Redline Metals, Inc.
11
Jacqueline P. Cox
08/27/2024
11/24/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Honorable Judge Jacqueline P. Cox Chapter 11 Voluntary Asset |
|
Debtor 1 Redline Metals, Inc.
930 North DuPage Lombard, IL 60148 DU PAGE-IL Tax ID / EIN: 36-3962306 |
represented by |
Paul M. Bach
Bach Law Offices P.O. Box 1285 Northbrook, IL 60065 847 564-0808 Fax : 847 564-0985 Email: paul@bachoffices.com Penelope N Bach
Bach Law Offices P.O. Box 1285 Northbrook, IL 60065 847 564-0808 Fax : 847 564-0985 Email: pnbach@bachoffices.com Jack Shadid
Hinshaw & Culbertson, LLP 151 N Franklin St Ste 2500 Chicago, IL 60606 312-704-3093 Email: jshadid@hinshawlaw.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 |
represented by |
Suhey Ramirez
DOJ-Ust 219 South Dearborn Ste 873 Chicago, IL 60604 312-353-5014 Email: suhey.ramirez@usdoj.gov |
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 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Thomas R. Fawkes
Tucker Ellis, LLP 233 South Wacker Drive Suite 6950 Chicago, IL 60606 312-624-6300 Fax : 312-624-6309 Email: thomas.fawkes@tuckerellis.com Jason M Torf
Tucker Ellis LLP 233 S. Wacker Dr. Suite 6950 Chicago, IL 60606-9997 312-256-9432 Fax : 312-624-6309 Email: jason.torf@tuckerellis.com |
Creditor Committee Creditors' Committee |
represented by |
Jason M Torf
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | 516 | Bankruptcy Case Closed Trustee Discharged . (Green, Ron) (Entered: 11/24/2025) |
| 11/21/2025 | 515 | BNC Certificate of Notice - Notice of Dismissal (RE: 513 Order on Motion to Approve Compromise or Settlement per Rule 9019). No. of Notices: 288. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/18/2025 | 514 | Hearing Concluded (RE: 267 Application for Administrative Expenses, 305 Application for Administrative Expenses, 319 Application for Administrative Expenses, 327 Application for Administrative Expenses, 328 Application for Administrative Expenses, 332 Application for Administrative Expenses, 365 Amended Motion). (Green, Josephine) (Entered: 11/19/2025) |
| 11/18/2025 | 513 | Order Granting Motion to Approve Settlement (Related Doc # 502), Granting Motion to Dismiss Debtor and to Shorten Time (Related Doc # 502). Signed on 11/18/2025. (Green, Ron) (Entered: 11/19/2025) |
| 11/18/2025 | 512 | (E)Hearing Concluded (Re: 337 Notice of Motion and Amended Application for Administrative Expenses Filed by Karen C. Bifferato on behalf of Airgas USA, LLC.). (Green, Josephine) (Entered: 11/18/2025) |
| 11/18/2025 | 511 | (E)Order Granting Motion for Relief from Stay (Related Doc # 503 ) (Green, Josephine) (Entered: 11/18/2025) |
| 11/14/2025 | 510 | Notice of Objection Filed by Jack Shadid on behalf of B&B Metals Processing Co., Inc., Panzerz Recycling Co. LLC (RE: 502 Motion to Approve Compromise or Settlement per Rule 9019, Motion to Dismiss). (Shadid, Jack) (Entered: 11/14/2025) |
| 11/11/2025 | 509 | Notice of Objection Filed by Kenny Chiaghana on behalf of Silgan Containers LLC (RE: 502 Motion to Approve Compromise or Settlement per Rule 9019, Motion to Dismiss). (Chiaghana, Kenny) (Entered: 11/11/2025) |
| 11/10/2025 | 508 | Notice of Objection Filed by Gregory J Jordan on behalf of Cynthia Wong Williams, Richard Williams, David Wong, Theresa Wong (RE: 502 Motion to Approve Compromise or Settlement per Rule 9019, Motion to Dismiss). (Jordan, Gregory) (Entered: 11/10/2025) |
| 11/10/2025 | 507 | Notice of Objection Filed by William J Factor on behalf of MacLean - Fogg Component Solutions LLC (RE: 502 Motion to Approve Compromise or Settlement per Rule 9019, Motion to Dismiss). (Factor, William) (Entered: 11/10/2025) |