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

    10/29/2025

  • 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
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)
04/11/20258Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/11/2025). Filed by William J. Leberman-Trustee (related document(s)). (Leberman-Trustee, William) (Entered: 04/11/2025)
04/11/2025341(a) Meeting of Creditors Closed (Leberman-Trustee, William) (Entered: 04/11/2025)
03/21/20257Trustee's Notice of Assets & Request for Notice to Creditors Filed by William J. Leberman-Trustee. (Leberman-Trustee, William) (Entered: 03/21/2025)
03/18/20256Order Granting Application to Employ William J. Leberman, as attorney for Trustee, effective 3/18/25. (Related Doc # 5) (Davis, Darcy) (Entered: 03/18/2025)
03/18/2025Consent (related document(s): 5 Ex Parte Application to Employ William J. Leberman as Attorney for Chapter 7 Trustee ) Filed by U.S. Trustee (related document(s)5). (Champion, Erin) (Entered: 03/18/2025)
03/18/20255Ex Parte Application to Employ William J. Leberman as Attorney for Chapter 7 Trustee Filed by William J. Leberman. (Attachments: # 1 Affidavit of Counsel # 2 Proposed Order) (Leberman-Trustee, William) (Entered: 03/18/2025)
03/16/20254BNC Certificate of Mailing - Meeting of Creditors. (related document(s):3). Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025)