D.A.Y. Investments, LLC
7
James R. Ahler
09/17/2017
06/06/2025
Yes
v
NTCAPR, PlnDue, DsclsDue, Correspondence, JNTADMN, DeBN-Yes |
Assigned to: Judge James R. Ahler Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 D.A.Y. Investments, LLC
38335 Shagbark Lane Wadsworth, IL 60083 LAKE-IL Tax ID / EIN: 37-1449698 |
represented by |
D.A.Y. Investments, LLC
PRO SE Gordon E. Gouveia II
Fox Rothschild LLP 321 North Clark Street, Suite 800 Chicago, IL 60654 312-980-3816 Fax : 312-276-1335 Email: ggouveia@foxrothschild.com TERMINATED: 12/03/2024 |
Trustee Christopher Ryan Schmidgall
Christopher R. Schmidgall, Ch 7 Trustee 417 West 81st Avenue Ste #622 Merrillville, IN 46410 219-736-7732 |
represented by |
Christopher R. Schmidgall
Six W. 73rd Avenue Merrillville, IN 46410 (219) 736-5297 Fax : (219) 769-5297 Email: bankruptcy@wshlegal.com Christopher Ryan Schmidgall
Christopher R. Schmidgall, Ch 7 Trustee 417 West 81st Avenue Ste #622 Merrillville, IN 46410 219-736-7732 Fax : 219-769-5297 Email: trusteecrs@gmail.com James T. Young
RUBIN & LEVIN, P.C. 135 N. Pennsylvania St., #1400 Indianapolis, IN 46204 (317) 634-0300 Fax : (317) 263-9411 Email: james@rubin-levin.net |
U.S. Trustee Nancy J. Gargula
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Jennifer Prokop
Office of the United States Trustee 100 E. Wayne Street Suite 555 South Bend, IN 46601 (574)236-8105 Email: jennifer.prokop@usdoj.gov Susan Jaffe Roberts
Office of the United States Trustee One Michiana Square, Suite 555 100 East Wayne Street South Bend, IN 46601 574-236-8105 Fax : 574-236-8163 Email: Susan.J.Roberts@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/20/2025 | 220 | BNC Certificate of Mailing.(related document(s)219 Order for Compensation). Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025) |
04/18/2025 | 219 | Order Granting Application For allowance of Interim Fees. Christopher R. Schmidgall, Trustee's Attorney, Fees awarded: $5062.50, Expenses awarded: $0.00; Awarded on 4/18/2025 (related document(s)210 Application for Compensation filed by Trustee Christopher Ryan Schmidgall). (mkp) (Entered: 04/18/2025) |
03/28/2025 | 218 | BNC Certificate of Mailing.(related document(s)217 Order for Compensation filed by Christopher Ryan Schmidgall). Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/26/2025 | 217 | Order For Compensation. Christopher R. Schmidgall, Trustee's Attorney, Fees awarded: $9737.50, Expenses awarded: $767.63; Awarded on 3/26/2025 (related document(s)206 Application for Compensation filed by Trustee Christopher Ryan Schmidgall, Attorney Rubin & Levin PC). (laf) (Entered: 03/26/2025) |
03/14/2025 | 216 | Certificate of Service of Notice of Motion and Opportunity to Object Filed by Attorney Fox Rothschild LLP (related document(s) 215 Motion for Entry of Agreed Order Resolving Lake County Treasurer Objection by Fox Rothschild LLP) Objections to Motion due by 4/4/2025. (Gouveia II, Gordon) Modified on 3/17/2025 (jpd). (Entered: 03/14/2025) |
03/14/2025 | 215 | Motion for Entry of Agreed Order Resolving Lake County Treasurer Objection and Granting Amended Final Application of Fox Rothschild LLP as Former Counsel for the Debtor for Allowance and Payment of Compensation and Reimbursement of Expenses Filed by Attorney Fox Rothschild LLP (Attachments: # 1 Proposed Order) (Related document(s) 194 Amended Application for Compensation for Fox Rothschild LLP, Former Counsel. Fees: $66406.19, Expenses: $1126.51 filed by Attorney Fox Rothschild LLP). (Gouveia II, Gordon) Modified on 3/17/2025 (jpd). (Entered: 03/14/2025) |
03/13/2025 | 214 | Report of Sale Filed by Trustee Christopher Ryan Schmidgall (related document(s)198 Order on Motion To Sell Free and Clear of Lien) (Attachments: # 1 Exhibit A) (Schmidgall, Christopher) (Entered: 03/13/2025) |
03/12/2025 | 213 | BNC Certificate of Mailing.(related document(s)209 Docket Entry (Hrg)). Notice Date 03/12/2025. (Admin.) (Entered: 03/13/2025) |
03/12/2025 | 212 | Proposed Order Filed by Trustee Christopher Ryan Schmidgall (related document(s)210 Second Application for Compensation filed by Christopher Ryan Schmidgall) (Schmidgall, Christopher) Modified on 3/13/2025 (jpd). (Entered: 03/12/2025) |
03/12/2025 | 211 | Certificate of Service of Notice of Motion Filed by Trustee Christopher Ryan Schmidgall (related document(s)210 Second Application for Compensation filed by Christopher Ryan Schmidgall) Objections to Motion due by 4/11/2025. (Attachments: # 1 Second Application for Compensation # 2 Exhibit A) (Schmidgall, Christopher) Modified on 3/13/2025 (jpd). (Entered: 03/12/2025) |