Aspiration Fund Adviser, LLC
7
Thomas M Horan
03/31/2025
08/29/2025
Yes
v
JNTADMN, CONVERTED |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Aspiration Fund Adviser, LLC
548 Market Street PMB 72015 San Francisco, CA 94101-5401 SAN FRANCISCO-CA Tax ID / EIN: 35-2504214 |
represented by |
William F. Taylor, Jr
Whiteford, Taylor & Preston LLC 600 North King Street Suite 300 Wilmington, DE 19801 302-353-4144 Email: wtaylor@whitefordlaw.com |
Trustee Jami Nimeroff
919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 |
| |
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 |
| |
Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 TERMINATED: 09/02/2025 |
represented by |
Kurtzman Carson Consultants, LLC dba Verita Global
PRO SE Albert Kass
Kcc LLC Dba Verita Global 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-708-6581 Email: ECFpleadings@kccllc.com TERMINATED: 09/02/2025 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2025 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)10) Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
08/27/2025 | 10 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jami Nimeroff with 341(a) meeting to be held on 9/18/2025 at 01:00 PM at Zoom - Nimeroff: Meeting ID 259 136 6100, Passcode 0145159595, Phone 1 (302) 591-3037. Proofs of Claims due by 10/16/2025. Government Proof of Claim due by 2/3/2026. (Hollis, Cheryl) (Entered: 08/27/2025) |
08/26/2025 | . Jami Nimeroff added as trustee. (Hollis, Cheryl) (Entered: 08/26/2025) | |
08/19/2025 | 9 | Claims Register (Alphabetical/Numerical Order) as of August 15, 2025. Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 08/19/2025) |
08/07/2025 | 8 | Order (I) Converting Chapter 11 Cases to Cases Under Chapter 7, (II) Approving Transition Services Agreement, (III) Establishing Deadline for Filing Final Chapter 11 Fee Motions and Setting a Hearing Thereon, and (IV) Granting Related Relief (Related Doc # 307, 350) Order Signed on 8/7/2025 (Entered: 08/07/2025) |
08/07/2025 | 7 | Appointment of Trustee Jami Nimeroff Filed by U.S. Trustee. (U.S. Trustee) (Entered: 08/07/2025) |
05/02/2025 | 6 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Aspiration Fund Adviser, LLC. (Taylor, William) (Entered: 05/02/2025) |
05/02/2025 | 5 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Aspiration Fund Adviser, LLC. (Taylor, William) (Entered: 05/02/2025) |
04/02/2025 | 4 | Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration of the chapter 11 cases of the following entities: CTN Holdings, Inc.; CTN SPV Holdings, LLC; Catona Climate Solutions, LLC; Make Earth Green Again, LLC; Aspiration QFZ, LLC; Zero Carbon Holdings, LLC; and Aspiration Fund Adviser, LLC. The Debtors mailing address is 548 Market Street, PMB 72015, San Francisco, CA 94101-5401. The docket in the chapter 11 case of CTN Holdings, Inc., Case No. 25-10603 (TMH), should be consulted for all matters affecting these Chapter 11 Cases. Signed on 4/2/2025 (AMH) (Entered: 04/02/2025) |
03/31/2025 | Judge Thomas M Horan added to case (SH) (Entered: 03/31/2025) |