New York Southern Bankruptcy Court

Case number: 1:17-bk-10663 - CACH, LLC - New York Southern Bankruptcy Court

Case Information
Case title
CACH, LLC
Chapter
11
Judge
James L. Garrity Jr.
Filed
03/19/2017
Asset
Yes
Vol
v
Docket Header

MEGA, CLMAGT, JtAdm, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10663-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/19/2017
Date terminated:  02/12/2020

Debtor

CACH, LLC

6300 South Syracuse Way
Suite 300
Centennial, CO 80111
ARAPAHOE-CO
Tax ID / EIN: 20-2536162
dba
Fresh View Funding


represented by
Matthew Allen Feldman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8651
Fax : 212-728-8111
Email: [email protected]
TERMINATED: 11/15/2017

M. Shane Johnson

Hogan Lovells US LLP
875 Third Avenue
New York, NY 10022
212-918-3000
TERMINATED: 03/01/2018

Paul V. Shalhoub

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8764
Fax : (212) 728-8111
Email: [email protected]
TERMINATED: 11/15/2017

Michael J. Small

Foley & Lardner, LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60654
(312) 832-4500
Fax : (312) 832-4700
Email: [email protected]

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

 
 
Claims and Noticing Agent

Prime Clerk LLC Claims Agent

One Grand Central Place
60 East 42nd Street, Suite 1440
www.primeclerk.com
New York, NY 10165
(212) 257-5450
 
 

Latest Dockets
Date Filed#Docket Text
02/12/2020Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 02/12/2020)
02/12/20200Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 02/12/2020)
01/21/202040Docket Text
Order signed on 1/16/2020 Granting Application for Final Decree. (Rodriguez, Willie) (Entered: 01/21/2020)
09/06/201939Docket Text
Notice of Appearance filed by John M Dubuc on behalf of M&T BANK. (Attachments: # 1 Certificate of Service)(Dubuc, John) (Entered: 09/06/2019)
12/20/201838Docket Text
(This Document Should Have Been Filed in Case No. 17-10659)
Notice of Appearance filed by Scott A. Sydelnik on behalf of MidFirst Bank. (Sydelnik, Scott)
Modified on 1/30/2019 (Bush, Brent)
(Entered: 12/20/2018)
11/29/201837Docket Text
(This Document Should Have Been Filed in Case No. 17-10659)
Notice of Proposed OrderGranting Stay Relief (Arnold, Jenelle)
Modified on 1/30/2019 (Bush, Brent)
(Entered: 11/29/2018)
10/29/201836Docket Text
(This Document Should Have Been Filed in Case No. 17-10659)
Notice of Appearance Request for Special Notice and Service of Copies with Proof of Service filed by Jenelle C Arnold on behalf of Bayview Loan Servicing, LLC. (Arnold, Jenelle)
Modified on 1/30/2019 (Bush, Brent)
(Entered: 10/29/2018)
08/08/201835Docket Text
(This Document Should Have Been Filed in Case No. 17-10659)
Notice of Appearance Request for Special Notice and Service of Copies with Proof of Service filed by Jenelle C Arnold on behalf of Bayview Loan Servicing, LLC, a Delaware Limited Liability Company. (Arnold, Jenelle)
Modified on 1/30/2019 (Bush, Brent)
(Entered: 08/08/2018)
04/30/201834Docket Text
(This Document Should Have Been Filed in Case No. 17-10659)
Notice of Appearance filed by Sara A Tilzer on behalf of Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity, but solely as trustee for BCAT 2014-4TT. (Attachments: # 1 Affidavit of Service)(Tilzer, Sara)
Modified on 1/30/2019 (Bush, Brent)
(Entered: 04/30/2018)
03/01/2018Docket Text
Attorney M. Shane Johnson terminated from case per Modified Chapter 11 Plan. (Rodriguez, Willie).