New York Southern Bankruptcy Court

Case number: 7:18-bk-23446 - SOMS Technologies LLC - New York Southern Bankruptcy Court

Case Information
Case title
SOMS Technologies LLC
Chapter
7
Judge
Sean H. Lane
Filed
09/21/2018
Last Filing
12/29/2023
Asset
Yes
Vol
v
Docket Header

SchedF, FeeDueAP, PENAP, Convert




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23446-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/21/2018
Date converted:  02/15/2019
341 meeting:  05/09/2019
Deadline for filing claims:  01/02/2020

Debtor

SOMS Technologies LLC

c/o Mr. Gadi Peleg
Breslau Capital Partners
18 East 16th Street, Suite 307
New York, NY 10003
WESTCHESTER-NY
Tax ID / EIN: 20-5864566
dba
microGreen


represented by
Richard B. Feldman

Rosenberg Feldman Smith LLP
551 Fifth Avenue
24th Floor
New York, NY 10176
(212) 682-3454
Fax : (212) 867-9045
Email: [email protected]

Michael J. Riela

Tannenbaum Helpern Syracuse Hirschtritt
900 Third Avenue
13th Floor
New York, NY 10022
212-508-6700
Email: [email protected]

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: [email protected]

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511
Fax : (914) 232-1599
Email: [email protected]

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
10/02/2019110Docket Text
Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 109)) . Notice Date 10/02/2019. (Admin.) (Entered: 10/03/2019)
09/30/2019109Docket Text
Notice of Possible Dividends. Proofs of claim due by 01/02/2020. (adi) (Entered: 09/30/2019)
09/30/2019108Docket Text
Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 09/30/2019)
09/16/2019107Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/10/2019 at 5:00 PM at Office of UST (Room TBD, White Plains Courthouse). (O'Toole, Marianne) (Entered: 09/16/2019)
08/14/2019Docket Text
Pending Deadlines Terminated. Schedules A/B, E/F filed. (McCaffrey, Dawn). (Entered: 08/14/2019)
08/12/2019106Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/12/2019 at 5:00 PM at Office of UST (Room TBD, White Plains Courthouse). (O'Toole, Marianne) (Entered: 08/12/2019)
07/01/2019105Docket Text
Withdrawal of Claim(s): filed on 3/6/19 for the amount of $296.23 filed by Illinois Dept. of Employment Security. (Vargas, Ana) (Entered: 07/02/2019)
07/01/2019104Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/9/2019 at 5:00 PM at Office of UST (Room TBD, White Plains Courthouse). (O'Toole, Marianne) (Entered: 07/01/2019)
05/13/2019103Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/27/2019 at 5:00 PM at Office of UST (Room TBD, White Plains Courthouse). (O'Toole, Marianne) (Entered: 05/13/2019)
05/10/2019102Docket Text
Affidavit of Service (related document(s) 101) Filed by Fred Stevens on behalf of Marianne T. O'Toole. (Stevens, Fred) (Entered: 05/10/2019)