|
Assigned to: James R. Ahler Chapter 11 Voluntary Asset |
|
Debtor 1 New City Auto Group, Inc.
1301 US Highway 41 Schererville, IN 46375 LAKE-IN Tax ID / EIN: 82-2771359 dba Prime Time Nissan dba Prime Time Nissan of Schererville fdba New City Auto Group, LLC |
represented by |
David R. Doyle
Fox Rothschild LLP 321 N. Clark Street Room 800 Chicago, IL 60654 312-980-3864 Fax : 312-980-3888 Email: [email protected] TERMINATED: 10/24/2018 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] TERMINATED: 10/24/2018 Gregory J. Jordan
Jordan & Zito LLC 55 West Monroe Street, Suite 3600 Chicago, IL 60603 312-854-7181 Email: [email protected] Mark R Zito
Jordan & Zito LLC 55 W Monroe Street, Suite 3600 Chicago, IL 60603 312-520-1006 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] |
Date Filed | # | Docket Text |
---|---|---|
11/20/2023 | Docket Text Update Status of Claim 13 . (mjc) | |
11/17/2023 | 590 | Docket Text Notice of Withdrawal of Claim Number(s) 13 Filed by Creditors LCA Bank Corporation, Lease Corporation of America (Buitendorp(AMG), Seth) |
11/10/2023 | 589 | Docket Text BNC Certificate of Mailing.(related document(s)[588] Order on Objection to Claim). Notice Date 11/10/2023. (Admin.) |
11/08/2023 | 588 | Docket Text Order Granting the Trustee's Objection to Michael Helmstetter's Claim to a Right to Payment (Related Doc # [572]) (mfj) |
10/21/2023 | 587 | Docket Text BNC Certificate of Mailing.(related document(s)[585] Order for Compensation). Notice Date 10/21/2023. (Admin.) |
10/21/2023 | 586 | Docket Text BNC Certificate of Mailing.(related document(s)[584] Order for Compensation). Notice Date 10/21/2023. (Admin.) |
10/19/2023 | 585 | Docket Text Order For Compensation. for Gregory J. Jordan, Mrk R. Zito, and the Law Firm of Jordan & Zito, LLC , Debtor's Attorney, Fees awarded: $140092.50, Expenses awarded: $1206.65; Awarded on 10/19/2023 (related document(s)[549] Application for Compensation filed by Debtor 1 New City Auto Group, Inc.). (mfj) |
10/19/2023 | 584 | Docket Text Order For Compensation. for Robert J. Dignam, Mediator, Fees awarded: $1060.00, Expenses awarded: $0.00; Awarded on 10/19/2023 (related document(s)[552] Application for Compensation filed by Debtor 1 New City Auto Group, Inc.). (mfj) |
10/12/2023 | 583 | Docket Text Proposed Order Filed by Debtor 1 New City Auto Group, Inc. (related document(s)[572] Objection to Claim filed by Barry Chatz, as Trustee of the Creditor Trust) (Jordan, Gregory) |
09/18/2023 | 582 | Docket Text Certificate of Service Second Notice of Right to Object to Fee Application Filed by Debtor 1 New City Auto Group, Inc. (related document(s)[581] Notice filed by New City Auto Group, Inc.) (Jordan, Gregory) |