World Marketing Chicago, LLC
11
Timothy A. Barnes
09/28/2015
03/28/2022
Yes
v
CLOSED, JNTADMN, LEAD, ESealDoc |
Assigned to: Honorable Judge Timothy A. Barnes Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 World Marketing Chicago, LLC
1301 W. Canal Street Suite 100 Milwaukee, WI 53233 COOK-IL Tax ID / EIN: 47-1722032 |
represented by |
Crane, Heyman, Simon, Welch & Clar Jeffrey C Dan
Goldstein & McClintock LLLP 111 West Washington Suite 1221 Chicago, IL 60602 3122196702 Email: jeffd@goldmclaw.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 TERMINATED: 01/10/2018 David K Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash 21st Floor Chicago, IL 60611 312 840-7000 Email: dwelch@burkelaw.com TERMINATED: 01/10/2018 |
Plan Trustee Norman B Newman |
represented by |
Michael A Brandess
Sugar, Felsenthal, Grais & Helsinger LLP 30 N. LaSalle St. Ste. 3000 Chicago, IL 60602 (312) 704-9400 Fax : (312) 372-7951 Email: michael.brandess@huschblackwell.com Mark Melickian
Raines Feldman LLP 30 N LaSalle St. Ste 3100 Chicago, IL 60602 312-576-3644 Email: mmelickian@raineslaw.com Norman B Newman
Raines Feldman Littrell LLP 30 N. LaSalle Street Ste 3100 Chicago, IL 60602 312-704-9400 Email: nnewman@raineslaw.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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2022 | 1037 | Change of Address for National Union Fire Ins. Co. as assignee of Alternative Staffing. Notice address changed to National Union Fire Ins. Co. c/o Adam L. Rosen PLLC 2 Haven Ave., Ste. 220 Port Washington NY 11050. Payment Address changed to National Union Fire Ins. Co. c/o Adam L. Rosen PLLC 2 Haven Ave., Ste. 220 Port Washington NY 11050. Filed by National Union Fire Ins. Co. as assignee of Alternative Staffing . (Virgen, Vianey) (Entered: 03/29/2022) |
04/29/2021 | 1036 | Notice of Filing Filed by Norman B Newman on behalf of Norman B Newman (RE: 1035 Quarterly Fee Statement for Quarter Ending). (Newman, Norman) (Entered: 04/29/2021) |
04/29/2021 | 1035 | U S Trustee Quarterly Fee Statement for Quarter Ending March 31, 2021 Filed by Norman B Newman on behalf of Norman B Newman. (Newman, Norman) (Entered: 04/29/2021) |
03/01/2021 | 1034 | Proposed Order - Proposed Order Closing Chapter 11 Cases Filed by Michael A Brandess on behalf of Norman B Newman (RE: 1030 Motion for Final Decree). (Brandess, Michael) (Entered: 03/01/2021) |
02/23/2021 | 1033 | Bankruptcy Case Closed . (Hamilton, Annette) (Entered: 02/23/2021) |
02/22/2021 | 1032 | (E)Order Granting Motion For Final Decree (Related Doc # 1030 ). Signed on 02/22/2021. (McClendon, Annette) (Entered: 02/22/2021) |
01/22/2021 | 1031 | Certificate of Service Filed by Michael A Brandess on behalf of Norman B Newman (RE: 1030 Motion for Final Decree). (Brandess, Michael) (Entered: 01/22/2021) |
01/22/2021 | 1030 | Notice of Motion and Motion for Final Decree Filed by Michael A Brandess on behalf of Norman B Newman. Hearing scheduled for 2/22/2021 at 01:30 PM at Appear using Zoom for Government. (Attachments: # 1 Proposed Order) (Brandess, Michael) (Entered: 01/22/2021) |
01/19/2021 | 1029 | Notice of Filing Filed by Norman B Newman on behalf of Norman B Newman (RE: 1028 Quarterly Fee Statement for Quarter Ending). (Newman, Norman) (Entered: 01/19/2021) |
01/19/2021 | 1028 | U S Trustee Quarterly Fee Statement for Quarter Ending December 31, 2020 Filed by Norman B Newman on behalf of Norman B Newman. (Newman, Norman) (Entered: 01/19/2021) |