Syndicate NY, LLC
7
09/29/2014
04/11/2016
No
Assigned to: Judge Martin Glenn Chapter 7 Involuntary |
|
Debtor Syndicate NY, LLC
25 Broadway, 9th Fl New York, NY 10004 NEW YORK-NY Tax ID / EIN: 59-3762492 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2016 | 21 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [20])) . Notice Date 04/10/2016. (Admin.) |
04/08/2016 | Case Closed. (Suarez, Aurea). | |
04/08/2016 | 20 | Order of Final Decree (Suarez, Aurea). |
10/09/2015 | Chapter 7 Trustee's Report of No Distribution: I, Albert Togut, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Albert Togut on behalf of Albert Togut. (Togut, Albert) | |
04/17/2015 | Pending Deadlines Terminated. (Suarez, Aurea). | |
02/24/2015 | Pending Deadlines Terminated. (Suarez, Aurea). | |
02/12/2015 | 19 | Affidavit of Service (related document(s)[17]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) |
01/05/2015 | 18 | Affidavit of Service /Affidavit of Service (related document(s)[12]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) |
01/05/2015 | 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) |
12/22/2014 | 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) |