Welcome to BusinessBankruptcies.com!

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

Catalyst Construction & Remodeling, LLC

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:2019bk04101
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-19

Updated

9-13-23

Last Checked

6-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2019
Last Entry Filed
Jun 18, 2019

Docket Entries by Quarter

Feb 15, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individual Fee Amount $335, Filed by David P Lloyd on behalf of Catalyst Construction & Remodeling, LLC (Attachments: # 1 Signature Pages) (Lloyd, David) (Entered: 02/15/2019)
Feb 15, 2019 2 Receipt of Voluntary Petition (Chapter 7)(19-04101) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 39096788. Fee Amount $ 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 02/15/2019)
Feb 15, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 03/26/2019 at 12:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Lloyd, David) (Entered: 02/15/2019)
Feb 19, 2019 4 Notice of Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . (Ward, Charles) (Entered: 02/19/2019)
Feb 21, 2019 5 BNC Certificate of Notice - Meeting of Creditors. (RE: 4 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 73. Notice Date 02/21/2019. (Admin.) (Entered: 02/21/2019)
Mar 4, 2019 6 Notice of Motion and Motion for Relief from Stay as to personal property located at leased premises. Fee Amount $181, Filed by Maria A Diakoumakis on behalf of SomerCor504, Inc.. Hearing scheduled for 3/7/2019 at 10:00 AM at 219 South Dearborn, Courtroom 682, Chicago, Illinois 60604. (Attachments: # 1 Exhibit Note, Security Agrmt, UCC-1, Landlord Consent # 2 Proposed Order # 3 Statement Accompanying Relief From Stay) (Diakoumakis, Maria) (Entered: 03/04/2019)
Mar 4, 2019 7 Receipt of Motion for Relief from Stay(19-04101) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39203237. Fee Amount $ 181.00 (re:Doc# 6) (U.S. Treasury) (Entered: 03/04/2019)
Mar 5, 2019 8 Notice of Appearance and Request for Notice Filed by Anamaria F Rivero on behalf of Kathleen McClure. (Rivero, Anamaria) (Entered: 03/05/2019)
Mar 6, 2019 9 Request for Service of Notices Filed by Timothy M Hughes on behalf of Grant Manny. (Hughes, Timothy) (Entered: 03/06/2019)
Mar 7, 2019 10 (E)Order Granting Motion for Relief from Stay (Related Doc # 6 ). Signed on 03/07/2019. (Dixon, Lisa) (Entered: 03/07/2019)
Show 5 more entries
Mar 13, 2019 16 Receipt of Motion for Relief from Stay(19-04101) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39276629. Fee Amount $ 181.00 (re:Doc# 15) (U.S. Treasury) (Entered: 03/13/2019)
Mar 14, 2019 17 Attachment(s) Required Statement to Accompany Motions for Relief from Stay Filed by Timothy M Hughes on behalf of Grant Manny (RE: 15 Motion for Relief from Stay). (Hughes, Timothy) (Entered: 03/14/2019)
Mar 22, 2019 18 Amended Schedules D,E / F,G,with Declaration Fee Amount $31, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by David P Lloyd on behalf of Catalyst Construction & Remodeling, LLC (RE: 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Document Continued) (Lloyd, David) (Entered: 03/22/2019)
Mar 22, 2019 19 Receipt of Schedules(19-04101) [misc,schaj] ( 31.00) Filing Fee. Receipt number 39350406. Fee Amount $ 31.00 (re:Doc# 18) (U.S. Treasury) (Entered: 03/22/2019)
Mar 22, 2019 20 Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended Schedules D,E / F,G,with Declaration Fee Amount $31 Filed by David P Lloyd on behalf of Catalyst Construction & Remodeling, LLC (RE: 18 Schedules, Declaration Under Penalty of Perjury for Non-Individual Debtors). (Attachments: # 1 Document Continued) (Lloyd, David) (Entered: 03/22/2019)
Mar 22, 2019 21 Receipt of Schedules(19-04101) [misc,schaj] ( 31.00) Filing Fee. Receipt number 39352049. Fee Amount $ 31.00 (re:Doc# 20) (U.S. Treasury) (Entered: 03/22/2019)
Mar 22, 2019 22 Notice of Filing Filed by David P Lloyd on behalf of Catalyst Construction & Remodeling, LLC (RE: 20 Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedules). (Lloyd, David) (Entered: 03/22/2019)
Mar 22, 2019 23 Notice of Filing Filed by David P Lloyd on behalf of Catalyst Construction & Remodeling, LLC (RE: 20 Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedules). (Lloyd, David) (Entered: 03/22/2019)
Mar 26, 2019 24 (E)Order Granting Motion for Relief from Stay (Related Doc # 15 ). Signed on 03/26/2019. (Dixon, Lisa) (Entered: 03/26/2019)
Mar 27, 2019 25 Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 04/12/19 at 10:30 AM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Levey, Phillip) (Entered: 03/27/2019)

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
1:2019bk04101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jack B. Schmetterer
Chapter
7
Filed
Feb 15, 2019
Type
voluntary
Terminated
Dec 16, 2019
Updated
Sep 13, 2023
Last checked
Jun 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anamaria F. Rivero
    Balderson & Company
    BMO Harris Bank
    Bob Berg
    CBSG d/b/a Par Funding
    Chris & Jennifer Lugo
    Citibusiness Card
    Corsi Group
    Cushing
    Cynthia L. Svec
    Damon M. Fisch
    Deborah Scott
    Dept. of Employment Security
    Elan Cardmember Service
    Eloy Catalan
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Catalyst Construction & Remodeling, LLC
    2000 W. Carroll Ave., Ste. 303A
    Chicago, IL 60612
    COOK-IL
    Tax ID / EIN: xx-xxx3363

    Represented By

    David P Lloyd
    David P. Lloyd, Ltd.
    615B S. LaGrange Rd.
    LaGrange, IL 60525
    708 937-1264
    Fax : 708 937-1265
    Email: courtdocs@davidlloydlaw.com

    Trustee

    Richard J Mason
    McGuire Woods LLP
    77 West Wacker Drive
    Suite 4100
    Chicago, IL 60601
    312 750-3527 Ext. 3527
    TERMINATED: 03/11/2019

    Trustee

    Phillip D Levey, ESQ
    2722 North Racine Avenue
    Chicago, IL 60614
    773 348-9682

    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 #
    Mar 7 W Lake Street Holdings, LLC d/b/a Eleven Eleven Ch 7 1:2024bk03356
    Dec 13, 2022 South Park Retail LLC 11 1:2022bk14341
    Jun 20, 2016 Circuit Mom Productions, Inc. 7 1:16-bk-20041
    Apr 3, 2016 Greater Bethlehem Missionary Baptist Church 11 1:16-bk-11470
    Dec 1, 2014 Richard S Zachary P.C. 7 1:14-bk-43042
    Aug 11, 2014 8 Count Productions, Inc. 7 2:14-bk-25400
    Aug 11, 2014 8 Count Productions, Inc. 7 1:14-bk-13931
    Jul 18, 2014 Eric S Zachary P.C. 7 1:14-bk-26549
    Jun 10, 2014 API Signs, LLC 11 1:14-bk-21635
    Apr 2, 2014 API Signs, LLC 11 1:14-bk-12278
    Feb 19, 2014 1756 W. Lake Street, LLC 11 1:14-bk-05354
    Nov 16, 2013 UNS Development, Inc. 11 1:13-bk-44580
    Jun 4, 2013 Grand Plumbing, Inc., a Illinois Corporation 7 1:13-bk-23325
    Apr 17, 2012 Reliable Food Distribution Center, Inc. 7 1:12-bk-15616
    Mar 26, 2012 J&S Produce Corporation 7 1:12-bk-12063