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

    06/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, CLMAGT, 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:  01/15/2025
Deadline for filing claims:  02/21/2025
Deadline for filing claims (govt.):  06/10/2025

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

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*

represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
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

 
 
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
06/15/2025370BNC Certificate of Mailing - Meeting of Creditors. (related document(s):[369]). Notice Date 06/15/2025. (Admin.)
06/13/2025369Meeting of Creditors. 341(a) meeting to be held on 7/18/2025 at 01:00 PM at Zoom.us/join - Leberman: Meeting 879 922 9878, Passcode 3929746792, Phone 1 (680) 214-4675. Government Proof of Claim due by 8/8/2025. Proofs of Claim due by 8/8/2025. (Davis, Darcy)
06/13/2025368Statement Re:(Notice of Schedule of Unpaid Post-Petition Debts) Filed by Crucible Industries, LLC. (Sullivan, Charles)
06/12/2025367Notice of Hearing Filed by Thompson & Johnson Equipment Co., Inc. (related document(s)[366]). Hearing scheduled for 7/31/2025 at 10:00 AM at Syracuse Courtroom. (OShea, James)
06/12/2025366Application for Administrative Expenses Filed by Thompson & Johnson Equipment Co., Inc.. (Attachments: # (1) Exhibit T&J Leases) (OShea, James)
06/05/2025Hearing Not Held. (related document(s):360). notice of hearing re filed (Schaaf, Thomas) (Entered: 06/05/2025)
06/05/2025365Notice of Hearing ON APPLICATION FOR PAYMENT OF ADMINISTRATIVE EXPENSE Filed by VFS Leasing Co. (related document(s)364). Hearing scheduled for 7/31/2025 at 10:00 AM at Syracuse Courtroom. (Lipkin, Jason) (Entered: 06/05/2025)
06/05/2025364Application for Administrative Expenses Filed by VFS Leasing Co.. (Attachments: # 1 Exhibit A) (Lipkin, Jason) (Entered: 06/05/2025)
06/05/2025363Notice of Deficiency sent to Jason Lipkin. Action Required (related document(s):362). Document Correction due by 6/9/2025. (Schaaf, Thomas) (Entered: 06/05/2025)
06/05/2025362Notice of Hearing ON APPLICATION FOR PAYMENT OF ADMINISTRATIVE EXPENSE Filed by VFS Leasing Co. (related document(s)360). Hearing scheduled for 7/31/2025 at 11:30 AM at Syracuse Courtroom. (Lipkin, Jason) (Entered: 06/05/2025)