Case number: 1:24-bk-11236 - Momentum Consulting LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Momentum Consulting LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    11/05/2024

  • Last Filing

    06/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 24-11236-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  11/05/2024
Plan confirmed:  05/23/2025
341 meeting:  12/05/2024
Deadline for filing claims:  02/18/2025
Deadline for filing claims (govt.):  05/05/2025

Debtor

Momentum Consulting LLC

18 Shultes Road
Greenville, NY 12083
ALBANY-NY
Tax ID / EIN: 84-4395711
dba
Ethical Scaling


represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: mike@boylebankruptcy.com

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

represented by
Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200
Email: mschlant@zsalawfirm.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
 
 

Latest Dockets

Date Filed#Docket Text
06/25/202573Order Granting Application For Compensation for Mark J. Schlant-Trustee, fees awarded: $3776.00, expenses awarded: $17.94 (Related Doc # 65) (Sitcer, Katherine) (Entered: 06/25/2025)
06/25/202572Order Approving Retention of Counsel (Related Doc # 28) (Sitcer, Katherine) (Entered: 06/25/2025)
06/25/2025Hearing Held; GRANTED, (related document(s)65). Order due by 07/25/2025. (Sitcer, Katherine) (Entered: 06/25/2025)
06/25/202571PDF with attached Audio File. Court Date & Time [06/25/2025 10:38:08 AM]. File Size [ 905 KB ]. Run Time [ 00:01:50 ]. (admin). (Entered: 06/25/2025)
06/19/202570Monthly Operating Report for Filing Period May 2025 Filed by Momentum Consulting LLC. (Boyle, Michael) (Entered: 06/19/2025)
05/27/202569Certificate of Service Filed by Momentum Consulting LLC (related document(s)68). (Boyle, Michael) (Entered: 05/27/2025)
05/23/202568Order Confirming Debtor's Nonconsensual Subchapter V Plan of Reorganization (related document(s)48). (Sitcer, Katherine) (Entered: 05/23/2025)
05/23/202566Notice of Hearing Filed by Mark J. Schlant-Trustee (related document(s)65). Hearing scheduled for 6/25/2025 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Certificate of Service) (Schlant-Trustee, Mark) (Entered: 05/23/2025)
05/23/202565Application for Compensation for Mark J. Schlant-Trustee, Trustee Chapter 11, Period: 11/7/2024 to 5/20/2025, Fee: $3776.00, Expenses: $17.94. Filed by Mark J. Schlant-Trustee. (Schlant-Trustee, Mark) (Entered: 05/23/2025)
05/21/202564Monthly Operating Report for Filing Period April 2025 Filed by Momentum Consulting LLC. (Boyle, Michael) (Entered: 05/21/2025)