Welcome to BusinessBankruptcies.com!

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

Bonterra, Inc.

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:15-bk-29570
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-15

Updated

9-13-23

Last Checked

10-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2015
Last Entry Filed
Sep 29, 2015

Docket Entries by Year

Aug 28, 2015 1 Petition Chapter 7 Voluntary Petition Fee Amount $335, Filed by Joseph E Cohen on behalf of Bonterra, Inc. (Cohen, Joseph) (Entered: 08/28/2015)
Aug 28, 2015 2 Receipt of Voluntary Petition (Chapter 7)(15-29570) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 30042938. Fee Amount $ 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 08/28/2015)
Aug 28, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 10/14/2015 at 01:30 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Cohen, Joseph) (Entered: 08/28/2015)
Aug 31, 2015 4 Chapter 7 341 Meeting of Creditors . (Gossett, Valerie) (Entered: 08/31/2015)
Sep 2, 2015 5 Notice of Motion and Motion to Extend Time to File Schedules or Provide Required Information Filed by Joseph E Cohen on behalf of Bonterra, Inc.. Hearing scheduled for 9/10/2015 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Cohen, Joseph) (Entered: 09/02/2015)
Sep 2, 2015 6 BNC Certificate of Notice - Meeting of Creditors. (RE: 4 Chapter 7 341 Meeting of Creditors). No. of Notices: 69. Notice Date 09/02/2015. (Admin.) (Entered: 09/02/2015)
Sep 10, 2015 7 (E)Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 5 ). Signed on 09/10/2015. (Myers, Melissa) (Entered: 09/10/2015)
Sep 11, 2015 8 Initial Report of Assets Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. Filed by Trustee Andrew J Maxwell ESQ. (Maxwell, Andrew) (Entered: 09/11/2015)
Sep 14, 2015 9 Notice Fixing Time For Filing . Proofs of Claims due by 12/15/2015. Government Proof of Claim due by 2/24/2016. (Henley, Mary) (Entered: 09/14/2015)
Sep 16, 2015 10 BNC Certificate of Notice - Notice Fixing Time for Filing Claims (RE: 9 Notice Fixing Time For Filing). No. of Notices: 69. Notice Date 09/16/2015. (Admin.) (Entered: 09/16/2015)
Sep 17, 2015 11 Summary of Schedules Filed by Joseph E Cohen on behalf of Bonterra, Inc.. (Cohen, Joseph) (Entered: 09/17/2015)
Sep 17, 2015 12 Schedules A,B,G,H, Filed by Joseph E Cohen on behalf of Bonterra, Inc.. (Cohen, Joseph) (Entered: 09/17/2015)

There are 5 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-29570
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pamela S. Hollis
Chapter
7
Filed
Aug 28, 2015
Type
voluntary
Terminated
Nov 18, 2021
Updated
Sep 13, 2023
Last checked
Oct 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1020 S. Elgin Forest Park IL 60130
    70 Oakvale Road Highland Park IL
    A & M Fence Corp
    AB Pro Construction
    Affordable Hardwood
    All Pro Contracting, Inc.
    All State Plumbing
    All You Can Heat and Cool
    American Concete Restoration
    American Express
    Andrew Fuller
    Arcos Environmental
    Arnold & Co.
    AT&T Mobility
    B.C. Alarms Inc.
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bonterra, Inc.
    9856 Derby Lane
    Westchester, IL 60154
    COOK-IL
    Tax ID / EIN: xx-xxx6605

    Represented By

    Joseph E Cohen
    Cohen & Krol
    105 West Madison Suite 1100
    Chicago, IL 60602
    312 368-0300
    Email: jcohen@cohenandkrol.com

    Trustee

    Andrew J Maxwell, ESQ
    Maxwell & Potts, LLC
    105 West Adams Street
    Suite 3200
    Chicago, IL 60603
    312 368-1138

    Represented By

    Andrew J Maxwell, ESQ
    Maxwell & Potts, LLC
    105 West Adams Street
    Suite 3200
    Chicago, IL 60603
    312 368-1138
    Fax : 312 368-1080
    Email: maxwelllawchicago@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 #
    Apr 19, 2023 West Suburban Property Tax Consultants, LLC 7 1:2023bk05126
    Jan 27, 2020 RCS & ASSOCIATES LTD 7 1:2020bk02329
    Dec 10, 2019 H.G Transportation Inc 7 1:2019bk34769
    Aug 2, 2019 GA Paving, LLC 11 1:2019bk21753
    Jan 2, 2019 H.G Transportation Inc 7 1:2019bk00058
    Mar 16, 2018 Electro-Brand, Inc. 7 1:2018bk07636
    Sep 30, 2016 DANIEL DECORATING, INC 7 1:16-bk-31156
    Jan 17, 2016 Mr. Snappy One Hour Cleaners, Inc. 7 1:16-bk-01340
    Feb 10, 2015 Progressive Life Giving Word Cathedral 11 1:15-bk-04271
    Oct 13, 2014 Cosmopolitan Church of God in Christ, Independent, 11 1:14-bk-37015
    Aug 27, 2014 Magazine Professional Services, Inc. 7 1:14-bk-31423
    Aug 29, 2013 Garland Converting Corporation 7 1:13-bk-34561
    Feb 28, 2013 Westchester Enterprises Inc. 11 1:13-bk-08041
    Aug 14, 2011 Creative Automation Company 11 1:11-bk-12578
    Aug 14, 2011 Vmark, Inc. 11 1:11-bk-12588