Welcome to BusinessBankruptcies.com!

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

Fyre Festival LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-11883
TYPE / CHAPTER
Involuntary / 7

Filed

7-7-17

Updated

4-1-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2021
Last Entry Filed
Nov 6, 2021

Docket Entries by Year

There are 245 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 13, 2020 237 Order, signed on 10/13/2020, Approving Settlement Between the Trustee and Creative Artists Agency, LLC and Bring the Awesome, Inc., p/k/a Blink-182 and Authorizing the Trustee to Consummate the Terms Thereof. (related document(s)227, 236) (Anderson, Deanna) (Entered: 10/13/2020)
Oct 13, 2020 238 Order, Signed on 10/13/2020, Approving Settlement Between the Trustee and NUE Agency, LLC, Tyga Touring, LLC, p/k/a Tyga, King Push Touring, Inc., p/k/a Pusha T, & L.O.D. Touring, Inc., p/k/a Desiigner and Authorizing the Trustee to Consummate the Terms Thereof. (related document(s)225, 234) (Anderson, Deanna) (Entered: 10/13/2020)
Oct 13, 2020 239 Order, Signed on 10/13/2020, Approving Settlement Between the Trustee and the Paradigm Parties and Authorizing the Trustee to Consummate the Terms Thereof. (related document(s)227, 236) (Anderson, Deanna) (Entered: 10/13/2020)
Nov 5, 2020 Adversary Case 1:19-ap-1343 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 11/05/2020)
Nov 6, 2020 Adversary Case 1:19-ap-1346 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 11/06/2020)
Nov 6, 2020 Adversary Case 1:19-ap-1351 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 11/06/2020)
Nov 6, 2020 Adversary Case 1:19-ap-1344 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 11/06/2020)
Nov 10, 2020 240 Notice of Presentment Notice of (I) Trustee's Settlement of Claims Asserted Against Swift Air, LLC (II) Presentment of Form of Order Approving the Settlement, and (III) Opportunity to Object to the Proposed Settlement and Obtain A Hearing Thereon filed by Christopher J Reilly on behalf of Gregory M. Messer. Objections due by 12/7/2020, (Attachments: # 1 Exhibit A. Proposed Order)(Reilly, Christopher) (Entered: 11/10/2020)
Nov 11, 2020 241 Affidavit of Service (related document(s)240) filed by Christopher J Reilly on behalf of Gregory M. Messer. (Reilly, Christopher) (Entered: 11/11/2020)
Nov 30, 2020 242 Status Report Notice of Filing of Fourth Adversary Proceedings Status Report Filed by Lauren Catherine Kiss on behalf of Gregory M. Messer. (Kiss, Lauren) (Entered: 11/30/2020)
Show 10 more entries
Apr 13, 2021 251 Notice of Hearing on Trustee's Motion for an Order Pursuant to Fed. R. Bank. P. 9019 Approving a Stipulation of Settlement Between the Trustee and Ticketholder Claimants (related document(s)250) filed by Christopher J Reilly on behalf of Gregory M. Messer. with hearing to be held on 5/13/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 5/7/2021, (Reilly, Christopher) (Entered: 04/13/2021)
Apr 13, 2021 252 Notice of Presentment Notice of (I) Trustee's Settlement of Claims Asserted Against Matte Finish LLC and FM 2010, LLC, (II) Presentment of Form of Order Approving the Settlement, and (III) Opportunity to Object to the Proposed Settlement and Obtain a Hearing Thereon filed by Christopher J Reilly on behalf of Gregory M. Messer. Objections due by 5/7/2021, (Attachments: # 1 Exhibit A. Proposed Order)(Reilly, Christopher) (Entered: 04/13/2021)
Apr 13, 2021 253 Affidavit of Service (related document(s)251, 250, 252) Filed by Christopher J Reilly on behalf of Gregory M. Messer. (Reilly, Christopher) (Entered: 04/13/2021)
May 10, 2021 254 Certificate of No Objection Pursuant to LR 9075-2 With Respect To The Notice Of Trustee's Settlement Of Claims Asserted Against Matte Finish LLC and FM2010, LLC (related document(s)252) Filed by Christopher J Reilly on behalf of Gregory M. Messer. (Reilly, Christopher) (Entered: 05/10/2021)
May 10, 2021 255 Order Approving Settlement, Signed on 5/10/2021, Between the Trustee and Matte Finish LLC and FM2010, LLC and Authorizing the Trustee to Consummate the Terms Thereof. (Anderson, Deanna) (Entered: 05/10/2021)
May 13, 2021 256 Order Pursuant to Fed. R. Bankr. P. 9019 for an Order Approving the Stipulation of Settlement Between the Trustee and Ticketholder Claimants (Related Doc # 250) Signed on 5/13/2021. (Anderson, Deanna) (Entered: 05/13/2021)
May 20, 2021 257 Motion for Relief from Stay filed by Sean Monahan on behalf of MPR Audio System, LLC doing business as Unreal Systems. (Attachments: # 1 MOTION OF MPR AUDIO SYSTEM, LLC FOR AN ORDER FOR RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. §§ 362(d)(1) AND RELATED RELIEF # 2 Exhibit Contract # 3 Order) (Monahan, Sean) (Entered: 05/20/2021)
May 20, 2021 Receipt of Motion for Relief from Stay (fee)( 17-11883-mg) [motion,185] ( 188.00) Filing Fee. Receipt number A15363562. Fee amount 188.00. (Re: Doc # 257) (U.S. Treasury) (Entered: 05/20/2021)
May 20, 2021 258 Certificate of Service (related document(s)257) Filed by Sean Monahan on behalf of MPR Audio System, LLC doing business as Unreal Systems. (Monahan, Sean) (Entered: 05/20/2021)
May 24, 2021 Adversary Case 1:20-ap-1218 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 05/24/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-11883
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Jul 7, 2017
Type
involuntary
Terminated
Nov 5, 2021
Updated
Apr 1, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fyre Festival LLC
    52 Lispenard Street
    TH1
    New York, NY 10011
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0000

    Represented By

    Gregory M. Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.com
    Tallen Todorovich
    67 Wall Street
    Suite 19G
    New York, NY 10005
    212-825-0850
    Email: tallen@lawofficeoftallen.com

    Petitioning Creditor

    John Nemeth
    c/o Sher Tremonte LLP
    90 Broad Street, 23rd Floor
    New York, NY 10004

    Represented By

    Robert Knuts
    Sher Tremonte LLP
    80 Broad Street
    Suite 1301
    New York, NY 10009
    (212) 202-2638
    Fax : (212) 202-4156
    Email: rknuts@shertremonte.com

    Petitioning Creditor

    Raul Jimenez
    c/o Sher Tremonte LLP
    90 Broad Street, 23rd Floor
    New York, NY 10004

    Represented By

    Robert Knuts
    (See above for address)

    Petitioning Creditor

    Andrew Newman
    c/o Sher Tremonte LLP
    90 Broad Street, 23rd Floor
    New York, NY 10004

    Represented By

    Robert Knuts
    (See above for address)

    Trustee

    Gregory M. Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    Represented By

    Lauren Catherine Kiss
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Email: lkiss@klestadt.com
    Jacqulyn S. Loftin
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsl@lhmlawfirm.com
    Christopher J Reilly
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: creilly@klestadt.com
    Fred Stevens
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: fstevens@klestadt.com
    Stephanie R Sweeney
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: ssweeney@klestadt.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Linda Riffkin
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Punto Ottico USA LLC 11V 1:2024bk10660
    Aug 31, 2023 Biham LLC 11 1:2023bk11398
    Aug 31, 2023 Algedi LLC 11 1:2023bk11397
    Aug 30, 2023 Acrux LLC 11 1:2023bk11395
    Aug 30, 2023 Benitago Inc. 11 1:2023bk11394
    Sep 23, 2022 Tribeca Radiation Oncology Management, LLC 7 1:2022bk11276
    Apr 6, 2022 Reggiani Lighting USA Inc. 7 1:2022bk10436
    Feb 18, 2021 49 Bleecker Inc 11 1:2021bk10312
    Mar 29, 2020 Jumbo Design and Brands, Inc. 11 1:2020bk10905
    Nov 30, 2018 Kiely Rowan NY, Inc. 7 1:2018bk13867
    May 13, 2013 56 Walker LLC 11 1:13-bk-11571
    Jan 9, 2013 Judo Associates, LLC 11 1:13-bk-10071
    Jul 11, 2012 305 Church Leasehold Inc. 11 1:12-bk-13021
    Jul 11, 2012 Stuzzicheria, Inc. 11 1:12-bk-13019
    Sep 23, 2011 56 Walker LLC 11 1:11-bk-14480