Cameron Transport Corp.
Debtor: Cameron Transport Corp.
Us Trustee: Joseph W. Allen
Case Number: 1:2020bk11032
Filed: August 7, 2020
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Carl L Bucki
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 2, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 2, 2020 Filing 46 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#6 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 29, 2020 Filing 45 Exhibit 20 Largest Filed on behalf of Interested Party Ally Financial Inc.. (RE: related document(s)#44 Amended Motion) Filed by Attorney (Mombrea, Julia)
September 29, 2020 Filing 44 Amended Motion. Reason for Amended Motion: To correct case number (related doc(s): #36 Motion for Relief From Stay) (Attachments: #1 Certificate of Service) Filed on behalf of Interested Party Ally Financial Inc. (Mombrea, Julia)
September 29, 2020 Filing 43 Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) . 341(a) meeting to be held on 10/20/2020 at 02:00 PM at Buffalo 341 - (UST). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 29, 2020 Filing 42 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#38 Motion for Relief From Stay filed by Interested Party FMCC (Ford Motor Credit Company)). Hearing to be held on 10/19/2020 at 11:30 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #38, (LaBelle, L.)
September 29, 2020 Filing 41 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#36 Motion for Relief From Stay filed by Interested Party Ally Financial Inc.). Hearing to be held on 10/19/2020 at 11:30 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #36, (LaBelle, L.)
September 29, 2020 Filing 40 Deficiency Notice. (re: related document(s)#36 Motion for Relief From Stay filed by Interested Party Ally Financial Inc.). (LaBelle, L.)
September 28, 2020 Filing 39 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-20-11032-CLB) [motion,mrlfsty] ( 181.00). Receipt #A13917988, Amount Received $ 181.00. (U.S. Treasury)
September 28, 2020 Filing 38 Motion for Relief from Stay re: 7 Vehicles Listed in Motion. Fee Amount $ 181. (Attachments: #1 Certificate of Service #2 Proposed Order #3 List of 20 Largest Creditors) Filed on behalf of Interested Party FMCC (Ford Motor Credit Company) (Mombrea, Julia)
September 28, 2020 Filing 37 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-20-11032-CLB) [motion,mrlfsty] ( 181.00). Receipt #A13917703, Amount Received $ 181.00. (U.S. Treasury)
September 28, 2020 Filing 36 Motion for Relief from Stay re: 2019 Ford F-650. Fee Amount $ 181. (Attachments: #1 Certificate of Service #2 List of 20 Largest Creditors #3 Proposed Order) Filed on behalf of Interested Party Ally Financial Inc. (Mombrea, Julia)
September 15, 2020 Filing 35 Debtor-In-Possession Monthly Operating Report for Filing Period August 2020 Filed on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Gawronski, Frederick)
September 13, 2020 Filing 34 BNC Certificate of Mailing. (re: related document(s)#32 Notice That Hearing will be held Telephonically ONLY). Notice Date 09/13/2020. (Admin.)
September 13, 2020 Filing 33 BNC Certificate of Mailing - Hearing. (re: related document(s)#31 Hearing Set (Bk Motion)). Notice Date 09/13/2020. (Admin.)
September 11, 2020 Filing 32 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#30 Motion to Convert Case from Ch 11 to Ch 7 filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Dismiss Case (Other)). (LaBelle, L.)
September 11, 2020 Filing 31 Hearing Set(BK Motion) (re: related document(s)#30 Motion to Convert Case from Ch 11 to Ch 7 filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 10/19/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #30, (LaBelle, L.)
September 10, 2020 Filing 30 Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., or in the alternative Motion to Dismiss Case. Reason for Motion to Dismiss: Pursuant to 11 U.S.C. 1112(b).. Motion of the United States Trustee to Dismiss or Convert Chapter 11 Case (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 9, 2020 Filing 29 United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 9, 2020 Filing 28 Statement Adjourning 341(a) Meeting of Creditors. Notes: Debtor's principal failed to appear. (TEXT ONLY EVENT) . 341(a) meeting to be held on 9/29/2020 at 02:00 PM at Buffalo 341 - (UST). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 9, 2020 Filing 27 Notice of Appearance and Request for Notice by Marie Polito Hofsdal. Filed on behalf of Notice of Appearance Creditor Signature Financial LLC. Filed by Attorney (Hofsdal, Marie)
August 22, 2020 Filing 26 BNC Certificate of Mailing - Order (re: related document(s)#24 Order on Generic Motion). Notice Date 08/22/2020. (Admin.)
August 22, 2020 Filing 25 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#24 Order on Generic Motion). Notice Date 08/22/2020. (Admin.)
August 20, 2020 Opinion or Order Filing 24 Order Compelling Compliance in part with the Automatic Stay and Excepting in part from the Automatic Stay (RE: related doc(s) #16 Generic Motion). Signed on 8/20/2020. NOTICE OF ENTRY. (Bessinger, M.)
August 19, 2020 Filing 23 Hearing Held - Denied in part; granted in part. Telephonic Appearances: N. Fivel, L. Jacob, Attorney for Debtor Frederick J. Gawronski (TEXT ONLY EVENT) (re: related document(s)#16 Generic Motion filed by Debtor Cameron Transport Corp.). (Gentz, M.)
August 18, 2020 Filing 22 Certificate of Service Amended Filed on behalf of Debtor Cameron Transport Corp.. (RE: related document(s)#16 Generic Motion, #17 Order on Motion to Shorten Time, #20 Certificate of Service) Filed by Attorney (Gawronski, Frederick)
August 17, 2020 Filing 21 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#16 Generic Motion filed by Debtor Cameron Transport Corp.). Hearing to be held on 8/19/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #16, (Leidolph, J.)
August 17, 2020 Filing 20 Certificate of Service Filed on behalf of Debtor Cameron Transport Corp.. (RE: related document(s)#16 Generic Motion, #17 Order on Motion to Shorten Time) Filed by Attorney (Gawronski, Frederick)
August 16, 2020 Filing 19 BNC Certificate of Mailing - Order (re: related document(s)#17 Order on Motion to Shorten Time). Notice Date 08/16/2020. (Admin.)
August 16, 2020 Filing 18 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#17 Order on Motion to Shorten Time). Notice Date 08/16/2020. (Admin.)
August 14, 2020 Opinion or Order Filing 17 Order Granting Motion to Shorten Time (RE: related doc(s) #12 Motion to Shorten Time). Signed on 8/14/2020. NOTICE OF ENTRY. (LaBelle, L.)
August 14, 2020 Filing 16 Motion re: Compel NYS Dept of Motor Vehicles' Compliance with the Automatic Stay (Attachments: #1 Exhibit #2 Exhibit #3 Affidavit In Support of Motion to Compel #4 Proposed Order) Filed on behalf of Debtor Cameron Transport Corp. (Gawronski, Frederick)
August 13, 2020 Filing 15 BNC Certificate of Mailing - Order (re: related document(s)#11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/13/2020. (Admin.)
August 13, 2020 Filing 14 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/13/2020. (Admin.)
August 12, 2020 Filing 13 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)#10 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 12 Ex Parte Motion to Shorten Time (Attachments: #1 Exhibit #2 Exhibit #3 Proposed Order) Filed on behalf of Debtor Cameron Transport Corp. (Gawronski, Frederick)
August 10, 2020 Opinion or Order Filing 11 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Faisel Haruna designated as Principal. Signed on 8/10/2020 Incomplete Filings due by 8/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
August 10, 2020 Filing 10 **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.)
August 7, 2020 Filing 9 341 Meeting of Creditors Call-In Number: 866-527-0448; Passcode: 9516322# (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
August 7, 2020 Filing 8 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 9/9/2020 at 03:00 at Buffalo. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
August 7, 2020 Filing 6 Application to Employ Colligan Law LLP as Attorneys. (Attachments: #1 Affidavit of Frederick J. Gawronski, Partner #2 Proposed Order) Filed on behalf of Debtor Cameron Transport Corp. (Gawronski, Frederick)
August 7, 2020 Filing 5 Affidavit re: Section 1116 Filed on behalf of Debtor Cameron Transport Corp.. (RE: related document(s)#1 Voluntary Petition (Chapter 11)) (Attachments: #1 Exhibit A) Filed by Attorney (Gawronski, Frederick)
August 7, 2020 Filing 4 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (LaBelle, L.)
August 7, 2020 Filing 3 #Prior Case Filings. CASE NO: 20-10454 CLB filed by Debtor Cameron Transport Corp., Chapter 11, filed in the WDNY on 03/17/2020; Disposition: Dismissed on 05/01/2020. (TEXT ONLY EVENT) (LaBelle, L.)
August 7, 2020 Filing 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 1-20-11032) [misc,volp11] (1717.00). Receipt #A13876096, Amount Received $1717.00. (U.S. Treasury)
August 7, 2020 Filing 1 Chapter 11 Voluntary Petition(Small Business)(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00. Filed by Cameron Transport Corp. Chapter 11 Small Business Plan due by 06/3/2021. (Flag set: DsclsDue, PlnDue, Prior, SmBus) (Gawronski, Frederick)

Search for this case: Cameron Transport Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Cameron Transport Corp.
Represented By: Frederick J. Gawronski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Joseph W. Allen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?