CACV of New Jersey, LLC
11
James L. Garrity Jr.
03/19/2017
03/01/2018
Yes
v
MEGA, JtAdm, CLMAGT |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor CACV of New Jersey, LLC
6300 South Syracuse Way Suite 300 Centennial, CO 80111 ARAPAHOE-CO Tax ID / EIN: 27-3513499 |
represented by |
Matthew Allen Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8651 Fax : 212-728-8111 Email: maosbny@willkie.com Paul V. Shalhoub
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8764 Fax : (212) 728-8111 Email: maosbny@willkie.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
| |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
Attn: Shai Y. Waisman 830 3rd Avenue, 9th Floor www.primeclerk.com New York, NY 10022 (212) 257-5450 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2017 | 7 | Order signed on 3/27/2017 Granting Motion To Extend Deadline to File Schedules or Provide Required Information. DEADLINE: 5/18/2017 (Related Doc # 5) (Rodriguez, Willie) (Entered: 03/27/2017) |
03/27/2017 | Case Jointly Administered with 17-10659. (Rodriguez, Willie). (Entered: 03/27/2017) | |
03/27/2017 | 6 | An order has been entered in this case on 3/27/2017 directing the procedural consolidation and joint administration of the chapter 11 cases of SquareTwo Financial Services Corporation and its affiliates that have concurrently commenced chapter 11 cases. The docket in the chapter 11 case of SquareTwo Financial Services Corporation, Case No. 17-10659 (JLG) should be consulted for all matters affecting this case. (Related Doc # 2) (Rodriguez, Willie) (Entered: 03/27/2017) |
03/27/2017 | Claims and Noticing Agent, Prime Clerk LLC Claims Agent, added to the case. (Rodriguez, Willie). (Entered: 03/27/2017) | |
03/23/2017 | 5 | Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for Order (A) Extending Deadline for Debtors to File their Schedules of Assets and Liabilities and Statements of Financial Affairs; and (B) Permanently Waiving Same Upon Confirmation of Debtors' Prepackaged Plan filed by Matthew Allen Feldman on behalf of CACV of New Jersey, LLC. (Feldman, Matthew) (Entered: 03/23/2017) |
03/21/2017 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 5/3/2017. Schedule A/B due 4/3/2017. Schedule D due 4/3/2017. Schedule E/F due 4/3/2017. Schedule G due 4/3/2017. Schedule H due 4/3/2017. Summary of Assets and Liabilities due 4/3/2017. Statement of Financial Affairs due 4/3/2017. List of all creditors due 4/3/2017. List of Equity Security Holders due 4/3/2017. Local Rule 1007-2 Affidavit due by: 4/3/2017. Incomplete Filings due by 4/3/2017, (Dawes, Jeanelle). (Entered: 03/21/2017) | |
03/20/2017 | Receipt of Voluntary Petition (Chapter 11)(17-10660) [misc,824] (1717.00) Filing Fee. Receipt number 199331. Fee amount 1717.00. (Re: Doc # 1) (Dawes) (Entered: 03/20/2017) | |
03/20/2017 | 4 | (DISREGARD. SEE CORRECTED ENTRY 5) Motion to Extend Time / Debtors' Motion for Order (A) Extending Deadline for Debtors to File their Schedules of Assets and Liabilities and Statements of Financial Affairs; and (B) Permanently Waiving Same Upon Confirmation of Debtors Prepackaged Plan filed by Matthew Allen Feldman on behalf of CACV of New Jersey, LLC. (Feldman, Matthew) Modified on 3/27/2017 (Gomez, Jessica). (Entered: 03/20/2017) |
03/20/2017 | Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 03/20/2017) | |
03/19/2017 | 3 | Declaration of J.B. Richardson, Jr. in Support of Chapter 11 Petitions and First Day Pleadings filed by Paul V. Shalhoub on behalf of CACV of New Jersey, LLC. (Shalhoub, Paul) (Entered: 03/19/2017) |