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

    03/04/2026

  • 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
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)
02/26/2026410PDF with attached Audio File. Court Date & Time [02/25/2026 10:08:01 AM]. File Size [ 1695 KB ]. Run Time [ 00:07:13 ]. (admin).
02/25/2026Hearing Held - Motion GRANTED. (related document(s)404). Order due by 03/27/2026. (Sugrue, Rachel)
02/09/2026Receipt of Motion to Sell Filing Fee - $199.00. Receipt Number 52600012 by ES. (admin)
02/09/2026Receipt of Motion to Sell Filing Fee - $199.00. Receipt Number 52600012 by ES. (admin) (Entered: 02/09/2026)
02/04/2026409Motion to Sell Property Free and Clear of Liens under Section 363(f) entered by clerk for reporting purposes as a supplement to document number 404. Receipt Number O Fee Amount $199 Filed by William J. Leberman-Trustee . (Schaaf, Thomas)
02/03/2026408Certificate of Service via Federal Express Filed by William J. Leberman-Trustee (related document(s)405). (Leberman-Trustee, William). Related document(s) 404 Motion to Sell Property under Section 363(b) Equipment filed by Trustee William J. Leberman-Trustee. Modified on 2/3/2026 (Sierra, Emiliano). (Entered: 02/03/2026)
02/03/2026407Certificate of Service Creditors' Matrix Filed by William J. Leberman-Trustee (related document(s)405). (Leberman-Trustee, William) (Entered: 02/03/2026)
02/03/2026406Clerk's Notice of Fees Due In The Amount of $199 For 363(f) Sale Motion. Clerks Fee Due on 2/17/2026. (Cardinal, Lisa) (Entered: 02/03/2026)