Case number: 2:25-bk-21226 - Custom Concrete Solutions, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Custom Concrete Solutions, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    05/12/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmallBusiness, Subchapter_V



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 25-21226-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
Asset


Date filed:  05/12/2025
341 meeting:  06/27/2025
Deadline for filing claims:  09/25/2025
Deadline for filing claims (govt.):  11/10/2025

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

Latest Dockets

Date Filed#Docket Text
12/03/2025132BNC Certificate of Mailing - PDF Document. (RE: related document(s): [129] Order on Motion to Extend Time). Notice Date 12/03/2025. (Admin.)
12/03/2025131Small Business Monthly Operating Report for Filing Period October, 2025 Filed by Debtor Custom Concrete Solutions, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
12/01/2025130Plan, 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)
12/01/2025129Modified Order Granting Motion to Extend Time to file Amended Plan (Related Doc # [128]) Signed on 12/1/2025. Extended until DECEMBER 8, 2025. (lfin)
11/28/2025128Motion to Extend Time to file Amended Plan Filed by Debtor Custom Concrete Solutions, LLC. (Attachments: # (1) Proposed Order) (Thompson, Brian)
10/31/2025127Small Business Monthly Operating Report for Filing Period September, 2025 Filed by Debtor Custom Concrete Solutions, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
10/20/2025126Notice of Appearance and Request for Notice by Jennifer M. Irvin Filed by Creditor CSU - OUCTS, PA Labor & Industry (Irvin, Jennifer)
09/26/2025125BNC Certificate of Mailing - PDF Document. (RE: related document(s): [121] Order -Non-motion related-). Notice Date 09/26/2025. (Admin.)
09/26/2025124TEXT 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)
09/26/2025123Hearing 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)