Case number: 4:13-bk-37076 - Concrete On Demand Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Concrete On Demand Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    09/17/2013

  • Last Filing

    06/05/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, Inter, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 13-37076-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  09/17/2013
Date terminated:  06/05/2014
341 meeting:  10/30/2013

Debtor

Concrete On Demand Inc.

45 Edison Ave.
Oakland, NJ 07436
ORANGE-NY
Tax ID / EIN: 03-4310995

represented by
Todd S. Cushner

Garvey Cushner Associates, PLLC.
50 Main Street
Suite 390
White Plains, NY 10606
914-946-2200
Fax : 914-946-1300
Email: todd@thegtcfirm.com

Matthew F. Kye

Kye Law Group, P.C.
201 Old Country Road
Suite 120
Melville, NY 11747
631-616-8200
Fax : 631-616-4280
Email: mkye@kyelaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Lisa M. Penpraze

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Ave.
Ste 620
Albany, NY 12207
518-434-4553
Fax : 518-434-4459
Email: lisa.penpraze@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/05/2014Case Closed. (LaChappelle, Jennifer). (Entered: 06/05/2014)
05/22/201432Letter - 30-Day Waiver (related document(s)31) filed by Martin A. Mooney on behalf of Ally Financial. (Mooney, Martin) (Entered: 05/22/2014)
05/22/2014Receipt of Motion for Relief from Stay (fee)(13-37076-cgm) [motion,185] ( 176.00) Filing Fee. Receipt number 10112789. Fee amount 176.00. (Re: Doc # 31) (U.S. Treasury) (Entered: 05/22/2014)
05/22/201431Motion for Relief from Stay Re: 2010 Chevy Traverse filed by Martin A. Mooney on behalf of Ally Financial with hearing to be held on 6/24/2014 at 10:50 AM at Poughkeepsie Office - 355 Main Street Responses due by 6/17/2014,. (Attachments: # 1 Exhibit A # 2 Affidavit of Fact # 3 Memorandum of Law # 4 Affidavit of Service) (Mooney, Martin) (Entered: 05/22/2014)
11/15/2013Pending Deadlines Terminated. (LaChappelle, Jennifer). (Entered: 11/15/2013)
11/06/201330Notice of Appearance filed by Matthew F. Kye on behalf of Concrete On Demand Inc.. (Kye, Matthew) (Entered: 11/06/2013)
11/04/201329Order granting motion of Dominick J. Quitadamo, Sr. Landlord, Inter Alia, Changing Venue To The District Of New Jersey, Newark Vicinage, Pursuant To 28 U.S.C. section 1408 And 1412 And Bankruptcy Rule 1014 (Related Doc # 17) signed on 11/4/2013. (LaChappelle, Jennifer) (Entered: 11/04/2013)
10/29/2013Pending Deadlines Terminated RE: Motion to Convert Chapter 11 Case to Chapter 7 , or in the alternative, Motion to Dismiss Case For Failure to Timely File Required Documents and Motion for Relief from Stay filed by Anthony J. Pasquariello on behalf of Dominick J. Quitadamo Sr.; Case to be transferred to New Jersey, submit order. (Sierra, Emiliano) (Entered: 11/01/2013)
10/28/2013Pending Deadlines Terminated. (LaChappelle, Jennifer). (Entered: 10/28/2013)
10/25/201328Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H , Summary of Schedules with Statistical Summary, 20 Largest Unsecured Claims, Statement of Financial Affairs, Disclosure of Compensation of Attorney, Matrix and Verification of Matrix filed by Todd S. Cushner on behalf of Concrete On Demand Inc.. (Cushner, Todd) (Entered: 10/25/2013)