Case number: 1:21-bk-03984 - Blue Crates, LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Blue Crates, LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Timothy A. Barnes

  • Filed

    03/26/2021

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 21-03984

Assigned to: Honorable Judge Timothy A. Barnes
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/26/2021
Debtor discharged:  04/02/2025
Plan confirmed:  03/31/2022
341 meeting:  05/05/2021
Deadline for filing claims (govt.):  11/02/2021

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

Latest Dockets

Date Filed#Docket Text
04/23/2025159Bankruptcy Case Closed Trustee Discharged . (Collins-Mong, Tara)
04/23/2025158Hearing Concluded (RE: [145] Hearing Continued). (McGee, Kimberly)
04/07/2025157Chapter 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)
04/05/2025156BNC 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)
04/03/2025155Order Granting Motion For Final Decree and Discharge of Debtor. (Related Doc [154]). Signed on 4/2/2025. (Roman, Felipe)
03/26/2025154Notice 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)
03/19/2025153CORRECTIVE ENTRY to correct docket text (RE: [146] Application for Compensation without Notice of Motion, Chapter 11 only). (Mendoza, Catherine)
03/19/2025152Order 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)
03/19/2025151Order 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)
03/17/2025150Certificate 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)