Monaco International, LLC
11
David D. Cleary
06/09/2020
07/01/2021
Yes
v
PlnDue, Subchapter_V, JNTADMN, MEMBER, CLOSED |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/01/2021 | 42 | Bankruptcy Case Closed . (Mendoza, Catherine) (Entered: 07/01/2021) |
06/30/2021 | 41 | Chapter 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) |
06/30/2021 | 40 | Final Decree . Signed on 6/30/2021 (Mendoza, Catherine) (Entered: 06/30/2021) |
01/06/2021 | 39 | BNC 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) |
01/06/2021 | 38 | BNC 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) |
12/31/2020 | 37 | Receipt 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) |
12/31/2020 | 36 | Transfer 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) |
12/31/2020 | 35 | Receipt 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) |
12/31/2020 | 34 | Transfer 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) |
07/15/2020 | 33 | Amended Schedules A / B,with Declaration Filed by Penelope N Bach on behalf of Monaco International, LLC. (Bach, Penelope) (Entered: 07/15/2020) |