|
Assigned to: Honorable Judge Pamela S. Hollis Chapter 11 Voluntary Asset |
|
Debtor AMG, Inc.
4709 W. Golf Skokie, IL 60076 COOK-IL Tax ID / EIN: 36-4131243 |
represented by |
Scott R Clar
Crane Heyman Simon Welch & Clar 135 S Lasalle Suite 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: [email protected] |
U.S. Trustee Patrick S Layng
Office of the U.S. Trustee, Region 11 219 S Dearborn St Room 873 Chicago, IL 60604 312-886-5785 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2014 | 13 | Docket Text Declaration Re: Electronic Filing for Documents Filed After Petition. Filed by Scott R Clar on behalf of AMG, Inc. (RE: 12Summary of Schedules, Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor Rule 2016(b), Form 203). (Clar, Scott) (Entered: 08/06/2014) |
08/06/2014 | 12 | Docket Text Summary of Schedules with Statistical Summary, Schedules A,B,D,E,F,G,H,, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor Rule 2016(b), Form 203 Filed by Scott R Clar on behalf of AMG, Inc.. (Clar, Scott) (Entered: 08/06/2014) |
07/31/2014 | 11 | Docket Text Notice of Motion and Application to Employ Scott R. Clar, Jeffrey C. Dan, Brian P. Welch and the law firm of Crane, Heyman, Simon, Welch & Clar as Attorneys Filed by Scott R Clar on behalf of AMG, Inc.. Hearing scheduled for 8/7/2014 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Attachments: # 1Exhibit A - B # 2Proposed Order) (Clar, Scott) (Entered: 07/31/2014) |
07/29/2014 | 10 | Docket Text (E)Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 9). Signed on 07/29/2014. (Beckerman, Steve) (Entered: 07/29/2014) |
07/25/2014 | 9 | Docket Text Notice of Motion and Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Scott R Clar on behalf of AMG, Inc.. Hearing scheduled for 7/29/2014 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Attachments: # 1Proposed Order) (Clar, Scott) (Entered: 07/25/2014) |
07/18/2014 | 8 | Docket Text BNC Certificate of Notice - Meeting of Creditors. (RE: 6Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 07/20/2014. (Admin.) (Entered: 07/20/2014) |
07/18/2014 | 6 | Docket Text Meeting of Creditors . 341(a) meeting to be held on 8/13/2014 at 01:30 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 802, Chicago, Illinois 60604. Last day to object to dischargeability is 10/14/2014 (Gutierrez, Evelyn) (Entered: 07/18/2014) |
07/16/2014 | 7 | Docket Text BNC Certificate of Notice - Notice of Deficiency Filing (RE: 4Notice of Deficiency Chapter 11). No. of Notices: 1. Notice Date 07/18/2014. (Admin.) (Entered: 07/18/2014) |
07/16/2014 | 5 | Docket Text CORRECTIVE ENTRY: Judge Cassling is being removed because the bankruptcy case is related (Local Rule 1015-1) to case number 14-26015, and Judge Pamela S Hollis is added (RE: 1Voluntary Petition (Chapter 11)). (Keith, Cynthia) (Entered: 07/16/2014) |
07/16/2014 | 4 | Docket Text Notice of Deficiency given to Debtor(s) that the following document(s) were due at the time of filing and are deficient: Certification of Relatedness (applicable to related cases)... . (Jauregui, Amilany) (Entered: 07/16/2014) |