|
Assigned to: MIKE K. NAKAGAWA Chapter 11 Voluntary Asset |
|
Debtor CASH CLOUD, INC.
C/O WEWORK TWO SUMMERLIN 10845 GRIFFITH PEAK DRIVE LAS VEGAS, NV 89135 CLARK-NV Tax ID / EIN: 46-5527468 dba COIN CLOUD |
represented by |
BRETT A. AXELROD
FOX ROTHSCHILD LLP 1980 FESTIVAL PLAZA DRIVE STE 700 LAS VEGAS, NV 89135 (702) 262-6899 Fax : (702) 597-5503 Email: [email protected] FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DR., SUITE 700 LAS VEGAS, NV 89135 JEANETTE E. MCPHERSON
FOX ROTHSCHILD LLP ONE SUMMERLIN 1980 FESTIVAL PLAZA DR. SUITE 700 LAS VEGAS, NV 89135 702-262-6899 Email: [email protected] |
Claims Agent STRETTO
410 EXCHANGE, STE 100 IRVINE, CA 92602 (855) 812 6112 |
| |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
JARED A. DAY
OFFICE OF THE US TRUSTEE 300 BOOTH ST #3009 RENO, NV 89509 (775) 784 5335 |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS
C/O RYAN J. WORKS McDONALD CARANO LLP 2300 WEST SAHARA AVENUE, SUITE 1200 LAS VEGAS, NV 89102 (702) 873-4100 |
represented by |
JOHN R. ASHMEAD
SEWARD & KISSEL ONE BATTERY PARK PLAZA NEW YORK, NY 10004 ROBERT J. GAYDA
SEWARD & KISSEL ONE BATTERY PARK PLAZA NEW YORK, NY 10004 CATHERINE V. LOTEMPIO
SEWARD & KISSEL ONE BATTERY PARK PLAZA NEW YORK, NY 10004 ANDREW J. MATOTT
SEWARD & KISSEL ONE BATTERY PARK PLAZA NEW YORK, NY 10004 MCDONALD CARANO LLP
2300 WEST SAHARA AVE, STE 1200 LAS VEGAS, NV 89102 LAURA MILLER
SEWARD & KISSEL ONE BATTERY PARK PLAZA NEW YORK, NY 10004 SEWARD & KISSEL LLP
ONE BATTERY PARK PLAZA NEW YORK, NY 10004 RYAN J. WORKS
MCDONALD CARANO WILSON LLP 2300 W. SAHARA AVE., SUITE 1200 LAS VEGAS, NV 89102 (702) 873-4100 Fax : (702) 873-9966 Email: [email protected] Ryan J Works
McDonald Carano LLP 2300 West Sahara Avenue, Suite 1200 Las Vegas, NV 89102 7028734100 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/28/2023 | 1512 | Docket Text Stipulation By CHRIS MCALARY and Between Cash Cloud, Inc. and the Official Committee of Unsecured Creditors Regarding Joint Motion to Approve Settlement Agreement with Cole Kepro International, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 [ECF No. 1295] and Stay of Appeals with Certificate of Service Filed by CANDACE C CARLYON on behalf of CHRIS MCALARY (Related document(s)[1295] Motion to Approve Compromise under Rule 9019 filed by Debtor CASH CLOUD, INC., [1413] Miscellaneous Application filed by Interested Party CHRIS MCALARY, [1488] Objection filed by Interested Party CHRIS MCALARY) (CARLYON, CANDACE) |
11/27/2023 | 1511 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by BRETT A. AXELROD on behalf of CASH CLOUD, INC. (Attachments: # 1 Exhibit Exhibit) (AXELROD, BRETT) (Entered: 11/27/2023) |
11/27/2023 | 1510 | Docket Text Document Deposition Designations of Frederick Cook Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (WORKS, RYAN) (Entered: 11/27/2023) |
11/27/2023 | 1509 | Docket Text Document Deposition Designations of Chris Baird as FRBP Rule 7030(B)(6) Designee of the Official Committee of Unsecured Creditors Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (WORKS, RYAN) (Entered: 11/27/2023) |
11/27/2023 | 1508 | Docket Text Amended Witness List Debtor And The Official Committee Of Unsecured Creditors' Amended Joint Exhibit And Witness LIst Filed by BRETT A. AXELROD on behalf of CASH CLOUD, INC. (AXELROD, BRETT) (Entered: 11/27/2023) |
11/27/2023 | 1507 | Docket Text Stipulation By CASH CLOUD, INC. and Between THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and OPTCONNECT MANAGEMENT, LLC Stipulation Between Debtor, The Official Committee of Unsecured Creditors and OptConnect Management, LLC Resolving OptConnect Management, LLCs Administrative Claim Filed by BRETT A. AXELROD on behalf of CASH CLOUD, INC. (Related document(s)883 Application for Administrative Claim/Expenses filed by Creditor OPTCONNECT MANAGEMENT, LLC) (AXELROD, BRETT) (Entered: 11/27/2023) |
11/27/2023 | 1506 | Docket Text Response to Chris McAlary's Objections to Proposed Exhibits Offered By Movants in Connection with Evidentiary Hearing on Motion to Approve Settlement Agreement with Cole Kepro International, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)1505 Objection filed by Interested Party CHRIS MCALARY.) (WORKS, RYAN) (Entered: 11/27/2023) |
11/24/2023 | 1505 | Docket Text Objection to Proposed Exhibits Offered by Movants in Connection with Evidentiary Hearing on Motion to Approve Settlement Agreement with Cole Kepro International, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Certificate of Service Filed by CANDACE C CARLYON on behalf of CHRIS MCALARY (Related document(s)1500 Witness List filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (CARLYON, CANDACE) (Entered: 11/24/2023) |
11/22/2023 | 1504 | Docket Text Ex Parte Motion to Seal Certain Portions of the Joint Reply in Further Support of Motion to Approve Settlement Agreement With Cole Kepro International, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)1502 Reply filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 1503 Declaration filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS)(WORKS, RYAN) (Entered: 11/22/2023) |
11/22/2023 | 1503 | Docket Text Declaration Of: Ryan J. Works, Esq. in Support of Joint Reply in Further Support of Motion to Approve Settlement Agreement With Cole Kepro International, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)1502 Reply filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (WORKS, RYAN) (Entered: 11/22/2023) |