Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.
7
Kyu Young Paek
10/04/2023
04/14/2026
Yes
v
| MDisCs, Convert |
Assigned to: Judge Kyu Young Paek Chapter 7 Previous chapter 11 Original chapter 11 Voluntary 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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | 542 | Order Granting Application to Employ Prager Metis CPAS LLC as Accountants for the Chapter 7 Trustee (Related Doc # [534]) signed on 4/14/2026. (Kinchen, Gwen) |
| 04/10/2026 | 541 | Pending Deadlines Terminated RE: Motion for Relief from Stay PURSUANT TO 11 U.S.C. 362 (d)(1) AS A 2022 TOYOTA TACOMA (related doc. 535); hearing not held, stricken moot, see doc. 540 for order. (Ashmeade, Vanessa). |
| 04/07/2026 | 540 | Order Granting Motion for Relief from Stay (Related Doc # [535]) signed on 4/7/2026. (Kinchen, Gwen) |
| 04/06/2026 | 539 | Notice of Adjournment of Hearing RE: QCC. Motion for Relief from Stay PURSUANT TO 11 U.S.C. § 362 (d)(1) AS A 2022 TOYOTA TACOMA filed by Tammy L. Terrell Benoza on behalf of TOYOTA MOTOR CREDIT CORPORATION (related document(s)[535]); See Doc. 538 for Certificate of No Objection; Hearing Not Held and Adjourned for Record Purposes Only to 4/21/2026 at 08:30 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). |
| 04/06/2026 | 538 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[535]) Filed by Tammy L. Terrell Benoza on behalf of Toyota Motor Credit Corporation. (Attachments: # (1) Proposed Order)(Benoza, Tammy) |
| 03/20/2026 | 537 | Order Granting Application for Final Professional Compensation (Related Doc # [521]) for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $438776.00, expense awarded: $5995.93 signed on 3/20/2026. (Kinchen, Gwen) |
| 03/17/2026 | Pending Deadlines Terminated: Application for Final Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Debtor's Attorney, period: 11/28/2023 to 1/15/2025, fee:$438,776, expenses: $5,995.93. filed by Klestadt Winters Jureller Southard & Stevens, LLP; Hearing held, application granted, submit order. (Kinchen, Gwen). | |
| 03/04/2026 | 536 | Memorandum of Law in support of Motion for Relief from Stay; (related document(s)[535]) filed by Tammy L. Terrell Benoza on behalf of TOYOTA MOTOR CREDIT CORPORATION. (Benoza, Tammy) |
| 03/04/2026 | 535 | Motion for Relief from Stay PURSUANT TO 11 U.S.C. § 362 (d)(1) AS A 2022 TOYOTA TACOMA filed by Tammy L. Terrell Benoza on behalf of TOYOTA MOTOR CREDIT CORPORATION with hearing to be held on 4/7/2026 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP) Responses due by 3/31/2026,. (Attachments: # (1) Attorney Affirmation # (2) Creditor Affidavit in Support of Motion # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) FRCP 55 Affidavit # (7) Proposed Order # (8) Certificate of Service) (Benoza, Tammy) |
| 02/25/2026 | 534 | Application 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) |