DIJ Corp.
11
Donald R Cassling
03/06/2020
10/20/2020
Yes
v
DISMISSED, CLOSED, Subchapter_V |
Assigned to: Honorable Judge Donald R Cassling Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 DIJ Corp.
1300 Lakeview Dr. Romeoville, IL 60446 WILL-IL Tax ID / EIN: 47-5256996 |
represented by |
Saulius Modestas
Modestas Law Offices, P.C. 401 S. Frontage Road Suite C Burr Ridge, IL 60527 312-251-4460 Fax : 312-277-2586 Email: smodestas@modestaslaw.com |
Trustee Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 |
represented by |
David P Leibowitz, ESQ
Law Offices of David P Leibowitz LLC 3478 N. Broadway - Unit 234 Chicago, IL 60657-6968 312-662-5750 Email: dleibowitz@lodpl.com Ken Novak
Ken Novak & Associates, Inc. 3356 Lake Knoll Dr. Northbrook, IL 60062 847-291-7718 Email: knovak@kennovakinc.com |
Trustee Neema T Varghese
NV Consulting Services 701 Potomac, Ste 100 Naperville, IL 60565 630-697-4402 TERMINATED: 04/17/2020 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/20/2020 | 156 | Order Granting Application For Final Compensation (Related Doc # 153). Ken Novak, fees awarded: $25243.10, expenses awarded: $83.73, Granting Motion To Limit Notice (Related Doc # 153). Signed on 10/20/2020. (Jernigan, Toni) (Entered: 10/21/2020) |
10/20/2020 | 155 | (E)Order Withdrawing Application For Compensation (Related Doc # 152 ).. Signed on 10/20/2020. (Cox, Adam) (Entered: 10/20/2020) |
10/05/2020 | 154 | Notice of Withdrawal Filed by David P Leibowitz ESQ on behalf of Ken Novak (RE: 152 Application for Compensation). (Leibowitz, David) (Entered: 10/05/2020) |
10/01/2020 | 153 | Notice of Motion and Amended Final Application for Compensation with Coversheet for Ken Novak, Trustee Chapter 11, Fee: $25543.00, Expenses: $83.73., in addition to Notice of Motion and Amended Motion to Limit Notice Filed by David P Leibowitz ESQ. Hearing scheduled for 10/20/2020 at 09:30 AM at Appear by Videoconference. (Attachments: # 1 Cover Sheet for Application for Compensation # 2 Proposed Order) (Leibowitz, David) (Entered: 10/01/2020) |
09/30/2020 | 152 | Notice of Motion and Final Application for Compensation with Coversheet for Ken Novak, Trustee Chapter 11, Fee: $25543.00, Expenses: $83.73. Filed by David P Leibowitz ESQ. Hearing scheduled for 10/20/2020 at 09:30 AM at Appear by Telephone. (Attachments: # 1 Cover Sheet for Application for Compensation # 2 Proposed Order) (Leibowitz, David) (Entered: 09/30/2020) |
09/14/2020 | 151 | Bankruptcy Case Closed . (Mendoza, Laura) (Entered: 09/14/2020) |
09/11/2020 | 150 | BNC Certificate of Notice - Notice of Dismissal (RE: 148 Order on Motion to Dismiss). No. of Notices: 25. Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020) |
09/11/2020 | 149 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee Ken Novak. (Novak, Ken) (Entered: 09/11/2020) |
09/08/2020 | 148 | Order Granting Motion to Dismiss Debtor (Related Doc # 123). Signed on 9/8/2020. (Jernigan, Toni) (Entered: 09/09/2020) |
09/08/2020 | 147 | Hearings Scheduled for September 22, 2020 are Stricken (Re: 26 Cash Collateral, 39 Cash Collateral, 72 Cash Collateral). (Cox, Adam) (Entered: 09/08/2020) |