Berkshire Investments, LLC
7
David D. Cleary
08/08/2024
01/07/2026
Yes
v
Assigned to: Honorable Judge David D. Cleary Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 161 | Notice 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) |
| 01/07/2026 | 160 | Notice 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) |
| 01/07/2026 | 159 | Notice 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) |
| 01/07/2026 | 158 | Notice 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) |
| 01/05/2026 | 157 | Withdrawal of Claim(s): 59 Filed by Cindy M. Johnson on behalf of Cindy M. Johnson. (Johnson, Cindy) (Entered: 01/05/2026) |
| 12/15/2025 | 156 | Change 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) |
| 10/30/2025 | 155 | Initial 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) |
| 10/28/2025 | 154 | Withdrawal of Claim Nos. 17 (ANJ Consulting Serviecs, LLC) (webclaimusr) (Entered: 10/28/2025) |
| 10/28/2025 | 153 | Withdrawal of Claim(s): 67 Filed by NICOR GAS. (Olorunfemi, Yolanda) (Entered: 10/28/2025) |
| 10/08/2025 | 152 | Trustee 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) |