New York Western Bankruptcy Court

Case number: 1:02-bk-16621 - Hoyt Trucking Inc. - New York Western Bankruptcy Court

Case Information
Case title
Hoyt Trucking Inc.
Chapter
7
Judge
Carl L. Bucki
Filed
10/25/2002
Last Filing
12/22/2010
Asset
Yes
Vol
v
Docket Header

AP, FUNDS, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-02-16621-CLB

Assigned to: Hon. Carl L. Bucki
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/25/2002
Date terminated:  11/23/2010
341 meeting:  12/05/2002

Debtor

Hoyt Trucking Inc.

453 Barker Road
Panama, NY 14767
CHAUTAUQUA-NY
( )
Tax ID / EIN: 16-1420467

represented by
Albert W. Foley

Foley, Foley & Passafaro
93 E. Fourth St.
Box 50
Dunkirk, NY 14048
(716) 366-3677
Fax : 716-366-3691
Email: [email protected]

Kevin J. Sirwatka

Spoto, Slater & Sirwatka
112 Hotel Jamestown Bldg.
Jamestown, NY 14701
(716) 487-1142
Fax : 716-487-1145
Email: [email protected]

Trustee

Thomas A. Dorey

Box 247
Lakewood, NY 14750
(716) 763-7023

 
 
Assistant U.S. Trustee

Joseph W. Allen, 11

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

 
 
Assistant U.S. Trustee

U.S. Trustee's Office,

42 Delaware Ave.
Suite 100
Buffalo, NY 14202
(716) 551-5541
TERMINATED: 09/30/2004
 
 

Latest Dockets
Date Filed#Docket Text
12/22/2010Docket Text
Trustee Fee Paid. P1# 11465500042 (TEXT ONLY EVENT). (Bibbs, D.) (Entered: 12/27/2010)
11/25/2010122Docket Text
BNC Certificate of Mailing. (RE: related document(s)121 Final Decree) Service Date 11/25/2010. (Admin.) (Entered: 11/26/2010)
11/23/2010Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Illig, S.) (Entered: 11/23/2010)
11/23/2010121Docket Text
Final Decree Signed on 11/23/2010 . (Illig, S.) (Entered: 11/23/2010)
11/22/2010120Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Thomas A. Dorey. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by UST (Allen7, Joseph) (Entered: 11/22/2010)
08/03/2010119Docket Text
Letter from Trustee to Clerk representing unclaimed distribution for deposit into U.S. Treasury. Receipt #11090351, Advanta Business Cards $552.10, (Illig, S.) (Entered: 08/03/2010)
08/25/2009118Docket Text
Letter Supplemental Report of Distribution (of funds returned to the estate); U.S. Trustee has no objection. Filed by U.S. Trustee Joseph W. Allen 11 (RE: related document(s)108 UST Certification with Trustee Final Report). (Allen2, Joseph) (Entered: 08/25/2009)
04/03/2009117Docket Text
Payment of Fees Due the Court. For: Adversary Proceeding #04-1324 Receipt Number 11087639, Fee Amount $150.00 (TEXT ONLY EVENT) (RE: related document(s)43 Complaint filed by Attorney Thomas A. Dorey, 115 Order of Distribution filed by Trustee Thomas A. Dorey, Attorney Thomas A. Dorey, Auctioneer Cash Auctions, Debtor Hoyt Trucking Inc.) (Illig, S.) (Entered: 04/03/2009)
03/13/2009116Docket Text
BNC Certificate of Mailing. (RE: related document(s)115 Order of Distribution filed by Trustee Thomas A. Dorey, Attorney Thomas A. Dorey, Auctioneer Cash Auctions, Debtor Hoyt Trucking Inc.) Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/11/2009115Docket Text
Order of Distribution for Frederick J. Gawronski, Special Counsel, Fees awarded: $5742.00, Expenses awarded: $0.00; for Cash Auctions, Auctioneer, Fees awarded: $4980.00, Expenses awarded: $2230.00; for Thomas A. Dorey, Trustee Chapter 7, Fees awarded: $15893.88, Expenses awarded: $30.70; for Thomas A. Dorey, Trustee's Attorney, Fees awarded: $11302.28, Expenses awarded: $58.09; Awarded on 3/11/2009 Signed on 3/11/2009 . (Illig, S.) (Entered: 03/11/2009)