Welcome to BusinessBankruptcies.com!

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

PJM Best & Co., LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:14-bk-30332
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-14

Updated

9-13-23

Last Checked

3-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2014
Last Entry Filed
Mar 6, 2014

Docket Entries by Year

Mar 6, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by PJM Best & Co., LLC. Automatic Dismissal Deadline per RA 316 due 4/21/2014. Government Proof of Claim due by 9/2/2014. (Temes, Sara) (Entered: 03/06/2014)
Mar 6, 2014 Receipt of Voluntary Petition (Chapter 7)(14-30332-5) [misc,volp7] ( 306.00) filing fee. Receipt number 7659897, amount $ 306.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/06/2014)
Mar 6, 2014 2 Statement Re:Corporate Resolution Filed by PJM Best & Co., LLC. (Temes, Sara) (Entered: 03/06/2014)
Mar 6, 2014 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by PJM Best & Co., LLC. (Temes, Sara) (Entered: 03/06/2014)
Mar 6, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 04/10/2014 at 09:45 AM at First Meeting Syracuse. (admin, ) (Entered: 03/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:14-bk-30332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Mar 6, 2014
Type
voluntary
Terminated
Sep 8, 2016
Updated
Sep 13, 2023
Last checked
Mar 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Cywilko
    American Express
    Andrew Mondo, III
    Aron Kolb
    Barbara Hanzalik
    Bev Losurdo
    Bob Grzelka
    Bob Mersfelder
    Calvin and Susan Padula
    Cheryl Rehwinkle
    Citizens Bank
    Cynthia A. Peer
    Darby Anderson
    David Cook
    Dawn Macholl
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PJM Best & Co., LLC
    4921 West Genesee Street
    Camillus, NY 13031
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx2812
    dba Best & Co.

    Represented By

    Sara C. Temes
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202
    315-218-8327
    Email: stemes@bsk.com

    Trustee

    Lee E. Woodard-Trustee
    Harris Beach PLLC
    333 West Washington St
    Suite 200
    Syracuse, NY 13202
    (315) 423-7100

    U.S. Trustee

    U.S. Trustee
    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 #
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Oct 4, 2021 The New York Bakery of Syracuse, Inc. 11V 6:2021bk30770
    Oct 4, 2021 The New York Bakery of Syracuse, Inc. 11V 5:2021bk30770
    Mar 7, 2021 First Choice Enterprises of New York, LLC 7 5:2021bk30139
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Dec 19, 2018 Atlas Health Care Linen Services Co., LLC parent case 11 5:2018bk31753
    Jun 25, 2018 Home Advantage Plus, LLC 7 2:2018bk22760
    Jul 31, 2015 . COYNE INTERNATIONAL ENTERPRISES CORP. 11 5:15-bk-31160
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    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
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090