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 D. Cleary

  • Filed

    08/24/2020

  • Last Filing

    03/27/2024

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Honorable Judge David D. Cleary
Chapter 7
Voluntary
Asset


Date filed:  08/24/2020
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
105 West Madison Suite 1100
Chicago, IL 60602
312 368-0300
Email: jcohen@cohenandkrol.com

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 1500
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

848 Dodge Ave.
Ste. 443
Evanston, IL 60202
312-888-9541

represented by
Reed Heiligman

848 Dodge Ave.
Ste. 443
Evanston, IL 60202
312-888-9541
Email: reed@hzhlaw.com

Ariane Holtschlag

Law Office of William J. Factor, Ltd.
105 W. Madison, Suite 1500
Chicago, IL 60602
312-878-4830
Fax : 847-574-8233
Email: aholtschlag@wfactorlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
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)
03/06/202440Order Granting FactorLaw's First and Final Application For Compensation (Related Doc # [37]). FactorLaw, fees awarded: $3833.33, expenses awarded: $2009.62. Signed on 3/6/2024. (Mendoza, Laura)
02/29/202439Certificate of Service Filed by Reed Heiligman on behalf of Reed Heiligman (RE: [38] Application for Compensation). (Heiligman, Reed)
02/29/202438Notice of Motion and First and Final Application for Compensation for Cheryl Wesler, Accountant, Fee: $2457.50, Expenses: $305.63. Filed by Trustee Reed Heiligman Hearing scheduled for 3/27/2024 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)
02/09/202437Notice of Motion and First and Final Application for Compensation with Coversheet for FactorLaw, Trustee's Attorney, Fee: $3833.33, Expenses: $2009.62. Filed by Ariane Holtschlag. Hearing scheduled for 3/6/2024 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # (1) Exhibit # (2) Proposed Order) (Holtschlag, Ariane)
10/31/202336Initial Projected Date of Trustee Final Report: 12/31/2023. Current Projected Date of Trustee Final Report: 12/31/2023. Filed by Trustee Reed Heiligman. (Heiligman, Reed) (Entered: 10/31/2023)
10/18/202335Order Granting Application to Employ Cheryl Wesler and the firm Wesler & Associates CPA PC (Related Doc # 32). Signed on 10/18/2023. (Mendoza, Laura) (Entered: 10/19/2023)
10/11/202334Adversary Case 1:22-ap-136 Closed . (Cabrales, Claudia) (Entered: 10/11/2023)
10/11/202333Adversary Case 1:22-ap-135 Closed . (Rodarte, Aida) (Entered: 10/11/2023)
10/11/2023Adversary Case 1:22-ap-136 Closed . (Cabrales, Claudia)