Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cash4Cases, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10010
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-20

Updated

3-31-24

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 6, 2020

Docket Entries by Quarter

Jan 3, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 02/18/2020. Schedule A/B due 01/17/2020. Schedule C due 01/17/2020. Schedule D due 01/17/2020. Schedule E/F due 01/17/2020. Schedule G due 01/17/2020. Schedule H due 01/17/2020. Schedule I due 01/17/2020. Schedule J due 01/17/2020. Schedule J-2 due 01/17/2020. Summary of Assets and Liabilities due 01/17/2020. Statement of Financial Affairs due 01/17/2020. Statement of Intention due 01/17/2020. Atty Disclosure State. due 01/17/2020. Declaration of Schedules due 01/17/2020. List of all creditors due 01/17/2020. Incomplete Filings due by 01/17/2020, Filed by Sean C. Southard of Klestadt Winters Jureller Southard on behalf of Cash4Cases, Inc.. (Attachments: # 1 Written Consent) (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 2 Notice of Case Reassignment From Judge James L. Garrity, Jr. to Judge Shelley C. Chapman. Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 01/03/2020)
Jan 3, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-10010) [misc,969] ( 335.00) Filing Fee. Receipt number A13637769. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/03/2020)
Jan 3, 2020 Deficiency Deadlines Updated (related document(s),1) (Cales, Humberto). (Entered: 01/03/2020)
Jan 3, 2020 Trustee Kenneth Silverman added to the case. (Cales, Humberto). (Entered: 01/03/2020)
Jan 3, 2020 3 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors, Pursuant to 11 U.S.C. Section 329 and Fed. R. Bankr. P. 2016(b) Filed by Lauren Catherine Kiss on behalf of Cash4Cases, Inc.. (Kiss, Lauren) (Entered: 01/03/2020)
Jan 3, 2020 Deficiencies Set: Corporate Resolution due 1/3/2020. List of all creditors due 1/3/2020. List of All Creditors Required on Case Docket in PDF Format due 1/3/2020. Corporate Ownership Statement due by: 1/3/2020. Incomplete Filings due by 1/3/2020 (Cales, Humberto). (Entered: 01/03/2020)
Jan 3, 2020 4 Notice of Appearance filed by Michael D. Sirota on behalf of US Claims OPCO LLC. (Sirota, Michael) (Entered: 01/03/2020)
Jan 3, 2020 5 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Statement of Financial Affairs, Verification, Creditor Matrix. Corporate Ownership Statement Filed by Sean C. Southard on behalf of Cash4Cases, Inc.. (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 6 Motion for Joint Administration Debtors' Motion for an Order Authorizing and Directing the Joint Administration of the Debtors' Chapter 7 Cases Pursuant to Fed. R. Bankr. P. 1015(b) filed by Lauren Catherine Kiss on behalf of Cash4Cases, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Kiss, Lauren) (Entered: 01/03/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Jan 3, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 6, 2020
Lead case
Liberty Bridge Capital Management GP, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    AMERICAN LEGAL FINANCE ASSOCIATION
    ANDREW PERRY
    ARDEC
    BCP SPECIAL OPPORTUNITIES FUND I HOLDINGS LP, AS A
    BETTY RAPAPORT
    BOB TANSEY
    CAMILLE RAIA
    CHAVES & PERLOWITZ LLP
    COLE SCHOTZ P.C.
    COOP CAPITAL LLC
    D2 OFFICE FURNITURE
    DAVID BERKOWITZ
    DIVERSIFIED PRE-SETTLEMENT PORTFOLIO I
    DOCUSIGN
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cash4Cases, Inc.
    228 Park Avenue South
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8244

    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: lkiss@klestadt.com
    Sean C. Southard
    Klestadt Winters Jureller Southard
    & Stevens, LLP
    200 West 41st Street
    17th Fl.
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: ssouthard@klestadt.com

    Trustee

    Kenneth Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15 miR Scientific, LLC 11 3:2024bk12769
    Feb 15, 2023 EAMOTION, LLC 7 3:2023bk00536
    Jan 11, 2022 CFX CDO Co., Inc. parent case 11V 1:2022bk10023
    Jan 11, 2022 CFX US Co., Inc. 11V 1:2022bk10022
    Dec 31, 2021 Fitness Recovery Holdings, LLC 7 1:2021bk12146
    Jan 3, 2020 Liberty Bridge Settlement Clearing, LLC parent case 7 1:2020bk10014
    Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
    Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
    Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
    Jan 3, 2020 Liberty Bridge Capital Management GP, LLC 7 1:2020bk10009
    Apr 25, 2019 Atlantic Yards Plaza, LLC 11 1:2019bk42447
    Apr 25, 2019 Atlantic Yards Plaza, LLC 11 8:2019bk73118
    Mar 21, 2019 Bay Terrace Plaza, LLC 11 1:2019bk41616
    Mar 19, 2019 Commack Plaza, LLC 11 8:2019bk71978
    Apr 5, 2014 Pro U, LLC 7 1:14-bk-10967