Synapse Financial Technologies, Inc.
11
Martin R. Barash
04/22/2024
11/24/2025
Yes
v
| DsclsDue, PlnDue, NoFeeRequired, DISMISSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | 691 | Final 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) |
| 11/14/2025 | 690 | BNC 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) |
| 11/14/2025 | 689 | BNC 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) |
| 11/12/2025 | 688 | Notice of dismissal (BNC) (JC) (Entered: 11/12/2025) |
| 11/12/2025 | 687 | Order 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) |
| 11/08/2025 | 686 | BNC 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) |
| 11/06/2025 | 685 | Order 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) |
| 11/03/2025 | 684 | Stipulation 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) |
| 10/22/2025 | 683 | Transcript 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) |
| 10/20/2025 | 682 | Transcript 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) |