
Fax : 412-456-8135
Email: kburkley@bernsteinlaw.com

Gus Kallergis

Bernstein-Burkley, P.C.
1360 East Ninth Street
Suite 1250
Cleveland, OH 44114
216-415-8200
Email: gkallergis@bernsteinlaw.com

Robert M. Stefancin

Bernstein-Burkley, P.C.
1360 East Ninth Street
Suite 1250
Cleveland, OH 44114
216-528-8201
Fax : 412-456-8135
Email: rstefancin@bernsteinlaw.com

Latest Dockets

Date Filed#Docket Text
04/22/2026417Certificate of Service Filed by Edward J Priz (related document(s)[416]). (Leberman-Trustee, William)
04/22/2026416Notice of Hearing Filed by Edward J Priz (related document(s)[415]). Hearing scheduled for 5/13/2026 at 09:30 AM at Syracuse Courtroom. (Leberman-Trustee, William)
04/22/2026415Application for Compensation for Edward J Priz, Consultant, Period: 7/30/2025 to 4/15/2026, Fee: $4,875.00, Expenses: $0.00. Filed by William J. Leberman-Trustee. (Attachments: # (1) Exhibit A - Time Records) (Leberman-Trustee, William)
04/20/2026414Withdrawal of Appearance Filed by Cohen, Weiss and Simon LLP (Notice of Withdrawal of K. Jeff Wang) on behalf of United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Stolz, Matthew)
04/03/2026413Stipulation and Order Between Onondaga County Water Authority and Chapter 7 Trustee Regarding Allowance and Payment of Claims. (Related Doc [412]) (Davis, Darcy)
04/02/2026412Stipulation By Onondaga County Water Authority (OCWA) and Chapter 7 Trustee. Filed by Onondaga County Water Authority. (Eaton, Jeffrey)
03/17/2026Adversary Case 5:25-ap-50002 Closed. (Ventura, Dina)
03/17/2026Disposition of Adversary 5:25-ap-50002 . (Ventura, Dina)
03/04/2026411Order Approving (A) Sale of Equipment and (B) Settlement of Potential Adversary Proceeding. (Related Doc [404]) (Schaaf, Thomas)
03/02/2026Hearing Held - Motion GRANTED. (related document(s)404). Order due by 03/27/2026. (Sugrue, Rachel)