Welcome to BusinessBankruptcies.com!

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

Synapse Financial Technologies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10646
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-24

Updated

4-23-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Day

Apr 22 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Synapse Financial Technologies, Inc. List of Equity Security Holders due 05/6/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/6/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/6/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/6/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/6/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/6/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 05/6/2024. Statement of Financial Affairs (Form 107 or 207) due 05/6/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 05/6/2024. Statement of Related Cases (LBR Form F1015-2) due 05/6/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/6/2024. Incomplete Filings due by 05/6/2024. (Bender, Ron) (Entered: 04/22/2024)
Apr 22 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10646) [misc,volp11] (1738.00) Filing Fee. Receipt number A56764086. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2024)
Apr 22 2 Emergency motion Debtor's Emergency Motion For Entry Of An Interim Order: (I) Authorizing The Debtor To Use Cash Collateral (II) Granting Adequate Protection; (III) Scheduling A Final Hearing; And (IV) Granting Related Relief; Memorandum Of Points And Authorities Filed by Debtor Synapse Financial Technologies, Inc. (Kim, Monica) (Entered: 04/22/2024)
Apr 22 3 Statement Statement Regarding Cash Collateral Or Debtor In Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Synapse Financial Technologies, Inc.. (Kim, Monica) (Entered: 04/22/2024)
Apr 22 4 Declaration re: Declaration Of Monica Y. Kim In Support Of Debtor's Emergency Motion For Entry Of An Interim Order: (I) Authorizing The Debtor To Use Cash Collateral; (II) Granting Adequate Protection; (III) Scheduling A Final Hearing; And (IV) Granting Related Relief Filed by Debtor Synapse Financial Technologies, Inc. (RE: related document(s)2 Emergency motion Debtor's Emergency Motion For Entry Of An Interim Order: (I) Authorizing The Debtor To Use Cash Collateral (II) Granting Adequate Protection; (III) Scheduling A Final Hearing; And (IV) Granting Related Relief; Memorandum Of Poin). (Kim, Monica) (Entered: 04/22/2024)
Apr 22 5 Hearing Set (RE: related document(s)2 Emergency motion filed by Debtor Synapse Financial Technologies, Inc.) The Hearing date is set for 4/24/2024 at 02:00 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 04/22/2024)
Apr 22 6 Emergency motion Debtor's Emergency Motion For Entry Of An Order: (I) Authorizing The Continued Use Of Its Cash Management System; (II) Authorizing The Maintenance Of Certain Pre-Petition Bank Accounts; And (III) Authorizing Banks To Release Administrative Holds And/Or Freezes On The Debtor's Pre-Petition Accounts; Memorandum Of Points And Authorities Filed by Debtor Synapse Financial Technologies, Inc. (Meshefejian, Krikor) (Entered: 04/22/2024)
Apr 22 7 Emergency motion Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Honor And/Or Pay Pre-Petition Wages, Salaries, Commissions, And Vacation, Leave And Other Benefits, Reimbursable Expenses, Payroll Taxes And Workers' Compensation Insurance Costs; Memorandum Of Points And Authorities Filed by Debtor Synapse Financial Technologies, Inc. (Meshefejian, Krikor) (Entered: 04/22/2024)
Apr 22 8 Emergency motion Debtor's Emergency Motion For An Order (A) Approving Sale Of Substantially All Of The Debtor's Assets Free And Clear Of All Liens, Claims, Interests And Encumbrances; (B) Approving Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (C) Waiving The 14-Day Stay Periods Of Bankruptcy Rules 6004(h) And 6006(d); And (D) Granting Related Relief Filed by Debtor Synapse Financial Technologies, Inc. (Meshefejian, Krikor) (Entered: 04/22/2024)
Apr 22 9 Emergency motion Debtor's Emergency Motion For Approval Of Compromise Of Controversy With Evolve Bank & Trust Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities Filed by Debtor Synapse Financial Technologies, Inc. (Kim, Monica) (Entered: 04/22/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10646
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Apr 22, 2024
Type
voluntary
Updated
Apr 23, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Web Services, Inc.
    Aprio, LLP
    Arktouros PLLC
    Arroweye Solutions Inc.
    Ask Benjamin, Inc
    ATM National, LLC
    Atmos Financial, Inc
    BairdHolm, LLP
    Ballard Spahr, LLP
    BDO USA, LLP
    Bergeson LLP
    Brightside Benefit, Inc
    Business Wire, Inc
    Cactil LLC
    Cadre Cash, LLC
    There are 125 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Synapse Financial Technologies, Inc.
    21255 Burbank Boulevard
    Suite 120
    Woodland Hills, CA 91367-0000
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6710

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com
    Monica Y Kim
    Levene, Neale, Bender, Yoo & Brill L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: myk@lnbyg.com
    Krikor J Meshefejian
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbyg.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Oct 10, 2023 17K West Sunset LLC 11 1:2023bk11444
    Mar 3, 2019 Capital Gold Group Inc. 7 1:2019bk10501
    Apr 23, 2018 Hemolife Medical, Inc. 11 1:2018bk11009
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Oct 18, 2015 Stage Coach Venture, LLC 11 1:15-bk-13471
    Apr 21, 2015 Muskegon Redevelopment Limited Dividend Housing As 11 1:15-bk-02406
    Jan 10, 2015 Stratagem Investment Group, LLC 11 1:15-bk-10092
    Dec 23, 2014 Ruffin Road Venture Lot 6 11 1:14-bk-15609
    Dec 16, 2014 Straragem Investment Group LLC 11 1:14-bk-15544
    Nov 13, 2014 Rapid Tax, Inc. 7 1:14-bk-15140
    Nov 7, 2012 Crown Creative Investments Inc 7 1:12-bk-19828
    Feb 26, 2012 Zakaria Boshra, M.D., Inc. 7 1:12-bk-11823
    Jan 30, 2012 Inter-Continental Services Corp 11 1:12-bk-10887
    Jan 9, 2012 C.M. Meiers Company, Inc. 11 1:12-bk-10229