Case number: 4:23-bk-35835 - Titan Concrete, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Titan Concrete, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    10/04/2023

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, FeeDueRedact



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

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  10/04/2023
341 meeting:  11/01/2023
Deadline for filing claims:  03/15/2024

Debtor

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

represented by
Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382
Email: samueldawidowicz@gmail.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
04/30/2024216Letter Confirming Adjournment of Hearing From May 7, 2024 at 9:00 a.m. to June 4, 2024 at 9:00 a.m. (related document(s)70) Filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. with hearing to be held on 6/4/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 5/28/2024, (Scott, Brendan) (Entered: 04/30/2024)
04/30/2024215Letter Confirming Adjournment of Hearing From May 7, 2024 at 9:00 a.m. to June 4, 2024 at 9:00 a.m. (related document(s)157) Filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. with hearing to be held on 6/4/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 5/28/2024, (Scott, Brendan) (Entered: 04/30/2024)
04/30/2024214Notice of Adjournment of Hearing RE: (related document(s): 157 Motion for Relief from Stay (fee) filed by FIRST CITIZENS BANK & TRUST COMPANY; hearing not held and adjourned to 06/04/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade) (Entered: 04/30/2024)
04/30/2024213Notice of Adjournment of Hearing RE: (related document(s): 70 Motion for Relief from Stay (fee) filed by BMO Bank N.A.; hearing not held and adjourned to 06/04/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade) (Entered: 04/30/2024)
04/22/2024212Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 04/22/2024)
04/10/2024211Letter - cover letter only to a notice of withdrawal Filed by NYC Department Of Finance. (Kinchen, Gwen) (Entered: 04/11/2024)
04/09/2024210Notice of Adjournment of Hearing Re: Objection to Motion Debtor's Objection to Motion for Relief from Stay filed By Toyota Industries Commercial Finance, Inc. filed by Brendan M. Scott on behalf of Titan Concrete, Inc. (Related Document #208); Hearing held and adjourned to 5/7/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Fredericks, Frances). (Entered: 04/09/2024)
04/09/2024209Notice of Adjournment of Hearing Re: Motion for Relief from Stay re: Two - 2023 Mack GR64F and Two - 2024 Mack GR64F filed by Geoffrey J. Peters on behalf of Toyota Industries Commercial Finance, Inc. (related document(s)102); Hearing held and adjourned to 5/7/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Fredericks, Frances). (Entered: 04/09/2024)
04/02/2024208Objection to Motion Debtor's Objection to Motion for Relief from Stay filed By Toyota Industries Commercial Finance, Inc. (related document(s)102) filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 04/02/2024)
03/28/2024207Letter Confirming Adjournment of Hearing on Stay Relief Motion from April 9, 2024 to May 7, 2024 (related document(s)157) Filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 03/28/2024)