RCS & ASSOCIATES CPAS LTD
7
David D. Cleary
01/27/2020
04/23/2020
No
v
MODISM |
Assigned to: Honorable Judge David D. Cleary Chapter 7 Voluntary No asset |
|
Debtor 1 RCS & ASSOCIATES CPAS LTD
4415 HARRISON ST SUITE 544 HILLSIDE, IL 60162 COOK-IL Tax ID / EIN: 47-1171256 dba KOPCZYK OSHER & SCOTT dba KOPCZYK & SCOTT CPAS dba WATWOOD & SCOTT |
represented by |
James O Stola
Law Office of James O Stola 2633 North Bosworth Chicago, IL 60614 773 969-6570 Fax : 773 681-7087 Email: jstola@sbcglobal.net |
Trustee Catherine L. Steege, ESQ
Jenner & Block 353 N. Clark Street Chicago, IL 60654 312-222-9350 |
| |
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 |
---|---|---|
03/10/2020 | 16 | Summary of Assets and Liabilities for Non-Individuals Filed by James O Stola on behalf of RCS & ASSOCIATES CPAS LTD. (Stola, James) (Entered: 03/10/2020) |
03/10/2020 | 15 | Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 4/22/2020 at 11:30 AM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Steege, Catherine) (Entered: 03/10/2020) |
03/10/2020 | 14 | Statement of Financial Affairs for Non-Individual Filed by James O Stola on behalf of RCS & ASSOCIATES CPAS LTD. (Stola, James) (Entered: 03/10/2020) |
03/10/2020 | 13 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by James O Stola on behalf of RCS & ASSOCIATES CPAS LTD (RE: 12 Schedules). (Stola, James) (Entered: 03/10/2020) |
03/10/2020 | 12 | Schedules A / B,D,E / F,G,H, Filed by James O Stola on behalf of RCS & ASSOCIATES CPAS LTD. (Stola, James) (Entered: 03/10/2020) |
02/14/2020 | 11 | BNC Certificate of Notice - Hearing on Dismissal and Final Notice of Deficiency (RE: 10 Court's Motion to Dismiss for Failure to File Required Documents under Section 521). No. of Notices: 11. Notice Date 02/14/2020. (Admin.) (Entered: 02/14/2020) |
02/12/2020 | 10 | Court's Motion to Dismiss for Failure to File Required Documents under Section 521 (related document(s) 9 Request for Final Notice of Deficiency) Hearing scheduled for 3/11/2020 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Sims, LaKeysha) (Entered: 02/12/2020) |
02/11/2020 | 9 | 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: 02/11/2020) |
02/03/2020 | 8 | Notice of Appearance and Request for Notice Filed by Jill Sidorowicz on behalf of Gulf Coast Bank and Trust Company. (Sidorowicz, Jill) (Entered: 02/03/2020) |
01/30/2020 | 7 | BNC Certificate of Notice - Notice of Deficiency (RE: 4 Notice of Deficiency Chapter 7). No. of Notices: 1. Notice Date 01/30/2020. (Admin.) (Entered: 01/30/2020) |