Case number: 1:22-bk-04773 - Tavern on LaGrange Corp - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Tavern on LaGrange Corp

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    A. Benjamin Goldgar

  • Filed

    04/26/2022

  • Last Filing

    11/02/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 22-04773

Assigned to: Honorable Judge A. Benjamin Goldgar
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/26/2022
Date terminated:  11/02/2022
Debtor dismissed:  08/29/2022
341 meeting:  06/02/2022
Deadline for filing claims:  07/20/2022
Deadline for filing claims (govt.):  10/24/2022

Debtor 1

Tavern on LaGrange Corp

5403 S La Grange Rd
Attn G. Estevein Perkins
Countryside, IL 60525-2852
COOK-IL
Tax ID / EIN: 84-5185645
dba
Tavern on LaGrange


represented by
J Kevin Benjamin, Esq.

Benjamin Legal Services PLC
1016 W. Jackson Boulevard
Chicago, IL 60607-2914
(312) 853-3100
Fax : (312) 577-1707
Email: attorneys@benjaminlaw.com

Trustee

Matthew Brash

Newpoint Advisors Corporation
5600 N. River Road
Suite 800
Rosemont, IL 60018
800-306-1250

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

Jeffrey K. Paulsen

The Law Office of William J. Factor, Ltd
105 W. Madison, Suite 1500
Chicago, IL 60602
(312) 878-0969
Email: jpaulsen@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
represented by
Jeffrey L. Gansberg

Office of the United States Trustee
219 S. Dearborn
Suite 873
Chicago, IL 60604
312-886-5785
Email: jeffrey.l.gansberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/02/2022121Bankruptcy Case Closed Trustee Discharged . (Mendoza, Laura) (Entered: 11/02/2022)
11/02/2022120Chapter 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 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1817441.37, 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 Matthew Brash. (Brash, Matthew) (Entered: 11/02/2022)
09/01/2022119BNC Certificate of Notice - Notice of Dismissal (RE: 112 Order on Motion to Dismiss). No. of Notices: 40. Notice Date 09/01/2022. (Admin.) (Entered: 09/01/2022)
08/30/2022118Order Granting First Interim Application For Compensation (Related Doc # [100]). FactorLaw, fees awarded: $23360.00, expenses awarded: $63.06, Granting Motion to Shorten (Related Doc # [100]). Signed on 8/30/2022. (Mendoza, Laura)
08/30/2022117Order Granting First Amended Interim Application For Compensation (Related Doc # [99]). Matthew Brash, fees awarded: $38618.50, expenses awarded: $328.74, Granting Motion to Shorten (Related Doc # [99]). Signed on 8/30/2022. (Mendoza, Laura)
08/30/2022116Order Granting First and Final Application For Compensation And Shortening Notice (Related Doc # [98]). J Kevin Benjamin, fees awarded: $25020.00, expenses awarded: $0.00. Signed on 8/30/2022. (Mendoza, Laura)
08/29/2022115(E) Order Withdrawing Application For Compensation (Related Doc # [95]). Withdrawing for Jeffrey K. Paulsen. Signed on 8/29/2022. (Mendoza, Laura)
08/29/2022114Draft Order (Related Doc#: [100] Compensation WITH Notice of Motion). due by 09/12/2022 (O'Neal, Michelle)
08/29/2022113Draft Order (Related Doc#: [99] Compensation WITH Notice of Motion). due by 09/12/2022 (O'Neal, Michelle)
08/29/2022112(E)Order Granting Motion to Dismiss Debtor (Related Doc # [93]). Signed on 08/29/2022. (O'Neal, Michelle)