Case number: 1:24-bk-10646 - Synapse Financial Technologies, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Synapse Financial Technologies, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    04/22/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10646-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  04/22/2024
341 meeting:  06/10/2024
Deadline for objecting to discharge:  07/15/2024

Debtor

Synapse Financial Technologies, Inc.

21255 Burbank Boulevard
Suite 120
Woodland Hills, CA 91367-0000
LOS ANGELES-CA
Tax ID / EIN: 46-5396710

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

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: bry@lnbyg.com

Trustee

Jelena McWilliams (TR)

Cravath, Swaine & Moore LLP
Two Manhattan West
375 Ninth Avenue
New York, NY 10001
212-474-7710

represented by
John D Buretta

CRAVATH, SWAINE & MOORE LLP
2 Manhattan West
375 9th Avenue
New York, NY 10001
(212) 474-1000
Fax : (212) 474-3700

Alexander Gerten

Cravath, Swaine & Moore LLP
Two Manhattan West
375 9th Avenue
New York, NY 10001
(212) 474-1000
Fax : (212) 474-3700

Benjamin Gruenstein

CRAVATH, SWAINE & MOORE LLP
2 Manhattan West
375 9th Avenue
New York, NY 10001
(212) 474-1000
Fax : (212) 474-3700

Jane Kim

Keller Benvenutti Kim LLP
425 Market Street
Floor 26
San Francisco, CA 94105
415-364-6793
Email: jkim@kellerbenvenutti.com

Jeremy V Richards

KELLER BENVENUTTI KIM LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
(415) 496-6723
Fax : (650) 636-9251
Email: jrichards@kbkllp.com

Thomas B Rupp

KELLER BENVENUTTI KIM LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
(415) 496-6723
Fax : (650) 636-9251
Email: trupp@kbkllp.com

Paul H Zumbro

CRAVATH, SWAINE & MOORE LLP
2 Manhattan West
375 9th Avenue
New York, NY 10001
(212) 474-1000
Fax : (212) 474-3700

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

Creditor Committee

Official Committee of Unsecured Creditors of Synapse Financial Technologies, Inc.
represented by
Zev Shechtman

Saul Ewing LLP
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
310-255-6130
Fax : 310-255-6200
Email: Zev.Shechtman@saul.com

Latest Dockets

Date Filed#Docket Text
06/13/2025542Response to (related document(s): [525] Motion to Convert Case From Chapter 11 to 7. Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Fee Amount $15 filed by Trustee Jelena McWilliams (TR), Trustee's Motion to Dismiss Case ) Filed by Creditor Amazon Web Services, Inc. (Sargent, Brandy)
06/13/2025541Stipulation By Evolve Bank & Trust and Stipulation to Extend Deadline for Evolve Bank & Trust to Respond to Motion for Relief from the Automatic Stay as to Personal Property Filed by Amazon Web Services, Inc. [Docket No. 529] with Proof of Service Filed by Interested Party Evolve Bank & Trust (Poitras, David)
06/06/2025540Notice of Hearing Re: Motion of the Chapter 11 Trustee to Allow and Pay Administrative Expenses Filed by Trustee Jelena McWilliams (TR) (RE: related document(s)538 Motion of the Chapter 11 Trustee to Allow and Pay Administrative Expenses Filed by Trustee Jelena McWilliams (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proof of Service)). (Rupp, Thomas) (Entered: 06/06/2025)
06/06/2025539Hearing Set (RE: related document(s)538 Generic Motion filed by Trustee Jelena McWilliams (TR)) The Hearing date is set for 6/27/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 06/06/2025)
06/06/2025538Motion of the Chapter 11 Trustee to Allow and Pay Administrative Expenses Filed by Trustee Jelena McWilliams (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proof of Service) (Rupp, Thomas) (Entered: 06/06/2025)
06/06/2025537Notice of lodgment of Order in Bankruptcy Case Re: Stipulation by and Between the Chapter 11 Trustee and Public Storage Regarding Granting Relief from the Automatic Stay to Public Storage, Liquidating Property Stored at Public Storage's Facility, and with Respect to Certain Public Storage Claims (w/Proof of Service) Filed by Creditor Public Storage (RE: related document(s)536 Stipulation By Public Storage and - Stipulation by and Between the Chapter 11 Trustee and Public Storage Regarding Granting Relief from the Automatic Stay to Public Storage, Liquidating Property Stored at Public Storage's Facility, and with). (Garcia, Maria) (Entered: 06/06/2025)
06/06/2025536Stipulation By Public Storage and - Stipulation by and Between the Chapter 11 Trustee and Public Storage Regarding Granting Relief from the Automatic Stay to Public Storage, Liquidating Property Stored at Public Storage's Facility, and with Respect to Certain Public Storage Claims (w/Proof of Service) Filed by Creditor Public Storage (Garcia, Maria) (Entered: 06/06/2025)
06/05/2025535Notice of Hearing Re: Motion of the Chapter 11 Trustee, Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or, in the Alternative, Dismiss Chapter 11 Case Filed by Trustee Jelena McWilliams (TR) (RE: related document(s)525 Motion to Convert Case From Chapter 11 to 7. Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Fee Amount $15, or in the alternative Trustee's Motion to Dismiss Case Filed by Trustee Jelena McWilliams (TR) (Attachments: # 1 Exhibit A # 2 Declaration # 3 Proof of Service)). (Rupp, Thomas) (Entered: 06/05/2025)
06/05/2025534Hearing Set (RE: related document(s)529 Motion for Relief from Stay - Personal Property filed by Creditor Amazon Web Services, Inc.) The Hearing date is set for 6/27/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) (Entered: 06/05/2025)
06/05/2025533Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Creditor Amazon Web Services, Inc.. (Sargent, Brandy) (Entered: 06/05/2025)