19
|
|
19
court
Returned mail
Mon 02/10 3:18 PM
Undeliverable Mail to primary address. Previously mailed to Debtor secondary address. Related [+]. (Murine, Rochelle)
|
18
|
|
18
court
BNC Certificate of Mailing
Sat 02/08 12:19 AM
BNC Certificate of Mailing. Related [+]. Notice Date 02/07/2025. (Admin.)
|
17
|
|
17
court
BNC Certificate of Mailing - Meeting of Creditors
Sat 02/08 12:19 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 02/07/2025. (Admin.)
|
|
|
trustee
341 Telephonic Call-In Information
Fri 02/07 9:14 AM
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin)
Related: [-]
|
16
|
|
16
court
Court Certificate of Mailing
Wed 02/05 10:58 AM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
|
15
|
|
15
1
pgs
order
Order Scheduling Section 1188 Conference and Related Deadline
Wed 02/05 10:47 AM
Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 3/6/2025 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 2/20/2025. (Sierra, Emiliano)
Related: [-]
|
14
|
|
14
court
Meeting of Creditors Chapter 11
Wed 02/05 10:40 AM
Meeting of Creditors. 341(a) meeting to be held on 2/26/2025 at 02:00 PM at First Meeting Syracuse. Last day to object to discharge of certain debts 4/28/2025. Proofs of Claim due by 4/10/2025. Government Proof of Claim due by 7/29/2025. (Sierra, Emiliano)
Related: [-]
|
13
|
|
13
order
Set Last Day To File Proofs of Claim
Wed 02/05 10:36 AM
Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 4/10/2025. (Sierra, Emiliano)
Related: [-]
|
12
|
|
12
court
Court Certificate of Mailing
Tue 02/04 9:53 AM
Court Certificate of Mailing Related [+]. (Sierra, Emiliano)
|
11
|
|
11
order
Show Cause
Tue 02/04 9:52 AM
Order to Appear and Show Cause at to Why The Court Should Not Dismiss Case For Failure to Comply With LBR 9010-2. Show Cause hearing to be held on 2/13/2025 at 11:30 AM at Syracuse Courtroom. (Sierra, Emiliano)
Related: [-]
|
10
|
|
10
trustee
Notice Appointing Trustee
Tue 02/04 9:33 AM
Amended Notice of Appointment of Trustee . Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee. (Champion, Erin)
Related: [-]
|
9
|
|
9
trustee
Notice Appointing Trustee
Tue 02/04 8:58 AM
Notice of Appointment of Trustee . Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee.(Champion, Erin)
Related: [-]
|
| |
Att: 1
Trustee Verified Statement
|
8
|
|
8
misc
20 Largest Unsecured Creditors
Mon 02/03 10:08 AM
Declaration Non-Individual, Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Auburn Petroleum, LLC . (Sierra, Emiliano)
Related: [-]
|
7
|
|
7
court
BNC Certificate of Mailing
Sun 02/02 12:17 AM
BNC Certificate of Mailing. Related [+]. Notice Date 02/01/2025. (Admin.)
|
|
|
court
Receipt Number and Filing Fee - Generic
Fri 01/31 7:21 AM
Receipt Number 62500006, Fee Amount $1738.00 Related [+]. (Cardinal, Lisa)
|
6
|
|
6
court
Meeting of Creditors Chapter 13
Thu 01/30 4:03 PM
ENTERED IN ERROR, DISREGARD - Meeting of Creditors. Completion of the Personal Financial Management Course is a prerequisite to receipt of a discharge. See Fed R Bankr P 1007(c)for the deadline.. 341(a) meeting to be held on 3/3/2025 at 10:00 AM at Zoom.us/join - Swimelar: Meeting 341 068 3902, Passcode 3835885471, Phone 1 (680) 206-6415. Last day to object to discharge of certain debts 5/2/2025. Proofs of Claim due by 4/10/2025. Government Proof of Claim due by 7/29/2025. (Ventura, Dina)Modified on 1/30/2025 (Ventura, Dina)
Related: [-]
|
5
|
|
5
misc
Amended Voluntary Petition
Thu 01/30 12:44 PM
Amended Voluntary Petition. Purpose of Amendment: Correct Line 8. Filed by Auburn Petroleum, LLC . (Murine, Rochelle)
Related: [-]
|
4
|
|
4
utility
Update Ch 11 Deficiency Deadlines
Thu 01/30 11:23 AM
Notice of Deadlines. Certification of 20 Largest Unsecured Creditors Matrix due 2/1/2025. 20 Largest Unsecured Creditors Mailing Matrix due 2/1/2025. List of Equity Security Holders due 2/13/2025.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 2/13/2025Schedule A/B due 2/13/2025. Schedule D due 2/13/2025.Schedule E/F due 2/13/2025. Schedule G due 2/13/2025. Schedule H due 2/13/2025. Statement of Financial Affairs due 2/13/2025.Summary of Assets and Liabilities and Certain Statistical Information due 2/13/2025.Affidavit Pursuant to LR 2015 due by 2/4/2025.Small Business Balance Sheet due 2/6/2025.Small Business Cash Flow Statement due 2/6/2025.Small Business Statement of Operations due 2/6/2025. (Schaaf, Thomas)
Related: [-]
|
3
|
|
3
misc
Statement of Corporate Ownership
Thu 01/30 11:14 AM
Statement of Corporate Ownership. Filed by Auburn Petroleum, LLC . (Schaaf, Thomas)
Related: [-]
|
2
|
|
2
misc
Corporate Resolution
Thu 01/30 11:10 AM
Corporate Resolution Filed by Auburn Petroleum, LLC . (Schaaf, Thomas)
Related: [-]
|
1
|
|
1
7
pgs
misc
Voluntary Petition (Chapter 11) for Attorney Use
Thu 01/30 11:06 AM
Chapter 11 Subchapter V, Voluntary Petition for individuals. Receipt Number o, Fee Amount $1738 Filed by Auburn Petroleum, LLC . Chapter 11 Plan Small Business Subchapter V Due by 4/30/2025. (Schaaf, Thomas)
Related: [-]
|