Blue Crates, LLC
11
Timothy A. Barnes
03/26/2021
04/23/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Honorable Judge Timothy A. Barnes Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor 1 Blue Crates, LLC
159 N Sangamon Suite 200 Chicago, IL 60607 COOK-IL Tax ID / EIN: 47-2298984 |
represented by |
John F Hiltz
Hzh Law 917 W Washington Blvd. Pmb 238 Chicago, IL 60607 312-624-8612 Email: john@lakelaw.com Alex J Whitt
The Law Office of William J. Factor, Ltd. 105 W Madison St Suite 2300 Chicago, IL 60602 312-878-0969 Fax : 847-574-8233 Email: awhitt@wfactorlaw.com TERMINATED: 05/15/2024 |
Acting U.S. Trustee Adam Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
Trustee William B Avellone
Chartered Management Company , Inc. 100 South Saunders Rd. Suite 150 Lake Forest, IL 60045 312-273-4004 TERMINATED: 11/26/2024 |
| |
Trustee Janice H Seyedin
Janice Seyedin & Associates 1866 Sheridan Rd Ste 304 Highland Park, IL 60035 847-414-6430 |
| |
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 TERMINATED: 09/28/2024 |
represented by |
David Paul Holtkamp
121 N. LaSalle Ste. 400 Chicago, IL 60602 312-744-6967 Email: david.holtkamp2@cityofchicago.org |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 159 | Bankruptcy Case Closed Trustee Discharged . (Collins-Mong, Tara) |
04/23/2025 | 158 | Hearing Concluded (RE: [145] Hearing Continued). (McGee, Kimberly) |
04/07/2025 | 157 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 49 months. Assets Abandoned (without deducting any secured claims): $163336.73, Assets Exempt: Not Available, Claims Scheduled: $163336.73, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $163336.73 Filed by Trustee Janice H Seyedin. (Seyedin, Janice) (Entered: 04/07/2025) |
04/05/2025 | 156 | BNC Certificate of Notice - Order of Discharge. (RE: 155 Order on Motion for Final Decree). No. of Notices: 8. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025) |
04/03/2025 | 155 | Order Granting Motion For Final Decree and Discharge of Debtor. (Related Doc [154]). Signed on 4/2/2025. (Roman, Felipe) |
03/26/2025 | 154 | Notice of Motion and Motion for Final Decree and Request for Discharge Filed by John F Hiltz on behalf of Blue Crates, LLC. Hearing scheduled for 4/2/2025 at 09:00 AM at Appear In Courtroom 744, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Barnes. (Attachments: # (1) Proposed Order) (Hiltz, John) |
03/19/2025 | 153 | CORRECTIVE ENTRY to correct docket text (RE: [146] Application for Compensation without Notice of Motion, Chapter 11 only). (Mendoza, Catherine) |
03/19/2025 | 152 | Order Granting Application For Compensation (Related Doc [148]). Janice H Seyedin, fees awarded: $619.50, expenses awarded: $0.00. Signed on 3/19/2025. (Collins-Mong, Tara) |
03/19/2025 | 151 | Order Granting Application For Compensation (Related Doc [146]). John F Hiltz, fees awarded: $14184.50, expenses awarded: $0.00. Signed on 3/19/2025. (Collins-Mong, Tara) |
03/17/2025 | 150 | Certificate of Service Filed by John F Hiltz on behalf of Blue Crates, LLC (RE: [146] Application for Compensation without Notice of Motion, Chapter 11 only). (Hiltz, John) |