|
Assigned to: Honorable Judge Timothy A. Barnes Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/04/2021 | 179 | Docket 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) |
09/13/2021 | 178 | Docket 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) |
02/15/2021 | 177 | Docket 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) |
01/25/2021 | 176 | Docket Text Post Confirmation Hearing Concluded (RE: 168 Hearing Continued). (McClendon, Annette) (Entered: 01/25/2021) |
01/05/2021 | 175 | Docket 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) |
10/29/2020 | 174 | Docket Text CORRECTIVE ENTRY: attached correct PDF (RE: 173 Order Confirming Chapter 11 Plan). (Camacho, Marilyn) (Entered: 10/29/2020) |
10/28/2020 | 173 | Docket 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) |
10/21/2020 | 172 | Docket 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) |
10/21/2020 | 171 | Docket 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) |
10/21/2020 | 170 | Docket Text Draft Order (RE: 166 Confirmation Order). Due by 11/4/2020. (McClendon, Annette) (Entered: 10/21/2020) |