New York Western Bankruptcy Court

Case number: 1:05-bk-18048 - We Care Transportation, Inc. - New York Western Bankruptcy Court

Case Information
Case title
We Care Transportation, Inc.
Chapter
11
Judge
Carl L. Bucki
Filed
09/15/2005
Last Filing
06/20/2011
Asset
Yes
Vol
v
Docket Header

AP, CreditorCommittee, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-05-18048-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/15/2005
Date terminated:  03/24/2011
Plan confirmed:  02/27/2007

Debtor

We Care Transportation, Inc.

401 E. Amherst Street
Buffalo, NY 14215
ERIE-NY
Tax ID / EIN: 16-1237490

represented by
Joseph W. Allen

Jaeckle, Fleischmann & Mugel
700 Fleet Bank Bldg.
12 Fountain Plaza
Buffalo, NY 14202-2292
(716) 856-0600
Email: [email protected]
TERMINATED: 12/04/2008

Marjorie A. Bialy

Jaeckle Fleischmann & Mugel LLP
12 Fountain Plaza
Buffalo, NY 14202
(716) 856-0600
Email: [email protected]
TERMINATED: 07/28/2010

William J. Brown

Phillips Lytle LLP
One Canalside
125 Main Street
Buffalo, NY 14203
(716) 847-7089
Fax : 716-852-6100
Email: [email protected]
TERMINATED: 11/02/2005

William C. Grossman

Jaeckle Fleischmann & Mugel, LLP
12 Fountain Plaza, Suite 800
Buffalo, NY 14202
716-856-0600
Fax : 716-856-0432
Email: [email protected]

Anne M. Peterson

Phillips,Lytle LLP
3400 HSBC Center
Buffalo, NY 14203
(716) 847-8400
Email: [email protected]
TERMINATED: 11/02/2005

Trustee

Richard Laski

c/o Wilshire Partners, LLC
401 East Amherst
Buffalo, NY 14215
716-868-8843

represented by
Joseph W. Allen

Jaeckle, Fleischmann & Mugel
700 Fleet Bank Bldg.
12 Fountain Plaza
Buffalo, NY 14202-2292
(716) 856-0600
Email: [email protected]
TERMINATED: 12/04/2008

Marjorie A. Bialy

Jaeckle Fleischmann & Mugel LLP
12 Fountain Plaza
Buffalo, NY 14202
(716) 856-0600
Fax : (716) 856-0432
Email: [email protected]
TERMINATED: 07/20/2010

William C. Grossman

Jaeckle Fleischmann & Mugel, LLP
12 Fountain Plaza, Suite 800
Buffalo, NY 14202
716-856-0600
Fax : 716-856-0432
Email: [email protected]

U.S. Trustee

Christopher K. Reed

Office of the U.S. Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
(716) 551-5541
TERMINATED: 04/11/2008

 
 
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

 
 
U.S. Trustee Trial Attorney

Jill M. Zubler

Office of the US Trustee
42 Delaware Avenue, Suite 100
Buffalo, NY 14202
716-551-5541
TERMINATED: 11/24/2008
 
 

Latest Dockets
Date Filed#Docket Text
06/20/2011742Docket Text
Deficiency Notice. (re: related document(s) 740 Motion for Relief From Stay filed by Creditor Pauline Buczkowski). (Rodriguez, J.) (Entered: 06/20/2011)
06/17/2011741Docket Text
Receipt of Statutory Fee for Motion for Relief From Stay(1-05-18048-CLB) [motion,mrlfsty] ( 150.00). Receipt #9752476, Amount Received $ 150.00. (U.S. Treasury) (Entered: 06/17/2011)
06/17/2011740Docket Text
Motion for Relief from Stay re: liability insurance. Fee Amount $ 150. Filed by Creditor Pauline Buczkowski (Jones, Michael) (Entered: 06/17/2011)
03/26/2011739Docket Text
BNC Certificate of Mailing. (re: related document(s) 738 Final Decree Ch 11). Service Date 03/26/2011. (Admin.) (Entered: 03/27/2011)
03/24/2011Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Rodriguez, J.) (Entered: 03/24/2011)
03/24/2011738Docket Text
Final Decree. Signed on 3/24/2011 . (Rodriguez, J.) (Entered: 03/24/2011)
03/24/2011737Docket Text
Receipt Number 11091550, Fee Amount $250.00 for Adversary case 1:06-ap-40062 (TEXT ONLY EVENT) (re: related document(s) 1 Complaint filed by Plaintiff Richard Laski). (Flag removed: DEFER) (Rodriguez, J.) (Entered: 03/24/2011)
03/14/2011736Docket Text
DIP's Final Report in Chapter 11 Case Filed by Trustee Richard Laski. (Attachments: 1 Exhibit Trustee's Final Report and Account 2 Exhibit Class 4 Priority Tax Claims - Amended 3 Proposed Order) (Grossman, William) (Entered: 03/14/2011)
03/13/2011735Docket Text
BNC Certificate of Mailing. (RE: related document(s) 734 Deficiency Notice) Service Date 03/13/2011. (Admin.) (Entered: 03/14/2011)
03/11/2011734Docket Text
Deficiency Notice. INCORRECT EVENT SELECTED. (RE: related document(s) 733 Final Decree filed by Trustee Richard Laski) (Leidolph, J.) (Entered: 03/11/2011)