Beyond Service, Inc.
11
Deborah L. Thorne
06/21/2019
10/30/2020
Yes
v
CLOSED, DsclsDue, SmBus |
Assigned to: Honorable Judge Deborah L. Thorne Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Beyond Service, Inc.
15 Commerce Dr., Suite 102A Grayslake, IL 60030 LAKE-IL Tax ID / EIN: 20-4580382 dba The Cleaning Authority Grayslake |
represented by |
Ben L Schneider
Schneider & Stone 8424 Skokie Blvd. Suite 200 Skokie, IL 60077 847-933-0300 Fax : 847-676-2676 Email: ben@windycitylawgroup.com |
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 |
represented by |
David Paul Holtkamp
Office of the United States Trustee 219 S. Dearborn St. Room 873 Chicago, IL 60604 312-353-5014 Email: David.Holtkamp@usdoj.gov Ha M Nguyen
Office of the U.S. Trustee 219 S. Dearborn Street Chicago, IL 60604 (312) 886-3320 Ext. Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/30/2020 | 105 | Bankruptcy Case Closed . (Cabrales, Claudia) (Entered: 10/30/2020) |
10/19/2020 | 104 | 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: 10/19/2020) |
10/19/2020 | 103 | Small Business Monthly Operating Report (Form 425C) for Filing Period Ending September 2020 Filed by Ben L Schneider on behalf of Beyond Service, Inc.. (Schneider, Ben) (Entered: 10/19/2020) |
09/22/2020 | 102 | Small Business Monthly Operating Report (Form 425C) for Filing Period Ending August 2020 Filed by Ben L Schneider on behalf of Beyond Service, Inc.. (Schneider, Ben) (Entered: 09/22/2020) |
09/18/2020 | 101 | Notice of Filing of copies of the following Orders entered in the United States District Court, Southern District of Florida, Case Number 20-CIV-81205-RAR, Securities and Exchange Commission v. Complete Business Solutions Group, Inc., d/b/a Par Funding, et al., as follows: Filed by Peter G Swan on behalf of Complete Business Solutions d/b/a Par Funding, Inc.. (Attachments: # 1 Amended Order Appointing Receiver dated August 13, 2020 # 2 Exhibit Order Granting Plaintiffs Urgent Motion to Amend Order Appointing Receiver to Include Litigation Injunction dated July 31, 2020 # 3 Exhibit Order Granting Emergency Ex Parte Motion for Temporary Restraining Order and Other Relief July 28, 2020 # 4 Exhibit Order Granting Plaintiff Securities and Exchange Commissions Motion for Appointment of Receiver dated July 27, 2020) (Swan, Peter) (Entered: 09/18/2020) |
09/17/2020 | 100 | (E)Order Granting Motion For Final Decree (Related Doc # 99 ). Signed on 09/17/2020. (Smith, Lester) (Entered: 09/17/2020) |
09/09/2020 | 99 | Notice of Motion and Motion for Final Decree Filed by Ben L Schneider on behalf of Beyond Service, Inc.. Hearing scheduled for 9/17/2020 at 09:00 AM at Appear by Telephone. (Attachments: # 1 Creditor Service List # 2 Exhibit # 3 Proposed Order) (Schneider, Ben) (Entered: 09/09/2020) |
09/09/2020 | 98 | Status Report Final Status Report Filed by Ben L Schneider on behalf of Beyond Service, Inc.. (Schneider, Ben) (Entered: 09/09/2020) |
08/13/2020 | 97 | Small Business Monthly Operating Report (Form 425C) for Filing Period Ending July 2020 Filed by Ben L Schneider on behalf of Beyond Service, Inc.. (Schneider, Ben) (Entered: 08/13/2020) |
07/20/2020 | 96 | Small Business Monthly Operating Report (Form 425C) for Filing Period Ending June 2020 Filed by Ben L Schneider on behalf of Beyond Service, Inc.. (Schneider, Ben) (Entered: 07/20/2020) |