Welcome to BusinessBankruptcies.com!

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

The Ryal Schuyler, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22365
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-24

Updated

4-26-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 25 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEPENDING Schedule A/B due 5/9/2024. Schedule C due 5/9/2024. Schedule D due 5/9/2024. Schedule E/F due 5/9/2024. Schedule G due 5/9/2024. Schedule H due 5/9/2024. Schedule I due 5/9/2024. Schedule J due 5/9/2024. Schedule J-2 due 5/9/2024. Summary of Assets and Liabilities due 5/9/2024. Statement of Financial Affairs due 5/9/2024. Atty Disclosure State. due 5/9/2024. 20 Largest Unsecured Creditors due 5/9/2024. Declaration of Schedules due 5/9/2024. List of all creditors due 5/9/2024. Corporate Resolution due 5/9/2024. Local Rule 1007-2 Affidavit due by: 5/9/2024. Corporate Ownership Statement due by: 5/9/2024. Incomplete Filings due by 5/9/2024, Small Business Chapter 11 Plan due by 10/22/2024, Disclosure Statement due by 10/22/2024, Filed by Michelle Toppin of Toppin & Toppin on behalf of The Ryal Schuyler, LLC . (Tavarez, Arturo) (Entered: 04/25/2024)
Apr 26 Repeat Filer. Previous Case Number(s) and Information: Case No.: 24-22041(shl); Southern District of New York (White Plains); Filed: 01/17/2024; Chapter: 11; Dismissed: 02/22/2024; Closed: 02/23/2024.(Tavarez, Arturo) (Entered: 04/26/2024)
Apr 26 Judge Sean H. Lane added to the case. (Tavarez, Arturo). (Entered: 04/26/2024)
Apr 26 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/16/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tavarez, Arturo). (Entered: 04/26/2024)
Apr 29 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024)
Apr 29 Pending Non Applicable Deadlines Terminated (Related Doc 1): Schedule C, Schedule I, Schedule J, Schedule J-2, List of All Creditors, Corporate Resolution, Corp. Ownership Stmt. (Rai, Narotam) (Entered: 04/29/2024)
Apr 29 Small Business Deficiencies Set: Statement of Operations Due: 5/9/2024. Balance Sheet Due Date:5/9/2024. Cash Flow Statement Due:5/9/2024. Federal Income Tax Return Date: 5/9/2024 Incomplete Filings due by 5/9/2024 (Rai, Narotam). (Entered: 04/29/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22365
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 25, 2024
Type
voluntary
Updated
Apr 26, 2024
Last checked
May 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S.BANK, NATIONAL TRUST

    Parties

    Debtor

    The Ryal Schuyler, LLC
    43-45 Schuyler Road
    Nyack, NY 10960
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6305

    Represented By

    Michelle Toppin
    Toppin & Toppin
    99 Hillside Avenue Ste. 99F
    Williston Park, NY 11596
    718-740-6065
    Email: michelle@toppinlaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 The Ryal Schuyler, LLC 11 7:2024bk22041
    Nov 21, 2023 Vibrantgraph, Inc. 7 7:2023bk22866
    Aug 10, 2023 1105 Winthrop Street LLC 11 1:2023bk42860
    Jun 13, 2023 Oh So Jazzy LLC 11 7:2023bk22451
    May 5, 2023 Ripe Inc Restaurant X & Bully Boy Bar 11 7:2023bk22342
    Oct 12, 2022 Titi's Island Cuisine LLC 7 7:2022bk22766
    Apr 12, 2020 Pie Lady & Son Inc. 7 7:2020bk22473
    Sep 12, 2019 Ripe Inc Restaurant X & Bully Boy Bar 11 7:2019bk23635
    Apr 2, 2019 BV Grill Nyack, LLC 7 7:2019bk22738
    Jul 17, 2018 Leeber Realty LLC 11 7:2018bk23094
    Oct 3, 2017 Nadav Property's LLC 11 8:17-bk-76071
    Feb 20, 2013 ByGollyMissMilly Real Estate Inc. 7 7:13-bk-22274
    Feb 7, 2013 Mitsu, Inc. 11 7:13-bk-22199
    Oct 24, 2012 Alfie Realty Company Inc. 11 7:12-bk-23884
    Feb 1, 2012 Selecto Holdings LLC 7 7:12-bk-22195