Illinois Northern Bankruptcy Court

Case number: 1:23-bk-06798 - EMD Services, Inc. - Illinois Northern Bankruptcy Court

Case Information
Case title
EMD Services, Inc.
Chapter
11
Judge
A. Benjamin Goldgar
Filed
05/23/2023
Last Filing
04/29/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, DISMISSED




U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 23-06798

Assigned to: Honorable Judge A. Benjamin Goldgar
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/23/2023
Debtor dismissed:  04/29/2024
341 meeting:  06/27/2023

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
 
 

Latest Dockets
Date Filed#Docket Text
04/29/2024150Docket Text
(E)Order Granting Motion to Dismiss Debtor (Related Doc # 140 ) (Winston, Shurray) (Entered: 04/29/2024)
04/29/2024149Docket Text
Hearing Concluded (RE: 1 Voluntary Petition (Chapter 11)). (Winston, Shurray) (Entered: 04/29/2024)
04/26/2024148Docket 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)
04/26/2024147Docket 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)
04/22/2024146Docket 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)
04/21/2024145Docket 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)
04/18/2024144Docket 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)
04/15/2024143Docket 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)
04/15/2024142Docket 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)
04/11/2024141Docket 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)