Case number: 1:20-bk-42783 - All American Transit Mix Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    All American Transit Mix Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    07/29/2020

  • Last Filing

    04/18/2021

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-42783-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/29/2020
Date terminated:  02/09/2021
Debtor dismissed:  01/22/2021

Debtor

All American Transit Mix Corp.

610 Johnson Avenue
Brooklyn, NY 11237
KINGS-NY
Tax ID / EIN: 80-0897928

represented by
Rachel S. Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: rachel@blumenfeldbankruptcy.com

Petitioning Creditor

Local 282 Welfare Trust Fund

2500 Marcus Avenue
Lake Success, NY 11042

represented by
Michael S Adler

Cohen Weiss and Simon LLP
900 Third Ave
21st Floor
New York, NY 10022-4869
212 356 0251
Fax : 646 473 8251
Email: madler@cwsny.com

Joseph J Vitale

Cohen Weiss & Simon LLP
900 Third Avenue
New York, NY 10022-4869
(212) 356-0238
Fax : (646) 473-8238
Email: jvitale@cwsny.com

Melissa S. Woods

Cohen, Weiss and Simon LLP
900 Third Avenue, Suite 2100
New York, NY 10022
212-356-0234
Fax : 646-473-8234
Email: mwoods@cwsny.com

Petitioning Creditor

Local 282 Pension Trust Fund

2500 Marcus Avenue
Lake Success, NY 11042

represented by
Michael S Adler

(See above for address)

Joseph J Vitale

(See above for address)

Melissa S. Woods

(See above for address)

Petitioning Creditor

Local 282 Job Training Trust Fund

2500 Marcus Avenue
Lake Success, NY 11042

represented by
Michael S Adler

(See above for address)

Joseph J Vitale

(See above for address)

Melissa S. Woods

(See above for address)

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
04/18/202133BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/18/2021. (Admin.) (Entered: 04/19/2021)
04/14/202132Transcript & Notice regarding the hearing held on 1/5/21. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 14 Order to Schedule Hearing (Generic), 23 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 04/21/2021. Redaction Request Due By 05/5/2021. Redacted Transcript Submission Due By 05/17/2021. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/13/2021 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 04/14/2021)
02/09/2021Bankruptcy Case Closed (jmf) (Entered: 02/09/2021)
01/24/202131BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021)
01/22/202130Order Dismissing Involuntary Chapter 11 Case with Notice of Dismissal. (RE: related document(s) 23 Motion to Dismiss Case). Signed on 1/22/2021 (jmf) (Entered: 01/22/2021)
01/05/2021[RECORD SO ORDERED]; Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Melissa S. Woods (Counsel to Petitioning Creditors), Rachel S. Blumenfeld (Counsel to Debtor), Mylo Silverstein (Stae Court Counsel), Catherine Menzione (Debtor's Principal); Decision read into the record; Motion Denied; Circulate and Submit Order consistent with the record. (related document(s): 10 Motion to Authorize/Direct filed by Local 282 Job Training Trust Fund, Local 282 Pension Trust Fund, Local 282 Welfare Trust Fund, 14 Order to Schedule Hearing (Generic)) (ahoward) (Entered: 01/05/2021)
01/05/2021[RECORD SO ORDERED]; Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Melissa S. Woods (Counsel to Petitioning Creditors), Rachel S. Blumenfeld (Counsel to Debtor), Mylo Silverstein (Stae Court Counsel), Catherine Menzione (Debtor's Principal); Decision read into the record; Motion Granted as to Dismissal as per the record; Denied as to Costs; Circulate and Submit Order consistent with the record. (related document(s): 23 Motion to Dismiss Case filed by All American Transit Mix Corp.) (ahoward) (Entered: 01/05/2021)
12/31/202029Letter Regarding Attorney Removal Filed by Michael S Adler on behalf of Local 282 Job Training Trust Fund, Local 282 Pension Trust Fund, Local 282 Welfare Trust Fund (Adler, Michael S) (Entered: 12/31/2020)
12/15/2020Adjourned Without Hearing (related document(s): 10 Motion to Authorize/Direct filed by Local 282 Job Training Trust Fund, Local 282 Pension Trust Fund, Local 282 Welfare Trust Fund, 14 Order to Schedule Hearing (Generic)) Hearing scheduled for 01/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 12/15/2020)
12/15/2020Adjourned Without Hearing (related document(s): 23 Motion to Dismiss Case filed by All American Transit Mix Corp.) Hearing scheduled for 01/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 12/15/2020)