Gino's Rosemont LLC
7
David H. DeCelles
08/24/2020
04/13/2026
Yes
v
| CLOSED |
Assigned to: David H. DeCelles Chapter 7 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2026 | 50 | Bankruptcy Case Closed and Trustee Discharged . (Batson, Nicole) (Entered: 04/13/2026) |
| 04/10/2026 | 49 | Final Account and Application to Close Case and Discharge Trustee Filed by Acting U.S. Trustee Adam Brief. (Brief, Adam) (Entered: 04/10/2026) |
| 03/07/2026 | 48 | Order Case Reassigned. Judge David H. DeCelles added to case. Involvement of David D. Cleary terminated. Signed on 03/07/2026 (ilnbadi) |
| 01/07/2026 | 47 | (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) |
| 12/10/2025 | 46 | Certificate of Service Filed by Trustee Reed Heiligman (RE: [45] Notice of Trustee's Final Report and Applications for Compensation). (Heiligman, Reed) |
| 12/10/2025 | 45 | Notice 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) |
| 12/10/2025 | 44 | Notice 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) |
| 12/04/2025 | 43 | Final Report Filed by Acting U.S. Trustee Adam Brief. (Brief, Adam) |
| 10/29/2024 | 42 | Initial 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) |
| 03/27/2024 | 41 | Order Granting Application For Compensation (Related Doc # [38]). Cheryl Wesler, fees awarded: $2457.50, expenses awarded: $305.63. Signed on 3/27/2024. (Mendoza, Laura) |