Welcome to BusinessBankruptcies.com!

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

SOISYRMA Holding Co., LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-12256
TYPE / CHAPTER
Voluntary / 11

Filed

11-9-15

Updated

9-13-23

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Feb 26, 2016

Docket Entries by Year

Nov 9, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by SOISYRMA Holding Co., LLC. Chapter 11 Plan due by 03/8/2016. Disclosure Statement due by 03/8/2016. Government Proof of Claim due by 5/9/2016. (Attachments: # 1 Schedules # 2 Statement of Financial Affairs # 3 Dec reElectronic Filing # 4 Mailing Matrix # 5 List of 20 Largest Creditors) (Zimring, Jeffrey) (Entered: 11/09/2015)
Nov 9, 2015 2 Statement of Corporate Ownership filed. Filed by SOISYRMA Holding Co., LLC. (Zimring, Jeffrey) (Entered: 11/09/2015)
Nov 9, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12256-1) [misc,volp11] (1717.00) filing fee. Receipt number 8575959, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 11/09/2015)
Nov 10, 2015 3 Cover letter by the court sent to IRS re: petition copies (related document(s)2, 1). (Coughlin, Kathy) (Entered: 11/10/2015)
Nov 10, 2015 4 Cover letter by the court sent to USSEC re: petition copies (related document(s)2, 1). (Coughlin, Kathy) (Entered: 11/10/2015)
Nov 10, 2015 5 Notice of Deadlines. List of Equity Security Holders due 11/23/2015.Affidavit Pursuant to LR 2015 due by 11/16/2015. (McDonald, Dina) (Entered: 11/10/2015)
Nov 10, 2015 6 Notice of Deficiency sent to Jeffrey L. Zimring (related document(s)1). Document Correction due by 11/12/2015. Signature Required for List of Creditors Holding 20 Largest Unsecured Creditors, Page 41) (McDonald, Dina) (Entered: 11/10/2015)
Nov 10, 2015 7 20 Largest Unsecured Creditors Amended Signature Page Filed by SOISYRMA Holding Co., LLC. (Zimring, Jeffrey) (Entered: 11/10/2015)
Nov 10, 2015 8 Meeting of Creditors. 341(a) meeting to be held on 12/14/2015 at 11:00 AM at First meeting Ch11 Albany. Proofs of Claims due by 5/9/2016. Government Proof of Claim due by 5/9/2016. (Coughlin, Kathy) (Entered: 11/10/2015)
Nov 10, 2015 9 Order Directing DIP Duties together with court's certificate of mailing . (Coughlin, Kathy) (Entered: 11/10/2015)
Show 8 more entries
Nov 13, 2015 19 Certificate of Service Filed by SOISYRMA Holding Co., LLC (related document(s)12). (Zimring, Jeffrey) (Entered: 11/13/2015)
Nov 16, 2015 21 Letter Re: Rescheduled 341 Meeting Filed by SOISYRMA Holding Co., LLC. (Attachments: # 1 Certificate of Service # 2 Mailing List) (Zimring, Jeffrey) (Entered: 11/16/2015)
Nov 17, 2015 22 Disclosure of Compensation of Attorney for Debtor Filed by SOISYRMA Holding Co., LLC. (Zimring, Jeffrey) (Entered: 11/17/2015)
Nov 17, 2015 23 Equity Security Holders Filed by SOISYRMA Holding Co., LLC. (Zimring, Jeffrey) (Entered: 11/17/2015)
Nov 18, 2015 Hearing Held; INTERIM ORDER DUE and Continued (related document(s)12). Hearing scheduled for 11/24/2015 at 10:00 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 11/18/2015)
Nov 24, 2015 Hearing Continued (related document(s)12). Hearing scheduled for 12/16/2015 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) (Entered: 11/24/2015)
Nov 25, 2015 24 Interim Order Authoring the Use of Cash Collateral (Related Doc # 12) (McDonald, Dina) (Entered: 11/25/2015)
Dec 4, 2015 25 Stipulation By U.S. Trustee and the Debtor regarding Schedule to File Disclosure Statement and Plan and achieving Confirmation. Filed by U.S. Trustee. (Purcell, Kevin) (Entered: 12/04/2015)
Dec 10, 2015 Consent by the United States Trustee to the form and content of the proposed order granting the Application to Employ Jeffrey L. Zimring as Attorney to Debtor, by SOISYRMA Holding Co., LLC (related document(s): 11 Application to Employ Jeffrey L. Zimring as Attorney to Debtor ) Filed by U.S. Trustee (related document(s)11). (Purcell, Kevin) (Entered: 12/10/2015)
Dec 14, 2015 26 Adjournment Request, hearing scheduled for 1/13/2016 at 10:30 in Albany Filed by SOISYRMA Holding Co., LLC (related document(s)12). (Zimring, Jeffrey) (Entered: 12/14/2015)

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 Northern Bankruptcy Court
Case number
1:15-bk-12256
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 9, 2015
Type
voluntary
Terminated
Oct 26, 2016
Updated
Sep 13, 2023
Last checked
Mar 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany Parking Authority
    Charles Lanier
    County Waste
    Ehrlich
    Hodgson Russ
    Inna Grabetz
    IRS
    Jacqueline R. Conti
    John Jasiewicz
    Kismet Properties
    National Grid
    NBT Bank, NA
    NYS Dept of Tax and Finance
    Patricia H. Brown
    Peter L. Burgess
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SOISYRMA Holding Co., LLC
    61 Columbia St
    Suite 300
    Albany, NY 12210
    ALBANY-NY
    Tax ID / EIN: xx-xxx0152

    Represented By

    Jeffrey L Zimring
    Law Office of Jeffrey L. Zimring
    1735 Central Avenue
    Suite 200
    Albany, NY 12205
    518-218-0307
    Fax : 518-862-0921
    Email: jeff@zimringlaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Represented By

    Kevin Purcell
    Office of United States Trustee
    74 Chapel St., Ste. 200
    Albany, NY 12207
    (518) 434-4553
    Email: USTPRegion02.AL.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Dec 19, 2023 Prime Capital Ventures, LLC 7 1:2023bk11302
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Aug 19, 2020 Semblance Medspa LLC 11V 1:2020bk11110
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    May 19, 2019 Empire Generating Co, LLC 11 7:2019bk23007
    Apr 4, 2019 Northwest Bay Partners, Ltd. 11 1:2019bk10615
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jun 8, 2017 Zone 5, Inc. f/k/a Zone V Lithographic Pre-Press, 11 1:17-bk-11087
    Oct 31, 2014 ZOE HOTELS, INC. 11 1:14-bk-12454
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607