Docket Entries by Day
Mar 13 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Julie Burtis, Inc. dba Chuck's Fire Equipment. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 04/28/2025. Government Proof of Claim due by 09/9/2025. (Simonetta, Russell) (Entered: 03/13/2025) | |
---|---|---|---|
Mar 13 | Receipt of Voluntary Petition (Chapter 7)( 25-30176-5) [misc,volp7] ( 338.00) filing fee. Receipt number A12094307, amount $ 338.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/13/2025) |
Julie Burtis, Inc. dba Chuck's Fire Equipment
PO Box 11183
Syracuse, NY 13218-1183
ONONDAGA-NY
Tax ID / EIN: xx-xxx5283
Russell S. Simonetta
Simonetta & Associates, P.C.
6780 Northern Blvd.
Suite 101
East Syracuse, NY 13057
315-472-3328
Fax : 315-472-4321
Email: simonettalaw@aol.com
U.S. Trustee
U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 13, 2024 | Syracuse Opera Company, Inc. | 7 | 5:2024bk31063 |
Feb 23, 2024 | Carrols LLC | 15 | 1:2024bk10112 |
Nov 30, 2020 | BlueRock Energy, Inc. | 11 | 5:2020bk31211 |
Jun 19, 2020 | The Roman Catholic Diocese of Syracuse, New York | 11 | 5:2020bk30663 |
Jan 11, 2019 | River Meadows, LLC | 7 | 5:2019bk30022 |
Dec 19, 2018 |
Atlas Health Care Linen Services Co., LLC
![]() |
11 | 5:2018bk31753 |
May 7, 2015 | Superior Office Furniture, Inc. | 7 | 5:15-bk-30676 |
Feb 25, 2015 | Smith's Housewares and Restaurant Supply Disc | 11 | 5:15-bk-30224 |
Aug 28, 2014 | Jacobsen Rugs, Inc. | 11 | 5:14-bk-31366 |
May 2, 2014 | El-Roh Realty Corporation | 7 | 5:14-bk-30746 |
May 2, 2014 | Roth Steel Corporation | 7 | 5:14-bk-30745 |
May 2, 2014 | CNY Car Crushers Inc. | 7 | 5:14-bk-30747 |
Mar 20, 2014 | Ajax Integrated, LLC | 11 | 5:14-bk-30435 |
Oct 29, 2013 | Brioschi Pharmaceuticals International, LLC | 7 | 5:13-bk-31895 |
Jun 4, 2012 | Ridge Mountain, LLC | 11 | 5:12-bk-31090 |