Freight-Base Customs Brokers, Inc
11
Donald R Cassling
06/01/2021
09/07/2022
Yes
v
Subchapter_V, SmBus, JNTADMN, MEMBER, CLOSED |
Assigned to: Honorable Judge Donald R Cassling Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/07/2022 | 63 | Bankruptcy Case Closed Trustee Discharged . (Collins-Mong, Tara) (Entered: 09/07/2022) |
09/07/2022 | 62 | Chapter 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) |
08/30/2022 | 61 | Final Decree . Signed on 8/30/2022 (Collins-Mong, Tara) (Entered: 08/30/2022) |
06/14/2022 | 60 | Notice 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) |
06/14/2022 | 59 | Notice 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) |
05/03/2022 | 58 | Order 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) |
03/10/2022 | 57 | Monthly 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) |
02/16/2022 | 56 | Monthly 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) |
02/07/2022 | 55 | Third 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) |
01/16/2022 | 54 | Monthly 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) |