B.T. Trucking, Inc.
7
David H. DeCelles
07/19/2024
03/17/2026
Yes
v
| GPOC180 |
Assigned to: Honorable Judge David D. Cleary Chapter 7 Voluntary Asset |
|
Debtor 1 B.T. Trucking, Inc.
P.O. Box 591 Mount Prospect, IL 60056 COOK-IL Tax ID / EIN: 36-3585794 aka Blue Thunder Trucking Inc. |
represented by |
Joel A Schechter, ESQ
Law Offices Of Joel Schechter 53 W Jackson Blvd Ste 1522 Chicago, IL 60604 312 332-0267 Fax : 312 939-4714 Email: joel@jasbklaw.com |
Acting U.S. Trustee Adam Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
Trustee Frances Gecker
1327 W. Washington Boulevard Suite 5G-H Chicago, IL 60607 312-276-1400 TERMINATED: 12/02/2024 |
represented by |
Frances Gecker
FrankGecker LLP 1327 W. Washington Boulevard Suite 5G-H Chicago, IL 60607 312-276-1400 Email: fgecker@fgllp.com Micah R Krohn
FrankGecker LLP 1327 W. Washington Boulevard Suite 5G-H Chicago, IL 60607 312- 276-1400 Fax : 312- 276-0035 Email: mkrohn@fgllp.com |
Trustee Reed Heiligman
Heiligman Law 848 Dodge Ave. Ste. 443 Evanston, IL 60202 312-344-3010 |
represented by |
Reed Heiligman
Heiligman Law 848 Dodge Ave. Ste. 443 Evanston, IL 60202 312-344-3010 Email: reed@heiligman.com Reed Heiligman
Heiligman Law 848 Dodge Ave. Ste. 443 Evanston, IL 60202 312-344-3010 Email: reed@heiligman.com |
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 TERMINATED: 09/28/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 96 | Certificate of Service Filed by Trustee Reed Heiligman (RE: 95 Motion to Pay). (Heiligman, Reed) (Entered: 03/17/2026) |
| 03/17/2026 | 95 | Notice of Motion and Motion to Pay Wells Fargo Equipment Finance, Inc. the amount of $81,826.80 Filed by Reed Heiligman Hearing scheduled for 3/25/2026 at 09:30 AM at Appear In Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge DeCelles. (Attachments: # 1 Proposed Order) (Heiligman, Reed) (Entered: 03/17/2026) |
| 03/17/2026 | 94 | Report of Sale Filed by Trustee Reed Heiligman. (Heiligman, Reed) (Entered: 03/17/2026) |
| 03/07/2026 | 93 | Order Case Reassigned. Judge David H. DeCelles added to case. Involvement of David D. Cleary terminated. Signed on 03/07/2026 (ilnbadi) (Entered: 03/07/2026) |
| 02/12/2026 | 92 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number ILNBCLERK26-0303 (Horn, Fred) (Entered: 02/12/2026) |
| 12/10/2025 | 91 | Order Granting Motion to Approve Compromise (Related Doc # 90), Granting Motion To Limit Notice (Related Doc # 90). Signed on 12/10/2025. (Chavez, Baldo) (Entered: 12/11/2025) |
| 11/19/2025 | 90 | Notice of Motion and Motion to Approve Compromise or Settlement per Rule 9019 with the Debtor, in addition to Notice of Motion and Motion to Limit Notice Filed by Alex J Whitt on behalf of Reed Heiligman. Hearing scheduled for 12/10/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Whitt, Alex) (Entered: 11/19/2025) |
| 10/30/2025 | 89 | Initial Projected Date of Trustee Final Report: 6/30/2026. Current Projected Date of Trustee Final Report: 6/30/2026. Filed by Trustee Reed Heiligman. (Heiligman, Reed) (Entered: 10/30/2025) |
| 08/20/2025 | 88 | (E)Order on Application for Compensation (RE: 86 Compensation WITH Notice of Motion) Alan D. Lasko & Associates, P.C., fees awarded: $2125.10, expenses awarded:$0.00. (Beckerman, Steve) (Entered: 08/20/2025) |
| 07/15/2025 | 87 | Certificate of Service Filed by Trustee Reed Heiligman (RE: 86 Application for Compensation). (Heiligman, Reed) (Entered: 07/15/2025) |