Case number: 1:24-bk-11552 - Berkshire Investments, LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Berkshire Investments, LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    David D. Cleary

  • Filed

    08/08/2024

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 24-11552

Assigned to: Honorable Judge David D. Cleary
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/08/2024
Date converted:  01/08/2025
341 meeting:  03/11/2025
Deadline for filing claims:  06/13/2025
Deadline for filing claims (govt.):  06/13/2025

Debtor 1

Berkshire Investments, LLC

1601 S. 54th Avenue
Cicero, IL 60804
COOK-IL
Tax ID / EIN: 20-0200892
dba
Chicago Extruded Metals Company


represented by
Robbins Dimonte

Robbins Dimonte, LTD
180 N Lasalle Street Ste 3300
Chicago, IL 60601
312-782-9000

Steve Jakubowski

Buchalter, a Professional Corporation
180 N. LaSalle Street, Suite 3300
Chicago, IL 60601
312-456-0191
Email: sjakubowski@buchalter.com

Carolina Y. Sales

Robbins DiMonte
216 W. Higgins Rd.
Park Ridge, IL 60068
847-698-9600
Email: csales@robbinsdimonte.com

Julia Jensen Smolka

Robbins DiMonte, Ltd.
216 W. Higgins Road
Park Ridge, IL 60068
847-698-9600
Fax : 847-698-9623
Email: jsmolka@robbinsdimonte.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

Cindy M. Johnson

53 West Jackson Blvd
Ste 1337
Chicao, IL 60604
312-345-1306

represented by
Carleen L Cignetto

Johnson Legal Group, LLC
53 West Jackson Blvd
Ste 1337
Chicao, IL 60604
312-345-1306
Fax : 312-345-1308
Email: ccignetto@jnlegal.net

Cindy M. Johnson

53 West Jackson Blvd
Ste 1337
Chicao, IL 60604
312-345-1306
Fax : 312-345-1308
Email: cmjtrustee@jnlegal.net

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

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Shelly A. DeRousse

Smith Gambrell & Russell LLP
155 North Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
Email: sderousse@sgrlaw.com

Elizabeth L Janczak

Smith, Gambrell & Russell, LLP
155 North Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
Email: ejanczak@sgrlaw.com

Latest Dockets

Date Filed#Docket Text
01/07/2026161Notice of Hearing and Objection to Claim(s) 44 of Archer McKinley, Inc Filed by Carleen L Cignetto on behalf of Cindy M. Johnson. Hearing scheduled for 2/11/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Cignetto, Carleen) (Entered: 01/07/2026)
01/07/2026160Notice of Hearing and Objection to Claim(s) 38 of Department of Treasury-Internal Revenue Filed by Carleen L Cignetto on behalf of Cindy M. Johnson. Hearing scheduled for 2/11/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Cignetto, Carleen) (Entered: 01/07/2026)
01/07/2026159Notice of Hearing and Objection to Claim(s) 48,71 of Franchise Tax Board Filed by Carleen L Cignetto on behalf of Cindy M. Johnson. Hearing scheduled for 2/11/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit Exhibit A Claim 48 # 2 Exhibit B Claim 71 # 3 Proposed Order)(Cignetto, Carleen) (Entered: 01/07/2026)
01/07/2026158Notice of Hearing and Objection to Claim(s) 53 of Crown Credit Company Filed by Carleen L Cignetto on behalf of Cindy M. Johnson. Hearing scheduled for 2/11/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Cignetto, Carleen) (Entered: 01/07/2026)
01/05/2026157Withdrawal of Claim(s): 59 Filed by Cindy M. Johnson on behalf of Cindy M. Johnson. (Johnson, Cindy) (Entered: 01/05/2026)
12/15/2025156Change of Address for ANJ Consulting Services LLC. Notice address changed to ANJ Consulting Services LLC 8542 S Constance Ave Chicago IL 606017-2219. Payment Address changed to ANJ Consulting Services LLC 8542 S Constance Ave Chicago IL 606017-2219. Filed by ANJ Consulting Services LLC . (Corona, Christina) (Entered: 12/15/2025)
10/30/2025155Initial Projected Date of Trustee Final Report: 1/8/2027. Current Projected Date of Trustee Final Report: 6/8/2026. Filed by Trustee Cindy M. Johnson. (Johnson, Cindy) (Entered: 10/30/2025)
10/28/2025154Withdrawal of Claim Nos. 17 (ANJ Consulting Serviecs, LLC) (webclaimusr) (Entered: 10/28/2025)
10/28/2025153Withdrawal of Claim(s): 67 Filed by NICOR GAS. (Olorunfemi, Yolanda) (Entered: 10/28/2025)
10/08/2025152Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/8/2025) Filed by Trustee Cindy M. Johnson (RE: 140 Trustee's Notice of Continued Meeting of Creditors (via Trustee's 341 Filing)). (Johnson, Cindy) (Entered: 10/08/2025)