Illinois Northern Bankruptcy Court

Case number: 1:20-bk-06636 - Gold Coast Partners, LLC - Illinois Northern Bankruptcy Court

Case Information
Case title
Gold Coast Partners, LLC
Chapter
11
Judge
Timothy A. Barnes
Filed
03/09/2020
Last Filing
10/04/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 20-06636

Assigned to: Honorable Judge Timothy A. Barnes
Chapter 11
Voluntary
Asset


Date filed:  03/09/2020
Plan confirmed:  10/28/2020
341 meeting:  05/05/2020
Deadline for filing claims:  05/18/2020

Debtor 1

Gold Coast Partners, LLC

333 West North Avenue
Suite 348
Chicago, IL 60610
COOK-IL
Tax ID / EIN: 47-3768974
dba
JR Coin Laundry

dba
Spin Cycle on Madison

dba
Fast Wash


represented by
Joel A Schechter, ESQ

Law Offices Of Joel Schechter
53 W Jackson Blvd Ste 1522
Chicago, IL 60604
312 332-0267
Fax : 312 939-4714
Email: [email protected]

Trustee

Robert P Handler

Commercial Recovery Associates, LLC
205 West Wacker Drive
Suite 918
Chicago, IL 60606-1226
312-845-5001

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
10/04/2021179Docket Text
Order Granting Application For Compensation (Related Doc # 178). Joel A Schechter, fees awarded: $43650.00, expenses awarded: $4014.23. Signed on 10/4/2021. (Mendoza, Catherine) (Entered: 10/05/2021)
09/13/2021178Docket Text
Notice of Motion and Application for Compensation with Coversheet for Joel A Schechter ESQ, Debtor's Attorney, Fee: $43,650.00, Expenses: $4,014.23. Filed by Joel A Schechter ESQ. Hearing scheduled for 10/4/2021 at 01:00 PM at Appear Using Zoom for Government - Judge Barnes. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Schechter, Joel) (Entered: 09/13/2021)
02/15/2021177Docket Text
Small Business Monthly Operating Report (Form 425C) for Filing Period Ending October 31, 2020 Filed by Joel A Schechter ESQ on behalf of Gold Coast Partners, LLC. (Schechter, Joel) (Entered: 02/15/2021)
01/25/2021176Docket Text
Post Confirmation Hearing Concluded (RE: 168 Hearing Continued). (McClendon, Annette) (Entered: 01/25/2021)
01/05/2021175Docket Text
Certificate of Service Filed by Joel A Schechter ESQ on behalf of Gold Coast Partners, LLC (RE: 173 Order Confirming Chapter 11 Plan). (Schechter, Joel) (Entered: 01/05/2021)
10/29/2020174Docket Text
CORRECTIVE ENTRY: attached correct PDF (RE: 173 Order Confirming Chapter 11 Plan). (Camacho, Marilyn) (Entered: 10/29/2020)
10/28/2020173Docket Text
Order Confirming Chapter 11 Plan (RE: 132 Chapter 11 Small Business Plan/Amended Small Business Plan (Form 425A)). Signed on 10/28/2020 (Green, Ron) Additional attachment(s) added on 10/29/2020 (Camacho, Marilyn). (Entered: 10/28/2020)
10/21/2020172Docket Text
Order Granting Motion to Approve Settlement, but paragraph 7 of the Settlement Agreement is stricken. (Related Doc # 153). Signed on 10/21/2020. (Attachments: # 1 Exhibit) (Green, Ron) (Entered: 10/22/2020)
10/21/2020171Docket Text
Change of Address for Atlas Acquisitions LLC. Notice address changed to 492C Cedar Lane, Ste 442, Teaneck, NJ 07666. Payment Address changed to 492C Cedar Lane, Ste 442, Teaneck, NJ 07666. Filed by Atlas Acquisitions LLC. (Schild, Avi) (Entered: 10/21/2020)
10/21/2020170Docket Text
Draft Order (RE: 166 Confirmation Order). Due by 11/4/2020. (McClendon, Annette) (Entered: 10/21/2020)