All American Transit Mix Corp.
11
Nancy Hershey Lord
07/29/2020
04/18/2021
No
i
DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2021 | 33 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/18/2021. (Admin.) (Entered: 04/19/2021) |
04/14/2021 | 32 | Transcript & 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) |
02/09/2021 | Bankruptcy Case Closed (jmf) (Entered: 02/09/2021) | |
01/24/2021 | 31 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021) |
01/22/2021 | 30 | Order 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) | |
12/31/2020 | 29 | Letter 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) |
12/15/2020 | Adjourned 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) | |
12/15/2020 | Adjourned 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) |