Old Concrete Co., Inc. f/k/a Titan Concrete, Inc.
7
Kyu Young Paek
10/04/2023
01/07/2026
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 |
|---|---|---|
| 01/07/2026 | 522 | Affidavit of Service (related document(s)[520]) Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) |
| 01/07/2026 | 521 | 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 with hearing to be held on 2/3/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 1/27/2026,. (Attachments: # (1) Proposed Order # (2) Notice of Hearing) (Scott, Brendan) |
| 01/02/2026 | 520 | Order Establishing Deadline for Filing Proofs of Chapter 11 Administrative Expense Claims that Arose Either (I) Between October 4, 2023 Through and Including January 15, 2025; OR (II)Pursuant to 11 U.S.C. §503(b)(9), and Approving Form, Manner of Notices and Procedures Thereof (Related Doc # [519]) signed on 1/2/2026. (DuBois, Linda) |
| 12/31/2025 | 519 | Motion to Set Last Day to File Proofs of Claim that Arose During Chapter 11 Period or Pursuant to Section 503(b)(9) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Administrative Claim Form # (3) Exhibit C - Proposed Notice) (Holecek, Holly) |
| 12/19/2025 | 518 | Application for Final Professional Compensation Third and Final Application of Klestadt Winters Jureller Southard & Stevens, LLP, As Counsel to the Debtor and Debtor in Possession, For Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred. filed by Brendan M. Scott. (Attachments: # (1) Proposed Order) (Scott, Brendan) |
| 12/19/2025 | 517 | 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 with hearing to be held on 1/27/2026 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP) Responses due by 1/20/2026,. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Policy Termination and Cancellation Notice # (3) Exhibit C - Final Audit Invoice) (Feener, Sean) |
| 12/18/2025 | 516 | Order Granting Application for FRBP 2004 Examination (Related Doc # [515]) signed on 12/18/2025. (Kinchen, Gwen) |
| 12/17/2025 | 515 | Application for FRBP 2004 Examination / Document Production by Tompkins Mahopac Bank filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # (1) Exhibit A - Proposed Order) (Holecek, Holly) |
| 12/12/2025 | 514 | Stipulation And Order Respecting Additional Expenses Incurred To Remove Vehicles Signed on 12/12/2025. (Kinchen, Gwen) |
| 12/11/2025 | 513 | Notice of Proposed Order and Stipulation Respecting Additional Expenses Incurred to Remove Vehicles (related document(s)[507]) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) |