Welcome to BusinessBankruptcies.com!

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

Syracuse Packaging International, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:13-bk-31638
TYPE / CHAPTER
Involuntary / 7

Filed

9-17-13

Updated

5-1-22

Last Checked

4-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2013
Last Entry Filed
Sep 17, 2013

Docket Entries by Year

Sep 17, 2013 1 Petition Chapter 7 Involuntary Petition. Fee Amount $306 Re: Syracuse Packaging International, LLC, Syracuse Packaging International, LLC Filed by Petitioning Creditor(s): NYSA Fund, Michael E. Cuddy, Richard B. Abbott, Susan M. Schweitzer. (Locke, Merritt) (Entered: 09/17/2013)
Sep 17, 2013 Receipt of Involuntary Petition (Chapter 7)(13-31638-5) [misc,invol7] ( 306.00) filing fee. Receipt number 7399130, amount $ 306.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/17/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:13-bk-31638
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Sep 17, 2013
Type
involuntary
Terminated
Mar 25, 2019
Updated
May 1, 2022
Last checked
Apr 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Merritt S. Locke, Esq.
    Michael E. Cuddy
    NYSA Fund
    Richard B. Abbott
    Susan M. Schweitzer, Trustee
    Syracuse Packaging International, LLC

    Parties

    Debtor

    Syracuse Packaging International, LLC
    935 Hiawatha Boulevard East
    Syracuse, NY 13208
    ONONDAGA-NY

    Represented By

    Syracuse Packaging International, LLC
    PRO SE

    Petitioning Creditor

    NYSA Fund
    Robert Cuculich, Fiduciary Rep.
    507 Plum Street
    Syracuse, NY 13204

    Petitioning Creditor

    Michael E. Cuddy
    242 E. Genesee Street
    Auburn, NY 13021

    Petitioning Creditor

    Richard B. Abbott
    34 South Pollard Drive
    Fulton, NY 13069

    Trustee

    -Schweitzer Living Trust
    U/A 10/08/08
    2456 Betsy Drive
    Baldwinsville, NY 13027

    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
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    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
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090