New York Western Bankruptcy Court

Case number: 1:20-bk-11032 - Cameron Transport Corp. - New York Western Bankruptcy Court

Case Information
Case title
Cameron Transport Corp.
Chapter
11
Judge
Carl L. Bucki
Filed
08/07/2020
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

ObjPlan, SmBus, Prior




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-11032-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  08/07/2020
Plan confirmed:  01/31/2022
341 meeting:  11/17/2020
Deadline for filing claims:  10/13/2021
Deadline for filing claims (govt.):  10/13/2021

Debtor

Cameron Transport Corp.

2821 Pine Avenue
Niagara Falls, NY 14301
NIAGARA-NY
Tax ID / EIN: 47-5122431
dba
Cameron Transport, Carpet Cleaning and Auto Detail Corp


represented by
Frederick J. Gawronski

Frederick J. Gawronski, PC
Colligan Law, LLP
12 Fountain Plaza, Suite 600
Buffalo, NY 14202
716-885-1150
Fax : 716-885-4662
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
04/23/2024564Docket Text
Order Granting Stipulation (RE: related doc(s) [347] Motion to Approve Stipulation). Signed on 4/23/2024. NOTICE OF ENTRY. (Nieves, J.)
04/18/2024563Docket Text
Affidavit of Non-Compliance. Filed on behalf of Creditor Santander Consumer USA Inc. dba Chrysler Capital. (RE: related document(s)[374] Order on Stipulation, Order on Amended Motion) (Attachments: # (1) Proposed Order) Filed by Attorney (Schaal, Deborah)
04/18/2024562Docket Text
Creditor Request for Notices. Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
03/21/2024561Docket Text
Notice re: 15 day notice of default Filed on behalf of Creditor Santander Consumer USA Inc. dba Chrysler Capital. (RE: related document(s)374 Order on Stipulation, Order on Amended Motion) (Attachments: # 1 Certificate of Service) Filed by Attorney (Schaal, Deborah). Related document(s) 119 Motion for Relief from Stay re: 2017 Chrysler Pacifica. Fee Amount $ 188. filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital. Modified on 3/22/2024 (Nieves, J.).CLERK'S NOTE: ADDED LINKAGE. (Entered: 03/21/2024)
02/26/2024560Docket Text
Hearing Held - Motion withdrawn. Appearances: J. Allen, F. Gawronski (re: related document(s)548 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). (Gentz, M.) (Entered: 02/26/2024)
02/23/2024559Docket Text
BNC Certificate of Mailing - Order (re: related document(s)557 Order on Stipulation). Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024)
02/23/2024558Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)557 Order on Stipulation). Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024)
02/20/2024557Docket Text
Order Granting Relief from the Automatic Stay (RE: related doc(s) 348 Motion to Approve Stipulation). Signed on 2/20/2024. NOTICE OF ENTRY. (Nieves, J.) (Entered: 02/21/2024)
02/15/2024556Docket Text
Affidavit of Non-Compliance. Filed on behalf of Creditor Ally Bank. (RE: related document(s)376 Order on Stipulation) (Attachments: # 1 Exhibit A - Stipulation and Order # 2 Exhibit B - NOD Letter # 3 Proposed Order) Filed by Attorney (Arnold, Jenelle) (Entered: 02/15/2024)
02/14/2024555Docket Text
Small Business Monthly Operating Report for Filing Period January 2024; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick) (Entered: 02/14/2024)