Case number: 1:22-bk-14211 - VMR Contractors, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    VMR Contractors, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Michael B. Slade

  • Filed

    12/08/2022

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 22-14211

Assigned to: Calendar ABG
Chapter 11
Voluntary
Asset


Date filed:  12/08/2022
341 meeting:  01/11/2023
Deadline for filing claims:  08/30/2023
Deadline for filing claims (govt.):  06/06/2023
Deadline for objecting to discharge:  04/17/2023

Debtor 1

VMR Contractors, Inc.

16710 Richmond Ave
Suite 5
Hazel Crest, IL 60429
COOK-IL
Tax ID / EIN: 47-1068370

represented by
William J Factor

William J. Factor
105 W. Madison St.
Suite 2300
Chicago, IL 60602
312-878-6976
Fax : 847-574-8233
Email: wfactor@wfactorlaw.com
TERMINATED: 11/06/2023

O Allan Fridman

Law office of O. Allan Fridman
555 Skokie Blvd
Suite 500
Northbrook, IL 60062
847-412-0788
Fax : 847-412-0898
Email: allanfridman@gmail.com

Jeffrey K. Paulsen

Paulsen & Holtschlag LLC
1245 S. Michigan, No. 115
Chicago, IL 60605
847-644-9385
Email: jpaulsen@ph-firm.com
TERMINATED: 11/06/2023

Acting U.S. Trustee

Adam Brief

Office of the U. S. Trustee, Region 11
219 South Dearborn
Room 873
Chicago, IL 60604
312-886-5785

 
 
Trustee

Neema T Varghese

NV Consulting Services
701 Potomac, Ste 100
Naperville, IL 60565
630-697-4402

represented by
Neema T Varghese

NV Consulting Services
701 Potomac, Ste 100
Naperville, IL 60565
630-697-4402
Email: nvarghese@nvconsultingservices.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
TERMINATED: 09/28/2024
 
 

Latest Dockets

Date Filed#Docket Text
02/02/2026462Order Modifying Chapter 11 Plan (RE: 374 Chapter 11 Plan/Amended Plan, 460 Motion to Modify Plan). Signed on 2/2/2026 (Rodarte, Aida) (Entered: 02/03/2026)
02/02/2026461Post-Confirmation Status Hearing Continued (RE: 374 Chapter 11 Plan/Amended Plan). Status hearing to be held on 4/6/2026 at 10:00 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Slade. (McGee, Kimberly) (Entered: 02/02/2026)
01/16/2026460Notice of Motion and Second Motion to Modify Plan Filed by O Allan Fridman on behalf of VMR Contractors, Inc.. Hearing scheduled for 2/2/2026 at 10:00 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Slade. (Attachments: # 1 Proposed Order # 2 Proposed Order Proposed Order Flatten) (Fridman, O Allan) (Entered: 01/16/2026)
01/09/2026459Change of Address for Chicago Laborers' Welfare Fund. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Welfare Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026458Change of Address for Chicago Laborers' Training Fund. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Training Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026457Change of Address for Chicago Laborers' Retiree Welfare Fund. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Retiree Welfare Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026456Change of Address for Chicago Laborers' Pension Fund. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Pension Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026455Change of Address for Chicago Laborers' Dues Fund. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Dues Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026454Change of Address for Chicago Laborers' Ancillary Funds. Notice address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Payment Address changed to 11465 W. Cermak Rd., Westchester, IL 60154. Filed by Sara S Schumann on behalf of Chicago Laborers' Ancillary Fund. (Schumann, Sara) (Entered: 01/09/2026)
01/09/2026453CORRECTIVE ENTRY: PDF/Event Error, Filer Notified to Refile (RE: 447 Change of Address, 448 Change of Address, 449 Change of Address, 450 Change of Address, 451 Change of Address, 452 Change of Address). (Sullivan, Elizabeth) (Entered: 01/09/2026)