Case number: 7:24-bk-22365 - The Ryal Schuyler, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    The Ryal Schuyler, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/25/2024

  • Last Filing

    07/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22365-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/25/2024
Debtor dismissed:  07/15/2024
341 meeting:  05/16/2024

Debtor

The Ryal Schuyler, LLC

43-45 Schuyler Road
Nyack, NY 10960
ROCKLAND-NY
Tax ID / EIN: 84-3186305

represented by
Michelle Toppin

Toppin & Toppin
99 Hillside Avenue Ste. 99F
Williston Park, NY 11596
718-740-6065
Email: michelle@toppinlaw.com

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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/202415Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 07/18/2024. (Admin.) (Entered: 07/19/2024)
07/17/202414Certificate of Service (related document(s)13) Filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MC1 Trust. (Kamensky, Andrew) (Entered: 07/17/2024)
07/16/202413Order Signed On 7/16/2024, Granting Motion For Relief From The Automatic Stay IN REM Re: U.S. Bank National Association : 43-45 Schuyler Road, Nyack, NY 10960 (Related Doc # 10) (Ebanks, Liza) (Entered: 07/16/2024)
07/15/202412Order Signed On 7/15/2024, Dismissing Chapter 11 Case (Related Doc # 8) (Ebanks, Liza) (Entered: 07/15/2024)
06/07/202411Notice of Hearing (related document(s)10) filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MC1 Trust. with hearing to be held on 7/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 6/24/2024, (Kamensky, Andrew) (Entered: 06/07/2024)
06/07/2024Receipt of Motion for Relief from Stay (fee)( 24-22365-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16660117. Fee amount 199.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 06/07/2024)
06/07/202410Motion for Relief from Stay In Rem, with respect to its security interest in the real property commonly known as 43-45 Schuyler Road, Nyack, NY 10960 filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MC1 Trust with hearing to be held on 7/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 6/24/2024,. (Attachments: # 1 Notice of Motion # 2 Exhibit Loan Documents) (Kamensky, Andrew) (Entered: 06/07/2024)
05/29/20249Certificate of Service re: United States Trustee's Motion to Dismiss (related document(s)8) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) (Entered: 05/29/2024)
05/29/20248Motion to Dismiss Case For Failure to Timely File Required Documents Pursuant to 11 U.S.C. §1112, with Notice filed by Annie Wells on behalf of United States Trustee with hearing to be held on 7/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 6/24/2024,. (Attachments: # 1 Exhibit 1 - Declaration of Annie Wells in Support of United States Trustee's Motion to Dismiss) (Wells, Annie) (Entered: 05/29/2024)
05/10/20247Notice of Appearance filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MC1 Trust. (Kamensky, Andrew) (Entered: 05/10/2024)