Case number: 1:20-bk-12138 - Monaco International, LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Monaco International, LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    David D. Cleary

  • Filed

    06/09/2020

  • Last Filing

    07/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, JNTADMN, MEMBER, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 20-12138

Assigned to: Honorable Judge David D. Cleary
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/09/2020
Date terminated:  07/01/2021
341 meeting:  07/15/2020

Debtor 1

Monaco International, LLC

2415 Comstock Court
Naperville, IL 60564
WILL-IL
Tax ID / EIN: 82-4323796

represented by
Paul M. Bach

Bach Law Offices
P.O. Box 1285
Northbrook, IL 60065
847 564-0808
Fax : 847 564-0985
Email: paul@bachoffices.com

Penelope N Bach

Bach Law Offices
P.O. Box 1285
Northbrook, IL 60065
847 564-0808
Fax : 847 564-0985
Email: pnbach@bachoffices.com

Trustee

Ken Novak

Ken Novak & Associates, Inc.
3356 Lake Knoll Dr.
Northbrook, IL 60062
847-291-7718

 
 
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
07/01/202142Bankruptcy Case Closed . (Mendoza, Catherine) (Entered: 07/01/2021)
06/30/202141Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4126.40. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $469000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $469000.00 Filed by Trustee Ken Novak . (Mendoza, Catherine) (Entered: 07/01/2021)
06/30/202140Final Decree . Signed on 6/30/2021 (Mendoza, Catherine) (Entered: 06/30/2021)
01/06/202139BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: 36 Transfer of Claim). No. of Notices: 1. Notice Date 01/06/2021. (Admin.) (Entered: 01/06/2021)
01/06/202138BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: 34 Transfer of Claim). No. of Notices: 1. Notice Date 01/06/2021. (Admin.) (Entered: 01/06/2021)
12/31/202037Receipt of Transfer of Claim(20-12138) [claims,trclm] ( 26.00) Filing Fee. Receipt number 42993535. Fee Amount $ 26.00 (Locke, Wendy) (re:Doc# 36) (U.S. Treasury) (Entered: 12/31/2020)
12/31/202036Transfer of Claim. Transferor: Bayview Loan Servicing, LLC (Claim No. 1) To Community Loan Servicing, LLC Fee Amount $26 Filed by Community Loan Servicing, LLC. Objections due by 01/21/2021. (Locke, Wendy) (Entered: 12/31/2020)
12/31/202035Receipt of Transfer of Claim(20-12138) [claims,trclm] ( 26.00) Filing Fee. Receipt number 42993090. Fee Amount $ 26.00 (Locke, Wendy) (re:Doc# 34) (U.S. Treasury) (Entered: 12/31/2020)
12/31/202034Transfer of Claim. Transferor: Bayview Loan Servicing, LLC (Claim No. 2) To Community Loan Servicing, LLC Fee Amount $26 Filed by Community Loan Servicing, LLC. Objections due by 01/21/2021. (Locke, Wendy) (Entered: 12/31/2020)
07/15/202033Amended Schedules A / B,with Declaration Filed by Penelope N Bach on behalf of Monaco International, LLC. (Bach, Penelope) (Entered: 07/15/2020)