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

    11/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, NoFeeRequired, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/22/2024
Debtor dismissed:  11/12/2025
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
101 Montgomery St Ste1950
San Francisco, CA 94104
(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
11/24/2025691Final report of post-petition debts and account (rule 1019) - additional debts listed Final Report and Accounting and Schedule of Postpetition Debts Filed by Trustee Jelena McWilliams (TR). (Rupp, Thomas) (Entered: 11/24/2025)
11/14/2025690BNC Certificate of Notice - PDF Document. (RE: related document(s)687 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)
11/14/2025689BNC Certificate of Notice (RE: related document(s)688 Notice of dismissal (BNC)) No. of Notices: 171. Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)
11/12/2025688Notice of dismissal (BNC) (JC) (Entered: 11/12/2025)
11/12/2025687Order Approving Dismissal of the Chapter 11 Case and Granting Related Relief [relates to Dkt. No. 525]
Debtor
Dismissed (BNC-PDF). Signed on 11/12/2025. (JC) (Entered: 11/12/2025)
11/08/2025686BNC Certificate of Notice - PDF Document. (RE: related document(s)685 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/06/2025685Order Approving Stipulation Between the Chapter 11 Trustee and First Citizens Bank & Trust Company Regarding Stay Relief for Application of Cash Collateral (BNC-PDF) (Related Doc # 684 ) Signed on 11/6/2025 (JC) (Entered: 11/06/2025)
11/03/2025684Stipulation By Jelena McWilliams (TR) and First Citizens Bank & Trust Company Regarding Stay Relief for Application of Cash Collateral Filed by Trustee Jelena McWilliams (TR) (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 11/03/2025)
10/22/2025683Transcript regarding Hearing Held 10/09/25 RE: MOTION OF THE CHAPTER 11 TRUSTEE, PURSUANT TO 11 U.S.C. SECTION 1112(b) AND THE FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND SECTION 9014, THE CONVERT OR, IN THE ALTERNATIVE, DISMISS CHAPTER 11 CASE AMENDED MOTION FOR RELIEF FROM STAY. Remote electronic access to the transcript is restricted until 01/20/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/29/2025. Redaction Request Due By 11/12/2025. Redacted Transcript Submission Due By 11/24/2025. Transcript access will be restricted through 01/20/2026. (Steinhauer, Holly) (Entered: 10/22/2025)
10/20/2025682Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-MB-681. RE Hearing Date: 10/09/2025, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)681 Transcript Order Form (Public Request) filed by Interested Party Evolve Bank & Trust) (JC) (Entered: 10/20/2025)