Custom Concrete Solutions, LLC
11
Gregory L Taddonio
05/12/2025
12/04/2025
Yes
v
| SmallBusiness, Subchapter_V |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Custom Concrete Solutions, LLC
P.O. Box 1568 Butler, PA 16003 BUTLER-PA Tax ID / EIN: 46-5228086 |
represented by |
Brian C. Thompson
Thompson Law Group , PC 301 Smith Drive Suite 6 Cranberry Township, PA 16066 724-799-8404 Email: bthompson@ThompsonAttorney.com |
Trustee James S. Fellin
The Nottingham Group 6000 Town Center Boulevard Suite 106 Cannonsburg, PA 15317 412-288-9948 |
represented by |
James S. Fellin
The Nottingham Group 6000 Town Center Boulevard Suite 106 Cannonsburg, PA 15317 412-288-9948 Fax : 412-338-0357 Email: jfellin@nottinghamgroup.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Ronna G Jackson
DOJ-Ust 211 West Fort Street Ste 700 Detroit, MI 48226 313-226-7934 Fax : 313-226-7952 Email: ronna.g.jackson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 132 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [129] Order on Motion to Extend Time). Notice Date 12/03/2025. (Admin.) |
| 12/03/2025 | 131 | Small Business Monthly Operating Report for Filing Period October, 2025 Filed by Debtor Custom Concrete Solutions, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
| 12/01/2025 | 130 | Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): [40] Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk), [129] Order on Motion to Extend Time). Chapter 11 Small Business Subchapter V Amended Plan due 12/8/2025. (lfin) |
| 12/01/2025 | 129 | Modified Order Granting Motion to Extend Time to file Amended Plan (Related Doc # [128]) Signed on 12/1/2025. Extended until DECEMBER 8, 2025. (lfin) |
| 11/28/2025 | 128 | Motion to Extend Time to file Amended Plan Filed by Debtor Custom Concrete Solutions, LLC. (Attachments: # (1) Proposed Order) (Thompson, Brian) |
| 10/31/2025 | 127 | Small Business Monthly Operating Report for Filing Period September, 2025 Filed by Debtor Custom Concrete Solutions, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
| 10/20/2025 | 126 | Notice of Appearance and Request for Notice by Jennifer M. Irvin Filed by Creditor CSU - OUCTS, PA Labor & Industry (Irvin, Jennifer) |
| 09/26/2025 | 125 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [121] Order -Non-motion related-). Notice Date 09/26/2025. (Admin.) |
| 09/26/2025 | 124 | TEXT ORDER: For the reasons stated on the record at the September 25, 2025 hearing, the confirmation of the Chapter 11 Small Business Subchapter V Plan dated 8/18/2025 [Dkt. No. 99] is DENIED. On or before November 30, 2025, the Debtor shall file an amendedplan. On or before October 17, 2025, the Debtor shall cure the arrears on the adequate protection payments owed to the Sub V Trustee. The parties are also directed to meet and confer to address any reasonable concerns about the Debtor's continued use of the DIP accountfor personal expenses. Judge Taddonio Signed on 9/26/2025. (RE: related document(s): [99] Chapter 11 Small Business Subchapter V Plan). (hthu) |
| 09/26/2025 | 123 | Hearing Held on 9/25/2025 (RE: related document(s): [99] Chapter 11 Small Business Subchapter V Plan filed by Debtor Custom Concrete Solutions, LLC). (lfin) |