New York Advisory Services, Inc.
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Martin Glenn |
Case #: | 1:24-bk-11873 |
Case Filed: | Oct 30, 2024 |
Terminated: | Jan 06, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
New York Advisory Services, Inc.
551 5th Ave Rm 422
New York, NY 10176-0201 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 7 minutes ago |
Monday, January 06, 2025 | ||
misc
Close Bankruptcy Case
Mon 01/06 8:51 AM
Case Closed. (Cantrell, Deirdra) |
||
Saturday, January 04, 2025 | ||
13 | 13
![]() Certificate of Mailing Re: Order to Dismiss . Notice Date 01/04/2025. (Admin.) |
|
Thursday, January 02, 2025 | ||
12 | 12
![]() Order signed on 1/2/2025 Granting Motion To Dismiss Chapter 11 Case. (Cantrell, Deirdra) |
|
11 | 11
![]() Certificate of No Objection Pursuant to LR 9013-3 Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) |
|
Monday, November 04, 2024 | ||
10 | 10
![]() Certificate of Service Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) |
|
Sunday, November 03, 2024 | ||
9 | 9
![]() Certificate of Mailing Re: Motion of United States Trustee . Notice Date 11/03/2024. (Admin.) |
|
Saturday, November 02, 2024 | ||
8 | 8
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 11/02/2024. (Admin.) |
|
Friday, November 01, 2024 | ||
7 | 7
![]() Certificate of Mailing . Notice Date 11/01/2024. (Admin.) |
|
6 | 6
![]() Notice 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) |
|
crditcrd
Auto - docket of credit card
Fri 11/01 9:05 AM
Receipt of Motion to Convert Case 11 to 7([LINK 24-11873 mg] ) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Harris) |
||
Thursday, October 31, 2024 | ||
5 | 5
![]() Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case with hearing on January 6, 2025 at 2:00 pm filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
4 | 4
![]() Letter /dial -n information for creditors meeting Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) |
|
3 | 3
![]() Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/5/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen) |
|
Wednesday, October 30, 2024 | ||
2 | 2
![]() Order, Signed on 10/30/2024, Scheduling Initial Case Conference. Conference to be held on 11/14/2024 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number 10001526 Schedule A/B due 11/13/2024. Schedule D due 11/13/2024. Schedule E/F due 11/13/2024. Schedule G due 11/13/2024. Schedule H due 11/13/2024. Summary of Assets and Liabilities due 11/13/2024. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. List of Equity Security Holders due 11/13/2024. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing Local Rule 1007-2 Affidavit DUE at Time of Filling. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 11/13/2024, Small Business Chapter 11 Plan due by 4/28/2025, Disclosure Statement due by 4/28/2025, Filed by New York Advisory Services, Inc. . (Porter, Minnie)Modified on 10/30/2024 (Porter, Minnie) |
|
misc
Add Judge
Wed 10/30 1:21 PM
Judge Martin Glenn added to the case. (Porter, Minnie) |