Welcome to BusinessBankruptcies.com!

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

Hartford Computer Hardware, Inc.

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:11-bk-49744
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-11

Updated

9-14-23

Last Checked

12-14-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2011
Last Entry Filed
Dec 13, 2011

Docket Entries by Year

Dec 12, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046, Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 2 Notice of Appearance and Request for Notice Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 3 Notice of Appearance and Request for Notice Filed by Peter A Siddiqui on behalf of Hartford Computer Hardware, Inc.. (Siddiqui, Peter) (Entered: 12/12/2011)
Dec 12, 2011 4 Notice of Appearance and Request for Notice Filed by Paige E Barr on behalf of Hartford Computer Hardware, Inc.. (Barr, Paige) (Entered: 12/12/2011)
Dec 12, 2011 5 Corporate Ownership Statement filed. Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 6 Declaration Re: Electronic Filing Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 7 20 Largest Unsecured Creditors Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 8 Verification of Creditor Matrix Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 9 Declaration of Brian Mittman In Support of Debtors' First Day Motions Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Sieger, John) (Entered: 12/12/2011)
Dec 12, 2011 10 Notice of Motion and Motion for Joint Administration of Lead Case 11-49744 with Member Case(s) Hartford Computer Group, Inc. (Case No. 11-49750); Hartford Computer Government, Inc. (Case No. 11-49752); and Nexicore Services, LLC (Case No. 11-49754) Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Proposed Order) (Sieger, John) Modified on 12/13/2011 Missing Notice of Motion, filer notified (Seamann, Pamela). (Entered: 12/12/2011)
Show 9 more entries
Dec 12, 2011 20 Incorrect/Incomplete Event, filer notified Notice of Motion and Motion to Authorize Debtors to (i) Obtain Post-Petition Financing Pursuant to 11 USC 364, (ii) Use Cash Collateral Pursuant to 11 USC 363, (iii) Grant Adequate Protection to the Prepetition Secured Lender Pursuant to 11 USC 361 and 363 Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Exhibit A - Credit Agreement# 2 Exhibit B - Budget# 3 Proposed Order) (Sieger, John) Modified on 12/13/2011 (Seamann, Pamela). (Entered: 12/12/2011)
Dec 12, 2011 21 Notice of Motion and Motion to Extend Deadline to File Schedules or Provide Required Information Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Proposed Order) (Sieger, John) Modified on 12/13/2011 Missing Notice of Motion, filer notified (Seamann, Pamela). (Entered: 12/12/2011)
Dec 12, 2011 22 Notice of Motion and Motion to Set Last Day to File Proofs of Claim Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Proposed Order # 2 Proposed Order Exhibit A# 3 Proposed Order Exhibit B) (Sieger, John) Modified on 12/13/2011 Missing Notice of Motion, filer notified (Seamann, Pamela). (Entered: 12/12/2011)
Dec 12, 2011 23 Notice of Motion and Motion to Approve Order (A) Approving Bidding Procedures; (B) Granting Bid Protections; (C) Approving Form and Manner of Sale Notices; (D) Setting Sale Hearing Date in Connection With Sale of Substantially all of Debtors' Assets and Order (A) Approving the Sale of Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Interests; (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (C) The Assumption of Certain Liabilities; and (D) Granting Certain Related Relief Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Exhibit A - Proposed Order Approving Bid Procedures# 2 Exhibit A(1) - Proposed Order Approving Bid Procedures - Bid Procedures# 3 Exhibit A(2) - Proposed Order Approving Bid Procedures - Sale Notice# 4 Exhibit B - Asset Purchase Agreement# 5 Exhibit B - Asset Purchase Agreement - Exhibit A# 6 Exhibit B - Asset Purchase Agreement - Exhibit B# 7 Exhibit B - Asset Purchase Agreement - Exhibit C# 8 Exhibit B - Asset Purchase Agreement - Exhibit D# 9 Exhibit B - Asset Purchase Agreement - Disclosure Schedules Part 1# 10 Exhibit B - Asset Purchase Agreement - Disclosure Schedules Part 2# 11 Exhibit B - Asset Purchase Agreement - Disclosure Schedules Part 2b# 12 Exhibit B - Asset Purchase Agreement - Disclosure Schedules Part 3# 13 Proposed Order) (Sieger, John) Modified on 12/13/2011 Missing Notice of Motion, filer notified(Seamann, Pamela). (Entered: 12/12/2011)
Dec 12, 2011 24 Receipt of Voluntary Petition (Chapter 11)(11-49744) [misc,volp11a] (1046.00) Filing Fee. Receipt number 18822296. Fee Amount $1046.00 (U.S. Treasury) (Entered: 12/12/2011)
Dec 13, 2011 25 Appearance Filed by Michael S Terrien on behalf of Delaware Street Capital Master Fund, L.P. as Pre-Petition and Post-Petition Secured Lender. (Terrien, Michael) (Entered: 12/13/2011)
Dec 13, 2011 26 Appearance for Timothy J. Chorvat Filed by Michael S Terrien on behalf of Delaware Street Capital Master Fund, L.P. as Pre-Petition and Post-Petition Secured Lender. (Terrien, Michael) (Entered: 12/13/2011)
Dec 13, 2011 27 Appearance Filed by Landon S Raiford on behalf of Delaware Street Capital Master Fund, L.P. as Pre-Petition and Post-Petition Secured Lender. (Raiford, Landon) (Entered: 12/13/2011)
Dec 13, 2011 28 Notice of Motion and Application to Employ Paragon Capital Partners, LLC as Financial Advisors and Investment Bankers Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Exhibit A - Affidavit of Michael E. Levy# 2 Exhibit A - Declaration of Michael E. Levy - Exhibit 1# 3 Exhibit A - Declaration of Michael E. Levy - Exhibit 2# 4 Exhibit A - Declaration of Michael E. Levy - Exhibit 3# 5 Proposed Order) (Sieger, John) (Entered: 12/13/2011)
Dec 13, 2011 29 Notice of Motion and Application to Employ Thornton Grout Finnigan LLP as Special Counsel Filed by John P Sieger on behalf of Hartford Computer Hardware, Inc.. (Attachments: # 1 Exhibit A - Declaration of John Porter# 2 Exhibit B# 3 Proposed Order) (Sieger, John) (Entered: 12/13/2011)

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
1:11-bk-49744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pamela S. Hollis
Chapter
11
Filed
Dec 12, 2011
Type
voluntary
Terminated
Jul 20, 2022
Updated
Sep 14, 2023
Last checked
Dec 14, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 800 GOT JUNK
    1 STOP COMPUTER REPAIR
    1 STOP COMPUTERS
    1099 PRO INC
    111399 CTT
    1200 REMINGTON LLC
    1207 REMINGTON LLC
    123 COMPUTING
    123 INKJETSCOM
    123 PC
    123 PC
    123GADGETCOM
    1800 MOBILESCOM
    1ST CHOICE COMPUTER SERVICES
    1ST LEVEL SOLUTIONS PLLC
    There are 20115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hartford Computer Hardware, Inc.
    1242A Remington Road
    Schaumburg, IL 60173
    COOK-IL
    Tax ID / EIN: xx-xxx7525

    Represented By

    John P Sieger
    Katten Muchin Rosenman LLP
    525 W. Monroe Street
    Chicago, IL 60661
    (312)902-5294
    Fax : (312)577-8681
    Email: john.sieger@kattenlaw.com
    Paige E Barr
    Katten Muchin Rosenman LLP
    525 West Monroe Street
    Chicago, IL 60661
    312-902-5200
    Email: paige.barr@kattenlaw.com
    Peter A Siddiqui
    Katten Muchin Rosenman LLP
    525 West Monroe Street
    Chicago, IL 60661
    312 902-5455
    Email: peter.siddiqui@kattenlaw.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 5 GW Mobile Homes, LLC, aka Golden Wing Mobile Homes 7 1:2024bk05011
    Oct 12, 2023 Jeevan Sathi, LLC 7 1:2023bk13662
    May 26, 2022 Great American Marketing Company 7 1:2022bk05990
    Jun 14, 2020 IHS Intermediate, Inc. 7 1:2020bk11528
    Jun 14, 2020 Interactive Health Holdings Corp. parent case 7 1:2020bk11527
    Jun 14, 2020 Interactive Health Solutions, Inc. 7 1:2020bk11526
    Dec 18, 2019 Wright Signature Homes Ltd. 7 1:2019bk35626
    Jul 15, 2019 Dependable Building Services, Inc. 11 1:2019bk19772
    Aug 11, 2017 Dependable Building Services, Inc. 11 1:17-bk-24129
    Aug 11, 2016 Quality Float Works, Inc. 11 1:16-bk-25753
    Mar 30, 2016 T. M. Frame Design, Inc 7 1:16-bk-10899
    Nov 24, 2014 Specialty Title Services, Inc. 7 1:14-bk-42384
    Feb 12, 2014 INSTRUCTION AND EDUCATION ENTERPRISES, INC. 7 1:14-bk-04353
    Sep 26, 2012 Luczak Sales INC. 7 1:12-bk-38264
    Dec 12, 2011 Hartford Computer Government, Inc. 11 1:11-bk-49752