Assigned to: Honorable Judge A. Benjamin Goldgar Chapter 7 Voluntary No asset |
|
Debtor 1 Dynamic Air Solutions , LLC
26575 W. Commerce Dr. Volo, IL 60073 LAKE-IL Tax ID / EIN: 81-2089048 |
represented by |
John H Redfield
Crane, Simon, Clar & Goodman 135 S. LaSalle Street Suite 3950 Chicago, IL 60603 312-641-6777 Fax : 312-641-7114 Email: [email protected] |
Trustee John E Gierum
John E Gierum Gierum & Mantas 2700 S. River Road Suite 308 Des Plaines, IL 60018 847-318-9130 |
| |
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 |
---|---|---|
07/15/2021 | 15 | Docket Text Amended Schedules A / B,with Declaration, Amended Statement of Financial Affairs for Non-Individual Filed by John H Redfield on behalf of Dynamic Air Solutions, LLC. (Redfield, John) (Entered: 07/15/2021) |
07/14/2021 | 14 | Docket Text CORRECTIVE ENTRY: to correct docket text (RE: 11 Schedules, Statement of Financial Affairs). (Sirmons, Dornesa) (Entered: 07/14/2021) |
07/14/2021 | 13 | Docket Text No Action Needed. All required documents per Section 521 have been filed. (RE: 10 Request for Final Notice of Deficiency). (Myers, Melissa) (Entered: 07/14/2021) |
07/13/2021 | 12 | Docket Text Summary of Assets and Liabilities for Non-Individuals Filed by John H Redfield on behalf of Dynamic Air Solutions, LLC. (Redfield, John) (Entered: 07/13/2021) |
07/13/2021 | 11 | Docket Text Schedules A / B,D,E / F, G, H, with Declaration, Statement of Financial Affairs for Non-Individual Filed by John H Redfield on behalf of Dynamic Air Solutions, LLC. (Attachments: # 1 Signature Pages) (Redfield, John) Modified on 7/14/2021 to correct docket text (Sirmons, Dornesa). (Entered: 07/13/2021) |
07/13/2021 | 10 | Docket Text Request for Final Notice of Deficiency for Debtor(s) and Hearing on Dismissal of Case. The following document(s) were due at the time of filing and are deficient: Schedule A-B (Form 106A/B). Schedule D (Form 106D). Schedule E-F (Form 106E/F). Schedule G (Form 106G). Schedule H (Form 106H). Statement of Financial Affairs (Form 107/207).(admin) (Entered: 07/13/2021) |
07/08/2021 | 9 | Docket Text Notice of Appearance and Request for Notice Filed by Cecilia M. Scanlon on behalf of SMART Local 265 Labor Management Cooperative Committee Trust Fund, SMART Local 265 Vacation Fund, SMART Local 265 Supplemental Retirement Savings Plan, SMART Local 265 Joint Apprentice Training Committee, SMART Local 265 Pension Fund, SMART Local 265 Welfare Fund. (Scanlon, Cecilia) (Entered: 07/08/2021) |
07/01/2021 | 8 | Docket Text BNC Certificate of Notice - Notice of Deficiency (RE: 5 Notice of Deficiency Chapter 7). No. of Notices: 1. Notice Date 07/01/2021. (Admin.) (Entered: 07/01/2021) |
07/01/2021 | 7 | Docket Text BNC Certificate of Notice - Meeting of Creditors. (RE: 6 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 56. Notice Date 07/01/2021. (Admin.) (Entered: 07/01/2021) |
06/29/2021 | 6 | Docket Text Notice of Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . (Collins-Mong, Tara) (Entered: 06/29/2021) |