Case number: 4:23-bk-35835 - Old Concrete Co., Inc. f/k/a Titan Concrete, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Kyu Young Paek

  • Filed

    10/04/2023

  • Last Filing

    05/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 23-35835-kyp

Assigned to: Judge Kyu Young Paek
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/04/2023
Date converted:  01/15/2025
341 meeting:  05/01/2025
Deadline for filing claims:  03/15/2024

Debtor

Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.

301 Route 52
Carmel, NY 10512
PUTNAM-NY
Tax ID / EIN: 45-5299724

represented by
Jeremy R. Johnson

Polsinelli PC
600 3rd Avenue
Ste 42nd Floor
New York, NY 10016
646-289-6507
Fax : 212-320-0479
Email: jeremy.johnson@polsinelli.com

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382
TERMINATED: 01/15/2025

represented by
Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382
Email: samueldawidowicz@gmail.com

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.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
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

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

Creditor Committee

Harlem River Concrete, Inc.

Attn: Anthony Valente, President
121 Wampum Lane
West Islip, NY 11795
516.805.2874

 
 
Creditor Committee

McInnes USA, LLC

c/o Fishkin Lucks LLP
500 Seventh Avenue, 8th Floor
New York, NY 10018
973.536.2800

represented by
Steven M. Lucks

Fishkin Lucks LLP
500 Seventh Avenue, 8th Floor
New York, NY 10018
973-536-2800
Fax : 973-679-4435
Email: slucks@fishkinlucks.com

Creditor Committee

The Official Committee of Unsecured Creditors

c/o Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
represented by
Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Latest Dockets

Date Filed#Docket Text
05/28/2025493Motion for Relief from Stay filed by Kesete Taye on behalf of Faith Dove with hearing to be held on 7/8/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # (1) Main Document # (2) Affirmation of Support # (3) Exhibit Exhibit A # (4) Exhibit Exhibit B # (5) Attorney Declaration # (6) Rule 55 Affidavit # (7) Proposed Order # (8) Certificate of Service) (Taye, Kesete)
05/27/2025492Notice of Appearance filed by Kesete Taye on behalf of Faith Dove. (Taye, Kesete)
05/23/2025491Motion for Relief from Stay RE: 2022 TOYOTA TACOMA filed by Wesley T Kozeny on behalf of Toyota Motor Credit Corporation with hearing to be held on 6/24/2025 at 10:00 AM at Courtroom 610 (KYP - NYC). (Kozeny, Wesley)
05/02/2025490Order Granting Application to Employ Maltz Auctions, Inc. d/b/a Maltz Auctions as Special Liquidator (Related Doc # 489) signed on 5/2/2025. (DuBois, Linda) (Entered: 05/02/2025)
05/01/2025489Application to Employ Maltz Auctions, Inc. d/b/a Maltz Auctions as Special Liquidator filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # 1 Affidavit in Support of Application) (Holecek, Holly) (Entered: 05/01/2025)
04/16/2025488Affidavit of Service (related document(s)486) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 04/16/2025)
04/16/2025487Order Granting in part, Denying in part Motion for Sanctions Against Point H. Realty Corp. (Related Doc # 467) signed on 4/16/2025. (Ashmeade, Vanessa) (Entered: 04/16/2025)
04/15/2025486Notice of Abandonment of Property Located at 526 Drake Street, Bronx, New York 10747 filed by Holly R. Holecek on behalf of Marianne T. O'Toole. Objections due by 5/2/2025, (Holecek, Holly) (Entered: 04/15/2025)
04/08/2025485Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/8/2025). (related document(s) 484 ) Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 04/08/2025)
04/07/2025Pending Deadlines Terminated re: Motion for Relief from Stay RE: (2) 2023 Chevrolet Silverado 2500 (related doc. 446); hearing not held, stricken moot, see doc. 480 for order. (Ashmeade, Vanessa). (Entered: 04/07/2025)