Case number: 1:20-bk-11032 - Cameron Transport Corp. - New York Western Bankruptcy Court

Case Information
  • Case title

    Cameron Transport Corp.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    08/07/2020

  • Last Filing

    05/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ObjPlan, SmBus, Prior



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-11032-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  08/07/2020
Plan confirmed:  01/31/2022
341 meeting:  11/17/2020
Deadline for filing claims:  10/13/2021
Deadline for filing claims (govt.):  10/13/2021

Debtor

Cameron Transport Corp.

2821 Pine Avenue
Niagara Falls, NY 14301
NIAGARA-NY
Tax ID / EIN: 47-5122431
dba
Cameron Transport, Carpet Cleaning and Auto Detail Corp


represented by
Frederick J. Gawronski

Frederick J. Gawronski, PC
Colligan Law, LLP
12 Fountain Plaza, Suite 600
Buffalo, NY 14202
716-885-1150
Fax : 716-885-4662
Email: fgawronski@colliganlaw.com

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets

Date Filed#Docket Text
05/31/2024580Small Business Monthly Operating Report for Filing Period April 2024; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick)
05/31/2024579Small Business Monthly Operating Report for Filing Period March 2024; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick)
05/31/2024578Small Business Monthly Operating Report for Filing Period February 2024; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick)
05/27/2024577BNC Certificate of Mailing - Order (re: related document(s)[574] Order on Stipulation). Notice Date 05/26/2024. (Admin.)
05/27/2024576BNC Certificate of Mailing - Hearing. (re: related document(s)[573] Hearing Set (Bk Motion)). Notice Date 05/26/2024. (Admin.)
05/27/2024575BNC Certificate of Mailing - Notice of Entry. (re: related document(s)[574] Order on Stipulation). Notice Date 05/26/2024. (Admin.)
05/24/2024574Order Granting Relief from the Automatic Stay (RE: related doc(s) [349] Motion to Approve Stipulation). Signed on 5/24/2024. NOTICE OF ENTRY. (Nieves, J.)
05/24/2024573Hearing Set(BK Motion) (re: related document(s)[572] Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 6/17/2024 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for [572], Before Judge Carl L. Bucki. (Nieves, J.)
05/23/2024572Motion to Dismiss Case. Reason for Motion to Dismiss: Pursuant to 11 U.S.C.§ 1112(b). Motion of the United States Trustee to Dismiss or Convert Chapter 11 Case, or in the alternative Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED. (Attachments: # (1) Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
05/23/2024571Affidavit of Non-Compliance. Filed on behalf of Creditor Wells Fargo Bank, N.A., d/b/a Wells Fargo Auto. (RE: related document(s)[375] Order on Stipulation) (Attachments: # (1) Exhibit A - Order on Stipulation # (2) Exhibit B- NOD # (3) Exhibit C- Proposed Order) Filed by Attorney (Arnold, Jenelle)