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

    02/25/2026

  • Asset

    Yes

  • 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
Asset


Date filed:  10/04/2023
Date converted:  01/15/2025
341 meeting:  05/01/2025
Deadline for filing claims:  12/22/2025

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

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.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
02/25/2026534Application to Employ Prager Metis CPAS LLC as Accountants for the Chapter 7 Trustee filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # (1) Affidavit in Support of Application) (Holecek, Holly)
02/18/2026533Notice of Appearance filed by Tammy L. Terrell Benoza on behalf of TOYOTA MOTOR CREDIT CORPORATION. (Benoza, Tammy)
01/29/2026Pending Deadlines Terminated RE: Motion for Payment of Administrative Expenses [Application of Insurance Company of the West for Payment of Chapter 11 Administrative Claim Under 11 U.S.C. § 503(b)(1)]. filed by Sean Andrew Feener (related doc. 517); hearing not held, stricken moot, see doc. 532 for order. (Ashmeade, Vanessa).
01/28/2026532Order Granting Motion for Payment of Administrative Expenses of Insurance Company of the West (Related Doc # [517])for Insurance Company of the West signed on 1/28/2026. (Kinchen, Gwen)
01/28/2026531Affidavit of Service (related document(s)[520]) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly)
01/27/2026530Certificate of Service (related document(s)[521]) Filed by Brendan M. Scott on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Scott, Brendan)
01/27/2026529Notice of Adjournment of Hearing on Third and Final Application of Klestadt Winters Jureller Southard & Stevens, LLP (related document(s)[521]) filed by Brendan M. Scott on behalf of Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.. with hearing to be held on 3/17/2026 at 10:00 AM at Courtroom 610 (KYP - NYC) Objections due by 3/10/2026, (Scott, Brendan)
01/26/2026528Notice of Adjournment of Hearing RE: Objection to Motion Limited (corrected) (related document(s)517) filed by Holly R. Holecek on behalf of Marianne T. O'Toole; hearing not held and adjourned for record purposes only to 2/10/2026 at 08:30 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa).
01/26/2026527Notice of Adjournment of Hearing RE: (related document(s): [517] Motion for Payment of Administrative Expenses filed by Sean Andrew Feener, Insurance Company of the West; hearing not held, settled and adjourned for record purposes only to 02/10/2026 at 08:30 AM at Videoconference (ZoomGov) (KYP) (VanessaAshmeade)
01/20/2026526Pending Deadlines Terminated RE: Objection to Motion (Limited) (related document(s)517, 523); hearing not held, stricken moot, see doc. 524 for Corrected Objection. (VanessaAshmeade)