Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

17100 Inc.

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:15-bk-01967
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-15

Updated

3-27-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Apr 20, 2015

Docket Entries by Year

Jan 21, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717, Filed by Chris Goodman on behalf of 17100 INC. (Attachments: # 1 List of 20 Largest Creditors # 2 Exhibit no toxic property # 3 Exhibit Corporate ownership, assets liabilities creditors # 4 List of 20 Largest Creditors 20 largest creditors # 5 Valuation valuation) (Goodman, Chris) (Entered: 01/21/2015)
Jan 21, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-01967) [misc,volp11a] (1717.00) Filing Fee. Receipt number 28343778. Fee Amount $1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 01/21/2015)
Jan 22, 2015 3 Meeting of Creditors . 341(a) meeting to be held on 2/26/2015 at 03:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 802, Chicago, Illinois 60604. Last day to object to dischargeability is 4/27/2015 (Gossett, Valerie) (Entered: 01/22/2015)
Jan 24, 2015 4 BNC Certificate of Notice - Meeting of Creditors. (RE: 3 Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 01/24/2015. (Admin.) (Entered: 01/24/2015)
Jan 26, 2015 5 Order to File Plan and Disclosure Statement . Chapter 11 Plan due by 7/20/2015. Disclosure Statement due by 7/20/2015. Case Management Conference hearing to be held on 2/10/2015 at 10:30 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. Signed on 1/26/2015 (Roman, Felipe) (Entered: 01/26/2015)
Jan 26, 2015 6 Certificate of Service (RE: 5 Order to File Plan and Disclosure Statement). (Roman, Felipe) (Entered: 01/26/2015)
Jan 30, 2015 7 Notice of Motion and Motion for Relief from Stay as to 17100 Halsted, Harvey, IL. Fee Amount $176, Filed by Peter C Bastianen on behalf of Synergy Property Holdings, LLC. Hearing scheduled for 2/10/2015 at 09:30 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order Relief Order # 2 Statement Accompanying Relief From Stay # 3 Creditors List # 4 Loan Documents) (Bastianen, Peter) (Entered: 01/30/2015)
Jan 30, 2015 8 Receipt of Motion for Relief from Stay(15-01967) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 28417305. Fee Amount $ 176.00 (re:Doc# 7) (U.S. Treasury) (Entered: 01/30/2015)
Feb 3, 2015 9 Notice of Motion and Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Chris Goodman on behalf of 17100 INC.. Hearing scheduled for 2/10/2015 at 09:30 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. (Goodman, Chris) (Entered: 02/03/2015)
Feb 3, 2015 10 Notice of Motion Filed by Chris Goodman on behalf of 17100 INC. (RE: 9 Motion to Extend Deadline to File Schedules or Provide Required Information). Hearing scheduled for 2/10/2015 at 09:30 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. (Goodman, Chris) (Entered: 02/03/2015)
Show 8 more entries
Mar 3, 2015 19 (E)Hearing Continued (RE: 15 Employ). hearing scheduled for 04/14/2015 at 10:00 AM at Courtroom 619 219 South Dearborn, Chicago, IL, 60604.. Signed on 03/03/2015. (Burton, Shenitha) (Entered: 03/03/2015)
Mar 3, 2015 20 (E)Hearing Continued (RE: 17 Extend Time). hearing scheduled for 04/14/2015 at 10:00 AM at Courtroom 619 219 South Dearborn, Chicago, IL, 60604.. Signed on 03/03/2015. (Burton, Shenitha) (Entered: 03/03/2015)
Mar 3, 2015 21 Response to Filed by Chris Goodman on behalf of 17100 INC. (Attachments: # 1 Affidavit # 2 Affidavit) (Goodman, Chris) (Entered: 03/03/2015)
Mar 3, 2015 22 Notice of Filing filing response to amended mot to lift stay Filed by Chris Goodman on behalf of 17100 INC.. (Goodman, Chris) (Entered: 03/03/2015)
Mar 4, 2015 23 Notice of Motion and U S Trustee's Motion to Convert or Dismiss a Chapter 11 case Filed by Patrick S Layng . Hearing scheduled for 4/14/2015 at 10:00 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. (Roman, Felipe) (Entered: 03/04/2015)
Mar 6, 2015 24 BNC Certificate of Notice - Hearing. (RE: 23 Convert or Dismiss). No. of Notices: 3. Notice Date 03/06/2015. (Admin.) (Entered: 03/06/2015)
Mar 10, 2015 25 Reply to (related document(s): 21 Response) Filed by Peter C Bastianen on behalf of Synergy Property Holdings, LLC (Bastianen, Peter) (Entered: 03/10/2015)
Mar 10, 2015 26 Notice of Filing Filed by Peter C Bastianen on behalf of Synergy Property Holdings, LLC (RE: 25 Reply). (Bastianen, Peter) (Entered: 03/10/2015)
Mar 18, 2015 27 Order Granting Motion for Relief from Stay (Related Doc # 7), Granting Amended Motion (Related Doc # 14). Signed on 3/17/2015. (Epps, Wanda) (Entered: 03/18/2015)
Mar 18, 2015 28 Case Status Hearing Continued (RE: 1 Voluntary Petition (Chapter 11)). Hearing scheduled for 4/21/2015 at 10:00 AM at 219 South Dearborn, Courtroom 619, Chicago, Illinois 60604. (Burton, Shenitha) (Entered: 03/18/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Illinois Northern Bankruptcy Court
Case number
1:15-bk-01967
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Donald R Cassling
Chapter
11
Filed
Jan 21, 2015
Type
voluntary
Terminated
Apr 20, 2015
Updated
Mar 27, 2023
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth Edison
    Nicor Gas
    Synergy Property Holdings LLC

    Parties

    Debtor

    1
    17100 INC.
    17100 S Halsted street
    Harvey, IL 60426
    COOK-IL
    7733701234
    Tax ID / EIN: xx-xxx1988

    Represented By

    Chris Goodman
    Pomper & Goodman
    111 West Washington Street
    Suite 1000
    Chicago, IL 60602
    312 236-2977
    Email: cgood100@yahoo.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 23, 2022 The BarTech Group of Illinois, Inc. 11 1:2022bk10945
    Aug 12, 2022 TSIR, Inc 7 1:2022bk09137
    Mar 4, 2022 HLMC TITLE SERVICES, INC. 11 1:2022bk02518
    Dec 21, 2021 Don Goyo Fine Mexican Cuisine Inc. 7 1:2021bk14390
    Dec 17, 2019 B2B Enterprise, Incorporated 11 1:2019bk35439
    Oct 31, 2018 Digra Inc d/b/a Fratello's Catering 7 1:2018bk30736
    Apr 10, 2017 Rupari Holding Corp. 11 1:17-bk-10793
    Mar 21, 2017 Gammon's Asphalt Paving Co., Inc. 7 1:17-bk-08779
    Dec 1, 2016 Insurance World Depot, Inc 7 1:16-bk-38024
    Feb 12, 2016 Falcon Express, Inc. 7 1:16-bk-04469
    Oct 18, 2015 LB Steel, LLC 11 1:15-bk-35358
    Jul 22, 2015 SMG Motors Inc. 7 1:15-bk-24856
    May 28, 2015 Amden Residential LLC 11 1:15-bk-18695
    Aug 16, 2013 Revolutionary Hotels, Inc. 11 1:13-bk-32815
    Jul 23, 2012 Tattle Tales Daycare Academy Inc. 7 1:12-bk-29120