|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor SureFunding, LLC
6671 Las Vegas Blvd. Suite 210 Las Vegas, NV 89119 CLARK-NV Tax ID / EIN: 35-2497898 |
represented by |
Gordon E. Gouveia
Shaw Gussis Fishman Glantz Wolfson 321 North Clark Street Suite 800 Chicago, IL 60610 312-541-0151 Fax : 312-980-3888 Email: [email protected] Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Email: [email protected] Carl N. Kunz, III
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 302-888-6800 Fax : 302-571-1750 Email: [email protected] Jason S. Levin
Morris James LLP 500 Delaware Avenue Suite 1500 Wilmington, DE 19801 3028886888 Fax : 3025711750 Email: [email protected] Colleen E. McCarty
1980 Festival Plaza Drive Las Vegas, NV 89135 702 262-6899 Email: [email protected] Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: [email protected] Michael A. Sweet
Fox Rothschild LLP 325 California Street, Suite 2200 San Francisco, CA 94104 415-364-5540 Fax : 415-391-4436 Email: [email protected] Daniel Thompson
c/o Fox Rothschild 919 North Market Street Suite 300 Wilmington, DE 19899-2323 302-622-4250 Fax : 302-656-8920 Email: [email protected] Jeffrey R. Waxman
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-5842 Fax : 302-571-1750 Email: [email protected] |
Trustee Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 TERMINATED: 02/02/2023 |
| |
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 |
Timothy Jay Fox, Jr.
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/07/2023 | 332 | Docket Text Affidavit/Declaration of Service . Filed by SureFunding, LLC. (related document(s)325, 328, 331) (Matthews, Gene) (Entered: 08/07/2023) |
08/04/2023 | 331 | Docket Text Notice of Confirmation Hearing -- Notice of Approval of Solicitation and Voting Procedures Filed by SureFunding, LLC. Confirmation Hearing scheduled for 9/14/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 08/04/2023) |
08/04/2023 | 330 | Docket Text Adversary case 23-50455. Complaint -- Complaint to Avoid and Recover Fraudulent Transfers by SureFunding, LLC against SureFunding Holdings, LLC, SureFunding V, LLC, Forbright Bank. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/2/2023. (Attachments: # 1 Exhibit 1) (Kunz, Carl) (Entered: 08/04/2023) |
08/04/2023 | 329 | Docket Text Order Granting Debtors Motion For Authority To Use Cash Collateral (Related Doc # 310) Order Signed on 8/4/2023. (CMB) (Entered: 08/04/2023) |
08/04/2023 | 328 | Docket Text Order Granting The Debtors Motion (I) Approving On An Interim Basis The Adequacy Of Disclosures In The Combined Disclosure Statement And Plan Of Liquidation (II) Scheduling The Confirmation Hearing And Deadline For Filing Objections, (III) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Combined Plan And Disclosure Statement, And Approving The Form Of Ballot And Solicitation Package, And (IV) Approving The Notice Provisions (Related Doc 306) Order Signed on 8/4/2023. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (CMB) (Entered: 08/04/2023) |
08/04/2023 | 327 | Docket Text Certification of Counsel Regarding Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Disclosure Statement and Plan of Liquidation (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)306) Filed by SureFunding, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Waxman, Jeffrey) (Entered: 08/04/2023) |
08/04/2023 | 326 | Docket Text Exhibit(s) -- Notice of Filing of Blackline of Combined Disclosure Statement and Plan of Liquidation of SureFunding, LLC. Dated August 4, 2023 (related document(s)317, 325) Filed by SureFunding, LLC. (Attachments: # 1 Exhibit 1) (Waxman, Jeffrey) (Entered: 08/04/2023) |
08/04/2023 | 325 | Docket Text Chapter 11 Combined Plan & Disclosure Statement -- Combined Disclosure Statement and Plan of Liquidation of SureFunding, LLC. Dated August 4, 2023 Filed by SureFunding, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Waxman, Jeffrey) (Entered: 08/04/2023) |
08/03/2023 | 324 | Docket Text Certification of Counsel Regarding Order Granting Debtor's Motion for Authority to Use Cash Collateral (related document(s)310) Filed by SureFunding, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Waxman, Jeffrey) (Entered: 08/03/2023) |
08/01/2023 | 323 | Docket Text PDF with attached Audio File. Court Date & Time [08/01/2023 10:29:48 AM]. File Size [ 69869 KB ]. Run Time [ 02:27:41 ]. (admin). (Entered: 08/01/2023) |