Case number: 2:23-bk-10423 - CASH CLOUD, INC. - Nevada Bankruptcy Court

Case Information
  • Case title

    CASH CLOUD, INC.

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    02/07/2023

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, BAPCPA, APPEAL, EXHS



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 23-10423-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset


Date filed:  02/07/2023
Plan confirmed:  08/25/2023
341 meeting:  03/16/2023
Deadline for filing claims:  06/14/2023
Deadline for filing claims (govt.):  08/07/2023

Debtor

CASH CLOUD, INC.

11700 W CHARLESTON BLVD., #441
LAS VEGAS, NV 89135
CLARK-NV
Tax ID / EIN: 46-5527468
dba
COIN CLOUD


represented by
BRETT A. AXELROD

FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DRIVE STE 700
LAS VEGAS, NV 89135
(702) 262-6899
Fax : (702) 597-5503
Email: baxelrod@foxrothschild.com

FOX ROTHSCHILD LLP

1980 FESTIVAL PLAZA DR., SUITE 700
LAS VEGAS, NV 89135

JEANETTE E. MCPHERSON

FOX ROTHSCHILD LLP
ONE SUMMERLIN
1980 FESTIVAL PLAZA DR.
SUITE 700
LAS VEGAS, NV 89135
702-262-6899
Email: JMcPherson@FoxRothschild.com

Claims Agent

STRETTO

410 EXCHANGE, STE 100
IRVINE, CA 92602
(855) 812 6112

 
 
Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101

represented by
JARED A. DAY

OFFICE OF THE US TRUSTEE
300 BOOTH ST #3009
RENO, NV 89509
(775) 784 5335

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS

C/O RYAN J. WORKS
McDONALD CARANO LLP
2300 WEST SAHARA AVENUE, SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
represented by
JOHN R. ASHMEAD

SEWARD & KISSEL
ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

ROBERT J. GAYDA

SEWARD & KISSEL
ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

CATHERINE V. LOTEMPIO

SEWARD & KISSEL
ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

ANDREW J. MATOTT

SEWARD & KISSEL
ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

MCDONALD CARANO LLP

2300 WEST SAHARA AVE, STE 1200
LAS VEGAS, NV 89102

LAURA MILLER

SEWARD & KISSEL
ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

SEWARD & KISSEL LLP

ONE BATTERY PARK PLAZA
NEW YORK, NY 10004

RYAN J. WORKS

MCDONALD CARANO WILSON LLP
2300 W. SAHARA AVE., SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
Fax : (702) 873-9966
Email: rworks@mcdonaldcarano.com

Ryan J Works

McDonald Carano LLP
2300 West Sahara Avenue, Suite 1200
Las Vegas, NV 89102
7028734100
Email: rworks@mcdonaldcarano.com

Latest Dockets

Date Filed#Docket Text
04/17/20241696
Minute Entry
Re: hearing on 04/17/2024 09:30 am. Continued. (related document(s): 1660 Application for Compensation filed by PROVINCE, LLC) Appearances: JARED A. DAY, CATHERINE V. LOTEMPIO (Hearing scheduled 05/15/2024 at 09:30 AM at MKN Teleconference Line. (cas) (Entered: 04/17/2024)
04/15/20241695Certificate of Service re: Stipulation Regarding AVT Nevada, L.P.s Application for Administrative Expense Claim (Docket No. 1685) and Supplemental Declaration of Dan Moses in Support of Province, LLCs First Interim Fee Application for Compensation and Reimbursement of Expenses for the Interim Period from February 7, 2023 Through December 31, 2023 (Docket No. 1690) Filed by STRETTO (Related document(s)1685 Stipulation filed by Debtor CASH CLOUD, INC., 1690 Declaration filed by Debtor CASH CLOUD, INC.) (STRETTO) (Entered: 04/15/2024)
04/08/20241694Document Certificate of No Objection Regarding the Combined Eighth and Ninth Monthly Fee Statement of Seward & Kissel LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of October 1, 2023 through November 30, 2023 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)1588 Document filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (WORKS, RYAN) (Entered: 04/08/2024)
04/08/20241693
Minute Entry
Re: hearing on 4/17/2024 9:30 AM. Vacated Per Order Entered on Docket. Docket Number 1692 (related document(s): 1600 Application for Administrative Claim/Expenses filed by AVT Nevada, L.P.) (ctw) (Entered: 04/08/2024)
04/08/20241692Stipulated/Agreed Order (Related document(s)1685 Stipulation filed by Debtor CASH CLOUD, INC..) (ccc) (Entered: 04/08/2024)
04/08/20241691Certificate of Service re: Notice of Entry of Order Approving Stipulation Regarding Resolution of WeWorkAdministrative Claim (Docket No. 1681) and Notice of Entry of Order Approving Stipulation to Extend Deadline to Respond toProvinces First Interim Application for Compensation and Reimbursement ofExpenses for the Interim Fee Period from February 7, 2023 to December 31, 2023(Docket No. 1682) Filed by STRETTO (Related document(s)1681 Notice of Entry of Order filed by Debtor CASH CLOUD, INC., 1682 Notice of Entry of Order filed by Debtor CASH CLOUD, INC.) (STRETTO) (Entered: 04/08/2024)
04/08/20241690Supplemental Declaration Of: Dan Moses in Support of Province, LLC's First Interim Fee Application for Compensation and Reimbursement of Expenses for the Interim Period From February 7, 2023 Through December 31, 2023 Filed by BRETT A. AXELROD on behalf of CASH CLOUD, INC. (Related document(s)1660 Application for Compensation filed by Financial Advisor PROVINCE, LLC) (AXELROD, BRETT) (Entered: 04/08/2024)
04/08/20241689Document Twelfth Monthly Fee Statement of McDonald Carano LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2024 through February 29, 2024 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (WORKS, RYAN) (Entered: 04/08/2024)
04/08/20241688Document Twelfth Monthly Fee Statement of Seward & Kissel LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2024 through February 29, 2024 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (WORKS, RYAN) (Entered: 04/08/2024)
04/08/20241687Document Certificate of No Objection Regarding the Eleventh Monthly Fee Statement of Seward & Kissel LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2024 through January 31, 2024 Filed by RYAN J. WORKS on behalf of OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)1651 Document filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (WORKS, RYAN) (Entered: 04/08/2024)