Glass Management Services, Inc.
11
David H. DeCelles
09/22/2024
03/18/2026
Yes
v
| DsclsDue, PlnDue, ApNoFeeRequired |
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset |
|
Debtor 1 Glass Management Services, Inc.
1945 Ohio St Lisle, IL 60532-2169 DU PAGE-IL Tax ID / EIN: 36-4362244 dba Glass & MIrror America dba US Architectural Glass & Metal, Inc. |
represented by |
William J Factor
William J. Factor 105 W. Madison St. Suite 2300 Chicago, IL 60602 312-878-6976 Fax : 847-574-8233 Email: wfactor@wfactorlaw.com Linda A Green
Leibowitz, Hiltz & Zanzig, LLC - Lakelaw 53 W Jackson Blvd. Suite 1301 Chicago, IL 60604 312-662-5750 John F Hiltz
Hzh Law 917 W Washington Blvd. Pmb 238 Chicago, IL 60607 312-624-8612 Email: john@lakelaw.com David P Leibowitz, ESQ
Law Offices of David P Leibowiz LLC 3352 N. Sheffield Avenue Chicago, IL 60657 312-662-5750 Fax : 872-266-0021 Email: dleibowitz@lodpl.com Donald D Schwartz
Arnold and Kadjan, LLP 35 East Wacker Drive Suite 600 Chicago, IL 60601 (312) - 236-0415 Email: dds3662@yahoo.com Alex J Whitt
The Law Office of William J. Factor, Ltd. 105 W Madison St Suite 2300 Chicago, IL 60602 312-878-0969 Fax : 847-574-8233 Email: awhitt@wfactorlaw.com Blair R Zanzig
Leibowitz Hiltz & Zanzig LLC-Lakelaw 53 W. Jackson Blvd. Ste 1301 Chicago, IL 60604 312-662-5750 Email: bzanzig@lakelaw.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 |
| |
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 |
|---|---|---|
| 03/18/2026 | 208 | Change of Address for Glass Management Services, Inc.. Address changed to 354 West Armory Drive, South Holland, Illinois 60473. Filed by David P Leibowitz ESQ on behalf of Glass Management Services, Inc.. (Leibowitz, David) (Entered: 03/18/2026) |
| 03/07/2026 | 207 | Order Case Reassigned. Judge David H. DeCelles added to case. Involvement of Janet S. Baer terminated. Signed on 03/07/2026 (ilnbadi) (Entered: 03/07/2026) |
| 02/25/2026 | 206 | Appearance Filed by Fiona Madelyn Lamb on behalf of SMART Local 265, SMART Local 265 Joint Apprentice Training Committee, SMART Local 265 Labor Management Cooperative Committee Trust Fund, SMART Local 265 Pension Fund, SMART Local 265 Supplemental Retirement Savings Plan, SMART Local 265 Vacation Fund, SMART Local 265 Welfare Fund, Sheet Metal Workers Local 265 Industry Fund. (Lamb, Fiona) (Entered: 02/25/2026) |
| 02/25/2026 | 205 | Appearance Filed by Fiona Madelyn Lamb on behalf of Iron Workers' Mid-America Pension Plan, Iron Workers' Mid-America Supplemental Monthly Annuity (SMA) Fund. (Lamb, Fiona) (Entered: 02/25/2026) |
| 02/25/2026 | 204 | (E)Hearing Continued (RE: 186 Employ; Pay; Limit Notice). hearing scheduled for 03/25/2026 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 02/25/2026) |
| 02/25/2026 | 203 | (E)Hearing Continued (RE: 10 Cash Collateral (Use); Adequate Protection; Shorten). hearing scheduled for 03/25/2026 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 02/25/2026) |
| 02/25/2026 | 202 | Order Granting in Part, Continuing Motion To Use Cash Collateral (Related Doc # 10), Granting Motion For Adequate Protection (Related Doc # 10), Granting Motion to Shorten (Related Doc # 10). Hearing scheduled for 3/25/2026 at 10:00 AM at Appear In Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Baer. Signed on 2/25/2026. (Dragonetti, Alex) (Entered: 02/25/2026) |
| 02/24/2026 | 201 | Chapter 11 Monthly Operating Report for the Month Ending 12/31/2025 Filed by David P Leibowitz ESQ on behalf of Glass Management Services, Inc.. (Attachments: # 1 Exhibit A - Cash Receipts and Disbursements # 2 Exhibit B - Profit and Loss # 3 Exhibit C - Balance Sheet # 4 Exhibit D - 9077 Bank Reconciliation # 5 Exhibit E - 9077 Bank Statement # 6 Exhibit F - 9088 Bank Reconciliation # 7 Exhibit G - 9088 Bank Statement # 8 Exhibit H - 9099 Bank Statement # 9 Exhibit I - 9110 Bank Reconciliation # 10 Exhibit J - 9110 Bank Statement # 11 Exhibit K - 7858 Bank Reconciliation # 12 Exhibit L - 7858 Bank Statement) (Leibowitz, David) (Entered: 02/24/2026) |
| 02/24/2026 | 200 | Chapter 11 Monthly Operating Report for the Month Ending 11/30/2025 Filed by David P Leibowitz ESQ on behalf of Glass Management Services, Inc.. (Attachments: # 1 Exhibit A - Cash Receipts and Disbursements # 2 Exhibit B - Profit and Loss # 3 Exhibit C - Balance Sheet # 4 Exhibit D - 9077 Bank Reconciliation # 5 Exhibit E - 9077 Bank Statement # 6 Exhibit F - 9088 Bank Reconciliation # 7 Exhibit G - 9088 Bank Statement # 8 Exhibit H - 9099 Bank Statement # 9 Exhibit I - 9110 Bank Reconciliation # 10 Exhibit J - 9110 Bank Statement # 11 Exhibit K - 7858 Bank Reconciliation # 12 Exhibit L - 7858 Bank Statement) (Leibowitz, David) (Entered: 02/24/2026) |
| 02/20/2026 | 199 | Proposed Order - - Authorizing the Use of Cash Collateral Filed by David P Leibowitz ESQ on behalf of Glass Management Services, Inc. (RE: 10 Motion to Use Cash Collateral, Motion for Adequate Protection, Shorten). (Attachments: # 1 Exhibit A) (Leibowitz, David) (Entered: 02/20/2026) |