Advanced Ready Mix Corp.
7
Elizabeth S. Stong
10/17/2019
09/19/2022
Yes
v
Repeat, PRVDISM, RELATED, PlnDue, DsclsDue, JNTADMN, LEAD |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/16/2019 | 27 | Schedule(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) |
11/26/2019 | 26 | Affidavit/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) |
11/26/2019 | 25 | Notice 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) |
11/25/2019 | 24 | Notice 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) |
11/12/2019 | 23 | Statement Pursuant to LBR 1073-2(b) Filed by Clifford Katz on behalf of Advanced Ready Mix Corp. (Katz, Clifford) (Entered: 11/12/2019) |
11/12/2019 | 22 | Statement of Corporate Ownership filed. Filed by Clifford Katz on behalf of Advanced Ready Mix Corp. (Katz, Clifford) (Entered: 11/12/2019) |
11/11/2019 | 21 | Affidavit Re: Local Rule 1007-4 Filed by Teresa Sadutto-Carley on behalf of Advanced Ready Mix Corp. (Sadutto-Carley, Teresa) (Entered: 11/11/2019) |
11/10/2019 | 20 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019) |
11/09/2019 | 19 | BNC Certificate of Mailing with Copy of Order Notice Date 11/09/2019. (Admin.) (Entered: 11/10/2019) |
11/07/2019 | 17 | Order 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) |