Illinois Northern Bankruptcy Court

Case number: 1:21-bk-07899 - Dynamic Air Solutions , LLC - Illinois Northern Bankruptcy Court

Case Information
Case title
Dynamic Air Solutions , LLC
Chapter
7
Judge
A. Benjamin Goldgar
Filed
06/28/2021
Last Filing
07/13/2022
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 21-07899

Assigned to: Honorable Judge A. Benjamin Goldgar
Chapter 7
Voluntary
No asset


Date filed:  06/28/2021
341 meeting:  07/30/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
07/15/202115Docket 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)
07/14/202114Docket Text
CORRECTIVE ENTRY: to correct docket text (RE: 11 Schedules, Statement of Financial Affairs). (Sirmons, Dornesa) (Entered: 07/14/2021)
07/14/202113Docket 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)
07/13/202112Docket 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)
07/13/202111Docket 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)
07/13/202110Docket 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)
07/08/20219Docket 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)
07/01/20218Docket 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)
07/01/20217Docket 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)
06/29/20216Docket Text
Notice of Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . (Collins-Mong, Tara) (Entered: 06/29/2021)