Cash Money LLC
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Theodor Albert |
Case #: | 8:25-bk-11107 |
Case Filed: | Apr 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Cash Money LLC
1100 S Raymond Ave Ste A
Fullerton, CA 92831-5247 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701 |
Represented By
|
Docket last updated: 8 minutes ago |
Tuesday, May 13, 2025 | ||
17 | 17
![]() Meeting of Creditors 341(a) meeting to be held on 6/9/2025 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 8/8/2025. Proofs of Claims due by 7/7/2025. Government Proof of Claim due by 10/27/2025. (TL) |
|
16 | 16
![]() Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1100 S. RAYMOND AVE., #A, FULLERTON, CALIFORNIA 92831 . Fee Amount $199, Filed by Creditor MIKE CHALAN (Laird, Edward) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card/Debit Card
Tue 05/13 12:44 PM
Receipt of Motion for Relief from Stay - Unlawful Detainer([LINK:8:25-bk-11107-SC] ) [motion,nmud] ( 199.00) Filing Fee. Receipt number A58413845. Fee amount 199.00. (U.S. Treasury) |
||
Monday, May 12, 2025 | ||
15 | 15
court
Hearing Set (Other) (BK Case - BNC Option)
Mon 05/12 12:47 PM
Hearing Set Show Cause hearing to be held on 6/3/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
|
14 | 14
![]() Order Granting United States Trustee's Application For Issuance Of Order To Show Cause: (1) Directing Third-Party Filer Damian Jordan Nassiri And Shawn Matthew Silber To Personally Appear To Explain The Filing Of This Bankruptcy Proceeding; And/Or (2) Why Damian Jordan Nassiri And/Or Shawn Matthew Silber Should Not Be Sanctioned For Filing This Bankruptcy Without The Authority From The Attorney Listed In The Petition And Changing Courtroom Location For Status Conference. IT IS ORDERED: 1. The United States Trustee's Application Shall Be And Hereby Is GRANTED In Its Entirety. 2. That A Hearing On The Order To Show Cause ("OSC") (1) Directing Third-Party Filer Damian Jordan Nassiri And Shawn Matthew Silber To PERSONALLY APPEAR To Explain The Filing Of This Bankruptcy Proceeding; And/Or (2) Why Damian Jordan Nassiri And/Or Shawn Matthew Silber Should Not Be Sanction For Filing This Bankruptcy Without The Authority From The Attorney Listed In The Petition Shall BE HELD ON JUNE 3, 2025, AT 11:00 A.M. In Courtroom 5C, 411 West Fourth Street, Santa Ana, CA 92701. 3. That DAMIAN JORDAN NASSIRI Shall PERSONALLY APPEAR At The Above-Mentioned Hearing To Explain The Filing Of This Bankruptcy Proceeding And/Or Why He Should Not Be Sanctioned For Filing His Bankruptcy Without The Authority From The Attorney Listed In The Petition. 4. That SHAWN MATTHEW SILBER Shall PERSONALLY APPEAR At The Above-Mentioned Hearing To Explain The Filing Of This Bankruptcy Proceeding And/Or Why He Should Not Be Sanctioned For Filing His Bankruptcy Without The Authority From The Attorney Listed In The Petition. 5. That Any Response By DAMIAN JORDAN NASSIRI To The OSC Shall Be Filed No Later Than May 20, 2025. Failure To Timely File A Response May Be Treated As A Waiver Of The Right To Oppose, And The Court May Grant The Requested Relief Without Further Notice Or Hearing. 6. That Any Response By SHAWN MATTHEW SILBER To The OSC Shall Be Filed No Later Than May 20, 2025. Failure To Timely File A Response May Be Treated As A Waiver Of The Right To Oppose, And The Court May Grant The Requested Relief Without Further Notice Or Hearing. 7. That The United States Trustee May File A Reply To The OSC No Later Than May 27, 2025. 8. The Case STATUS CONFERENCE Will Occur At The Same Date And Time, JUNE 3, 2025, AT 11:00 A.M. In COURTROOM 5C. If No Response To This OSC Is Timely Filed, Or If A Response Is Filed, But No Appearances Are Made At The Hearing, The Court Will Dismiss This Case Without Further Notice Or Hearing. (BNC-PDF) Signed on 5/12/2025 (NB8) |
|
13 | 13
court
Case Reassigned - Admin Order Reassigning Judge Only (batch)
Mon 05/12 9:14 AM
In accordance with the Administrative Order 25-05 dated 5/5/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (JL) |
|
Thursday, May 08, 2025 | ||
12 | 12
![]() Proof of service /Amened Proof of Service to Application for Issuance of Order to Show Cause: (1) Directing Third-Party Filer Damian Jordan Nassiri and Shawn Matthew Silber to Personally Appear to Explain the Filing of this Bankruptcy Proceeding; and/or (2) Why Damian Jordan Nassiri and/or Shawn Matthew Silber Should not be Sanctioned for Filing this Bankruptcy Without Authority from the Attorney listed in the Petition; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) . (Ng, Queenie) |
|
11 | 11
![]() Application for Issuance of Order to Show Cause: (1) Directing Third-Party Filer Damian Jordan Nassiri and Shawn Matthew Silber to Personally Appear to Explain the Filing of this Bankruptcy Proceeding; and/or (2) Why Damian Jordan Nassiri and/or Shawn Matthew Silber Should Not Be Sanctioned for Filing this Bankruptcy Without the Authority from the Attorney Listed in the Petition; Declaration of Michele Steele in Support thereof; along with Notice and Proof of Service Filed by U.S. Trustee United States Trustee (SA) (Ng, Queenie) |
|
Tuesday, May 06, 2025 | ||
10 | 10
![]() Declaration re: Quintin Shammam Filed by Debtor Cash Money LLC. (Shammam, Quintin) |
|
Sunday, May 04, 2025 | ||
9 | 9
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 05/04/2025. (Admin.) |
|
Friday, May 02, 2025 | ||
8 | 8
court
Hearing Set (Other) (BK Case - BNC Option)
Fri 05/02 10:54 AM
Hearing Set Re: Status Conference Status hearing to be held on 6/3/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
|
7 | 7
![]() Order Setting Scheduling And Case Management Conference In Subchapter V Case - Hearing To Be Held On June 03, 2025 at 11:00 A.M., Rm 5B Via ZoomGov, U.S. Bankruptcy Court, Ronald Reagan Federal Building, 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) Signed on 5/2/2025 (GD) |
|
Wednesday, April 30, 2025 | ||
6 | 6
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 04/30/2025. (Admin.) |
|
5 | 5
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 04/30/2025. (Admin.) |
|
4 | 4
![]() Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee . Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) |
|
Monday, April 28, 2025 | ||
3 | 3
court
X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired)
Mon 04/28 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81001032. (admin) |
|
2 | 2
![]() Statement of Corporate Ownership Filed by Debtor Cash Money LLC. (TS) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cash Money LLC List of Equity Security Holders due 5/12/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/12/2025. Statement of Financial Affairs (Form 107 or 207) due 5/12/2025. Corporate Resolution Authorizing Filing of Petition due 5/12/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/12/2025. Incomplete Filings due by 5/12/2025. Chapter 11 Plan Small Business Subchapter V Due by 7/28/2025. (TS) |
|
Att: 1
![]() |