Jobi Incorporated
7
LaShonda A Hunt
05/16/2019
05/15/2020
Yes
v
Assigned to: Honorable Judge LaShonda A Hunt Chapter 7 Voluntary Asset |
|
Debtor 1 Jobi Incorporated
556 N Maggie Lane Romeoville, IL 60446 WILL-IL Tax ID / EIN: 47-2003384 |
represented by |
Jon N. Dowat
Thinking Outside the Box Law, Inc. 40 Shuman Blvd. Suite 320 Naperville, IL 60563 630-225-9840 Fax : 630-225-7884 Email: email@otblaw.com |
Trustee Zane Zielinski, Trustee
Zane Zielinski P.C. 6336 North Cicero Suite 201 Chicago, IL 60646 773-877-3191 |
| |
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 |
---|---|---|
02/03/2020 | 25 | Notice of Appearance and Request for Notice Filed by James K Haney on behalf of BMO Harris Bank N.A.. (Haney, James) (Entered: 02/03/2020) |
01/31/2020 | 24 | Change of Address for Merging Express LLC. Notice address changed to 109 W. South Frontage Road, Bolingbrook, IL 60440. Payment Address changed to 109 W. South Frontage Road, Bolingbrook, IL 60440. Filed by Jon N. Dowat on behalf of Jobi Incorporated. (Dowat, Jon) (Entered: 01/31/2020) |
01/15/2020 | 23 | BNC Certificate of Notice - Notice Fixing Time for Filing Claims (RE: 22 Notice Fixing Time For Filing). No. of Notices: 20. Notice Date 01/15/2020. (Admin.) (Entered: 01/15/2020) |
01/13/2020 | 22 | Notice Fixing Time For Filing . Proofs of Claims due by 4/14/2020. Government Proof of Claim due by 4/14/2020. (Myers, Melissa) (Entered: 01/13/2020) |
01/11/2020 | 21 | Initial Report of Assets Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. Filed by Trustee Zane Zielinski, Trustee (RE: 18 Statement Adjourning Meeting of Creditors). (Zielinski, Trustee, Zane) (Entered: 01/11/2020) |
01/02/2020 | 20 | Order Case Reassigned. Judge LaShonda A. Hunt added to case. Involvement of Judge Pamela S. Hollis terminated. Signed on 12/19/2019 (ilnbadi) (Entered: 01/02/2020) |
11/27/2019 | 19 | Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 12/23/2019 at 09:00 AM at Kendall County Courthouse, 807 W. John Street, First Floor, Yorkville, IL 60560. (Zielinski, Trustee, Zane) (Entered: 11/27/2019) |
08/20/2019 | 18 | Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 8/27/2019 at 09:00 AM at Kendall County Courthouse, 807 W. John Street, First Floor, Yorkville, IL 60560. (Zielinski, Trustee, Zane) (Entered: 08/20/2019) |
08/09/2019 | 17 | (E)Order Granting Motion for Rule 2004 (Related Doc # 15 ). Signed on 08/09/2019. (Beckerman, Steve) (Entered: 08/09/2019) |
08/01/2019 | 16 | CORRECTIVE ENTRY: to correct docket text (RE: 15 Motion Rule 2004 Examination). (Sirmons, Dornesa) (Entered: 08/01/2019) |