Case number: 1:24-bk-15572 - Reynoso Vineyards, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Reynoso Vineyards, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Deborah L. Thorne

  • Filed

    10/18/2024

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 24-15572

Assigned to: Honorable Judge Deborah L. Thorne
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
341 meeting:  11/21/2024
Deadline for filing claims:  04/30/2025
Deadline for filing claims (govt.):  04/30/2025

Debtor 1

Reynoso Vineyards, Inc.

365 N Jefferson St.
Unit 3408
Chicago, IL 60661
COOK-IL
Tax ID / EIN: 36-4041943

represented by
Paul M Bauch

Bauch & Michaels LLC
53 West Jackson Boulevard Ste 1115
Chicago, IL 60604
312 588-5000
Fax : 312 427-5709
Email: pbauch@bmlawllc.com
TERMINATED: 01/22/2025

Michael J Greco

Michael J Greco
411 S Wells St.
411 S Wells St.
Suite 900
Chicago, IL 60607
312-978-4225
Fax : 312-922-1794
Email: michaelgreco18@yahoo.com

Allen J Guon

Cozen O'Connor
123 North Wacker Drive
Suite 1800
Chicago, Il 60606
312-382-3100
Fax : 3124621770
Email: aguon@cozen.com

Matthew E. McClintock

Goldstein & McClintock LLLP
111 W. Washington Street
Suite 1221
Chicago, IL 60602
(312) 3377700
Email: mattm@goldmclaw.com

Acting U.S. Trustee

Adam G. Brief

Office of the U. S. Trustee, Region 11
219 South Dearborn
Room 873
Chicago, IL 60604
312-886-5785

represented by
Jeffrey L. Gansberg

DOJ-Ust
219 S. Dearborn
Ste 873
Chicago, IL 60604
312-886-3327
Email: jeffrey.l.gansberg@usdoj.gov

Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
represented by
Ira Bodenstein

Cozen O'Connor
123 N. Wacker Drive
Suite 1800
Chicago, IL 60606
312 474-1647
Fax : 312 361-0646
Email: ibodenstein@cozen.com

Allen J Guon

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/16/2025175Chapter 11 Monthly Operating Report for the Month Ending 09/30/2025 Filed by Ira Bodenstein on behalf of Janina M Hoskins. (Attachments: # 1 Attachment) (Bodenstein, Ira) (Entered: 10/16/2025)
10/01/2025174Order Granting First Interim Application For Compensation (Related Doc # 171). Bachecki, Crom & Co., LLP, fees awarded: $86876.50, expenses awarded: $88.39. Signed on 10/1/2025. (Armstead, Cynthia) (Entered: 10/02/2025)
10/01/2025173(E)Order on Application for Compensation (RE: 170 Compensation WITH Notice of Motion) Janina Hoskins, fees awarded: $40000.00, expenses awarded:$938.67. (Patterson, Carlos) (Entered: 10/01/2025)
09/12/2025172Chapter 11 Monthly Operating Report for the Month Ending 08/31/2025 Filed by Ira Bodenstein on behalf of Janina M Hoskins. (Attachments: # 1 Attachment) (Bodenstein, Ira) (Entered: 09/12/2025)
09/05/2025171Notice of Motion and First Interim Application for Compensation with Coversheet for Bachecki, Crom & Co., LLP, Accountant, Fee: $86,876.50, Expenses: $88.39. Filed by Ira Bodenstein. Hearing scheduled for 10/1/2025 at 01:00 PM at Appear In Courtroom 682, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Thorne. (Attachments: # 1 Proposed Order) (Bodenstein, Ira) (Entered: 09/05/2025)
09/05/2025170Notice of Motion and First Interim Application for Compensation for Janina M Hoskins, Trustee Chapter 11, Fee: $40,000.00, Expenses: $938.67. Filed by Ira Bodenstein. Hearing scheduled for 10/1/2025 at 01:00 PM at Appear In Courtroom 682, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Thorne. (Attachments: # 1 Proposed Order) (Bodenstein, Ira) (Entered: 09/05/2025)
08/25/2025169Change of Address for Multiple Creditors. Filed by Michelle G Novick on behalf of James Gusich, Joanna Gusich. (Novick, Michelle) (Entered: 08/25/2025)
08/15/2025168Chapter 11 Monthly Operating Report for the Month Ending 07/31/2025 Filed by Ira Bodenstein on behalf of Janina M Hoskins. (Attachments: # 1 Attachment) (Bodenstein, Ira) (Entered: 08/15/2025)
07/23/2025167Chapter 11 Monthly Operating Report for the Month Ending 06/30/2025 Filed by Allen J Guon on behalf of Reynoso Vineyards, Inc.. (Guon, Allen) (Entered: 07/23/2025)
07/03/2025166Amended Schedules G,H, Filed by Michael J Greco on behalf of Reynoso Vineyards, Inc.. (Attachments: # 1 Schedule Amended Schedule H # 2 Signature Pages Declaration Electronic Signature re Amended Schedules G H) (Greco, Michael) (Entered: 07/03/2025)