File Storage Partners, LLC
11
Craig T Goldblatt
06/30/2023
09/11/2025
Yes
v
| Subchapter_V, LEAD, DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor File Storage Partners, LLC
1357 Ashford Avenue Pmb 373 San Juan, PR 00907 OUTSIDE U. S. Tax ID / EIN: 86-3716920 |
represented by |
Steven D. Adler
Bayard, P.A. 600 North King Street, Suite 400 19801 Wilmington, DE 19801 Email: sadler@bayardlaw.com TERMINATED: 09/25/2023 Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: monique.disabatino@saul.com Evan T. Miller
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P. O. Box 1266 Wilmington, DE 19899 302-421-6864 Email: evan.miller@saul.com Steven C. Reingold
Saul Ewing Arnstein & Lehr LLP 131 Dartmouth Street Boston, MA 02116 (617) 723-3300 Email: steven.reingold@saul.com Paige Noelle Topper
Saul Ewing LLP 1201 N. Market Street Suite 2300 Wilmington, DE 19801 302-421-6875 Fax : 302-421-6813 Email: paige.topper@saul.com |
Trustee William A. Homony
Miller Coffey Tate LLP 1628 John F Kennedy Blvd Suite 950 Philadelphia, PA 19103 610-986-5375 |
| |
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 |
John Henry Schanne, II
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: john.schanne@usdoj.gov |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/11/2025 | Bankruptcy Case Closed (SJS) | |
| 08/27/2025 | 303 | BNC Certificate of Mailing. (related document(s)302) Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) |
| 08/25/2025 | 302 | Order Pursuant to Sections 305(a) and 1112(b) of the Bankruptcy Code Dismissing the Debtors' Cases (Related Doc # 192). Signed on 8/25/2025. Tickle due by: 9/8/2025. (DCY) (Entered: 08/25/2025) |
| 08/22/2025 | 301 | Certification of Counsel (related document(s)232) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit A) (Miller, Evan) (Entered: 08/22/2025) |
| 08/20/2025 | 300 | Monthly Operating Report for Filing Period 7/1/25- 7/31/25 (23-10880 - Midwest Blockchain Inc.) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit Supporting Documentation) (Topper, Paige) (Entered: 08/20/2025) |
| 08/20/2025 | 299 | Monthly Operating Report for Filing Period 7/1/25- 7/31/25 (23-10879 - Filtech SPV LLC) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit Supporting Documentation) (Topper, Paige) (Entered: 08/20/2025) |
| 08/20/2025 | 298 | Monthly Operating Report for Filing Period 7/1/25- 7/31/25 (23-10878 - Afton Blockchain LLC) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit Supporting Documentation) (Topper, Paige) (Entered: 08/20/2025) |
| 08/20/2025 | 297 | Notice of Agenda of Matters Scheduled for Hearing Filed by File Storage Partners, LLC. Hearing scheduled for 8/22/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Miller, Evan) (Entered: 08/20/2025) |
| 08/20/2025 | 296 | Monthly Operating Report for Filing Period 7/1/25- 7/31/25 (23-10877- File Storage Partners, LLC) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit Supporting Documentation) (Topper, Paige) (Entered: 08/20/2025) |
| 08/20/2025 | 295 | Monthly Operating Report for Filing Period 6/1/25- 6/30/25 (23-10880 - Midwest Blockchain Inc.) Filed by File Storage Partners, LLC. (Attachments: # 1 Exhibit Supporting Documentation) (Topper, Paige) (Entered: 08/20/2025) |