California Central Bankruptcy Court
Chapter 11
Judge:Theodor Albert
Case #: 8:25-bk-11107
Case Filed:Apr 28, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Cash Money LLC
1100 S Raymond Ave Ste A
Fullerton, CA 92831-5247
Represented By
Quintin G Shammam
Law Offices Of Quintin G Shammam
contact info
Last checked: never
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701
Represented By
Queenie K Ng
contact info


Docket last updated: 8 minutes ago
Tuesday, May 13, 2025
17 17 court Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2) Tue 05/13 3:01 PM
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)
Related: [-]
16 16 motion Relief - Unlawful Detainer (fee) (motion) Tue 05/13 12:43 PM
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)
Related: [-]
Att: 1 Exhibit
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. Related [+] (U.S. Treasury)
Related: [-] Doc#16
Monday, May 12, 2025
15 15 court Hearing Set (Other) (BK Case - BNC Option) Mon 05/12 12:47 PM
Hearing Set Related [+] 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)
Related: [-] related document14 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.
14 14 order X - Application (Generic) (RE: Application) (BNC-PDF) Mon 05/12 12:38 PM
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) Related [+] Signed on 5/12/2025 (NB8)
Related: [-] 11
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)
Related: [-]
Thursday, May 08, 2025
12 12 misc Proof of service Thu 05/08 4:04 PM
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) Related [+]. (Ng, Queenie)
Related: [-] 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 Shaw
11 11 motion X - Application (Generic) (motion) Thu 05/08 3:34 PM
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)
Related: [-]
Tuesday, May 06, 2025
10 10 misc Declaration Tue 05/06 9:23 AM
Declaration re: Quintin Shammam Filed by Debtor Cash Money LLC. (Shammam, Quintin)
Related: [-]
Sunday, May 04, 2025
9 9 court BNC Certificate of Notice - PDF Document Sun 05/04 9:16 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 05/04/2025. (Admin.)
Related: [-] 7 Order (Generic) (BNC-PDF)
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 Related [+] 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Cash Money LLC
7 7 order X - Order (Generic)(BNC-PDF) Fri 05/02 10:52 AM
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) Related [+] Signed on 5/2/2025 (GD)
Related: [-] 1
Wednesday, April 30, 2025
6 6 court BNC Certificate of Notice Wed 04/30 9:29 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 04/30/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Cash Money LLC
5 5 court BNC Certificate of Notice Wed 04/30 9:29 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 04/30/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Cash Money LLC
4 4 trustee Notice Appointing Trustee Wed 04/30 1:51 PM
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)
Related: [-]
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)
Related: [-]
2 2 misc Corporate Ownership Statement Mon 04/28 4:12 PM
Statement of Corporate Ownership Filed by Debtor Cash Money LLC. (TS)
Related: [-]
1 1 34 pgs misc Voluntary Petition (Chapter 11) Mon 04/28 4:06 PM
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)
Related: [-]
Att: 1 Third party filer ID