EMD Services, Inc.
11
A. Benjamin Goldgar
05/23/2023
06/04/2024
Yes
v
Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Honorable Judge A. Benjamin Goldgar Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 EMD Services, Inc.
207 Earl Rd, Unit B Shorewood, IL 60404 WILL-IL Tax ID / EIN: 82-1350692 |
represented by |
Saulius Modestas
Modestas Law Offices, P.C. 401 S. Frontage Road Suite C Burr Ridge, IL 60527 312-251-4460 Fax : 312-277-2586 Email: smodestas@modestaslaw.com |
Trustee Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 TERMINATED: 09/26/2023 |
represented by |
Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 Email: knovak@kennovakinc.com TERMINATED: 09/26/2023 N. Neville Reid
Fox, Swibel, Levin & Carroll, LLP 200 W. Madison Suite 3000 Chicago, IL 60606 312 224-1200 Fax : 312 224-1202 Email: nreid@foxswibel.com |
Trustee William B Avellone
Chartered Management Company , Inc. 100 South Saunders Rd. Suite 150 Lake Forest, IL 60045 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 |
---|---|---|
06/04/2024 | 156 | Bankruptcy Case Closed Trustee Discharged . (Sims, Lakeysha) (Entered: 06/04/2024) |
06/03/2024 | 155 | Order Granting Application For Compensation (Related Doc # 147). Ken Novak, fees awarded: $2725.70, expenses awarded: $0.00. Signed on 6/3/2024. (Sims, Lakeysha) (Entered: 06/04/2024) |
06/01/2024 | 154 | Chapter 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 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2334218.62, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee William B Avellone. (Avellone, William) (Entered: 06/01/2024) |
05/20/2024 | 153 | (E)Hearing Continued (RE: 147 Compensation WITH Notice of Motion). hearing scheduled for 06/03/2024 at 10:00 AM at Appear in Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Goldgar. (Winston, Shurray) (Entered: 05/20/2024) |
05/06/2024 | 152 | Order Granting Application For Compensation (Related Doc # 142). William B Avellone, fees awarded: $7912.50, expenses awarded: $32.00. Signed on 5/6/2024. (Sims, Lakeysha) (Entered: 05/07/2024) |
05/02/2024 | 151 | BNC Certificate of Notice - Notice of Dismissal (RE: 150 Order on Motion to Dismiss). No. of Notices: 19. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024) |
04/29/2024 | 150 | (E)Order Granting Motion to Dismiss Debtor (Related Doc # 140 ) (Winston, Shurray) (Entered: 04/29/2024) |
04/29/2024 | 149 | Hearing Concluded (RE: 1 Voluntary Petition (Chapter 11)). (Winston, Shurray) (Entered: 04/29/2024) |
04/26/2024 | 148 | Notice of Filing Limited Objection To Dismissal Of Case By Estate Of Decedent Ken Novak As Former Sub V Trustee Herein, And Request For Waiver Of Further Notice Of Objection Filed by N. Neville Reid on behalf of Ken Novak. (Reid, N.) (Entered: 04/26/2024) |
04/26/2024 | 147 | Notice of Motion and First and Final Application for Compensation with Coversheet for Ken Novak, Trustee Chapter 11, Fee: $2,275.70, Expenses: $0. Filed by N. Neville Reid. Hearing scheduled for 5/20/2024 at 09:30 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Goldgar. (Attachments: # 1 Proposed Order) (Reid, N.) (Entered: 04/26/2024) |