Case number: 1:19-bk-46274 - Advanced Ready Mix Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Advanced Ready Mix Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    10/17/2019

  • Last Filing

    09/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, RELATED, PlnDue, DsclsDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-46274-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  10/17/2019
341 meeting:  01/03/2020

Debtor

Advanced Ready Mix Corp.

215-40 28th Avenue
Bayside, NY 11360
QUEENS-NY
Tax ID / EIN: 22-3942847

represented by
Clifford Katz

Platzer Swergold Levine Goldberg Katz
475 Park Avenue South
18th Floor
New York, NY 10016
(212)593-3000
Email: ckatz@platzerlaw.com

Teresa Sadutto-Carley

Platzer, Swergold et al
475 Park Avenue South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: tsadutto@platzerlaw.com

Jointly Administered Debtor

Rapid Transit Mix Corp.

46 Knickerbocker Avenue
Brooklyn, NY 11237
Tax ID / EIN: 26-0257124

 
 
Jointly Administered Debtor

Advanced Transit Mix Supply Corp.

215-40 28th Avenue
Bayside, NY 11360
Tax ID / EIN: 47-4571698

 
 
Jointly Administered Debtor

Advanced Transit Mix Corp.

215-40 28th Avenue
Bayside, NY 11360
Tax ID / EIN: 90-0349438

 
 
Jointly Administered Debtor

Advanced Ready Mix Supply Corp.

215-40 28th Avenue
Bayside, NY 11360
Tax ID / EIN: 27-3572614

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/16/201927Schedule(s), Statement(s): Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Individual Debtors and Statement of Financial Affairs Filed by Teresa Sadutto-Carley on behalf of Advanced Ready Mix Corp. (Attachments: # 1 Statement of Financial Affairs) (Sadutto-Carley, Teresa) (Entered: 12/16/2019)
11/26/201926Affidavit/Certificate of Service Filed by Leslie A Berkoff on behalf of Gladys Harmanoglu, Lico Realty LLC (RE: related document(s) 25 Notice of Appearance filed by Creditor Lico Realty LLC, Creditor Gladys Harmanoglu) (Berkoff, Leslie) (Entered: 11/26/2019)
11/26/201925Notice of Appearance and Request for Notice Filed by Leslie A Berkoff on behalf of Gladys Harmanoglu, Lico Realty LLC (Berkoff, Leslie) (Entered: 11/26/2019)
11/25/201924Notice of Appearance and Request for Notice Filed by Melissa S. Woods on behalf of Local 282 Pension, Welfare, Annuity, Job Training, and Vacation and Sick Leave Trust Funds (Woods, Melissa) (Entered: 11/25/2019)
11/12/201923Statement Pursuant to LBR 1073-2(b) Filed by Clifford Katz on behalf of Advanced Ready Mix Corp. (Katz, Clifford) (Entered: 11/12/2019)
11/12/201922Statement of Corporate Ownership filed. Filed by Clifford Katz on behalf of Advanced Ready Mix Corp. (Katz, Clifford) (Entered: 11/12/2019)
11/11/201921Affidavit Re: Local Rule 1007-4 Filed by Teresa Sadutto-Carley on behalf of Advanced Ready Mix Corp. (Sadutto-Carley, Teresa) (Entered: 11/11/2019)
11/10/201920BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
11/09/201919BNC Certificate of Mailing with Copy of Order Notice Date 11/09/2019. (Admin.) (Entered: 11/10/2019)
11/07/201917Order that the time period within which each Debtor must file their respective Schedules required under Section 521 of the Bankruptcy Code and Bankruptcy Rule 1007, be and is hereby is extended to and including November 20, 2019, pursuant to Bankruptcy Rules 1007 and 9006(b)(Related Doc # 13) Signed on 11/7/2019. Incomplete Filings due by 11/20/2019. (aac) (Entered: 11/07/2019)