Case number: 1:17-bk-14200 - Chellino Crane Inc. - Illinois Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, NoFeeRequired, LEAD, CONS, JNTADMN



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 17-14200

Assigned to: Honorable Judge Janet S. Baer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/05/2017
Date converted:  12/19/2017
Date terminated:  05/02/2022
341 meeting:  05/04/2018

Debtor 1

Chellino Crane Inc.

915 Rowell Avenue
Joliet, IL 60433
WILL-IL
Tax ID / EIN: 36-4016804

represented by
Leland H Chait

Sugar & Felsenthal LLP
30 N. La Salle Street, Suite 3000
Chicago, IL 60602
(312) - 7049400
Email: lchait@sfgh.com

Jonathan P Friedland

Sugar Felsenthal Grais & Helsinger LLP
30 North LaSalle Street
Suite 3000
Chicago, IL 60602
312-704-9400
Fax : 312-372-7951
Email: jfriedland@sfgh.com

Aaron L. Hammer

Horwood Marcus & Berk Chartered
500 W. Madison Street
Suite 3700
Chicago, IL 60661
312-606-3200
Fax : 312-606-3200
Email: ahammer@hmblaw.com
TERMINATED: 02/21/2018

John R O'Connor

Sugar Felsenthal Grais & Helsinger LLP
30 N. LaSalle Street
Suite 3000
Chicago, IL 60602
312.704.2178
Fax : 312.372.7951
Email: joconnor@sfgh.com

Elizabeth B Vandesteeg

Sugar Felsenthal Grais & Helsinger LLP
30 N LaSalle Street
Suite 3000
Chicago, IL 60602
312-704-9400
Fax : 312-372-7951
Email: evandesteeg@sfgh.com

Trustee

Joji Takada

Takada Law Office, LLC
6336 North Cicero Avenue
Suite 201
Chicago, IL 60646
773 790 4888

represented by
Joseph D Frank

FrankGecker LLP
1327 W. Washington Boulevard
Suite 5G-H
Chicago, IL 60607
312 - 276-1400
Fax : 312 - 276-0035
Email: jfrank@fgllp.com

Karen Newbury

FrankGecker LLP
1327 W. Washington Boulevard
Suite 5G-H
Chicago, IL 60607
312-276-1400
Fax : 312-276-0035
Email: knewbury@fgllp.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

represented by
Roman Sukley

United States Trustee
219 S Dearborn Street Room 873
Chicago, IL 60604
Email: USTPRegion11.es.ecf@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Brown Rudnick LLP

Brown Rudnick LLP
Seven Times Square
New York, NY 10036

Gerard T Cicero

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4939

Shelly A. DeRousse

Freeborn & Peters LLP
311 South Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6315
Fax : 312-360-6520
Email: sderousse@freeborn.com

Devon J Eggert

Beck, Chaet, Bamberger & Polsky, S.C.
Two Plaza East, Suite 1085
330 East Kilbourn Ave.
Milwaukee, WI 53202
(414) 273-4200
Fax : (414)-273-7786
Email: deggert@bcblaw.net

Freeborn & Peters LLP

311 South Wacker Drive Suite 3000
Chicago, IL 60606
9312) 360-6000

Elizabeth L Janczak

Freeborn & Peters LLP
311 S. Wacker Drive Suite 3000
Chicago, IL 60606
(312) - 3606000
Email: ejanczak@freeborn.com

Bennett S Silverberg

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4924

Latest Dockets

Date Filed#Docket Text
05/02/20221064Bankruptcy Case Closed and Trustee Discharged . (Corona, Christina) (Entered: 05/02/2022)
04/29/20221063Final Account and Application to Close Case and Discharge Trustee Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick)
12/15/20211062Order Granting Application For Compensation (Related Doc # [1056]). Joji Takada, fees awarded: $17739.86, expenses awarded: $536.58. Signed on 12/15/2021. (Bowles, Aaron)
12/15/20211061Order Granting Application For Compensation (Related Doc # [1051]). Alan D Lasko, fees awarded: $19962.50, expenses awarded: $275.35. Signed on 12/15/2021. (Bowles, Aaron)
11/24/20211060Proposed Order - Trustee's Application for Compensation Filed by Trustee Joji Takada (RE: 1056 Application for Compensation, 1059 Hearing Motion Continued). (Takada, Joji) (Entered: 11/24/2021)
11/15/20211059(E)Hearing Rescheduled (RE: [1056] Compensation WITH Notice of Motion). Hearing rescheduled for 12/15/2021 at 01:00 PM at Appear Using Zoom for Government - Judge Baer.. Signed on 11/15/2021. (Dragonetti, Alex)
11/15/20211058(E)Hearing Rescheduled (RE: [1051] Compensation WITH Notice of Motion). Hearing rescheduled for 12/15/2021 at 01:00 PM at Appear Using Zoom for Government - Judge Baer.. Signed on 11/15/2021. (Dragonetti, Alex)
11/09/20211057Amended Notice of Hearing Filed by Trustee Joji Takada (RE: [1049] Final Report - Asset, [1051] Application for Compensation, [1055] Professional Fees Cover Sheet, [1056] Application for Compensation). Hearing scheduled for 12/8/2021 at 01:00 PM at Appear Using Zoom for Government - Judge Baer. (Attachments: # (1) DECLARATION OF MAILING CERTIFICATE OF SERVICE)(Takada, Joji)
11/09/20211056Notice of Motion and Amended Final Application for Compensation for Joji Takada, Trustee Chapter 7, Fee: $17,739.86, Expenses: $536.58. Filed by Trustee Joji Takada Hearing scheduled for 12/8/2021 at 01:00 PM at Appear Using Zoom for Government - Judge Baer. (Attachments: # (1) Proposed Order) (Takada, Joji)
11/09/20211055Amended Cover Sheet for Professional Fees Filed by Accountant Alan D Lasko (RE: [1051] Application for Compensation). (Attachments: # (1) Proposed Order)(Takada, Joji)