Case number: 1:24-bk-11873 - New York Advisory Services, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    New York Advisory Services, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    10/30/2024

  • Last Filing

    01/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11873-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/30/2024
Date terminated:  01/06/2025
Debtor dismissed:  01/02/2025
341 meeting:  12/05/2024

Debtor

New York Advisory Services, Inc.

551 Fifth Avenue
Suite 422
New York, NY 10176
NEW YORK-NY
Tax ID / EIN: 13-3743797

represented by
New York Advisory Services, Inc.

PRO SE



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
represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/06/2025Case Closed. (Cantrell, Deirdra). (Entered: 01/06/2025)
01/04/202513Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
01/02/202512Order signed on 1/2/2025 Granting Motion To Dismiss Chapter 11 Case. (Related Doc #5)(Cantrell, Deirdra) (Entered: 01/02/2025)
01/02/202511Certificate of No Objection Pursuant to LR 9013-3 Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 01/02/2025)
11/04/202410Certificate of Service (related document(s)5) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 11/04/2024)
11/03/20249Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 6)) . Notice Date 11/03/2024. (Admin.) (Entered: 11/03/2024)
11/02/20248Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 11/02/2024. (Admin.) (Entered: 11/03/2024)
11/01/20247Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024)
11/01/20246Notice of Hearing Re: Motion by United States Trustee to Convert Chapter 11 Case to Chapter 7, Motion to Dismiss Case with hearing to be held on 1/6/2025 at 02:00 PM at Videoconference (ZoomGov) (MG) (Cantrell, Deirdra). (Entered: 11/01/2024)
11/01/2024Receipt of Motion to Convert Case 11 to 7( 24-11873-mg) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 5) (Harris) (Entered: 11/01/2024)