Supreme Contractors Services, Inc.
7
Carol A Doyle
04/19/2021
07/12/2022
No
v
Assigned to: Honorable Judge Carol A. Doyle Chapter 7 Voluntary No asset |
|
Debtor 1 Supreme Contractors Services, Inc.
1 Northfield Plaza Ste. 300 Winnetka, IL 60093 COOK-IL Tax ID / EIN: 26-2896600 |
represented by |
Rae Kaplan
Kaplan Bankruptcy Firm, LLC 25 East Washington St. Suite 1501 Chicago, IL 60602 (312) 294-8989 Fax : (312) 294-8995 Email: rkaplan@financialrelief.com |
Trustee Richard Joseph Mason
Mason Pollick & Schmahl LLC 70 W. Hubbard, Suite 304 Chicago, IL 60654-4603 847 962-1381 |
| |
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 |
---|---|---|
05/05/2021 | 15 | No Action Needed. All required documents per Section 521 have been filed. (RE: 10 Request for Final Notice of Deficiency). (Sims, LaKeysha) (Entered: 05/05/2021) |
05/05/2021 | 14 | Attachment(s) Signature Pages Filed by Rae Kaplan on behalf of Supreme Contractors Services, Inc. (RE: 13 Statement of Financial Affairs). (Kaplan, Rae) (Entered: 05/05/2021) |
05/05/2021 | 13 | Statement of Financial Affairs for Non-Individual Filed by Rae Kaplan on behalf of Supreme Contractors Services, Inc.. (Kaplan, Rae) (Entered: 05/05/2021) |
05/05/2021 | 12 | Summary of Assets and Liabilities for Non-Individuals Filed by Rae Kaplan on behalf of Supreme Contractors Services, Inc.. (Kaplan, Rae) (Entered: 05/05/2021) |
05/05/2021 | 11 | Schedules A / B,D,E / F,G,H, Filed by Rae Kaplan on behalf of Supreme Contractors Services, Inc.. (Kaplan, Rae) (Entered: 05/05/2021) |
05/04/2021 | 10 | 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: 05/04/2021) |
04/22/2021 | 9 | BNC Certificate of Notice - Notice of Deficiency (RE: 6 Notice of Deficiency Chapter 7). No. of Notices: 1. Notice Date 04/22/2021. (Admin.) (Entered: 04/22/2021) |
04/22/2021 | 8 | BNC Certificate of Notice - Meeting of Creditors. (RE: 7 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 4. Notice Date 04/22/2021. (Admin.) (Entered: 04/22/2021) |
04/20/2021 | 7 | Notice of Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . (Seamann, Pamela) (Entered: 04/20/2021) |
04/20/2021 | 6 | Notice of Deficiency given to Debtor(s): Possible Dismissal of Case. The following document(s) were due at the time of filing and are deficient: Schedule A-B (Form 106A/B,206A/B). Schedule D (Form 106D,206D). Schedule E-F (Form 106E/F,206E/F). Schedule G (Form 106G,206G). Schedule H (Form 106H,206H). Statement of Financial Affairs (Form 107/207). (RE: 1 Voluntary Petition (Chapter 7)). Incomplete Filings due by 5/3/2021. (Seamann, Pamela) (Entered: 04/20/2021) |