Welcome to BusinessBankruptcies.com!

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

Cassh, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-12227
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-15

Updated

3-23-16

Last Checked

3-2-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2016
Last Entry Filed
Aug 28, 2015

Docket Entries by Year

Feb 13, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Cassh, Inc Summary of Schedules (Form B6 Pg 1) due 02/27/2015. Schedule A (Form B6A) due 02/27/2015. Schedule B (Form B6B) due 02/27/2015. Schedule C (Form B6C) due 02/27/2015. Schedule D (Form B6D) due 02/27/2015. Schedule E (Form B6E) due 02/27/2015. Schedule F (Form B6F) due 02/27/2015. Schedule G (Form B6G) due 02/27/2015. Schedule H (Form B6H) due 02/27/2015. Schedule I (Form B6I) due 02/27/2015. Schedule J (Form B6J) due 02/27/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/27/2015. Statement of Financial Affairs (Form B7) due 02/27/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 02/27/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/27/2015. Incomplete Filings due by 02/27/2015. (Shamash, Charles) (Entered: 02/13/2015)
Feb 13, 2015 Meeting of Creditors with 341(a) meeting to be held on 03/17/2015 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shamash, Charles) (Entered: 02/13/2015)
Feb 13, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-12227) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39191635. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/13/2015)
Feb 26, 2015 2 Motion to Extend Deadline to File Schedules or Provide Required Information Notice of Motion and Motion to Extend Time for Filing Schedules, Statements, Lists, and Other Required Documents; Memorandum of Points and Authorities; Declaration of Charles Shamash in Support Thereof; with proof of service Filed by Debtor Cassh, Inc (Caceres, Joseph) (Entered: 02/26/2015)
Feb 27, 2015 4 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (BNC-PDF) (Related Doc # 2) Signed on 2/27/2015. (Fortier, Stacey) (Entered: 02/27/2015)
Mar 1, 2015 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 58. Notice Date 03/01/2015. (Admin.) (Entered: 03/01/2015)
Mar 1, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cassh, Inc) No. of Notices: 1. Notice Date 03/01/2015. (Admin.) (Entered: 03/01/2015)
Mar 1, 2015 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cassh, Inc) No. of Notices: 1. Notice Date 03/01/2015. (Admin.) (Entered: 03/01/2015)
Mar 1, 2015 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2015. (Admin.) (Entered: 03/01/2015)
Mar 13, 2015 9 Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule C (Official Form B6C) - Property Claimed as Exempt , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Cassh, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Shamash, Charles) (Entered: 03/13/2015)
Mar 13, 2015 Receipt of Amended List of Creditors (Fee)(2:15-bk-12227-BR) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 39414233. Fee amount 30.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/13/2015)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-12227
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Feb 13, 2015
Type
voluntary
Terminated
Aug 28, 2015
Updated
Mar 23, 2016
Last checked
Mar 2, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agron
    Agron
    Andrew Elliott Harris
    Andrew Elliott Harris
    Andrew Elliott Harris
    Ant Group
    Asics America Corp
    Auerbach San Vicente Limited Partne
    Auerbach San Vicente Limited Partne
    Avaya
    Brooks
    Brooks
    Chooze
    Chooze
    Clarks
    There are 98 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cassh, Inc
    4348 Jasmine Avenue
    Culver City, CA 90232-3427
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4114
    dba Harry Harris Shoes
    dba Harry Harris Children Shoes

    Represented By

    Joseph Caceres
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: jec@locs.com
    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2022 K Street Global, Inc 7 2:2022bk10877
    Apr 7, 2021 Beethoven, Inc. 7 2:2021bk12841
    Dec 17, 2018 One Way Loans, LLC, d/b/a PowerLend 11 2:2018bk24572
    Feb 13, 2015 Harkle, Inc 7 2:15-bk-12230
    Feb 13, 2015 Anjul, Inc. 7 2:15-bk-12222
    Oct 1, 2014 Gioia Wine Corporation 7 2:14-bk-28750
    Mar 31, 2014 Regency of Borough Park, LLC 11 2:14-bk-16041
    Jun 17, 2013 Fraiche Concept, LLC 7 2:13-bk-25808
    Mar 22, 2013 KFM Holdings Corp. 11 2:13-bk-17603
    Mar 22, 2013 Boneh Construction Corp. 11 2:13-bk-17602
    Mar 22, 2013 Executive Commercial Properties at Nostrand, LLC 11 2:13-bk-17601
    Mar 22, 2013 Smith Warren, LLC 11 2:13-bk-17599
    Mar 22, 2013 Seagirt Equities, LLC 11 2:13-bk-17597
    Mar 22, 2013 Smith Street Realty, LLC 11 2:13-bk-17596
    Mar 22, 2013 1870 Realty, LLC 11 2:13-bk-17600