M & R Digital Innovations, Inc.
7
Thomas M. Lynch
02/15/2019
11/19/2019
No
v
Assigned to: Honorable Judge Thomas M. Lynch Chapter 7 Voluntary No asset |
|
Debtor 1 M & R Digital Innovations, Inc.
2510 US Route 12 Spring Grove, IL 60081 MCHENRY-IL Tax ID / EIN: 36-4025478 |
represented by |
Alex J Whitt
Hiltz & Zanzig, LLC 53 W. Jackson Suite 205 Chicago, IL 60604 312-624-9008 Email: awhitt@hzlawgroup.com |
Trustee Bernard J Natale
Bernard J. Natale, Ltd. Edgebrook Office Center 1639 N Alpine Rd Suite 401 Rockford, IL 61107 815-964-4700 |
| |
U.S. Trustee Patrick S Layng
Office of the U.S. Trustee, Region 11 780 Regent St. Suite 304 Madison, WI 53715 608-264-5522 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2019 | 11 | List of Creditors,Mailing Matrix,with Declaration Filed by Alex J Whitt on behalf of M & R Digital Innovations, Inc.. (Attachments: # 1 Verification) (Whitt, Alex) (Entered: 03/04/2019) |
03/04/2019 | 10 | CORRECTIVE ENTRY to remove Schedule C from docket text to match PDF (RE: 8 Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Corporate Ownership Statement). (Weatherford, Mary) (Entered: 03/04/2019) |
03/01/2019 | 9 | Summary of Assets and Liabilities for Non-Individuals Filed by Alex J Whitt on behalf of M & R Digital Innovations, Inc.. (Whitt, Alex) (Entered: 03/01/2019) |
03/01/2019 | 8 | Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedules A / B,D,E / F,G,H,with Declaration, Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor, Corporate Ownership Statement filed. Filed by Alex J Whitt on behalf of M & R Digital Innovations, Inc. (RE: 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Signature Pages) (Whitt, Alex) Modified on 3/4/2019 to remove Schedule C from docket text to match PDF (Weatherford, Mary). (Entered: 03/01/2019) |
02/21/2019 | 7 | BNC Certificate of Notice - Notice of Deficiency (RE: 4 Notice of Deficiency Chapter 7). No. of Notices: 1. Notice Date 02/21/2019. (Admin.) (Entered: 02/21/2019) |
02/21/2019 | 6 | BNC Certificate of Notice - Meeting of Creditors. (RE: 5 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 3. Notice Date 02/21/2019. (Admin.) (Entered: 02/21/2019) |
02/19/2019 | 5 | Notice of Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . (Collopy-Norris, Katherine) (Entered: 02/19/2019) |
02/19/2019 | 4 | 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 3/1/2019. (Collopy-Norris, Katherine) (Entered: 02/19/2019) |
02/15/2019 | 3 | Meeting of Creditors with 341(a) meeting to be held on 04/02/2019 at 01:30 PM at Stewart Square, 308 West State Street, Rm. 40, Rockford, Illinois 61101. (admin, ) (Entered: 02/15/2019) |
02/15/2019 | 2 | Receipt of Voluntary Petition (Chapter 7)(19-80296) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 39095654. Fee Amount $ 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 02/15/2019) |