Case number: 5:25-bk-30176 - Julie Burtis, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Julie Burtis, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Wendy A. Kinsella

  • Filed

    03/13/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CH7BUSINESS, ASSET



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 25-30176-5-wak

Assigned to: Wendy A. Kinsella
Chapter 7
Voluntary
Asset


Date filed:  03/13/2025
341 meeting:  04/11/2025
Deadline for filing claims:  07/10/2025
Deadline for filing claims (govt.):  09/09/2025

Debtor

Julie Burtis, Inc.

PO Box 11183
Syracuse, NY 13218-1183
ONONDAGA-NY
Tax ID / EIN: 16-1385283
dba
Chuck's Fire Equipment


represented by
Russell S. Simonetta

Simonetta & Associates, P.C.
6780 Northern Blvd.
Suite 101
East Syracuse, NY 13057
315-472-3328
Fax : 315-472-4321
Email: simonettalaw@aol.com

Trustee

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334

represented by
William J. Leberman

One Lincoln Center
110 W. Fayette St.
Suite 720
Syracuse, NY 13202
(315) 478-1334
Fax : (315) 802-5691
Email: wleberman@lebermanlaw.com

U.S. Trustee

U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
12/16/202516Order Granting Motion For Relief From Stay (Related Doc [12]) (Davis, Darcy)
11/14/202515Notice of Hearing on Application for Compensation and Notice of Final Meeting of Creditors on the Final Accountand Report of the Trustee Filed by William J. Leberman-Trustee (related document(s)14). Hearing scheduled for 12/30/2025 at 09:30 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service)(Leberman-Trustee, William) (Entered: 11/14/2025)
11/14/202514Chapter 7 Trustee Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application for Compensation of Professionals filed on behalf of Trustee William J. Leberman. for William J. Leberman-Trustee, Trustee Chapter 7, Period: 3/13/2025 to 11/14/2025, Fee: $2,360.90, Expenses: $44.48.. The United States Trustee has reviewed the Chapter 7 Trustees Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by Erin Champion. (Attachments: # 1 Chapter 7 Trustee fees and expenses)(Champion, Erin) (Entered: 11/14/2025)
11/07/2025Receipt of Motion for Relief From Stay( 25-30176-5-wak) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12290291, amount $ 199.00. (Re:Doc[12]) (U.S. Treasury)
11/07/202513Notice of Hearing on Default Motion. Hearing Scheduled for 12/10/2025 at 10:00 AM in 100 South Clinton Street, Syracuse, NY 13261 Filed by Ally Bank (related document(s)12). Objections due by 12/3/2025. (Arnold, Jenelle) (Entered: 11/07/2025)
11/07/2025Receipt of Motion for Relief From Stay( 25-30176-5-wak) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12290291, amount $ 199.00. (Re:Doc# 12) (U.S. Treasury) (Entered: 11/07/2025)
11/07/202512Motion for Relief from Stay Re: 2018 Chevrolet Express Cargo Van VIN#1GCWGAFG0J1905320, with certificate of service. Fee Amount $199 Filed by Ally Bank. (Arnold, Jenelle) (Entered: 11/07/2025)
10/29/202511Creditor Request for Notices Filed by Ally Bank. (Arnold, Jenelle)
07/07/202510Notice of Appearance and Request for Notice and Certificate of Service by Craig T. Mierzwa Filed by on behalf of Citizens Bank, N.A.. (Mierzwa, Craig) (Entered: 07/07/2025)
06/27/20259Creditor Request for Notices by Ally Bank. Filed by Ally Bank c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 06/27/2025)