Search icon

FIRSTSOURCE ADVANTAGE, LLC

Headquarter

Company Details

Name: FIRSTSOURCE ADVANTAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1916838
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 716-564-4400

Links between entities

Type Company Name Company Number State
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, MISSISSIPPI 648456 MISSISSIPPI
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, ILLINOIS LLC_00037664 ILLINOIS
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, Alaska 129955 Alaska
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, FLORIDA M08000000297 FLORIDA
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, Alabama 000-618-437 Alabama
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, MINNESOTA 186b6c75-1721-e611-816a-00155d01c56d MINNESOTA
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, MINNESOTA c183c442-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, KENTUCKY 0800031 KENTUCKY
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, COLORADO 19961062529 COLORADO
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, RHODE ISLAND 000652799 RHODE ISLAND
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, CONNECTICUT 0932242 CONNECTICUT
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, IDAHO 44789 IDAHO
Headquarter of FIRSTSOURCE ADVANTAGE, LLC, ILLINOIS LLC_05674654 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QJH0 Active Non-Manufacturer 2016-10-14 2024-03-11 2027-11-02 2023-10-26

Contact Information

POC KIMBERLY NESTARK
Phone +1 716-564-4455
Address 205 BRYANT WOODS S, BUFFALO, ERIE, NY, 14228 3609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2023 161479585 2024-10-01 FIRSTSOURCE ADVANTAGE, LLC 135
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 106

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing LINDSAY SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing LINDSAY SMITH
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2022 161479585 2023-09-28 FIRSTSOURCE ADVANTAGE, LLC 352
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 135

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2021 161479585 2022-09-20 FIRSTSOURCE ADVANTAGE, LLC 450
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 352

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2020 161479585 2021-10-04 FIRSTSOURCE ADVANTAGE, LLC 428
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 450

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2019 161479585 2020-09-03 FIRSTSOURCE ADVANTAGE, LLC 401
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 428

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2018 161479585 2019-10-04 FIRSTSOURCE ADVANTAGE, LLC 453
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 401

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2017 161479585 2018-10-01 FIRSTSOURCE ADVANTAGE, LLC 594
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 453

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2016 161479585 2017-10-24 FIRSTSOURCE ADVANTAGE, LLC 470
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 594

Signature of

Role Plan administrator
Date 2017-10-24
Name of individual signing LAURA PARRISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-24
Name of individual signing LAURA PARRISH
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2016 161479585 2017-10-12 FIRSTSOURCE ADVANTAGE, LLC 470
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 594

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing LAURA PARRISH
Valid signature Filed with authorized/valid electronic signature
FIRSTSOURCE ADVANTAGE, LLC EMPLOYEE HEALTH BENEFIT PLAN 2015 161479585 2016-10-12 FIRSTSOURCE ADVANTAGE, LLC 434
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-04-17
Business code 561440
Sponsor’s telephone number 7165644412
Plan sponsor’s mailing address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228
Plan sponsor’s address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228

Number of participants as of the end of the plan year

Active participants 470

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JONATHAN BAUSCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIRSTSOURCE ADVANTAGE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1262554-DCA Active Business 2007-07-26 2025-01-31

History

Start date End date Type Value
2023-04-05 2025-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2025-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-02 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-09-30 2019-04-02 Address 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2009-09-21 2011-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-16 2009-09-21 Address 205 BRYANT WOODS S, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2008-05-30 2009-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-16 2007-02-27 Name FIRSTSOURCE LLC

Filings

Filing Number Date Filed Type Effective Date
250402003615 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230405002113 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210420060135 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190402060985 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-22776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006226 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150818000183 2015-08-18 CERTIFICATE OF AMENDMENT 2015-08-18
150402007181 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130401006256 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110930000762 2011-09-30 CERTIFICATE OF MERGER 2011-09-30

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-13 2020-12-03 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-04-26 2017-05-17 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-01-08 2016-02-05 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-04-07 2015-05-28 Billing Dispute Yes 4245.00 Bill Reduced
2014-12-13 2015-01-07 Misrepresentation Yes 489.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591863 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3286326 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2968540 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2536577 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
1939683 RENEWAL INVOICED 2015-01-14 150 Debt Collection Agency Renewal Fee
928023 CNV_TFEE INVOICED 2013-01-15 3.740000009536743 WT and WH - Transaction Fee
928018 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
928019 RENEWAL INVOICED 2011-01-10 150 Debt Collection Agency Renewal Fee
928020 CNV_TFEE INVOICED 2010-04-21 2.259999990463257 WT and WH - Transaction Fee
928021 RENEWAL INVOICED 2010-04-21 113 Debt Collection Agency Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404991 Consumer Credit 2014-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2014-08-21
Termination Date 2014-10-14
Section 1692
Status Terminated

Parties

Name REIFER
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1304834 Other Statutory Actions 2013-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-11
Termination Date 2013-07-31
Section 1692
Status Terminated

Parties

Name SURKIN
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1300017 Consumer Credit 2013-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-07
Termination Date 2013-03-27
Section 1692
Status Terminated

Parties

Name NAVARRO
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
0800585 Consumer Credit 2008-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-07
Termination Date 2009-05-20
Date Issue Joined 2008-11-26
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1200965 Consumer Credit 2012-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-28
Termination Date 2012-05-15
Section 1692
Status Terminated

Parties

Name HENRY
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1905822 Consumer Credit 2019-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-15
Termination Date 2020-02-21
Section 1692
Status Terminated

Parties

Name RAFFERTY
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1501060 Consumer Credit 2015-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-02
Termination Date 2015-07-27
Section 1692
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1903546 Consumer Credit 2019-06-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-17
Termination Date 2019-08-29
Section 1692
Status Terminated

Parties

Name PERDOMO
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1000231 Consumer Credit 2010-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-18
Termination Date 2010-07-15
Section 1692
Status Terminated

Parties

Name VIVIAN
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1203082 Consumer Credit 2012-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-20
Termination Date 2012-08-14
Section 1692
Status Terminated

Parties

Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
Name KATZOFF
Role Plaintiff
1704144 Consumer Credit 2017-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-12
Termination Date 2017-12-11
Date Issue Joined 2017-09-11
Section 1692
Status Terminated

Parties

Name HELLER
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1000596 Consumer Credit 2010-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-21
Termination Date 2010-08-30
Section 1692
Status Terminated

Parties

Name STANLEY
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
2000057 Consumer Credit 2020-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-03
Termination Date 2020-03-16
Section 1692
Status Terminated

Parties

Name MILLER-JACK
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1706836 Consumer Credit 2017-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-21
Termination Date 2018-01-15
Section 1692
Status Terminated

Parties

Name LEITNER
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1803432 Consumer Credit 2018-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-12
Termination Date 2018-08-27
Section 1692
Status Terminated

Parties

Name GOTEL
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1601911 Consumer Credit 2016-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-04-19
Termination Date 2016-05-02
Section 1692
Status Terminated

Parties

Name PLATTNER
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
2005817 Consumer Credit 2020-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-01
Termination Date 2021-05-26
Section 1692
Status Terminated

Parties

Name SHTROKS
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1202164 Consumer Credit 2012-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-09-28
Section 1692
Status Terminated

Parties

Name BIENENSTOCK
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1103308 Consumer Credit 2011-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-11
Termination Date 2011-10-12
Section 1692
Status Terminated

Parties

Name ARNOLD
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant
1900565 Consumer Credit 2019-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-13
Termination Date 2020-01-14
Section 1692
Status Terminated

Parties

Name MULDOWNEY
Role Plaintiff
Name FIRSTSOURCE ADVANTAGE, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State