Case number: 1:10-bk-44140 - Hyre Electric Company, Inc. - Illinois Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Chicago)
Bankruptcy Petition #: 10-44140

Assigned to: Honorable Judge Bruce W. Black
Chapter 7
Voluntary
Asset


Date filed:  09/30/2010
341 meeting:  04/07/2011
Deadline for filing claims:  02/14/2011
Deadline for filing claims (govt.):  02/14/2011

Debtor

Hyre Electric Company, Inc.

1230 West Jefferson Street
Shorewood, IL 60404
WILL-IL
Tax ID / EIN: 26-2181072

represented by
Rebecca D. Rosenthal

Adelman & Gettleman
53 West Jackson Blvd.
Suite 1050
Chicago, IL 60604
312.435.1050
Email: rdr@ag-ltd.com

Trustee

Thomas B Sullivan

Law Ofc of William J Factor
105 W Madison
Suite 1500
Chicago, IL 60602
312-878-4802

represented by
David E Grochocinski

InnovaLaw, PC
1900 Ravinia Place
Orland Park, IL 60462
708-675-1975
Fax : 708-675-1786
Email: lawyers@innovalaw.com
TERMINATED: 08/02/2013

Grochocinski, Grochocinski & Lloyd, Ltd

TERMINATED: 08/02/2013

Ariane Holtschlag

Law Office of William J. Factor, Ltd.
105 W. Madison, Suite 1500
Chicago, IL 60602
312-878-4830
Fax : 847-574-8233
Email: aholtschlag@wfactorlaw.com

David P Lloyd

David P. Lloyd, Ltd.
615B S. LaGrange Rd.
LaGrange, IL 60525
708 937-1264
Fax : 708 937-1265
Email: courtdocs@davidlloydlaw.com

Kathleen M. McGuire

InnovaLaw, P.C.
15020 S. Ravinia Avenue, Suite 29
Orland Park, IL 60462
708-675-1975 ext. 2004
Fax : 708 675-1786
Email: kmcguire@innovalaw.com
TERMINATED: 08/02/2013

The Firm of InnovaLaw P.C.


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
04/01/201589Bankruptcy Case Closed and Trustee Discharged . (Seamann, Pamela)
03/31/201588Final Account and Application to Close Case and Discharge Trustee Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick)
01/09/201587Order Granting Application For Compensation (Related Doc # [83]). Thomas B Sullivan, fees awarded: $8176.42, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # [84]). Alan D Lasko & Associates, fees awarded: $7665.00, expenses awarded: $92.47. Signed on 1/9/2015. (Seamann, Pamela)
12/03/201486BNC Certificate of Notice - PDF Document. (RE: [85] Notice of Trustee's Final Report and Applications for Compensation). No. of Notices: 105. Notice Date 12/05/2014. (Admin.)
12/02/201485Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Thomas B Sullivan (RE: [82] Final Report - Asset, [83] Application for Compensation, [84] Application for Compensation). Hearing scheduled for 1/9/2015 at 09:00 AM at Joliet City Hall, 150 West Jefferson Street, 2nd Floor, Joliet, IL 60432. (Sullivan, Thomas)
12/02/201484Notice of Motion and Application for Compensation with Coversheet for Alan D Lasko & Associates, Accountant, Fee: $7665.00, Expenses: $92.47. Filed by Trustee Thomas B Sullivan Hearing scheduled for 1/9/2015 at 09:00 AM at Joliet City Hall, 150 West Jefferson Street, 2nd Floor, Joliet, IL 60432. (Sullivan, Thomas)
12/02/201483Notice of Motion and Application for Compensation for Thomas B Sullivan, Trustee Chapter 7, Fee: $8176.42, Expenses: $0. Filed by Trustee Thomas B Sullivan Hearing scheduled for 1/9/2015 at 09:00 AM at Joliet City Hall, 150 West Jefferson Street, 2nd Floor, Joliet, IL 60432. (Sullivan, Thomas)
12/02/201482Final Report Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick)
10/17/201481(E)Order Granting Motion for Agreed Order (Related Doc # [80]). Signed on 10/17/2014. (Davis, Shurray)
09/30/201480Notice of Motion and Motion for Agreed Order of Surcharge Filed by Thomas B Sullivan Hearing scheduled for 10/17/2014 at 09:00 AM at Joliet City Hall, 150 West Jefferson Street, 2nd Floor, Joliet, IL 60432. (Attachments: # (1) Proposed Order) (Sullivan, Thomas)