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

Case Information
  • Case title

    Cameron Transport Corp.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    08/07/2020

  • Last Filing

    03/21/2024

  • 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: fgawronski@colliganlaw.com

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
03/21/2024561Notice 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)
02/26/2024560Hearing Held - Motion withdrawn.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.)
02/24/2024559BNC Certificate of Mailing - Order (re: related document(s)[557] Order on Stipulation). Notice Date 02/23/2024. (Admin.)
02/24/2024558BNC Certificate of Mailing - Notice of Entry. (re: related document(s)[557] Order on Stipulation). Notice Date 02/23/2024. (Admin.)
02/20/2024557Order 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)
02/15/2024556Affidavit 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)
02/14/2024555Small 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)
02/14/2024554Small Business Monthly Operating Report for Filing Period December 2023; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick) (Entered: 02/14/2024)
02/14/2024553Small Business Monthly Operating Report for Filing Period November 2023; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick) (Entered: 02/14/2024)
02/14/2024552Small Business Monthly Operating Report for Filing Period October 2023; Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick) (Entered: 02/14/2024)