Welcome to BusinessBankruptcies.com!

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

SUNYS Petroleum Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:11-bk-61900
TYPE / CHAPTER
N/A / 7

Filed

9-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2011
Last Entry Filed
Sep 4, 2011

Docket Entries by Year

Sep 2, 2011 1 Petition Chapter 7 Voluntary Petition , Statement of Affairs, Schedules, Declarations, Certification, Statement Pursuant to Rule 2016(b). Fee Amount $299 Filed by SUNYS Petroleum Corporation. Automatic Dismissal Deadline per RA 316 due 10/17/2011. Government Proof of Claim due by 2/29/2012. (Pastore, Peter) (Entered: 09/02/2011)
Sep 2, 2011 Receipt of Voluntary Petition (Chapter 7)(11-61900-6) [misc,volp7] ( 299.00) filing fee. Receipt number 6056751, amount $ 299.00. (U.S. Treasury) (Entered: 09/02/2011)
Sep 2, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 10/17/2011 at 12:15 PM at First Meeting Watertown. (admin, ) (Entered: 09/02/2011)
Sep 4, 2011 3 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 2 )). Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:11-bk-61900
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Sep 2, 2011
Terminated
Oct 28, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Dept. of Taxation and Finance

    Parties

    Debtor

    SUNYS Petroleum Corporation
    182 Highland Road
    Massena, NY 13662
    Tax ID / EIN: xx-xxx4330

    Represented By

    Peter A. Pastore
    McNamee, Lochner, Titus & Williams, PC
    PO Box 459
    677 Broadway
    Albany, NY 12201-0459
    (518) 447-3246
    Email: pastorepa@mltw.com

    Trustee

    Christian H. Dribusch
    Whiteman Osterman & Hanna LLP
    One Commerce Plaza
    Albany, NY 12260
    518-487-7600

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2019 CSSL Inc. 7 6:2019bk61159
    Jul 30, 2019 Gilchrist IV Enterprises LLC 7 6:2019bk61087
    May 21, 2015 Winthrop Furniture, Inc. 7 6:15-bk-60766
    Dec 11, 2012 West Villiage Bistro Potsdam Inc. 7 6:12-bk-62288
    Nov 19, 2012 Valadata, Inc. 11 1:12-bk-13130
    Nov 19, 2012 Pipeline Data Processing, Inc. 11 1:12-bk-13129
    Nov 19, 2012 Paynet Systems, Inc. 11 1:12-bk-13126
    Nov 19, 2012 PayPassage, Inc. 11 1:12-bk-13125
    Nov 19, 2012 Northern Merchant Services, Inc. 11 1:12-bk-13124
    Nov 19, 2012 Pipeline Data, Inc. 11 1:12-bk-13123
    Nov 19, 2012 Paypipe, Inc. 11 1:12-bk-13133
    Nov 19, 2012 Pipeline Data Portfolio Acquisition, Inc. 11 1:12-bk-13131
    Nov 19, 2012 SecurePay.com, Inc. A Pipeline Data, Inc. Company 11 1:12-bk-13128
    Nov 19, 2012 CardAccept.com, Inc. 11 1:12-bk-13134
    Aug 20, 2012 Ag Pro Ltd. 11 6:12-bk-61549