New York Northern Bankruptcy Court

Case number: 5:23-bk-30069 - All Ways Concrete Pumping, LLC - New York Northern Bankruptcy Court

Case Information
Case title
All Ways Concrete Pumping, LLC
Chapter
11
Judge
Wendy A. Kinsella
Filed
02/17/2023
Last Filing
11/08/2023
Asset
Yes
Vol
v
Docket Header

ProHacVice, ADV, Subchapter_V, DEFER, EXTTM




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 23-30069-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  02/17/2023
Plan confirmed:  07/20/2023
341 meeting:  04/14/2023
Deadline for filing claims:  04/28/2023
Deadline for filing claims (govt.):  08/16/2023

Debtor

All Ways Concrete Pumping, LLC

2682 Turnpike Road
Auburn, NY 13021
CAYUGA-NY
Tax ID / EIN: 75-3189046

represented by
Barnes & Thornburg

4540 PGA Boulevard
Suite 208
Palm Beach Gardens, FL 33418

Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

Robert Christopher Folland, I

Barnes & Thornburg LLP
41 S. High Street
Ste 3300
Columbus, OH 33418
(561) 473-7560
Fax : 614-628-1433
Email: [email protected]

Grayson T Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: [email protected]

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/27/2023133Docket Text
Certificate of Service (Amended Certificate of Service of the Order Confirming the Debtor's Consensual Subchapter V Plan for Reorganization) Filed by All Ways Concrete Pumping, LLC (related document(s)131). (Walter, Grayson) (Entered: 07/27/2023)
07/27/2023132Docket Text
Certificate of Service of the Order Confirming the Debtor's Consensual Subchapter V Plan for Reorganization Filed by All Ways Concrete Pumping, LLC (related document(s)131). (Walter, Grayson) (Entered: 07/27/2023)
07/20/2023131Docket Text
Order Confirming Debtor's Consensual Chapter 11 Subchapter V Plan (related document(s)101). (Straile, T) (Entered: 07/20/2023)
07/18/2023130Docket Text
Letter Re: PROPOSED ORDER Filed by All Ways Concrete Pumping, LLC. (Attachments: # 1 Exhibit PROPOSED ORDER CONFIRMING THE DEBTORS CONSENSUAL SUBCHAPTER V PLAN FOR REORGANIZATION) (Folland, Robert) (Entered: 07/18/2023)
07/18/2023129Docket Text
Monthly Operating Report for Filing Period 6/1/23 - 6/30/23 Filed by All Ways Concrete Pumping, LLC. (Walter, Grayson) (Entered: 07/18/2023)
07/17/2023128Docket Text
Stipulation and Order Amending Case Deadlines By Robert C. Folland, Stephen A. Donato, and Jennifer A. Clark. (Murine, Rochelle) (Entered: 07/17/2023)
07/14/2023127Docket Text
Letter Re: STIPULATION AND ORDER AMENDING CASE DEADLINES Filed by All Ways Concrete Pumping, LLC (related document(s)110). (Attachments: # 1 Exhibit STIPULATION AND ORDER AMENDING CASE DEADLINES) (Folland, Robert) (Entered: 07/14/2023)
07/13/2023126Docket Text
PDF with attached Audio File. Court Date & Time [07/13/2023 12:07:37 PM]. File Size [ 16112 KB ]. Run Time [ 00:34:18 ]. (admin). (Entered: 07/14/2023)
07/13/2023125Docket Text
PDF with attached Audio File. Court Date & Time [07/13/2023 02:32:36 PM]. File Size [ 8500 KB ]. Run Time [ 00:18:01 ]. (admin). (Entered: 07/14/2023)
07/13/2023Docket Text
Hearing Held and Continued (related document(s): 113 ). Hearing scheduled for 08/30/2023 at 11:30 AM at Syracuse Courtroom. (Smith, Nicole) (Entered: 07/13/2023)