New York Western Bankruptcy Court

Case number: 1:07-bk-04746 - Performance Transportation Services, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Performance Transportation Services, Inc.
Chapter
7
Judge
Michael J. Kaplan
Filed
11/19/2007
Last Filing
05/19/2018
Asset
Yes
Docket Header

AP, CONVERTED, JNTADMN, LEAD, APPEAL, CreditorCommittee, APclosed, CLOSED, FUNDS, FundsClmd




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-07-04746-MJK

Assigned to: Michael J. Kaplan
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2007
Date converted:  07/14/2008
Date terminated:  05/25/2016

Debtor

Performance Transportation Services, Inc.

17000 Federal Drive
Allen Park, MI 48101
OUTSIDE HOME STATE
Tax ID / EIN: 41-1955731

represented by
Jones Day

555 California Street
San Francisco, CA 94104

Garry M. Graber

Hodgson, Russ
The Guaranty Building, Suite 100
140 Pearl Street
Buffalo, NY 14202-4040
(716) 856-4000
Email: [email protected]

Camille W. Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8627
Email: [email protected]
TERMINATED: 08/26/2009

Julia S. Kreher

Hodgson Russ LLP
The Guaranty Building, Suite 100
140 Pearl Street
Buffalo, NY 14202-4040
(716) 856-4000
Email: [email protected]

Trustee

Mark S. Wallach

PO Box 607
Amherst, NY 14226
(716) 852-1835

represented by
William J. Brown

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

Janet G. Burhyte

Gross, Shuman, Brizdle & Gilfillan, P.C.
465 Main Street, Suite 600
Buffalo, NY 14203
(716) 854-4300
Email: [email protected]

Robert J. Feldman

600 Lafayette Court
465 Main Street
Buffalo, NY 14203
(716) 854-4300
Email: [email protected]

Todd A. Ritschdorff

Phillips Lytle LLP
Omni Plaza
30 South Pearl Street
Albany, NY 12207
(518) 472-1224
Fax : (518) 472-1227
Email: [email protected]

Mark S. Wallach

Penney, Maier & Wallach
PO Box 607
Amherst, NY 14226
(716) 852-1835
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

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
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

 
 
Creditor Committee

The Official Committee of Unsecured Creditors

c/o Marc E. Richards
Blank Rome LLP
405 Lexington Avenue
New York, NY 10174
(212) 885-5231
represented by
Marc E. Richards

Blank Rome LLP
405 Lexington Avenue
New York, NY 10174
(212) 885-5231

Latest Dockets
Date Filed#Docket Text
05/16/20182858Docket Text
Order Directing Payment of Unclaimed Funds in the amount of $1,182.37, under Receipt # 5172, Name of Creditor: Dilks & Knopik, LLC Signed on 5/16/2018 (RE: related document(s) 2846 Request for Payment of Unclaimed Funds, 2847 Notice of Application of Unclaimed Funds, 2850 Transfer of Claims filed by Creditor Brian Jacob Dilks, 2856 Request for Payment of Unclaimed Funds). (Flag set: FundsClmd) (Bibbs, D.) (Entered: 05/16/2018)
05/10/20182857Docket Text
BNC Certificate of Mailing. (re: related document(s) 2856 Request for Payment of Unclaimed Funds). Notice Date 05/10/2018. (Admin.) (Entered: 05/11/2018)
04/09/20182856Docket Text
Re-submission of Request for Payment of Unclaimed Funds by Dilks & Knopik, LLC as assignee to Thomas Conry for $1,182.37. SEE # 2850 & # 2854. (Bibbs, D.) (Entered: 05/08/2018)
04/04/20182853Docket Text
BNC Certificate of Mailing - Transfer of Claim (re: related document(s) 2850 Transfer of Claims filed by Creditor Brian Jacob Dilks). Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018)
03/30/20182851Docket Text
Receipt of Statutory Fee for Transfer of Claims(1-07-04746-MJK) [claims,trclm2] ( 25.00). Receipt #13056657, Amount Received $ 25.00. (U.S. Treasury) (Entered: 03/30/2018)
03/30/20182850Docket Text
Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 748, Thomas Conry; To Dilks & Knopik, LLC. Fee Amount $25. by Brian Jacob Dilks. (Dilks, Brian) (Entered: 03/30/2018)
10/15/20172849Docket Text
BNC Certificate of Mailing. (re: related document(s) 2847 Notice of Application of Unclaimed Funds). Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017)
10/15/20172848Docket Text
BNC Certificate of Mailing. (re: related document(s) 2846 Request for Payment of Unclaimed Funds). Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017)
10/13/20172847Docket Text
Notice of Application to release unclaimed funds and deadline to file written objections on or before November 6, 2017, mailed to the creditor, Thomas Conry (Bibbs, D.) (Entered: 10/13/2017)
09/11/20172846Docket Text
Request for Payment of Unclaimed Funds by Dilks & Knopik, LLC as assignee to Thomas Conry for $1,182.37. (Bibbs, D.) (Entered: 10/13/2017)