D.A.Y. Investments, LLC
7
James R. Ahler
09/17/2017
01/07/2024
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 |
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 |
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 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 |
---|---|---|
01/07/2024 | 129 | BNC Certificate of Mailing.(related document(s)128 Order for Compensation). Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024) |
01/05/2024 | 128 | Order For Compensation. for James T. Young, Trustee's Attorney, Fees awarded: $12,043.00, Expenses awarded: $26.09; Awarded on 1/5/2024 (related document(s)124 Application for Compensation filed by Attorney Rubin & Levin PC). (jas) (Entered: 01/05/2024) |
12/08/2023 | 127 | Report The Lake County Treasurer's Notice of the United States District Court's December 4, 2023, Order Dismissing Andrew L. Young's Appeal Filed by Creditor Lake County Treasurer (Kos, Edmund) (Entered: 12/08/2023) |
11/15/2023 | 126 | Certificate of Service of Notice of Motion Filed by Attorney Rubin & Levin PC (related document(s)124 Application for Compensation filed by Rubin & Levin PC) Objections to Motion due 12/6/23 (Young, James) Modified on 11/15/2023 (mlc). (Entered: 11/15/2023) |
11/14/2023 | 125 | Proposed Order Filed by Attorney Rubin & Levin PC (related document(s)124 Application for Compensation filed by Rubin & Levin PC) (Young, James) (Entered: 11/14/2023) |
11/14/2023 | 124 | Interim Application By Attorneys for Allowance of Compensation and Reimbursement of Expenses for Rubin & Levin, P.C., Attorney for Trustee. Fees: $12,043.00, Expenses: $26.09. Filed by Attorney Rubin & Levin PC (Attachments: # 1 Exhibit A) (Young, James) Modified on 11/15/2023 (mlc). (Entered: 11/14/2023) |
10/18/2023 | 123 | Debtor Request to Begin Electronic Noticing Filed by Debtor 1 D.A.Y. Investments, LLC (mlc) (Entered: 10/18/2023) |
09/19/2023 | 122 | Notice of Withdrawal of Document Filed by Attorney Fox Rothschild LLP (related document(s)104 Application for Compensation filed by Fox Rothschild LLP) (Gouveia II, Gordon) (Entered: 09/19/2023) |
09/14/2023 | 121 | BNC Certificate of Mailing.(related document(s)114 Order). Notice Date 09/14/2023. (Admin.) (Entered: 09/15/2023) |
09/14/2023 | 120 | Notice of Appearance CORRECTED APPEARANCE AND REQUEST FOR NOTICES AND PAPERS by Bob Grand Filed by Creditor Lake County Treasurer (Grand, Bob) (Entered: 09/14/2023) |