Welcome to BusinessBankruptcies.com!

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

Cameron Transport Corp.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2020bk10454
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-20

Updated

9-13-23

Last Checked

4-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2020
Last Entry Filed
Mar 17, 2020

Docket Entries by Quarter

Mar 17, 2020 1 Petition 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 01/11/2021. (Flag set: DsclsDue, PlnDue, SmBus) (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)( 1-20-10454) [misc,volp11] (1717.00). Receipt #A13755003, Amount Received $1717.00. (U.S. Treasury) (Entered: 03/17/2020)
Mar 17, 2020 3 Declaration re: Business Income and Expenses on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 4 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (LaBelle, L.) (Entered: 03/17/2020)
Mar 17, 2020 5 Balance Sheet on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 6 Motion Regarding Chapter 11 First Day Motions for Authority to Pay Certain Prepetition Wages and for Related Relief Filed on behalf of Debtor Cameron Transport Corp. (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 7 Declaration re: Authorizing Employment and Retention of Robert R. Radel Attorneys at Law, Effective as of March 17, 2020 as Counsel for the Estate on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 8 Affidavit re: Authorizing Employment and Retention of Robert R. Radel Attorneys at Law, Effective as of the Petition Date, as Counsel for the Estate on behalf of Debtor Cameron Transport Corp.. Filed by Attorney (Radel, Robert) (Entered: 03/17/2020)
Mar 17, 2020 9 Corporate Ownership Statement on behalf of Debtor Cameron Transport Corp. . (Nieves, J.) (Entered: 03/17/2020)
Mar 17, 2020 11 Notice to the Court of 341 assignment. 341 meeting will be held on: 4/22/2020 at 03:00 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 03/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:2020bk10454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
11
Filed
Mar 17, 2020
Type
voluntary
Terminated
May 19, 2020
Updated
Sep 13, 2023
Last checked
Apr 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate
    Ally
    Ally
    CHRYSLER CAPITAL
    Chrysler Capital
    CIT Bank
    CIT Bank, N.A.
    Cook Properties NY, LLC
    Doering Fleet Management
    E D Farrell Co
    Faisel Haruna
    Ford Credit
    Frontline Asset Strategies
    Hodgson Russ LLP
    HRAL, LLC dba Allstate Leasing
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cameron Transport Corp.
    2821 Pine Avenue
    Niagara Falls, NY 14301
    NIAGARA-NY
    Tax ID / EIN: xx-xxx2431

    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: RobertRRadelEsq@MSN.com

    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: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2021 Tuxedo Junction, Inc. 11V 1:2021bk10445
    Aug 7, 2020 Cameron Transport Corp. 11 1:2020bk11032
    Mar 6, 2020 Pescrillo Niagara, LLC 11 1:2020bk10379
    Dec 5, 2019 The Woods at Bear Creek, LLC 11 1:2019bk12517
    Mar 1, 2019 Niagara Cycle, Inc. 7 1:2019bk10364
    Apr 9, 2018 Pescrillo New York, LLC 11 1:2018bk10656
    Dec 8, 2015 H&S Truck Stop Travel Plaza LLC 11 1:15-bk-12611
    Oct 8, 2015 Pescrillo New York, LLC 11 8:15-bk-74305
    Jul 8, 2015 The Original Honey's - Niagara Falls, LLC 11 1:15-bk-11455
    Feb 27, 2014 Virginia Management Corp. 11 1:14-bk-10418
    Apr 17, 2013 SK & HJS, Inc. 11 1:13-bk-11037
    Dec 4, 2012 SK & HJS, Inc. 11 1:12-bk-13649
    Oct 23, 2012 Virginia Management Corp. 11 1:12-bk-13205
    Aug 18, 2012 Able Tree Service & Home Care Inc. 7 1:12-bk-12597
    Dec 9, 2011 National Unlimited Properties, LLC 11 1:11-bk-14215