Welcome to BusinessBankruptcies.com!

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

Diversified Assembly Technologies Corp.

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:2018bk12985
TYPE / CHAPTER
Involuntary / 7

Filed

5-3-18

Updated

4-22-22

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2019
Last Entry Filed
Jun 27, 2019

Docket Entries by Quarter

There are 53 older docket entries.

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

login purchase single case subscribe now

Jan 21, 2019 54 Notice of Motion and Motion to Sell Property Free and Clear of Liens 363(f) - intangibles. Fee Amount $181, Filed by David R Brown ESQ on behalf of Brenda Porter Helms ESQ. Hearing scheduled for 1/29/2019 at 09:30 AM at 219 South Dearborn, Courtroom 615, Chicago, Illinois 60604. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Brown, David) (Entered: 01/21/2019)
Jan 21, 2019 55 Receipt of Motion to Sell Property Free and Clear of Liens 363(f)(18-12985) [motion,msell] ( 181.00) Filing Fee. Receipt number 38919548. Fee Amount $ 181.00 (re:Doc# 54) (U.S. Treasury) (Entered: 01/21/2019)
Jan 22, 2019 56 Order Granting Application to Employ David R Brown, ESQ and the law firm of Springer Brown LLC for Brenda Porter Helms, ESQ (Related Doc # 48). Signed on 1/18/2019. (Williams, Daphne) (Entered: 01/22/2019)
Jan 24, 2019 57 Change of Address for Cooper Bussman LLC. Notice Address changed to Eaton Corporation, c/o Cooper Bussman LLC, Global Trade Credit, 1000 Eaton Blvd N3, Cleveland OH 44122. Filed by Eaton Corporation . (Williams, Daphne) (Entered: 01/24/2019)
Jan 24, 2019 58 Change of Address for Eaton Corporation PA. Notice Address changed to Eaton Corporation, c/o Eaton Corporation PA, Global Trade Credit, 1000 Eaton Blvd,N3, Cleveland OH 44122. Filed by Eaton Corporation . (Williams, Daphne) (Entered: 01/24/2019)
Jan 24, 2019 59 Limited Objection to (related document(s): 54 Motion to Sell Property Free and Clear of Liens 363(f)) Filed by Richard H Fimoff on behalf of 12FIVE Capital, LLC (Fimoff, Richard) (Entered: 01/24/2019)
Jan 24, 2019 60 Notice of Appearance and Request for Notice Filed by Claire Ann Resop on behalf of Arimon Technologies, Inc.. (Resop, Claire Ann) (Entered: 01/24/2019)
Jan 28, 2019 61 Notice Notice of Amended Objection to Trustee's Motion for Authority to Sell Business Assets Filed by Richard H Fimoff on behalf of 12FIVE Capital, LLC. (Fimoff, Richard) (Entered: 01/28/2019)
Jan 28, 2019 62 Objection to (related document(s): 54 Motion to Sell Property Free and Clear of Liens 363(f)) Filed by Brian P Welch on behalf of C&C Power Inc., UPower Supplies LLC (Attachments: # 1 Exhibit A-C) (Welch, Brian) (Entered: 01/28/2019)
Jan 28, 2019 63 Notice of Filing Notice of Filing Filed by Brian P Welch on behalf of C&C Power Inc., UPower Supplies LLC (RE: 62 Objection). (Welch, Brian) (Entered: 01/28/2019)
Show 10 more entries
Feb 21, 2019 74 Notice Fixing Time For Filing . Proofs of Claims due by 5/24/2019. Government Proof of Claim due by 5/24/2019. (Williams, Daphne) (Entered: 02/21/2019)
Feb 22, 2019 75 Amended Schedules A / B,D,G, Fee Amount $31 Filed by Craig E Stevenson on behalf of Diversified Assembly Technologies Corp.. (Stevenson, Craig) Modified on 2/25/2019 to add Summary of Assets and Liabilities with Declaration, Statement of Financial Affairs to docket text (Weatherford, Mary). (Entered: 02/22/2019)
Feb 22, 2019 76 Receipt of Schedules(18-12985) [misc,schaj] ( 31.00) Filing Fee. Receipt number 39141178. Fee Amount $ 31.00 (re:Doc# 75) (U.S. Treasury) (Entered: 02/22/2019)
Feb 23, 2019 77 BNC Certificate of Notice - Notice Fixing Time for Filing Claims (RE: 74 Notice Fixing Time For Filing). No. of Notices: 97. Notice Date 02/23/2019. (Admin.) (Entered: 02/23/2019)
Feb 25, 2019 78 Certificate of Service Filed by Craig E Stevenson on behalf of Diversified Assembly Technologies Corp. (RE: 75 Schedules). (Stevenson, Craig) (Entered: 02/25/2019)
Feb 25, 2019 79 CORRECTIVE ENTRY to add Summary of Assets and Liabilities with Declaration, Statement of Financial Affairs to docket text (RE: 75 Schedules). (Weatherford, Mary) (Entered: 02/25/2019)
Feb 27, 2019 80 Statement Adjourning Meeting of Creditors to Springer Brown 300 S. County Farm Rd Suite I, Wheaton IL 60187 Filed by Trustee Brenda Porter Helms ESQ. 341(a) meeting to be held on 3/7/2019 at 01:00 PM at Special Location. (Helms, Brenda) (Entered: 02/27/2019)
Feb 27, 2019 81 Chapter 7 Trustee's Report of No Distribution: I, Brenda Porter Helms, ESQ, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $ 472050.78, Assets Exempt: Not Available, Claims Scheduled: $ 3171811.83, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3171811.83. Filed by Trustee Brenda Porter Helms ESQ (RE: 80 Statement Adjourning Meeting of Creditors). (Helms, Brenda) (Entered: 02/27/2019)
Feb 27, 2019 82 Notice of Withdrawal Filed by Trustee Brenda Porter Helms ESQ (RE: 81 Chapter 7 Trustee's Report of No Distribution). (Helms, Brenda) (Entered: 02/27/2019)
Feb 28, 2019 83 Draft Order (Related Doc#: 66 Rule 2004 Examination). due by 03/14/2019 (Dragonetti, Alex) (Entered: 02/28/2019)

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
1:2018bk12985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet S. Baer
Chapter
7
Filed
May 3, 2018
Type
involuntary
Terminated
Jun 27, 2019
Updated
Apr 22, 2022
Last checked
Apr 24, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    1
    Diversified Assembly Technologies Corp.
    612 Stetson Ave.
    St. Charles, IL 60174
    KANE-IL
    Tax ID / EIN: xx-xxx5726
    aka DAT

    Represented By

    Craig E Stevenson
    DeWitt LLP
    Two East Mifflin Street
    Suite 600
    Madison, WI 53703-2865
    608-255-8891
    Fax : 608-252-9243
    Email: ces@dewittllp.com

    Petitioning Creditor

    C&C Power Inc., Creditor
    395 Mission St.
    Carol Stream, IL 60188

    Represented By

    Gerard D. Ring
    Burke, Warren, McKay & Serritella, P. C.
    330 N.Wabash Avenue
    Suite 2100
    Chicago, IL 60611
    312 840-7014
    Fax : 312 840-7900
    Email: gring@burkelaw.com
    Brian P Welch
    Burke, Warren, MacKay & Serritella, P.C.
    330 N. Wabash, 21st Floor
    Chicago, IL 60611
    (312) 840-7000
    Email: bwelch@burkelaw.com
    David K Welch
    Burke, Warren, MacKay & Serritella, P.C.
    330 N. Wabash
    21st Floor
    Chicago, IL 60611
    312 840-7000
    Email: dwelch@burkelaw.com

    Petitioning Creditor

    UPower Supplies LLC, Creditor
    395 Mission St.
    Carol Stream, IL 60188

    Represented By

    Gerard D. Ring
    (See above for address)
    Brian P Welch
    (See above for address)
    David K Welch
    (See above for address)

    Petitioning Creditor

    Thomas Industries, Inc., Creditor
    211 Industrial Court
    Wabasha, MN 55981

    Represented By

    David R Doyle
    Fox Rothschild LLP
    321 N. Clark St., 16th Floor
    Chicago, IL 60654
    312-517-9200
    Fax : 312-517-9201
    Email: ddoyle@foxrothschild.com

    Petitioning Creditor

    Sure Power, Inc.

    Represented By

    E. Philip Groben
    Gensburg Calandriello & Kanter, P.C.
    200 West Adams St., Ste 2425
    Chicago, IL 60606
    (312) 263-2200
    Fax : (312) 263-2242
    Email: pgroben@gcklegal.com

    Trustee

    Brenda Porter Helms, ESQ
    The Helms Law Firm, P.C.
    3400 West Lawrence
    Chicago, IL 60625
    773-463-6427

    Represented By

    David R Brown, ESQ
    Springer Brown, LLC
    300 South County Farm Road
    Suite G
    Wheaton, IL 60187
    630 510-0000
    Fax : 630 510-0004
    Email: dbrown@springerbrown.com
    Brenda Porter Helms, ESQ
    The Helms Law Firm, P.C.
    3400 West Lawrence
    Chicago, IL 60625
    773-463-6427
    Fax : 773 267-9405
    Email: brenda.helms@albanybank.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 #
    May 25, 2023 VSG Enterprise, Inc. 7 1:2023bk06927
    Nov 24, 2021 A-Tech Computer Service, Inc 7 1:2021bk13454
    Sep 23, 2021 Jose Maria Aro Inc 7 1:2021bk10941
    Oct 23, 2020 T&V Subway, Inc. 7 1:2020bk19130
    May 5, 2020 RAI Concrete, Inc. 11 1:2020bk10474
    Sep 7, 2017 HYDRO-FLO TECHNOLOGIES, INC. 7 1:17-bk-26839
    Jul 21, 2016 Invitations by Design, Inc. 7 1:16-bk-23430
    May 9, 2016 Steve's Equipment Service, Inc. 11 1:16-bk-15722
    Aug 13, 2015 302 WEST, LLC, an Illinois Limited Liability Compa 7 1:15-bk-27627
    Jul 7, 2015 Top Table LLC 7 1:15-bk-23312
    Apr 21, 2015 Torry Granrath's Custom Concrete, Inc. 7 1:15-bk-14111
    Jun 27, 2014 New Hope Holding, LLC 7 1:14-bk-23945
    Dec 17, 2013 R & R Lamination Company, Inc. 7 1:13-bk-48164
    Jul 31, 2013 Juniorrank.com Inc. 7 1:13-bk-30689
    Nov 18, 2011 K-M Domestic-Import Auto Repair Inc. 7 1:11-bk-46847