Welcome to BusinessBankruptcies.com!

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

Loyalty Exchange Partners, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-13573
TYPE / CHAPTER
N/A / 7

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2011
Last Entry Filed
Jul 30, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Frank A. Racano of Frank A. Racano Esq. on behalf of Loyalty Exchange Partners, LLC. (Racano, Frank) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Voluntary Petition (Chapter 7)(11-13573) [misc,969] ( 299.00) Filing Fee. Receipt number 7806135. Fee amount 299.00. (U.S. Treasury) (Entered: 07/28/2011)
Jul 28, 2011 Deficiencies Set: Section 521(i) Incomplete Filing Date: 9/12/2011. Schedule A due 8/11/2011. Schedule B due 8/11/2011. Schedule G due 8/11/2011. Schedule H due 8/11/2011. Summary of schedules - Page 1 due 8/11/2011. Statement of Financial Affairs due 8/11/2011. Corporate Resolution due At Time of Filing. Atty Disclosure State. due 8/11/2011. Incomplete Filings due by 8/11/2011, (Cappiello, Karen). (Entered: 07/28/2011)
Jul 28, 2011 2 Request for Deficiency Notice (Cappiello, Karen). (Entered: 07/28/2011)
Jul 28, 2011 Trustee David R. Kittay added to the case. (Cappiello, Karen). (Entered: 07/28/2011)
Jul 28, 2011 3 Request for 341(a) Notice with 341(a) meeting to be held on 8/26/2011 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Cappiello, Karen). (Entered: 07/28/2011)
Jul 30, 2011 4 Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 3 )) . Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)
Jul 30, 2011 5 Certificate of Mailing Re: Deficiency Notice (related document(s) (Related Doc # 2 )) . Service Date 07/30/2011. (Admin.) (Entered: 07/31/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-13573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Jul 28, 2011
Terminated
Feb 19, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AnswerNet Network
    Monarch Printing Group, LLC
    North Valley Partners

    Parties

    Debtor

    Loyalty Exchange Partners, LLC
    35 East 21st Street
    10th Floor
    New York, NY 10010
    Tax ID / EIN: xx-xxx6354

    Represented By

    Frank A. Racano
    Frank A. Racano Esq.
    198-13 Hollis Avenue
    P.O. Box 140131
    Howard Beach, NY 11414
    718-740-7050
    Fax : 718-740-7051
    Email: far3006@aol.com

    Trustee

    David R. Kittay
    Kittay & Gershfeld, P.C.
    100 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 332-8000

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19, 2023 Genesis Global Capital, LLC parent case 11 1:2023bk10064
    Jan 19, 2023 Genesis Global Holdco, LLC 11 1:2023bk10063
    Jan 31, 2021 Knotel 155 Fifth Ave LLC parent case 11 1:2021bk10269
    Sep 10, 2020 Breadroll, LLC parent case 11 1:2020bk12118
    Dec 12, 2019 Git 39 LLC 7 1:2019bk13923
    Dec 12, 2019 Git BP LLC 7 1:2019bk13922
    Dec 12, 2019 Git BP 8 LLC 7 1:2019bk13921
    Dec 12, 2019 Git 30 LLC 7 1:2019bk13919
    Aug 16, 2019 Fuigo LLC 11 1:2019bk12662
    Jun 3, 2019 Multimiles LLC 11 1:2019bk11849
    Mar 19, 2019 Yieldbot, Inc. 7 1:2019bk10593
    Dec 4, 2017 Place for Achieving Total Health Medical, P.C. 11 1:17-bk-13478
    Jun 16, 2016 Life Extension Realty LLC 11 1:16-bk-11750
    Dec 2, 2013 Exchange Advantage Inc. 7 8:13-bk-76071
    Jan 28, 2013 Carmen NY LLC 11 1:13-bk-10255