HLMC TITLE SERVICES, INC.
11
Deborah L. Thorne
03/04/2022
12/20/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Honorable Judge Deborah L. Thorne Chapter 11 Voluntary Asset |
|
Debtor 1 HLMC TITLE SERVICES, INC.
1147 W. 175th. Homewood, IL 60430 COOK-IL Tax ID / EIN: 84-4800344 |
represented by |
David R Herzog
Law Offices of David R Herzog 53 W Jackson Blvd Ste 1442 Chicago, IL 60604 312-977-1600 Fax : 312-977-9936 Email: drh@dherzoglaw.com Laxmi P Sarathy
Whitestone, P.C. 17W775 Butterfield Road Suite 114 ILLINOIS Oakbrook Terrace, IL 60181 312-674-7965 Fax : 312-873-4774 Email: lsarathylaw@gmail.com |
Trustee Matthew Brash
Newpoint Advisors Corporation 5600 N. River Road Suite 800 Rosemont, IL 60018 800-306-1250 |
represented by |
Jillian S Cole
Taft Stettinius & Hollister LLP 111 East Wacker Drive Suite 2800 Chicago, IL 60601 312-836-4019 Email: jcole@taftlaw.com Taft Stettinius & Hollister LLP
111 East Wacker Drive Suite 2800 Chicago, IL 60601-3713 312-527-4000 |
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 |
represented by |
M. Gretchen Silver
U S Trustee 219 S. Dearborn St., Room 873 Chicago, IL 60604 Email: ustpregion11.es.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/20/2025 | 252 | BNC Certificate of Notice - Notice of Dismissal (RE: [250] Order Dismissing). No. of Notices: 16. Notice Date 12/20/2025. (Admin.) |
| 12/18/2025 | 251 | CORRECTIVE ENTRY: to correct docket text (RE: [250] Order Dismissing). (Mendoza, Catherine) |
| 12/17/2025 | 250 | Order Dismissing Debtor (RE: [12] Convert or Dismiss, Shorten). Signed on 12/17/2025 (Batson, Nicole) |
| 12/17/2025 | 249 | (E)Order Granting Motion for Relief from Stay (Related Doc # [237]) (Utter, Matthew) |
| 12/17/2025 | 248 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 11/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |
| 12/17/2025 | 247 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 10/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |
| 12/17/2025 | 246 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 06/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |
| 12/17/2025 | 245 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 07/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |
| 12/17/2025 | 244 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 08/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |
| 12/17/2025 | 243 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 09/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew) |