Syndicate Holdings Ent Corporation
11
Kyu Young Paek
04/23/2025
04/26/2025
Yes
v
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
Debtor Syndicate Holdings Ent Corporation
76 Willow Avenue Cornwall, NY 12518 ORANGE-NY Tax ID / EIN: 02-3352023 aka Syndicate Holdings Ent. Corp |
represented by |
Joshua R. Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 3 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/22/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 04/23/2025) |
04/23/2025 | Judge Kyu Young Paek added to the case. (DuBois, Linda). (Entered: 04/23/2025) | |
04/23/2025 | Deficiencies Set: Incomplete Filings due by 5/7/2025, (DuBois, Linda). (Entered: 04/23/2025) | |
04/23/2025 | 2 | Matrix Filed by Joshua R. Bronstein on behalf of SYNDICATE HOLDINGS ENT CORPORATION. (Bronstein, Joshua) (Entered: 04/23/2025) |
04/23/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/7/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 05/7/2025. Schedule A/B due 05/7/2025. Schedule C due 05/7/2025. Schedule D due 05/7/2025. Schedule E/F due 05/7/2025. Schedule G due 05/7/2025. Schedule H due 05/7/2025. Schedule I due 05/7/2025. Schedule J due 05/7/2025. Schedule J-2 due 05/7/2025. Summary of Assets and Liabilities due 05/7/2025. Statement of Financial Affairs due 05/7/2025. Atty Disclosure State. due 05/7/2025. Statement of Operations Due: 05/7/2025. 20 Largest Unsecured Creditors due 05/7/2025. Balance Sheet Due Date:05/7/2025. Employee Income Record Due: 05/7/2025. Cash Flow Statement Due:05/7/2025. Declaration of Schedules due 05/7/2025. Attorney Signature On Petition due 05/7/2025. Pro Se Debtor Signature On Petition due 05/7/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 05/7/2025. Debtor 342B Signature On Petition due 05/7/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/7/2025. List of all creditors due 05/7/2025. List of All Creditors Required on Case Docket in PDF Format due 05/7/2025. List of Equity Security Holders due 05/7/2025. Federal Income Tax Return Date: 05/7/2025 Record of Interest in Education Individual Retirement Account Due: 05/7/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 05/7/2025. Local Rule 1007-2 Affidavit due by: 05/7/2025. Corporate Ownership Statement due by: 05/7/2025. Incomplete Filings due by 05/7/2025, Chapter 11 Plan due by 8/21/2025, Disclosure Statement due by 8/21/2025, Initial Case Conference due by 5/23/2025, Filed by Joshua R. Bronstein of The Law Offices of Joshua R. Bronstein & Associates, PLLC on behalf of SYNDICATE HOLDINGS ENT CORPORATION. (Bronstein, Joshua) (Entered: 04/23/2025) |