Case number: 1:26-bk-02550 - Miskatonic Brewing LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Miskatonic Brewing LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    David D. Cleary

  • Filed

    02/12/2026

  • Last Filing

    03/31/2026

  • Asset

    No

  • Vol

    v

Docket Header
GPOC180



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 26-02550

Assigned to: David D. Cleary
Chapter 7
Voluntary
No asset


Date filed:  02/12/2026
341 meeting:  03/25/2026
Deadline for filing claims:  06/10/2026
Deadline for filing claims (govt.):  08/11/2026

Debtor 1

Miskatonic Brewing LLC

1000 N. Frontage Rd.
Suite C
Darien, IL 60561
DU PAGE-IL
Tax ID / EIN: 46-2885798

represented by
Gina B Krol, ESQ

Gina Krol
1064 104th Street
Ste 100
60565-4382
Naperville, IL 60564
312-368-0300
Email: gkrol@cohenandkrol.com

Trustee

Karen R Goodman, ESQ

Crane, Simon, Clar & Goodman
135 South LaSalle Street
Suite 3950
Chicago, IL 60603
3120-641-6777

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
03/12/202612BNC Certificate of Notice - Notice Fixing Time for Filing Claims (RE: 8 Notice Fixing Time For Filing). No. of Notices: 9. Notice Date 03/12/2026. (Admin.) (Entered: 03/12/2026)
03/12/202611Trustee's Notice of Continued Meeting of Creditors Filed by Trustee Karen R Goodman ESQ. 341(a) Meeting Continued to 3/25/2026 at 10:30 AM at Zoom - Goodman: Meeting ID 319 082 3128, Passcode 3607583958, Phone 1-872-282-6720. (Goodman, Karen) (Entered: 03/12/2026)
03/12/202610Notice of Withdrawal Filed by Trustee Karen R Goodman ESQ (RE: 7 Initial Report of Assets). (Goodman, Karen) (Entered: 03/12/2026)
03/11/20269Trustee 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): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/11/2026) Filed by Trustee Karen R Goodman ESQ (RE: 7 Initial Report of Assets). (Goodman, Karen) (Entered: 03/11/2026)
03/10/20268Notice Fixing Time For Filing . Proofs of Claims due by 6/10/2026. Government Proof of Claim due by 8/11/2026. (Chavez, Baldo) (Entered: 03/10/2026)
03/09/20267Initial Report of Assets Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. Filed by Trustee Karen R Goodman ESQ (RE: 3 Meeting of Creditors 7 (Asset Corporation)). (Goodman, Karen) (Entered: 03/09/2026)
03/07/20266Order Case Reassigned. Judge David D. Cleary added to case. Involvement of Janet S. Baer terminated. Signed on 03/07/2026 (ilnbadi) (Entered: 03/07/2026)
02/15/20265BNC Certificate of Notice - Meeting of Creditors. (RE: 4 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 9. Notice Date 02/15/2026. (Admin.) (Entered: 02/15/2026)
02/13/20264Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Appointment of Interim Trustee Karen R Goodman, ESQ. No Proof of Claim Deadline . (Batson, Nicole) (Entered: 02/13/2026)
02/12/20263Meeting of Creditors with 341(a) meeting to be held on 3/11/2026 at 12:30 PM via Zoom - Goodman: Meeting ID 319 082 3128, Passcode 3607583958, Phone 1-872-282-6720. (Scheduled Automatic Assignment, shared account) (Entered: 02/12/2026)