Welcome to BusinessBankruptcies.com!

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

File Storage Partners, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10877
TYPE / CHAPTER
Voluntary / 11V

Filed

6-30-23

Updated

3-17-24

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2023
Last Entry Filed
Jul 6, 2023

Docket Entries by Month

Jun 30, 2023 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by File Storage Partners, LLC. Chapter 11 Plan Small Business Subchapter V Due by 09/28/2023. (Miller, Evan) (Entered: 06/30/2023)
Jun 30, 2023 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10877) [misc,volp11a] (1738.00). Receipt Number A11155228, amount $1738.00. (U.S. Treasury) (Entered: 06/30/2023)
Jun 30, 2023 Judge Craig T Goldblatt added to case (SH) (Entered: 06/30/2023)
Jun 30, 2023 3 Motion for Joint Administration Filed by File Storage Partners, LLC. (Miller, Evan) (Entered: 06/30/2023)
Jun 30, 2023 4 Motion to Approve Use of Cash Collateral // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Continue to use Existing Business Forms, and (C) Continue Certain Intercompany Transactions and (II) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) Filed By File Storage Partners, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Adler, Steven) (Entered: 06/30/2023)
Jun 30, 2023 5 Motion to Approve Debtor In Possession Financing Filed By File Storage Partners, LLC (Attachments: # 1 Exhibit 1)(Miller, Evan) (Entered: 06/30/2023)
Jun 30, 2023 6 Notice of Appearance. Filed by KB Silver, LLC. (Root, Alan) (Entered: 06/30/2023)
Jun 30, 2023 7 Motion to Appear pro hac vice of Lindsay Zahradka Milne. Receipt Number 4170517, Filed by KB Silver, LLC. (Root, Alan) (Entered: 06/30/2023)
Jun 30, 2023 8 Motion For Sale of Property Free and Clear of Liens(FEE) // Motion of Debtors for Entry of an Order (A) Approving the Sale of Substantially all Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief Fee Amount $188 Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit A) (Miller, Evan) (Entered: 06/30/2023)
Jun 30, 2023 9 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 23-10877-CTG) [motion,msell] ( 188.00). Receipt Number A11155507, amount $ 188.00. (U.S. Treasury) (Entered: 06/30/2023)
Show 3 more entries
Jul 3, 2023 13 Order Setting Status Conference SBRA Status Conference to be held on 8/17/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Pre-Status Report Due By 8/3/2023. Signed on 7/3/2023. (KAR) (Entered: 07/03/2023)
Jul 3, 2023 14 Notice of Agenda of Matters Scheduled for Hearing Filed by File Storage Partners, LLC. Hearing scheduled for 7/6/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Miller, Evan) (Entered: 07/03/2023)
Jul 3, 2023 Filed by U.S. Trustee. (Schanne, John) (Entered: 07/03/2023)
Jul 3, 2023 15 Certificate of Service Regarding Notice of Agenda of Matters Scheduled for Hearing (related document(s)14) Filed by File Storage Partners, LLC. (Miller, Evan) (Entered: 07/03/2023)
Jul 5, 2023 16 Notice of Appointment of Subchapter V Trustee and Subchapter V Trustee's Verified Statement of Disinterestedness. William A. Homony added to the case. Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 07/05/2023)
Jul 6, 2023 17 BNC Certificate of Mailing. (related document(s)13) Notice Date 07/05/2023. (Admin.) (Entered: 07/06/2023)
Jul 6, 2023 18 Supplemental Declaration of Timothy Furey, Chief Restructuring Officer of the Debtors, in Support of the Debtors' Chapter 11 Petitions and First Day Motions (related document(s)4, 5, 10) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Evan) (Entered: 07/06/2023)
Jul 6, 2023 19 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(c), 363(e), 364, and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014: (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to § 364 of the Bankruptcy Code; (II) Authorizing Use of Cash Collateral Pursuant to § 363 of the Bankruptcy Code; (III) Granting Liens and Super-Priority Claims; (IV) Granting Adequate Protection to the Prepetition Secured Party; and (V) Scheduling a Final Hearing Pursuant to Fed. R. Bankr. R. 4001(b) and (c) (related document(s)5) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Miller, Evan) (Entered: 07/06/2023)
Jul 6, 2023 20 Certification of Counsel Regarding Interim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Continue to use Existing Business Forms, and (C) Continue Certain Intercompany Transactions and (II) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (related document(s)4) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Miller, Evan) (Entered: 07/06/2023)
Jul 6, 2023 21 PDF with attached Audio File. Court Date & Time [07/06/2023 10:54:37 AM]. File Size [ 16926 KB ]. Run Time [ 00:41:27 ]. (admin). (Entered: 07/06/2023)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk10877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Craig T Goldblatt
Chapter
11V
Filed
Jun 30, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 26, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Baseline
CoinList Lend LLC
D. Ledger Partners LLC
DARMA Capital Master Fund LP
DSM Tech Enterprises Inc.
File Storage Ops 1 LLC
File Storage Ops 2 Limited
File Store Ops 3 LLC
File Store Ops 4 LLC
Genesis Global Capital LLC
LightEdge Solutions, LLC
PalladiumX SPC Limited
Recurring Revenue Generator
State of Delaware

Parties

Debtor

File Storage Partners, LLC
1357 Ashford Avenue
Pmb 373
San Juan, PR 00907
OUTSIDE U. S.
Tax ID / EIN: xx-xxx6920

Represented By

Steven D. Adler
Bayard, P.A.
600 North King Street, Suite 400
19801
Wilmington, DE 19801
Email: sadler@bayardlaw.com
Evan T. Miller
Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4227
Fax : 302-658-6395
Email: emiller@bayardlaw.com

Trustee

William A. Homony
Miller Coffey Tate LLP
1628 John F Kennedy Blvd
Suite 950
Philadelphia, PA 19103
610-986-5375

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

John Henry Schanne, II
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 30, 2023 Midwest Blockchain Inc. parent case 11V 1:2023bk10880
Jun 30, 2023 Filtech SPV LLC parent case 11V 1:2023bk10879
Jun 30, 2023 Afton Blockchain LLC parent case 11V 1:2023bk10878
Aug 2, 2022 APOGEE GROUP, LLC 11V 3:2022bk02268
May 5, 2022 AMERICAN FLAMINGO, L.L.C. 11 3:2022bk01290
Feb 2, 2021 SUPERCLUBS PUERTO RICO LLC 7 3:2021bk00298
Feb 2, 2021 HOTEL VISTAMAR OCEAN CLUB MANAGEMENT LLC 7 3:2021bk00299
Jun 10, 2018 CONDADO REALTY CO., INC. 11 3:2018bk03274
Jun 10, 2018 APB IMPORTS, INC. 11 3:2018bk03273
May 21, 2018 GREEN HORIZON INC 11 3:2018bk02811
May 21, 2018 JDHG LLC 11 3:2018bk02810
May 21, 2018 CARIBBEAN WINDS INC 11 3:2018bk02809
May 21, 2018 AUGUST SAGE HOLDINGS LLC 11 3:2018bk02808
Oct 19, 2015 CRISTOBAL SALON, INC. 7 3:15-bk-08176
Aug 28, 2013 Black Ink, Inc. 7 3:13-bk-07017