Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Advanced Ready Mix Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk46274
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-19

Updated

9-13-23

Last Checked

11-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2019
Last Entry Filed
Oct 17, 2019

Docket Entries by Quarter

Oct 17, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Clifford Katz on behalf of Advanced Ready Mix Corp. Chapter 11 Plan due by 02/14/2020. Disclosure Statement due by 02/14/2020. (Attachments: # 1 Statement Regarding Authority to Sign and File Petition and Resolution of Board of Directors) (Katz, Clifford) (Entered: 10/17/2019)
Oct 17, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-46274) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18552239. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk46274
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Oct 17, 2019
Type
voluntary
Terminated
Sep 19, 2022
Updated
Sep 13, 2023
Last checked
Nov 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2500 Marcus Avenue
    Bass Oil & Chemicals LLC
    Certified Laboratories
    Choice Distribution Inc
    Choice Distributors
    Cohen, Weiss and Simon LLP
    Con Edison
    David Weber
    DGS Group LLC
    Don L. Hobhler, P.C.
    Douglas Herbert
    Durable Diesel Inc.
    Durable Diesel Inc.
    G. Harmonoglu
    Hudson Power
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Advanced Ready Mix Corp.
    215-40 28th Avenue
    Bayside, NY 11360
    QUEENS-NY
    Tax ID / EIN: xx-xxx2847

    Represented By

    Clifford Katz
    Platzer Swergold Levine Goldberg Katz
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212)593-3000
    Email: ckatz@platzerlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2022 RM Newman LLC 11 1:2022bk40576
    Feb 19, 2021 Three Brothers Chinese Cuisine Inc. 7 1:2021bk40403
    Aug 24, 2020 RLCH INC. 11 1:2020bk43052
    May 20, 2020 Keith Restaurant Inc d/b/a China Chalet 7 1:2020bk11237
    May 20, 2020 China Chalet East LLC 7 1:2020bk11236
    May 20, 2020 Lan Xuan Corp d/b/a Our Place China Chalet 7 1:2020bk11235
    Oct 17, 2019 Advanced Transit Mix Supply Corp. 11 1:2019bk46278
    Oct 17, 2019 Advanced Transit Mix Corp. 11 1:2019bk46277
    Oct 17, 2019 Advanced Ready Mix Supply Corp. 11 1:2019bk46276
    May 4, 2018 Bay Terrace Country Club, Inc. 11 1:2018bk42627
    Sep 26, 2017 Sonny Industries Inc. 7 1:17-bk-44929
    Jan 22, 2015 C 2 Transportation, Inc. 7 1:15-bk-40245
    May 21, 2014 Ryder Chemical, Inc. 7 4:14-bk-36036
    Jun 17, 2013 Parkway Acquisition I, LLC 11 1:13-bk-12015
    Jan 12, 2012 Captain Hulbert House, LLC 11 1:12-bk-40161