Crucible Industries, LLC
11
Wendy A. Kinsella
12/12/2024
02/04/2025
Yes
v
DsclsDue, PlnDue, ProHacVice, CLMAGT |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset |
|
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 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 170 | Order Granting Motion To Appear pro hac vice re: attorney Rudy J. Cerone. (Related Doc # 124) (Schaaf, Thomas) (Entered: 02/04/2025) |
02/04/2025 | 169 | Declaration re: Amended Declaration of Rudy J. Cerone Filed by VFS Leasing Co. (related document(s)124, 94). (Lipkin, Jason) (Entered: 02/04/2025) |
02/03/2025 | 168 | Notice of Appearance and Request for Notice by Jordan R Pavlus Filed by on behalf of JPW Structural Contracting, Inc.. (Pavlus, Jordan) (Entered: 02/03/2025) |
02/03/2025 | 167 | Certificate of Service Supplemental re: Second Order (I) Authorizing the Debtor, for the Interim Period, to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Claims to Lender, (III) Granting Adequate Protection to Lender, (IV) Modifying the Automatic Stay, (V) Granting Related Relief, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364 and 507, and (VI) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 and Local Rule 4001-2 (Docket No. 49), Second Interim Order (A) Authorizing Payment of Prepetition Wages, Salaries and Benefits, (B) Authorizing the Continuation of Employee Benefit Programs in the Ordinary Course of Business and (C) Directing Bank to Honor Prepetition Checks for Payment of Prepetition Wage, Salary and Benefit Obligations (Docket No. 50), Second Interim Order Authorizing the Debtor to Pay Prepetition Taxes and Regulatory Fees (Docket No. 51), Second Interim Order Authorizing (A) Maintenance of Existing Bank Accounts, (B) Continued Use of Existing Cash Management System and (C) Continued Use of Existing Business Forms (Docket No. 52), Second Interim Order Authorizing the Debtor to (A) Honor Prepetition Insurance Premium Financing Agreements and (B) Enter into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 53), Second Interim Order (A) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Services to and/or Discriminating Against the Debtor on Account of Prepetition Amounts Due, (B) Determining That the Debtors Utilities Are Adequately Assured of Future Payment, (C) Authorizing the Debtor to Pay Adequate Assurance Deposits and (D) Establishing Procedures for Objecting or Requesting Additional Assurance of Payment (Docket No. 54), Order: (I) Approving Bidding Procedures in Connection with the Proposed Sale, in One or More Lots, of Substantially All of the Debtors Assets, (II) Scheduling an Auction and Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice Thereof, and (IV) Approving Stalking Horse Asset Purchase Agreement (Docket No. 56) Filed by Stretto (related document(s)54, 56, 50, 51, 53, 52, 49). (Betance, Sheryl) (Entered: 02/03/2025) |
01/29/2025 | 166 | Limited Objection to (related document(s): 13 Motion to Sell Property Free and Clear of Liens under Section 363(f) (Motion for Entry of Orders: (A)(i) Approving Bidding Procedures in Connection with the Proposed Sale, in One or More Lots, of Substantially all of the Debtor's Assets, (ii)) Filed by Commercial Credit Group, Inc. (related document(s)13). (Hoffman, Leigh) (Entered: 01/29/2025) |
01/29/2025 | 165 | Motion to Appear pro hac vice of Anthony M. Cimini Filed by Abrasive-Tool Corporation. (Grubin, Janice) (Entered: 01/29/2025) |
01/29/2025 | 164 | Motion to Appear pro hac vice of Judith Greenstone-Miller Filed by Abrasive-Tool Corporation. (Grubin, Janice) (Entered: 01/29/2025) |
01/29/2025 | 163 | Notice of Appearance and Request for Notice by Janice Grubin Filed by on behalf of Abrasive-Tool Corporation. (Grubin, Janice) (Entered: 01/29/2025) |
01/29/2025 | 162 | Notice of Change of Address for Cru International Ltd. Filed by Crucible Industries, LLC. (Sullivan, Charles) (Entered: 01/29/2025) |
01/28/2025 | 161 | Notice of Change of Address for Various Creditors as of 1/27/25 Filed by Crucible Industries, LLC. (Sullivan, Charles) (Entered: 01/28/2025) |