Welcome to BusinessBankruptcies.com!

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

Titan Concrete, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2023bk35835
TYPE / CHAPTER
Voluntary / 11V

Filed

10-4-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Month

There are 201 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 5 181 Motion to Redact Information Contained in Debtor's Chapter 11 Monthly Operating Report (Fee Amount $28)(related document(s)175) filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 02/05/2024)
Feb 5 182 Motion to Redact Information Contained in Debtor's Chapter 11 Monthly Operating Report (Fee Amount $28)(related document(s)179) filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 02/05/2024)
Feb 5 Receipt of Motion, Redact (Fee)( 23-35835-cgm) [motion,mredact] ( 28.00) Filing Fee. Receipt number A16505931. Fee amount 28.00. (Re: Doc # 181) (U.S. Treasury) (Entered: 02/05/2024)
Feb 5 Receipt of Motion, Redact (Fee)( 23-35835-cgm) [motion,mredact] ( 28.00) Filing Fee. Receipt number A16505931. Fee amount 28.00. (Re: Doc # 182) (U.S. Treasury) (Entered: 02/05/2024)
Feb 6 183 Letter Confirming Adjournment of Hearing from February 13, 2024 at 9:00 a.m. to April 9, 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 4/9/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 4/2/2024, (Scott, Brendan) (Entered: 02/06/2024)
Feb 6 184 Affidavit of Service Notice of Deadline Requiring Filing of Proofs of Claim by All Persons and Entities on or Before March 15, 2024 Filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 02/06/2024)
Feb 8 185 Order Granting Motion to Redact (Related Doc # 181) signed on 2/8/2024. (Kinchen, Gwen) (Entered: 02/08/2024)
Feb 8 186 Order Granting Motion to Redact (Related Doc # 182) signed on 2/8/2024. (Kinchen, Gwen) (Entered: 02/08/2024)
Feb 9 187 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $12974281.77, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) (Entered: 02/09/2024)
Feb 12 188 Notice of Adjournment of Hearing RE: Hearing setting Evidentiary Hearing (related document(s)25, 55, 26) filed by Clerk of Court, United States Bankruptcy Court, SDNY; hearing not held and adjourned for record purposes only to 03/19/2024 at 08:30 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade) (Entered: 02/12/2024)
Show 10 more entries
Mar 8 197 Notice of Withdrawal of Document Number 196 (related document(s)196) filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Scott, Brendan) (Entered: 03/08/2024)
Mar 8 198 Statement Staffing Report and Report of Compensation and Expenses of HBM Management Associates, LLC for the Period from December 31, 2023 through February 24, 2024 filed by Brendan M. Scott on behalf of HBM Management Associates, LLC. (Attachments: # 1 Exhibit A - Compensation Report # 2 Exhibit B - Expense Report) (Scott, Brendan) (Entered: 03/08/2024)
Mar 8 Pending Deadlines Terminated RE: Application to Employ Polsinelli PC as Counsel to the Debtor / Debtor's Application for an Order Authorizing Employment and Retention of Polsinelli PC as Counsel to the Debtor Effective as of the Petition Date filed by Jeremy R. Johnson on behalf of Titan Concrete, Inc. hearing not held , stricken moot; see doc. 197 for Notice of Withdrawal. (Ashmeade, Vanessa). (Entered: 03/08/2024)
Mar 8 199 Pending Deadlines Terminated RE: setting Evidentiary Hearing (related document(s)25, 55, 26) filed by Clerk of Court, United States Bankruptcy Court, SDNY; hearing not held, stricken moot. (VanessaAshmeade) (Entered: 03/08/2024)
Mar 8 200 Pending Deadlines Terminated RE: Affirmation / Joinder of Mestousis parties in support of Motion of Harlem Concrete to revoke designation andrequest to defer motion to dismiss filed by Anne J. Penachio on behalf of Joanna Mestousis, Peter Mestousis Sr., Mestousis Development, Mestousis Enterprises, Mestousis, LLC.; hearing not held, stricken moot, motion withdrawn, see doc. 144. (VanessaAshmeade) (Entered: 03/08/2024)
Mar 11 201 Notice of Proposed Order Notice of Filing of Proposed Final Cash Collateral Order (related document(s)10) filed by Brendan M. Scott on behalf of Titan Concrete, Inc.. (Attachments: # 1 Exhibit A - Proposed Final Cash Collateral Order)(Scott, Brendan) (Entered: 03/11/2024)
Mar 14 Pending Deadlines Terminated RE: Amended Application to Employ The Law Offices of Joseph A. Marra, PLLC as Special Litigation Counsel to the Debtor filed by Brendan M. Scott on behalf of Titan Concrete, Inc. (related doc. 171); hearing held, application granted submit order. (Ashmeade, Vanessa). (Entered: 03/14/2024)
Mar 14 202 Notice of Appearance filed by Anthony Piscionere on behalf of Peter John Mestousis. (Piscionere, Anthony) (Entered: 03/14/2024)
Mar 14 Pending Deadlines Terminated RE: Third Interim Order Authorizing (I) Continued Use Of Cash; And (II) Scheduling A Final Hearing; hearing held, granted, submit order. (Ashmeade, Vanessa). (Entered: 03/14/2024)
Mar 14 203 Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 6/4/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa). (Entered: 03/14/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2023bk35835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11V
Filed
Oct 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 FIRE PREVENTION LLC
    42 BROAD STREET WEST OWNER LLC
    45 DAVIS ST. LLC
    A1 Transit Mix INC
    A1 Transit Mix INC
    A1- Sand
    Achlo Transport Inc
    Action Fuel
    Action Tire
    AIG Specialty
    All Systems Brake Service
    American Express Merchant Services
    AMERICAN EXPRESS NATIONAL BANK
    AmeriCredit Financial Services, Inc. dba GM Financ
    Anne Penachio, Esq.
    There are 196 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Titan Concrete, Inc.
    301 Route 52
    Carmel, NY 10512
    PUTNAM-NY
    Tax ID / EIN: xx-xxx9724

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 Lukee Corp 7 4:2024bk35108
    Oct 20, 2023 Achlo Transport inc 7 4:2023bk35875
    Jun 13, 2023 Jtom Construction Corp. 7 4:2023bk35482
    Feb 16, 2023 Bella Restaurant & Bar, Inc. 11V 4:2023bk35110
    Nov 3, 2022 411 Group LLC 7 7:2022bk22837
    Jun 24, 2022 79 West Lake Blvd, LLC 11V 4:2022bk35405
    Oct 15, 2021 A and M Heating & Air Conditioning Inc. 7 4:2021bk35755
    Aug 24, 2016 The Bowl Company, LLC 7 4:16-bk-36493
    Jul 21, 2016 More Than Masonry, Inc. 11 4:16-bk-36347
    Mar 10, 2014 Swoosh LP 11 7:14-bk-22303
    Dec 19, 2013 Animal Kingdom Brewster, Inc. 11 4:13-bk-37754
    May 3, 2013 Putnam Stone Corp. 11 4:13-bk-36040
    May 2, 2013 Williams Gulf Service Station, Inc 11 4:13-bk-36038
    Dec 27, 2012 Fastforward Communications, Inc. 7 7:12-bk-24161
    Aug 17, 2012 Sirach Properties, LLC 11 4:12-bk-37156