Case number: 1:20-bk-16080 - Gino's Rosemont LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Gino's Rosemont LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    David H. DeCelles

  • Filed

    08/24/2020

  • Last Filing

    04/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 20-16080

Assigned to: David H. DeCelles
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/24/2020
Date terminated:  04/13/2026
341 meeting:  09/30/2020
Deadline for filing claims:  03/10/2021
Deadline for filing claims (govt.):  03/10/2021

Debtor 1

Gino's Rosemont LLC

9501 W. Devon Ave.
Rosemont, IL 60018
COOK-IL
Tax ID / EIN: 81-2388771

represented by
Joseph E. Cohen

Cohen & Krol
790 Estate Drive
Suite 180
Deerfield, IL 60015
312-368-0300
Email: jcohen@cohenandkrol.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

Phillip D Levey, ESQ

2722 North Racine Avenue
Chicago, IL 60614
773 348-9682
TERMINATED: 11/10/2022

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

Phillip D Levey, ESQ

2722 North Racine Avenue
Chicago, IL 60614
773 348-9682
Fax : 773 348-9683
Email: levey47@hotmail.com

Phillip D Levey, ESQ

2722 North Racine Avenue
Chicago, IL 60614
773 348-9682
Fax : 773 348-9683
Email: levey47@hotmail.com

Trustee

Reed Heiligman

Heiligman Law
848 Dodge Ave.
No. 443
Evanston, IL 60202
312-344-3010

represented by
Reed Heiligman

Heiligman Law
848 Dodge Ave.
No. 443
Evanston, IL 60202
312-344-3010
Email: reed@heiligman.com

Ariane Holtschlag

Paulsen & Holtschlag LLC
1245 S Michigan #115
Chicago, IL 60605
773-645-0737
Email: aholtschlag@ph-firm.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
04/13/202650Bankruptcy Case Closed and Trustee Discharged . (Batson, Nicole) (Entered: 04/13/2026)
04/10/202649Final Account and Application to Close Case and Discharge Trustee Filed by Acting U.S. Trustee Adam Brief. (Brief, Adam) (Entered: 04/10/2026)
03/07/202648Order Case Reassigned. Judge David H. DeCelles added to case. Involvement of David D. Cleary terminated. Signed on 03/07/2026 (ilnbadi)
01/07/202647(E)Order on Application for Compensation (RE: [44] Compensation WITH Notice of Motion) Reed Heiligman, fees awarded: $2447.74, expenses awarded:$106.87. (Beckerman, Steve)
12/10/202546Certificate of Service Filed by Trustee Reed Heiligman (RE: [45] Notice of Trustee's Final Report and Applications for Compensation). (Heiligman, Reed)
12/10/202545Notice of Trustee's Final Report and Applications for Compensation. Trustee will send notice Filed by Trustee Reed Heiligman (RE: [43] Final Report - Asset, [44] Application for Compensation). Hearing scheduled for 1/7/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Heiligman, Reed)
12/10/202544Notice of Motion and Application for Compensation for Reed Heiligman, Trustee Chapter 7, Fee: $2447.74, Expenses: $106.87. Filed by Trustee Reed Heiligman Hearing scheduled for 1/7/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # (1) Proposed Order) (Heiligman, Reed)
12/04/202543Final Report Filed by Acting U.S. Trustee Adam Brief. (Brief, Adam)
10/29/202442Initial Projected Date of Trustee Final Report: 12/31/2023. Current Projected Date of Trustee Final Report: 6/30/2025. Filed by Trustee Reed Heiligman. (Heiligman, Reed)
03/27/202441Order Granting Application For Compensation (Related Doc # [38]). Cheryl Wesler, fees awarded: $2457.50, expenses awarded: $305.63. Signed on 3/27/2024. (Mendoza, Laura)