New York Southern Bankruptcy Court

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

Case Information
Case title
The Ryal Schuyler, LLC
Chapter
11
Judge
Sean H. Lane
Filed
04/25/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

Repeat, SmBus




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

Date filed:  04/25/2024
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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/20245Docket Text
Order Scheduling Initial Case Conference Signed On 5/2/2024, With hearing to be held on 6/17/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 05/02/2024)
05/01/20244Docket Text
Notice of Meeting of Creditors With Telephonic Conference Dial-In Instructions (related document(s)2) filed by Annie Wells on behalf of United States Trustee. 341(a) meeting to be held on 5/16/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Wells, Annie) (Entered: 05/01/2024)
04/29/2024Docket Text
Small Business Deficiencies Set: Statement of Operations Due: 5/9/2024. Balance Sheet Due Date:5/9/2024. Cash Flow Statement Due:5/9/2024. Federal Income Tax Return Date: 5/9/2024 Incomplete Filings due by 5/9/2024 (Rai, Narotam). (Entered: 04/29/2024)
04/29/2024Docket Text
Pending Non Applicable Deadlines Terminated (Related Doc 1): Schedule C, Schedule I, Schedule J, Schedule J-2, List of All Creditors, Corporate Resolution, Corp. Ownership Stmt. (Rai, Narotam) (Entered: 04/29/2024)
04/28/20243Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024)
04/26/20242Docket Text
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/16/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tavarez, Arturo). (Entered: 04/26/2024)
04/26/2024Docket Text
Judge Sean H. Lane added to the case. (Tavarez, Arturo). (Entered: 04/26/2024)
04/26/2024Docket Text
Repeat Filer. Previous Case Number(s) and Information:
Case No.: 24-22041(shl); Southern District of New York (White Plains)
; Filed: 01/17/2024; Chapter: 11; Dismissed: 02/22/2024; Closed: 02/23/2024.(Tavarez, Arturo) (Entered: 04/26/2024)
04/25/20241Docket Text
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEPENDING Schedule A/B due 5/9/2024. Schedule C due 5/9/2024. Schedule D due 5/9/2024. Schedule E/F due 5/9/2024. Schedule G due 5/9/2024. Schedule H due 5/9/2024. Schedule I due 5/9/2024. Schedule J due 5/9/2024. Schedule J-2 due 5/9/2024. Summary of Assets and Liabilities due 5/9/2024. Statement of Financial Affairs due 5/9/2024. Atty Disclosure State. due 5/9/2024. 20 Largest Unsecured Creditors due 5/9/2024. Declaration of Schedules due 5/9/2024. List of all creditors due 5/9/2024. Corporate Resolution due 5/9/2024. Local Rule 1007-2 Affidavit due by: 5/9/2024. Corporate Ownership Statement due by: 5/9/2024. Incomplete Filings due by 5/9/2024, Small Business Chapter 11 Plan due by 10/22/2024, Disclosure Statement due by 10/22/2024, Filed by Michelle Toppin of Toppin & Toppin on behalf of The Ryal Schuyler, LLC . (Tavarez, Arturo) (Entered: 04/25/2024)