Welcome to BusinessBankruptcies.com!

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

New Atlantic Ready Mix Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-40252
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-12

Updated

9-14-23

Last Checked

1-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2012
Last Entry Filed
Jan 17, 2012

Docket Entries by Year

Jan 17, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Bruce Weiner on behalf of New Atlantic Ready Mix Corp. Chapter 11 Plan due by 05/16/2012. Disclosure Statement due by 05/16/2012. (Weiner, Bruce) (Entered: 01/17/2012)
Jan 17, 2012 Receipt of Voluntary Petition (Chapter 11)(1-12-40252) [misc,volp11a] (1046.00) Filing Fee. Receipt number 9539209. Fee amount 1046.00. (U.S. Treasury) (Entered: 01/17/2012)
Jan 17, 2012 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 1/17/2012. Disclosure of Compensation Pursuant to FBR 2016(b) due 1/31/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 1/31/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/31/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/31/2012. Summary of Schedules due 1/31/2012. Schedule A due 1/31/2012. Schedule B due 1/31/2012. Schedule D due 1/31/2012. Schedule G due 1/31/2012. Schedule H due 1/31/2012. Declaration on Behalf of a Corporation or Partnership schedule due 1/31/2012. List of Equity Security Holders due 1/31/2012. Statement of Financial Affairs due 1/31/2012. Incomplete Filings due by 1/31/2012. (dtg) (Entered: 01/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-40252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jan 17, 2012
Type
voluntary
Terminated
Dec 3, 2014
Updated
Sep 14, 2023
Last checked
Jan 18, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All City Industries Inc.
    American Sand & Stone
    Beachdale
    Belden Tri-State Building Materials
    Cambridge Paving Inc.
    Chartis-Specialty Workers Comp
    Coffee Distributing Corp.
    Coldgate Fuel Oil
    Concrete Mixer Suppy
    Consolidated Brick & Bldg Supplies
    Dolphin Capital Corp.
    Essex Cement Company
    Four Suns Fuel Oil Co. Inc.
    Hygrade/LDF Industries Inc.
    Inter City Tire & Auto Ctr Inc.
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Atlantic Ready Mix Corp.
    183-30 Jamaica Avenue
    Hollis, NY 11423
    QUEENS-NY
    Tax ID / EIN: xx-xxx5703

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    Feb 24, 2020 Rutland 58 Corp 7 1:2020bk41129
    Jan 21, 2020 Phoenix Holdings and Investments, LLC 7 8:2020bk70464
    Jan 17, 2020 Grand Ave 3059 Corp 7 1:2020bk40341
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 5, 2019 Cambon 101 Corp 7 8:2019bk76104
    Jun 3, 2019 Phoenix Holdings and Investments LLC 7 1:2019bk43420
    May 10, 2019 183-14656 Corp 7 1:2019bk42924
    Dec 13, 2018 Zewe & Dee Corp. 11 1:2018bk47148
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Jun 8, 2017 Commercial Kitchen Designs, Inc. 11 1:17-bk-42981
    Jun 8, 2017 Acme American Refrigeration, Inc. 11 1:17-bk-42980
    Jun 8, 2017 Acme American Repairs, Inc. 11 1:17-bk-42978
    Jun 8, 2017 Acme American Environmental Co., Inc, 11 1:17-bk-42977
    Jan 17, 2012 G&J Ready Mix & Masonry Supply Inc. 11 1:12-bk-40253