New York Western Bankruptcy Court

Case number: 1:18-bk-11355 - PJZ Transport Corp. - New York Western Bankruptcy Court

Case Information
Case title
PJZ Transport Corp.
Chapter
11
Judge
Carl L. Bucki
Filed
07/12/2018
Last Filing
06/25/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SmBus, OrderDue




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-11355-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  07/12/2018
341 meeting:  07/24/2019
Deadline for filing claims:  07/03/2019
Deadline for filing claims (govt.):  07/03/2019

Debtor

PJZ Transport Corp.

14177 Collins Center Zoar Road
Collins, NY 14034
ERIE-NY
Tax ID / EIN: 81-1080724

represented by
Arthur G. Baumeister, Jr.

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: [email protected]

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
05/20/2019170Docket Text
Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s) 168 Motion for Relief From Stay filed by Creditor Balboa Capital Corporation). Hearing to be held on 5/29/2019 at 11:00 AM Buffalo - Jackson Courthouse, Orleans Courtroom for 168, (Leidolph, J.) (Entered: 05/20/2019)
05/20/2019169Docket Text
Receipt of Statutory Fee for Motion for Relief From Stay(1-18-11355-CLB) [motion,mrlfsty] ( 181.00). Receipt #13437006, Amount Received $ 181.00. (U.S. Treasury) (Entered: 05/20/2019)
05/17/2019168Docket Text
Motion for Relief from Stay re: 2018 Peterbilt Model 389 Truck. Fee Amount $ 181. (Attachments: # 1 Declaration of James Grant # 2 Exhibit Exhibit 1 to Declaration # 3 Exhibit 2 to Declaration # 4 Exhibit 3 to Declaration # 5 Proposed Order # 6 Certificate of Service) Filed on behalf of Creditor Balboa Capital Corporation (Bivona, Beth) (Entered: 05/17/2019)
05/09/2019167Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 165 Order on Motion to Borrow). Notice Date 05/09/2019. (Admin.) (Entered: 05/10/2019)
05/09/2019166Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 165 Order on Motion to Borrow). Notice Date 05/09/2019. (Admin.) (Entered: 05/10/2019)
05/07/2019165Docket Text
Order Authorizing Debtor to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection (RE: related doc(s) 134 Motion to Borrow). Signed on 5/7/2019. NOTICE OF ENTRY. (Bessinger, M.) (Entered: 05/07/2019)
05/06/2019164Docket Text
Hearing Held - GRANTED; revised order to be submitted. Appearances: U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G. Baumeister Jr. (TEXT ONLY EVENT) (re: related document(s) 134 Motion to Borrow filed by Debtor PJZ Transport Corp.). (Gentz, M.) (Entered: 05/06/2019)
05/01/2019163Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 158 Order on Motion To Set Last Day to File Proofs of Claim). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
05/01/2019162Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 157 Order on Motion to Extend Time). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
05/01/2019161Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 157 Order on Motion to Extend Time). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)