Case number: 1:15-bk-24641 - Target Electric, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Target Electric, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Timothy A. Barnes

  • Filed

    07/20/2015

  • Last Filing

    05/13/2016

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Chicago)
Bankruptcy Petition #: 15-24641

Assigned to: Honorable Judge Timothy A. Barnes
Chapter 7
Voluntary
No asset


Date filed:  07/20/2015
341 meeting:  09/08/2015

Debtor

Target Electric, Inc.

P.O. Box 315
Oak Forest, IL 60452
COOK-IL
Tax ID / EIN: 36-3555264

represented by
Joseph Wrobel

Joseph Wrobel, Ltd
#206
1954 First Street
Highland Park, IL 60035
312 781-0996
Fax : 312 962-4941
Email: josephwrobel@chicagobankruptcy.com

Trustee

Karen R Goodman, ESQ

Taft Stettinius & Hollister LLP
111 East Wacker Dr
Suite 2800
Chicago, IL 60601
(312) 836-4048

represented by
Karen R Goodman, ESQ

Taft Stettinius & Hollister LLP
111 East Wacker Dr
Suite 2800
Chicago, IL 60601
(312) 836-4048
Fax : (312) 275-7570
Email: kgoodman@taftlaw.com

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
05/16/201670Bankruptcy Case Closed . (Livermore, Corrina)
05/11/201669BNC Certificate of Notice - Notice of Dismissal (RE: [67] Order Dismissing). No. of Notices: 44. Notice Date 05/13/2016. (Admin.)
05/10/201668(E)Order Withdrawing Motion To Compel (Related Doc # [64]), Withdrawing Motion For Civil Contempt (Related Doc # [64]). Signed on 5/10/2016. (Livermore, Corrina)
05/10/201667Order Dismissing for Debtor (RE: [57] Convert or Dismiss). Signed on 5/10/2016 (Livermore, Corrina)
05/10/201666Draft Order (Related Doc#: [57] Convert or Dismiss (UST use only)). due by 05/24/2016 (McClendon, Annette)
04/19/201665(E)Hearing Continued (RE: [64] Compel). hearing scheduled for 05/10/2016 at 10:30 AM at Courtroom 744 219 South Dearborn, Chicago, IL, 60604.. Signed on 04/19/2016. (McClendon, Annette)
04/11/201664Notice of Motion and Motion to Compel Path Construction Company to Produce Documents, Notice of Motion and Motion For Civil Contempt against Path Construction Company Filed by David Paul Holtkamp on behalf of Target Electric, Inc.. Hearing scheduled for 4/19/2016 at 10:00 AM at 219 South Dearborn, Courtroom 744, Chicago, Illinois 60604. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Proposed Order) (Holtkamp, David)
04/01/201663Summary of Cash Receipts and Disbursements for Filing Period Ending February 29, 2016 Filed by William J Factor on behalf of Target Electric, Inc.. (Factor, William)
03/16/201662Order to File Plan and Disclosure Statement . Chapter 11 Plan due by 4/29/2016. Disclosure Statement due by 4/29/2016. Status hearing to be held on 5/10/2016 at 10:30 AM at 219 South Dearborn, Courtroom 744, Chicago, Illinois 60604. Signed on 3/16/2016 (Livermore, Corrina)
03/16/201661Hearing Continued. Status hearing on Plan and Disclosure Statement to be held on 5/10/2016 at 10:30 AM at 219 South Dearborn, Courtroom 744, Chicago, Illinois 60604. (McClendon, Annette)