Welcome to BusinessBankruptcies.com!

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

Kevin J Sullivan and Oneonta Whoesale Foods Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:11-bk-32451
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 16, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Kevin J Sullivan. Automatic Dismissal Deadline per RA 316 due 1/3/2012. Government Proof of Claim due by 5/14/2012. (Araujo, Theodore) (Entered: 11/16/2011)
Nov 16, 2011 Receipt of Voluntary Petition (Chapter 7)(11-32451-5) [misc,volp7] ( 306.00) filing fee. Receipt number 6173453, amount $ 306.00. (U.S. Treasury) (Entered: 11/16/2011)
Nov 16, 2011 2 Amended Voluntary Petition. Purpose of Amendment: to list the debtor Accurately. The president of the corporation was listed as the debtor in error. the party is the Corporation, Oneonta Wholesale Foods, Inc. Filed by Oneonta Whoesale Foods Inc.. (Araujo, Theodore) (Entered: 11/16/2011)
Nov 16, 2011 3 Statement Re:Business Income & Expenses Filed by Oneonta Whoesale Foods Inc.. (Araujo, Theodore) (Entered: 11/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:11-bk-32451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 16, 2011
Type
voluntary
Terminated
Mar 9, 2012
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Exterminators
    Agromex, Inc.
    Aramatic Refreshments Services
    Ascioti's Meat Market
    Basilio Italian Sausage Co.
    Bresee Chevrolet Company, Inc
    Brooks Provisions LLC
    Capaco, Inc.
    Cargill Meat Solutions
    Casa Imports
    Citgo
    Citgo Credit Card Center
    Citi Cards
    City of Syracuse
    City of Syracuse
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kevin J Sullivan
    101 Leo Avenue
    Syracuse, NY 13206
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx2413
    dba Oneonta Beef

    Represented By

    Theodore L. Araujo
    Bodow Law Firm
    Bankruptcy Law Center
    Nettleton Commons
    313 East Willow St, Suite 105
    Syracuse, NY 13203-1905
    (315) 422-1234
    Fax : 315-883-1322
    Email: Ted.araujo@bodowlaw.com

    Debtor

    Oneonta Whoesale Foods Inc.
    101 Leo Avenue
    Syracuse, NY 13206
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx2413

    Represented By

    Theodore L. Araujo
    (See above for address)

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 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 parent case 11 5:2018bk31753
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Oct 20, 2015 Syracuse Laser Spa, LLC parent case 11 5:15-bk-31525
    Jul 31, 2015 . COYNE INTERNATIONAL ENTERPRISES CORP. 11 5:15-bk-31160
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090
    Nov 3, 2011 EMGOTT, Inc. 11 5:11-bk-32370