Welcome to BusinessBankruptcies.com!

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

Supreme Energy LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:13-bk-31886
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-13

Updated

9-13-23

Last Checked

10-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2013
Last Entry Filed
Oct 28, 2013

Docket Entries by Year

Oct 28, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Supreme Energy LLC. Chapter 11 Plan due by 02/25/2014. Disclosure Statement due by 02/25/2014. Government Proof of Claim due by 4/28/2014. (Balanoff, Michael) (Entered: 10/28/2013)
Oct 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-31886-5) [misc,volp11] (1213.00) filing fee. Receipt number 7469161, amount $1213.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/28/2013)
Oct 28, 2013 2 Affidavit Re: Frederick Karam pursuant to Local Rule 2015-2 Filed by Supreme Energy LLC (related document(s)1). (Balanoff, Michael) (Entered: 10/28/2013)
Oct 28, 2013 3 Statement Re:Unanimous Written Consent of Sole Member of Supreme Energy, LLC Filed by Supreme Energy LLC. (Balanoff, Michael) (Entered: 10/28/2013)
Oct 28, 2013 4 Application to Employ Bousquet Holstein PLLC as Attorney Filed by Supreme Energy LLC. (Balanoff, Michael) (Entered: 10/28/2013)
Oct 28, 2013 5 Affidavit Re: Application to Employ Bousquet Holstein PLLC as Counsel Filed by Balanoff (related document(s)4). (Balanoff, Michael) (Entered: 10/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:13-bk-31886
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 28, 2013
Type
voluntary
Terminated
Oct 10, 2019
Updated
Sep 13, 2023
Last checked
Oct 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Environmental Conservation
    Department of Environmental Conservation
    Department of Environmental Conservation
    Internal Revenue Service
    Internal Revenue Service
    Matthew Karam
    National Grid
    NYS Dept. of Taxation and Finance
    Onondaga County Department of Finance
    Onondaga County Department of Finance
    Pitney Bowes, Inc.
    Securities and Exchange Commission
    SGS North America
    Supreme Energy LLC
    Time Warner Cable

    Parties

    Debtor

    Supreme Energy LLC
    7433-7437 Hillside Road
    Baldwinsville, NY 13027
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx3765

    Represented By

    Michael J. Balanoff
    Bousquet Holstein PLLC
    f/k/a Green & Seifter, Attorneys, PLLC
    110 West Fayette Street
    One Lincoln Center. Suite 900
    Syracuse, NY 13202-1387
    (315) 422-1391
    Email: mbalanoff@bhlawpllc.com

    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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Oct 18, 2023 Jam Pizza, Inc. 11V 5:2023bk30747
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    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
    Jul 16, 2021 Farm Swarming Inc. 7 5:2021bk30579
    Jun 25, 2018 Home Advantage Plus, LLC 7 2:2018bk22760
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    May 12, 2015 Baldwinsville Hospitality, LLC 11 5:15-bk-30699
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638