|
Assigned to: Honorable Judge A. Benjamin Goldgar Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Nationwide Freight Systems, Inc.
1579 Highpoint Drive Elgin, IL 60123 KANE-IL Tax ID / EIN: 11-3688428 |
represented by |
Brian P Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash, 21st Floor Chicago, IL 60611 (312) 840-7000 Email: [email protected] David K Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash 21st Floor Chicago, IL 60611 312 840-7000 Email: [email protected] |
Trustee Robert P Handler
Commercial Recovery Associates, LLC 205 West Wacker Drive Suite 918 Chicago, IL 60606-1226 312-845-5001 |
represented by |
Robert P Handler
Commercial Recovery Associates, LLC 205 West Wacker Drive Suite 918 Chicago, IL 60606-1226 312-845-5001 Email: [email protected] |
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 |
---|---|---|
03/20/2023 | 127 | Docket Text Bankruptcy Case Closed Trustee Discharged . (Miller, Marvin) (Entered: 03/20/2023) |
03/17/2023 | 126 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Available, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee Robert P Handler. (Handler, Robert) (Entered: 03/17/2023) |
03/09/2023 | 125 | Docket Text BNC Certificate of Notice - Notice of Dismissal (RE: 120 Order on Motion to Dismiss). No. of Notices: 59. Notice Date 03/09/2023. (Admin.) (Entered: 03/09/2023) |
03/07/2023 | 124 | Docket Text (E)Order Mooting Application for Administrative Expenses (Related Doc # 70 ). Signed on 03/07/2023. (Castellano, Nancy) (Entered: 03/07/2023) |
03/06/2023 | 123 | Docket Text Order Granting Application For Compensation (Related Doc # 115). Robert P Handler, fees awarded: $7740.00, expenses awarded: $0.00. Signed on 3/6/2023. (Chavez, Baldo) (Entered: 03/07/2023) |
03/06/2023 | 122 | Docket Text (E) Order Mooting Amended Motion (Related Doc # 88). Signed on 3/6/2023. (Chavez, Baldo) (Entered: 03/07/2023) |
03/06/2023 | 121 | Docket Text (E) Order Mooting Motion To Use Cash Collateral (Related Doc # 6). Signed on 3/6/2023. (Chavez, Baldo) (Entered: 03/07/2023) |
03/06/2023 | 120 | Docket Text (E)Order Granting Motion to Dismiss Debtor (Related Doc # 114 ). Signed on 03/06/2023. (O'Neal, Michelle) (Entered: 03/06/2023) |
03/06/2023 | 119 | Docket Text (E)Order Mooting Motion to Approve (Related Doc # 113 ). Signed on 03/06/2023. (O'Neal, Michelle) (Entered: 03/06/2023) |
03/02/2023 | 118 | Docket Text Notice of Objection Filed by Timothy R Casey on behalf of DCT 1575-1595 HIGH POINT DRIVE, LLC (RE: 113 Motion to Approve Compromise or Settlement per Rule 9019, 114 Motion to Dismiss). (Casey, Timothy) (Entered: 03/02/2023) |