|
Assigned to: Judge James R. Ahler Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 Gary II, LLC
38335 Shagbark Lane Wadsworth, IL 60083 LAKE-IL Tax ID / EIN: 47-2166708 |
represented by |
Gordon E. Gouveia II
Fox Rothschild LLP 321 North Clark Street, Suite 800 Chicago, IL 60654 312-980-3816 Fax : 312-276-1335 Email: [email protected] |
Trustee Daniel L. Freeland
9105 Indianapolis Boulevard Highland, IN 46322 219-922-0800 |
represented by |
Daniel L. Freeland
9105 Indianapolis Boulevard Highland, IN 46322 219-922-0800 Email: [email protected] Hyrum LaTurner
9105 Indianapolis Blvd Highland, IN 46322 219-923-1334 Email: [email protected] |
U.S. Trustee Nancy J. Gargula
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Jennifer Prokop
Office of the United States Trustee 100 E. Wayne Street Suite 555 South Bend, IN 46601 (574)236-8105 Email: [email protected] Susan Jaffe Roberts
Office of the United States Trustee One Michiana Square, Suite 555 100 East Wayne Street South Bend, IN 46601 574-236-8105 Fax : 574-236-8163 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/09/2024 | 105 | Docket Text Order (Related Doc # 103 Motion to Sell Real Estate) (dmh) (Entered: 01/09/2024) |
12/18/2023 | 104 | Docket Text Certificate of Service of Notice of Motion Filed by Attorney Hyrum LaTurner (related document(s)103 Motion to Sell Real Estate filed by Hyrum LaTurner) Objections to Motion due by 1/8/2024. (LaTurner, Hyrum) Modified on 12/19/2023 (dmh). (Entered: 12/18/2023) |
12/18/2023 | 103 | Docket Text Motion to Sell Real Estate Filed by Attorney Hyrum LaTurner (Attachments: # 1 Proposed Order) (LaTurner, Hyrum) Modified on 12/19/2023 (dmh). (Entered: 12/18/2023) |
11/16/2023 | 102 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/16/2023).; Filed by Trustee Daniel L. Freeland (related document(s) Meeting of Creditors Held filed by Daniel L. Freeland) (Freeland, Daniel) (Entered: 11/16/2023) |
10/20/2023 | Docket Text Section 341 Meeting of Creditors Held and Examination of Debtor was concluded on 8-9-23 Filed by Trustee Daniel L. Freeland (related document(s) 80 Trustees Notice of Continued Meeting of Creditors) (Freeland, Daniel) (Entered: 10/20/2023) | |
10/18/2023 | 101 | Docket Text Debtor Request to Begin Electronic Noticing Filed by Debtor 1 Gary II, LLC (mlc) (Entered: 10/18/2023) |
09/19/2023 | 100 | Docket Text Notice of Withdrawal of Document Filed by Attorney Fox Rothschild LLP (related document(s)82 Application for Compensation filed by Fox Rothschild LLP) (Gouveia II, Gordon) (Entered: 09/19/2023) |
09/15/2023 | 99 | Docket Text BNC Certificate of Mailing.(related document(s)93 Docket Entry (Hrg)). Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023) |
09/14/2023 | 98 | Docket Text Notice of Appearance CORRECTED APPEARANCE AND REQUEST FOR NOTICES AND PAPERS by Bob Grand Filed by Creditor Lake County Treasurer (Grand, Bob) (Entered: 09/14/2023) |
09/14/2023 | 97 | Docket Text Notice of Appearance CORRECTED APPEARANCE AND REQUEST FOR NOTICES AND PAPERS by Mark R. Owens Filed by Creditor Lake County Treasurer (Owens, Mark) (Entered: 09/14/2023) |