New York Northern Bankruptcy Court

Case number: 6:18-bk-60283 - Buanno Transport Company, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Buanno Transport Company, Inc.
Chapter
11
Judge
Diane Davis
Filed
03/07/2018
Asset
Yes
Vol
v
Docket Header

DISMISS, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 18-60283-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/07/2018
Date terminated:  08/27/2020
Debtor dismissed:  06/16/2020
341 meeting:  04/09/2018

Debtor

Buanno Transport Company, Inc.

151 Riverside Drive
Fultonville, NY 12072
MONTGOMERY-NY
Tax ID / EIN: 20-4772253
dba
BTA


represented by
Stephen J. Waite

Waite & Associates PC
199 New Scotland Avenue
Albany, NY 12208
518-463-4257
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
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]

Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/27/2020Docket Text
Bankruptcy Case Closed. (Didonna, Edward) (Entered: 08/27/2020)
08/27/2020120Docket Text
Order Closing Dismissed Chapter 11 Case. . (Didonna, Edward) (Entered: 08/27/2020)
06/18/2020119Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 118)). Notice Date 06/18/2020. (Admin.) (Entered: 06/19/2020)
06/16/2020118Docket Text
Notice of Dismissal. (Davis, Darcy) (Entered: 06/16/2020)
06/16/2020117Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 108) Debtor Dismissed. (Davis, Darcy) (Entered: 06/16/2020)
05/28/2020116Docket Text
Order Granting Motion For Relief From Stay (Related Doc # 113), Granting Application For Administrative Expenses (Related Doc # 113) (Murine, Rochelle) (Entered: 05/28/2020)
05/19/2020Docket Text
Hearing Held and Continued (related document(s) 94). Hearing scheduled for 6/23/2020 at 09:30 AM at Utica CourtRoom. (Johnson, Colleen) (Entered: 05/19/2020)
05/14/2020115Docket Text
Order Granting Motion For Relief From Stay re: creditor BMO Harris Bank N.A. (Related Doc # 103) (Schaaf, Thomas) (Entered: 05/14/2020)
04/21/2020Docket Text
Hearing Held and Continued (related document(s) 94). Hearing scheduled for 5/19/2020 at 09:30 AM at Utica CourtRoom. (Johnson, Colleen) (Entered: 04/21/2020)
04/20/2020114Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 5/19/2020 at 9:30 a.m. in Alexander Pirnie U.S. Courthouse and Federal Building, 10 Broad Street, Room 230, Utica, New York 13502 Filed by Ryder Truck Rental, Inc. (related document(s) 113). Objections due by 5/12/2020. (Attachments: # 1 Certificate of Service) (Wise, Tamar) (Entered: 04/20/2020)