New York Western Bankruptcy Court

Case number: 1:20-bk-10454 - Cameron Transport Corp. - New York Western Bankruptcy Court

Case Information
Case title
Cameron Transport Corp.
Chapter
11
Judge
Carl L. Bucki
Filed
03/17/2020
Last Filing
09/24/2020
Asset
Yes
Vol
v
Docket Header

CLOSED, DsclsDue, SmBus, PlnDue, DISMISSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10454-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2020
Date terminated:  05/19/2020
Debtor dismissed:  05/01/2020
341 meeting:  09/09/2020

Debtor

Cameron Transport Corp.

2821 Pine Avenue
Niagara Falls, NY 14301
NIAGARA-NY
Tax ID / EIN: 47-5122431

represented by
Robert R. Radel

Robert R. Radel Attorney at Law
174 Franklin Street
Buffalo, NY 14202
716-322-0980
Fax : 716-322-1287
Email: [email protected]

Assistant 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
09/24/202054Docket Text
BNC Certificate of Mailing. (re: related document(s)53 Deficiency Notice). Notice Date 09/24/2020. (Admin.) (Entered: 09/25/2020)
09/22/202053Docket Text
Deficiency Notice. Claim Number 19 filed by North Mill Credit Trust. (Thompson, S.) (Entered: 09/22/2020)
08/10/202052Docket Text
**TELEPHONIC**
Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 9/9/2020 at 03:00 PM at Buffalo 341 - (UST). Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 11/9/2020. (Pinto, M.) CLERKS NOTE: ENTERED IN THIS CASE IN ERROR. Modified on 8/10/2020 (Pinto, M.). (Entered: 08/10/2020)
05/21/202051Docket Text
BNC Certificate of Mailing - Order (re: related document(s)50 Final Decree Ch 11). Notice Date 05/21/2020. (Admin.) (Entered: 05/22/2020)
05/19/2020Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.) (Entered: 05/20/2020)
05/19/202050Docket Text
Final Decree. Signed on 5/19/2020 (Nieves, J.) (Entered: 05/19/2020)
05/11/202049Docket Text
Hearing Held - MOOT; Appearances: None. (TEXT ONLY EVENT) (re: related document(s)29 Motion for Relief From Stay filed by Interested Party FMCC). (Gentz, M.) (Entered: 05/11/2020)
05/05/202048Docket Text
Notice of Appearance and Request for Notice by Denis A. Kitchen on behalf of Notice of Appearance Creditor HRAL, LLC dba Allstate Leasing . (Nieves, J.) (Entered: 05/05/2020)
05/03/202047Docket Text
BNC Certificate of Mailing - Order (re: related document(s)44 Order on Motion to Dismiss Case). Notice Date 05/03/2020. (Admin.) (Entered: 05/04/2020)
05/03/202046Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)44 Order on Motion to Dismiss Case). Notice Date 05/03/2020. (Admin.) (Entered: 05/04/2020)