Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Buanno Transport Company, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk60283
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-18

Updated

9-13-23

Last Checked

4-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2018
Last Entry Filed
Apr 9, 2018

Docket Entries by Year

Mar 7, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Buanno Transport Company, Inc.. Chapter 11 Plan due by 07/5/2018. Disclosure Statement due by 07/5/2018. Government Proof of Claim due by 9/4/2018. (Attachments: # 1 List of 20 Largest Creditors # 2 List of Equity Securityi Holders # 3 Corporate Statement # 4 Declaration as to 20 Largest Creditors) (Waite, Stephen) (Entered: 03/07/2018)
Mar 7, 2018 Receipt of Voluntary Petition (Chapter 11)(18-60283-6) [misc,volp11] (1717.00) filing fee. Receipt number 9763204, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/07/2018)
Mar 7, 2018 2 Certification of Mailing Matrix and Mailing Matrix Filed. of 20 Largest Creditors Filed by Buanno Transport Company, Inc.. (Attachments: # 1 Certification of Matrix of 20 Largest Creditors) (Waite, Stephen) (Entered: 03/07/2018)
Mar 7, 2018 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Buanno Transport Company, Inc.. (Attachments: # 1 Certification of Mailing Matrix) (Waite, Stephen) (Entered: 03/07/2018)
Mar 7, 2018 4 Notice of Deadlines. Atty Disclosure Statement due 3/21/2018.Corporate Ownership Statement due 3/7/2018. Declaration Concerning Schedules due 3/21/2018.Schedule A/B due 3/21/2018. Schedule D due 3/21/2018.Schedule E/F due 3/21/2018. Schedule G due 3/21/2018. Schedule H due 3/21/2018. Statement of Financial Affairs due 3/21/2018.Summary of Assets and Liabilities and Certain Statistical Information due 3/21/2018.Affidavit Pursuant to LR 2015 due by 3/14/2018. (Schaaf, Thomas) (Entered: 03/07/2018)
Mar 7, 2018 5 Notice of Deficiency sent to Stephen J. Waite (related document(s)1). Document Correction due by 3/9/2018. (Schaaf, Thomas) (Entered: 03/07/2018)
Mar 7, 2018 6 Statement of Corporate Ownership filed. Filed by Buanno Transport Company, Inc.. (Waite, Stephen) (Entered: 03/07/2018)
Mar 7, 2018 7 Amended Voluntary Petition. Purpose of Amendment: Complete Line 7 Part C. Filed by Buanno Transport Company, Inc.. (Waite, Stephen) (Entered: 03/07/2018)
Mar 8, 2018 8 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 9/3/2018. (Schaaf, Thomas) (Entered: 03/08/2018)
Mar 8, 2018 9 Order Directing DIP Duties together with court's certificate of mailing . (Schaaf, Thomas) (Entered: 03/08/2018)
Show 7 more entries
Mar 12, 2018 17 Certificate of Service Filed by KeyBank National Association (related document(s)16). (Heller, Justin) (Entered: 03/12/2018)
Mar 14, 2018 18 Stipulation and Order Requiring the production of records and documents and to allow examination of Debtor and BMS, Inc. pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)16). (Schaaf, Thomas) (Entered: 03/14/2018)
Mar 14, 2018 19 Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of National Union Bank of Kinderhook. (Levine, Paul) (Entered: 03/14/2018)
Mar 14, 2018 20 Notice of Appearance and Request for Notice by Peter Damin Filed by on behalf of National Union Bank of Kinderhook. (Damin, Peter) (Entered: 03/14/2018)
Mar 14, 2018 21 Affidavit Re: Pursuant to Local Rule 2015 Filed by Buanno Transport Company, Inc.. (Waite, Stephen) (Entered: 03/14/2018)
Mar 15, 2018 22 Motion for Authorizing the Use of Cash Collateral and Various Equipment in Which Key Bank, N.A. Maintains a Security Interest and Establishing Adequate Protection Filed by Buanno Transport Company, Inc.. (Attachments: # 1 Exhibit A Proposed Interim Order # 2 Exhibit B Proposed Final Order # 3 Exhibit C Operating Budget) (Waite, Stephen) Modified on 3/15/2018 (Cardinal, Lisa). (Entered: 03/15/2018)
Mar 15, 2018 23 Motion to Shorten Time (related documents 22 Motion to Use Cash Collateral) Filed by Buanno Transport Company, Inc. (related document(s)22). (Waite, Stephen) (Entered: 03/15/2018)
Mar 15, 2018 Motion for Establishing Adequate Protection Filed by Buanno Transport Company, Inc. (Glasheen, Dorothy) (Entered by clerk for reporting purpose as a supplement to document 22) (Entered: 03/15/2018)
Mar 15, 2018 24 Order Granting Motion to Shorten Time (Related Doc # 23) Hearing scheduled for Motion for Authorizing the Use of Cash Collateral and Various Equipment in which Key Bank, N.A. Maintains a Security Interest and Establishing Adequate Protection, Motion for Establishing Adequate Protection Filed by Buanno Transport Company, Inc. for 3/20/2018 at 09:30 AM at Utica CourtRoom. (Davis, Mary) (Entered: 03/15/2018)
Mar 16, 2018 26 Creditor Request for Notices Filed by Commonwealth of Pennsylvania . (Davis, Mary) (Entered: 03/16/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk60283
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Mar 7, 2018
Type
voluntary
Terminated
Aug 27, 2020
Updated
Sep 13, 2023
Last checked
Apr 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Mobility
    Beacon Insurance Agency Group, Inc.
    Bestpass, Inc.
    Blue Shield of Northeastern, NY
    BMO Harris Bank N.A.
    BMO Harris Bank, NA
    BMO Harris Bank, NA
    BMS, Inc.
    Buanno Management Service
    Charter / Spectrum
    Charter/Spectrum
    Commonwealth of Pennsylvania
    County Waste Johnstown
    County Waste Johnstown
    County Waste Johnstown
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Buanno Transport Company, Inc.
    151 Riverside Drive
    Fultonville, NY 12072
    MONTGOMERY-NY
    Tax ID / EIN: xx-xxx2253
    dba BTA

    Represented By

    Stephen J. Waite
    Waite & Associates PC
    199 New Scotland Avenue
    Albany, NY 12208
    518-463-4257
    Email: swaite@waite-associates.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 HOPE ENERGY GROUP LLC 7 6:2023bk60775
    May 11, 2023 DTC CABOOSE, INC. 11V 6:2023bk60330
    Dec 28, 2022 Hounds on the Hudson, LLC 7 1:2022bk11198
    Mar 8, 2021 Richardson Brands Company parent case 7 1:2021bk10439
    Sep 29, 2020 3 DADS DECKS & PADS LLC 7 6:2020bk61046
    Oct 22, 2019 Crossroads Incubator Corporation 7 6:2019bk61479
    Jul 3, 2019 Willex Holdings, Inc. 11 1:2019bk11249
    Dec 19, 2017 Campagna Malta, Inc. 7 1:2017bk12348
    Jul 5, 2017 FTHG Development, LLC 11 6:17-bk-60875
    Apr 4, 2015 Lost Boyz Unlimited, LLC 7 6:15-bk-60455
    Dec 22, 2014 Fulton County JAC, L.L.C. 11 6:14-bk-61976
    Feb 20, 2013 PCS, LLC 11 1:13-bk-10409
    Jan 28, 2013 CARVILLE NATIONAL LEATHER CORP. 11 6:13-bk-60101
    Oct 10, 2012 Northway Inn Corp. 11 1:12-bk-12659
    Mar 30, 2012 P J & H S Corporation 7 1:12-bk-10854