Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.
7
Kyu Young Paek
10/04/2023
05/28/2025
No
v
MDisCs, Convert |
Assigned to: Judge Kyu Young Paek Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 493 | Motion 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) |
05/27/2025 | 492 | Notice of Appearance filed by Kesete Taye on behalf of Faith Dove. (Taye, Kesete) |
05/23/2025 | 491 | Motion 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) |
05/02/2025 | 490 | Order 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) |
05/01/2025 | 489 | Application 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) |
04/16/2025 | 488 | Affidavit of Service (related document(s)486) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 04/16/2025) |
04/16/2025 | 487 | Order 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) |
04/15/2025 | 486 | Notice 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) |
04/08/2025 | 485 | Trustee 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) |
04/07/2025 | Pending 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) |