Welcome to BusinessBankruptcies.com!

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

Center Point Transfer Station, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:15-bk-20382
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1717.00 Filed by Center Point Transfer Station, Inc. Chapter 11 Small Business Plan due by 02/4/2016. (Flag set: DsclsDue, PlnDue, SmBus) (Gleichenhaus, Robert) (Entered: 04/10/2015)
Apr 10, 2015 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-15-10697) [misc,volp11] (1717.00). Receipt #12031341, Amount Received $1717.00. (U.S. Treasury) (Entered: 04/10/2015)
Apr 10, 2015 3 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (LaBelle, L.) (Entered: 04/10/2015)
Apr 13, 2015 4 Order Transferring Bankruptcy Case from Buffalo To Rochester Signed on 4/13/2015 . (Flag set: INTRA) (Bessinger, M.) (Entered: 04/13/2015)
Apr 13, 2015 5 Judge Paul R. Warren added to case. Involvement of Judge Michael J. Kaplan Terminated (TEXT ONLY EVENT) (Czaja, L.) (Entered: 04/13/2015)
Apr 13, 2015 6 Kathleen Dunivin Schmitt, 11 added to case (TEXT ONLY EVENT) (Czaja, L.) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:15-bk-20382
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Apr 10, 2015
Type
voluntary
Terminated
Jun 30, 2016
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bob Fussell, Esq.
    Casella Waste
    Citizens Bank
    Corporation Tax
    Equity Trust Company
    Internal Revenue Service
    Jeffery L. Coniber Trucking
    Kenneth H. Loughry
    Kenneth H. Loughry
    Lakeland Bank
    Lt Disposal Inc.
    M&T Trucking
    Marlin Business Bank
    Matthew H. Loughry
    Meridian Capital
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Center Point Transfer Station, Inc.
    P.O. Box 52
    Caledonia, NY 14423
    LIVINGSTON-NY
    Tax ID / EIN: xx-xxx2522

    Represented By

    Robert B. Gleichenhaus
    Gleichenhaus, Marchese & Weishaar, P.C.
    930 Convention Tower
    43 Court Street
    Buffalo, NY 14202
    (716) 845-6446
    Fax : 716-845-6475
    Email: RBG_GMF@hotmail.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

    U.S. Trustee

    Kathleen Dunivin Schmitt, 11
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 JonnyBs Custom BBQ, Inc. 7 2:2024bk20008
    Nov 20, 2023 Ruby-Gordon, Inc. 11V 2:2023bk20594
    Dec 22, 2022 Integrated Nano-Technologies, Inc. 11 2:2022bk20611
    Mar 4, 2022 Lathan Equipment Co., LLC 11 1:2022bk10186
    Jan 7, 2022 CM&M Products, LLC 11 2:2022bk20011
    Jan 7, 2022 CM&M Products, LLC 11 2:2022bk20010
    Jan 7, 2022 MCM Natural Stone, Inc 11V 2:2022bk20009
    Dec 19, 2018 East Pattern & Model Corp. 11 2:2018bk21309
    Jan 24, 2018 Atwal Associates, Inc. 11 2:2018bk20061
    Oct 26, 2017 Funderworld, Inc. 7 3:17-bk-34001
    Oct 3, 2016 All Season Tire Center Inc. 7 4:16-bk-36700
    Apr 10, 2015 Center Point Transfer Station, Inc. 11 1:15-bk-10697
    Mar 2, 2015 Atwal Associates, Inc. 11 2:15-bk-20185
    Dec 6, 2013 PB&J Bryant, Inc. 11 2:13-bk-21764
    Feb 21, 2012 CPAC, Inc. 11 1:12-bk-10715