Case number: 1:22-bk-02518 - HLMC TITLE SERVICES, INC. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    HLMC TITLE SERVICES, INC.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Deborah L. Thorne

  • Filed

    03/04/2022

  • Last Filing

    12/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 22-02518

Assigned to: Honorable Judge Deborah L. Thorne
Chapter 11
Voluntary
Asset


Date filed:  03/04/2022
341 meeting:  04/05/2022

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

Latest Dockets

Date Filed#Docket Text
12/20/2025252BNC Certificate of Notice - Notice of Dismissal (RE: [250] Order Dismissing). No. of Notices: 16. Notice Date 12/20/2025. (Admin.)
12/18/2025251CORRECTIVE ENTRY: to correct docket text (RE: [250] Order Dismissing). (Mendoza, Catherine)
12/17/2025250Order Dismissing Debtor (RE: [12] Convert or Dismiss, Shorten). Signed on 12/17/2025 (Batson, Nicole)
12/17/2025249(E)Order Granting Motion for Relief from Stay (Related Doc # [237]) (Utter, Matthew)
12/17/2025248Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 11/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)
12/17/2025247Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 10/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)
12/17/2025246Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 06/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)
12/17/2025245Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 07/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)
12/17/2025244Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 08/31/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)
12/17/2025243Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 09/30/2025 Filed by Trustee Matthew Brash. (Brash, Matthew)