|
Assigned to: Honorable Judge A. Benjamin Goldgar Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 EMD Services, Inc.
207 Earl Rd, Unit B Shorewood, IL 60404 WILL-IL Tax ID / EIN: 82-1350692 |
represented by |
Saulius Modestas
Modestas Law Offices, P.C. 401 S. Frontage Road Suite C Burr Ridge, IL 60527 312-251-4460 Fax : 312-277-2586 Email: [email protected] |
Trustee Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 TERMINATED: 09/26/2023 |
represented by |
Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 Email: [email protected] TERMINATED: 09/26/2023 N. Neville Reid
Fox, Swibel, Levin & Carroll, LLP 200 W. Madison Suite 3000 Chicago, IL 60606 312 224-1200 Fax : 312 224-1202 Email: [email protected] |
Trustee William B Avellone
Chartered Management Company , Inc. 100 South Saunders Rd. Suite 150 Lake Forest, IL 60045 312-273-4004 |
| |
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 |
---|---|---|
04/29/2024 | 150 | Docket Text (E)Order Granting Motion to Dismiss Debtor (Related Doc # 140 ) (Winston, Shurray) (Entered: 04/29/2024) |
04/29/2024 | 149 | Docket Text Hearing Concluded (RE: 1 Voluntary Petition (Chapter 11)). (Winston, Shurray) (Entered: 04/29/2024) |
04/26/2024 | 148 | Docket Text Notice of Filing Limited Objection To Dismissal Of Case By Estate Of Decedent Ken Novak As Former Sub V Trustee Herein, And Request For Waiver Of Further Notice Of Objection Filed by N. Neville Reid on behalf of Ken Novak. (Reid, N.) (Entered: 04/26/2024) |
04/26/2024 | 147 | Docket Text Notice of Motion and First and Final Application for Compensation with Coversheet for Ken Novak, Trustee Chapter 11, Fee: $2,275.70, Expenses: $0. Filed by N. Neville Reid. Hearing scheduled for 5/20/2024 at 09:30 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Goldgar. (Attachments: # 1 Proposed Order) (Reid, N.) (Entered: 04/26/2024) |
04/22/2024 | 146 | Docket Text (E)Order Withdrawing Motion for Rule to Show Cause (Related Doc # 138), Withdrawing Application for Administrative Expenses (Related Doc # 138). Signed on 4/22/2024. (Sims, Lakeysha) (Entered: 04/23/2024) |
04/21/2024 | 145 | Docket Text Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 03/31/2024 Filed by Saulius Modestas on behalf of EMD Services, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Total Cash Receipts # 4 Exhibit D - Total Cash Disbursements # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G - Budget) (Modestas, Saulius) (Entered: 04/21/2024) |
04/18/2024 | 144 | Docket Text Notice of Withdrawal Filed by Scott D. Fink on behalf of Transportation Alliance Bank dba TAB Bank (RE: 138 Motion for Rule to Show Cause, Application for Administrative Expenses). (Fink, Scott) (Entered: 04/18/2024) |
04/15/2024 | 143 | Docket Text Order Denying without Prejudice First Interim Application For Compensation (Related Doc # 137). Denying for William B Avellone. Signed on 4/15/2024. (Sims, Lakeysha) (Entered: 04/16/2024) |
04/15/2024 | 142 | Docket Text Notice of Motion and First and Final Application for Compensation with Coversheet for William B Avellone, Trustee Chapter 11, Fee: $7912.50, Expenses: $32.00. Filed by Trustee William B Avellone Hearing scheduled for 5/6/2024 at 09:30 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Goldgar. (Attachments: # 1 Proposed Order) (Avellone, William) (Entered: 04/15/2024) |
04/11/2024 | 141 | Docket Text Notice of Filing Substitution of Attorneys Filed by Diana Perez on behalf of Auxilior Capital Partners, Inc. (RE: 89 Motion for Adequate Protection). (Perez, Diana) (Entered: 04/11/2024) |