Case number: 1:21-bk-06991 - Freight-Base Customs Brokers, Inc - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Freight-Base Customs Brokers, Inc

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Donald R Cassling

  • Filed

    06/01/2021

  • Last Filing

    09/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, JNTADMN, MEMBER, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 21-06991

Assigned to: Honorable Judge Donald R Cassling
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/01/2021
Date terminated:  09/07/2022
Plan confirmed:  05/03/2022
341 meeting:  06/29/2021

Debtor 1

Freight-Base Customs Brokers, Inc

605M Country Club Dr.
Bensenville, IL 60106
DU PAGE-IL
Tax ID / EIN: 74-1963304

represented by
Timothy M Hughes

Lavelle Law, Ltd
1933 N. Meacham Rd., #600
Schaumburg, IL 60173
847-705-7555
Fax : 847-705-9960
Email: thughes@lavellelaw.com

Trustee

William B Avellone

Chartered Management Company, Inc.
10 S. Riverside Plaza
Suite 875
Chicago, IL 60606
(312) 273-4004

 
 
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
09/07/202263Bankruptcy Case Closed Trustee Discharged . (Collins-Mong, Tara) (Entered: 09/07/2022)
09/07/202262Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.0. 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 15 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00 Filed by Trustee William B Avellone. (Avellone, William) (Entered: 09/07/2022)
08/30/202261Final Decree . Signed on 8/30/2022 (Collins-Mong, Tara) (Entered: 08/30/2022)
06/14/202260Notice and Certificate of Service of Substantial Consummation Pursuant to Section 1183 (c)(2) Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc (RE: 59 Notice of Substantial Consummation). (Hughes, Timothy) (Entered: 06/14/2022)
06/14/202259Notice of Substantial Consummation Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc (RE: 55 Chapter 11 Small Business Plan/Amended Small Business Plan (Form 425A)). (Hughes, Timothy) (Entered: 06/14/2022)
05/03/202258Order Confirming Chapter 11 Plan (RE: 55 Chapter 11 Small Business Plan/Amended Small Business Plan (Form 425A)). Signed on 5/3/2022 (Collins-Mong, Tara) (Entered: 05/06/2022)
03/10/202257Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 02/28/2022 Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc. (Attachments: # 1 Attachment Monthly operating report attachments) (Hughes, Timothy) (Entered: 03/10/2022)
02/16/202256Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 01/31/2022 Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc. (Attachments: # 1 Attachment Supporting documentation) (Hughes, Timothy) (Entered: 02/16/2022)
02/07/202255Third Amended Chapter 11 Small Business Plan Subchapter V (Form 425A) 80% percent to be paid to Unsecured Creditors. Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc. (Attachments: # 1 Exhibit A, B, & C)(Hughes, Timothy) (Entered: 02/07/2022)
01/16/202254Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 12/31/2021 Filed by Timothy M Hughes on behalf of Freight-Base Customs Brokers, Inc. (Attachments: # 1 Attachment MOR Financials) (Hughes, Timothy) (Entered: 01/16/2022)