Case number: 1:19-bk-10236 - J Publication Company - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    J Publication Company

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    Daniel R. Fine

  • Filed

    04/09/2019

  • Last Filing

    01/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
GPOC180



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 19-10236

Assigned to: Honorable Judge Donald R Cassling
Chapter 7
Voluntary
Asset


Date filed:  04/09/2019
341 meeting:  05/29/2019
Deadline for filing claims:  09/09/2019
Deadline for filing claims (govt.):  10/07/2019

Debtor 1

J Publication Company

200 S. Michigan Ave., Suite 900
Chicago, IL 60604
COOK-IL
Tax ID / EIN: 32-0347330
dba
Fashion Fair Cosmetics

fka
Johnson Publishing Company LLC


represented by
Howard L. Adelman

Adelman & Gettleman Ltd.
53 W. Jackson Blvd.
Suite 1050
Chicago, IL 60604
312 435-1050
Fax : 312 435-1059
Email: hla@ag-ltd.com

Steven B Chaiken

Adelman & Gettleman
53 W Jackson Blvd, Ste. 1050
Chicago, IL 60604
312 435-1050
Fax : 312 435-1059
Email: schaiken@ag-ltd.com

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

Miriam Stein Granek

Miriam Stein Granek, Trustee
4711 Golf Road
Ste 200
Skokie, IL 60076
847-745-6592

represented by
Fox Swibel Levin & Carroll LLP


Miriam Stein Granek

Gutnicki LLP
4711 Golf Road
Suite 200
Skokie, IL 60076
847-745-6592
Email: mgranek@gutnicki.com

Gutnicki LLP

4711 Golf Road
Suite 200
Skokie, IL 60076
847-745-6592
Email: mstein@gutnicki.com

Michael Leifman

Vedder Price, P.C.
222 North LaSalle Street
Suite 2600
Chicago, IL 60601
312-609-7500
Email: mleifman@vedderprice.com

N. Neville Reid

Fox, Swibel, Levin & Carroll, LLP
200 W. Madison
Suite 3000
Chicago, IL 60606
312 224-1200
Fax : 312 224-1202
Email: nreid@foxswibel.com

N. Neville Reid

Fox, Swibel, Levin & Carroll, LLP
200 W. Madison Street
Suite 3000
Chicago, IL 60606
312-224-1245
Fax : 312-224-1201
Email: nreid@foxswibel.com

Ryan T Schultz

Fox Swibel Levin & Carroll LLP
200 W. Madison
Suite 3000
Chicago, IL 60606
312 224-1231
Fax : 312 224-1202
Email: rschultz@foxswibel.com

Kenneth M. Thomas

Fox Swibel Levin & Carroll LLP
200 W. Madison Street
Suite 3000
Chicago, IL 60606
312-224-1241
Email: kthomas@foxswibel.com

John D. VanDeventer

Fox Swibel Levin & Carroll, LLP
200 W. Madison Street
Chicago, IL 60606
312-224-1200
Email: jvandeventer@jenner.com

Steven L Vanderporten

Fox Swibel Levin & Carroll, LLP
200 W. Madison, 30th Floor
Chicago, IL 60606
(312) 224-1200
Email: svanderporten@foxswibel.com

Brian Wilson

Fox, Swibel, Levin Carrill, LLP
200 West Madison St., Ste. 3000
Chicago, IL 60606
(312) 224-1200

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
represented by
Ha M Nguyen

Office of the U.S. Trustee
219 S. Dearborn Street
Chicago, IL 60604
(312) 886-3320 Ext.
Email: ha.nguyen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/18/2026712Order Case Reassigned. Judge Daniel R. Fine added to case. Involvement of Donald R. Cassling terminated. Signed on 01/13/2026 (ilnbadi)
01/06/2026711Order Granting Application For Compensation (Related Doc # [702]). Gutnicki LLP, fees awarded: $18877.00, expenses awarded: $2509.95. Signed on 1/6/2026. (Cabrales, Claudia)
01/06/2026710(E)Order on Application for Compensation (RE: [700] Compensation WITH Notice of Motion) Alan D.Lasko and Associates PC, fees awarded: $13489.60, expenses awarded:$57.29. (Winston, Shurray)
01/06/2026709Hearing Concluded (RE: [1] Voluntary Petition (Chapter 7)). (Winston, Shurray)
01/06/2026708Order Granting Application For Compensation (Related Doc # [701]). Miriam Stein Granek, fees awarded: $181632.09, expenses awarded: $0.00. Signed on 1/6/2026. (Chavez, Baldo)
12/09/2025707Affidavit of Service Filed by Miriam Stein Granek on behalf of Miriam Stein Granek (RE: [703] Notice of Trustee's Final Report and Applications for Compensation). (Granek, Miriam)
12/06/2025706BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: [704] Transfer of Claim). No. of Notices: 3. Notice Date 12/06/2025. (Admin.)
12/03/2025704Transfer of Claim. Transferor: Whitney Gray Zollner (Claim No. 70) To Argo Partners Fee Amount $28 Filed by Argo Partners. Objections due by 12/24/2025. (Singer, Michael)
12/02/2025703Notice of Trustee's Final Report and Applications for Compensation. with Certificate of Service Filed by Trustee Miriam Stein Granek (RE: [700] Application for Compensation, [701] Application for Compensation, [702] Application for Compensation). Hearing scheduled for 1/6/2026 at 09:30 AM at Appear In Courtroom 619, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cassling. (Attachments: # (1) Certificate of Service)(Granek, Miriam)
12/02/2025702Notice of Motion and Sixth and Final Application for Compensation with Coversheet for Gutnicki LLP, Trustee's Attorney, Fee: $18877.00, Expenses: $2905.95. Filed by Trustee Miriam Stein Granek Hearing scheduled for 1/6/2026 at 09:30 AM at Appear In Courtroom 619, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cassling. (Attachments: # (1) Cover Sheet # (2) Billing Record # (3) Proposed Order) (Granek, Miriam)