Welcome to BusinessBankruptcies.com!

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

Syndicate NY, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12754
TYPE / CHAPTER
Involuntary / 7

Filed

9-29-14

Updated

4-29-22

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 9, 2015

Docket Entries by Year

Sep 29, 2014 1 Petition Involuntary Petition (Chapter 7) Against: Syndicate NY, LLC. Filed by Petitioning Creditor(s): Soubanh R. Louangvilay (attorney Lawrence Morrison), Maxwell Group (attorney Lawrence Morrison), Huilian Ma Anderson (attorney Lawrence Morrison). (Morrison, Lawrence) (Entered: 09/29/2014)
Sep 29, 2014 Receipt of Involuntary Petition (Chapter 7)(14-12754) [misc,826] ( 335.00) Filing Fee. Receipt number 10338853. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/29/2014)
Oct 3, 2014 2 Summons To Debtor In an Involuntary Case (Ortiz, Carmen). (Entered: 10/03/2014)
Oct 7, 2014 3 Summons Service Executed on Syndicate NY, LLC Answer Due: 10/28/2014.Served on October 3, 2014 (related document(s)1, 2) filed by Lawrence Morrison on behalf of Huilian Ma Anderson ; Soubanh R. Louangvilay ; Maxwell Group. (Morrison, Lawrence) (Entered: 10/07/2014)
Nov 13, 2014 4 (ENTRY FILED INADVERTENTLY, NOTICE HAS BEEN CANCELLED) Order for Relief & to File Schedules (Suarez, Aurea). Modified on 11/13/2014 (Richards, Beverly). (Entered: 11/13/2014)
Nov 18, 2014 5 Order for Relief, Order to File Schedules signed on 11/18/2014. Missing Schedule due by 12/2/2014, List of all Creditors due 11/25/2014. (Suarez, Aurea) (Entered: 11/18/2014)
Nov 18, 2014 6 Notice Re: Order for Relief & to File Schedules (Suarez, Aurea). Modified on 11/18/2014 (Bush, Brent). (Entered: 11/18/2014)
Nov 20, 2014 7 Notice of Appointment of Trustee Albert Togut Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/20/2014)
Nov 20, 2014 8 Notice of Appointment of Trustee Albert Togut (related document(s)7) Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/20/2014)
Nov 21, 2014 9 Certificate of Mailing Re: Order for Relief and to File Schedules (Chap. 7) (related document(s) (Related Doc # 6)) . Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014)
Dec 4, 2014 10 Notice of Proposed Order /Notice of Proposed Order and Application Authorizing Chapter 7 Interim Trustee to Retain Togut, Segal & Segal LLP as His Attorneys (Presentment Date: 12/18/14 at Noon) filed by Neil Matthew Berger on behalf of Albert Togut. with presentment to be held on 12/18/2014 at 12:00 PM at Courtroom 501 (MG) (Attachments: # 1 Pleading Notice of Proposed Order # 2 Pleading Proposed Order # 3 Pleading Attorney's Affidavit)(Berger, Neil) (Entered: 12/04/2014)
Dec 4, 2014 11 Affidavit of Service (related document(s)10) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/04/2014)
Dec 4, 2014 12 Motion to Designate/Application for an Order (A) Designating Nathan Ellis as the Responsible Officer of the Debtor and (B) Compelling Him to (1) Prepare and File Schedules and a Statement of Financial Affairs on Behalf of the Debtor; (2) Appear for Examination Under Oath at the Section 341 Meeting of Creditors; (3) Turnover the Debtor's Books and Records to the Trustee; and (4) Otherwise Cooperate with the Trustee (Hearing Date: 1/5/15 at 10:00 a.m.) filed by Neil Matthew Berger on behalf of Albert Togut with hearing to be held on 1/5/2015 at 10:00 AM at Courtroom 501 (MG). (Attachments: # 1 Pleading Notice of Application # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3) (Berger, Neil) (Entered: 12/04/2014)
Dec 5, 2014 13 Affidavit of Service (related document(s)12) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/05/2014)
Dec 19, 2014 14 Application to Employ Togut, Segal & Segal LLP as Attorneys for the Chapter 7 Interim Trustee (THIS ADMINISTRATIVE ENTRY WAS MADE FOR DOCKETING PURPOSES ONLY. SEE DOCUMENT NO. 10 FOR THE ORIGINAL DOCUMENT.) (related document(s)10) filed by Clerk's Office of the United States Bankruptcy Court. (Anderson, Deanna) (Entered: 12/19/2014)
Dec 19, 2014 15 Order signed on 12/19/2014 Authorizing the Chapter 7 Interim Trustee to Retain Togut, Segal & Segal LLP as his Attorneys (Related Doc # 14 ) . (Anderson, Deanna) (Entered: 12/19/2014)
Dec 22, 2014 16 Affidavit of Service /Supplemental Affidavit of Service of Notice of Application and Application for an Order (A) Designating Nathan Ellis as the Responsible Officer of the Debtor and (B) Compelling Him (1) Prepare and File Schedules and a Statement of Financial Affairs on Behalf of the Debtor; (2) Appear for Examination Under Oath at the Section 341 Meeting of Creditors; (3) Turnover the Debtor's Books and Records to the Trustee; and (4) Otherwise Cooperate with the Trustee (related document(s)12) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 12/22/2014)
Jan 5, 2015 17 Order signed on 1/5/2015 (A) Designating Nathan Ellis as the Responsible Officer of the Debtor and (B) Compelling Him to (1) Prepare and File Schedules and a Statement of Financial Affairs on Behalf of the Debtor; (2) Appear for Examination Under Oath at the Section 341 Meeting of Creditors; (3) Turnover the Debtor's Books and Records to the Trustee; and (4) Otherwise Cooperate with the Trustee (Related Doc # 12) . (Anderson, Deanna) (Entered: 01/05/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12754
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Sep 29, 2014
Type
involuntary
Terminated
Apr 8, 2016
Updated
Apr 29, 2022
Last checked
Apr 3, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Syndicate NY, LLC
    25 Broadway, 9th Fl
    New York, NY 10004
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2492
    dba Syndicate Media Group

    Represented By

    Syndicate NY, LLC
    PRO SE

    Trustee

    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000

    Represented By

    Neil Matthew Berger
    Togut, Segal & Segal LLP
    One Penn Plaza
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: neilberger@teamtogut.com
    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: alcourt@teamtogut.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