Stout Hearted LLC
11
David D. Cleary
02/27/2026
03/13/2026
Yes
v
| PlnDue, Subchapter_V |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 Stout Hearted LLC
3400 W 111th St Pmb 369 Attn: Nick Cerniauskas, Manager Chicago, IL 60655-3330 COOK-IL Tax ID / EIN: 81-0979299 |
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 Neema T Varghese
NV Consulting Services 701 Potomac, Ste 100 Naperville, IL 60565 630-697-4402 |
represented by |
Neema T Varghese
NV Consulting Services 701 Potomac, Ste 100 Naperville, IL 60565 630-697-4402 Email: nvarghese@nvconsultingservices.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 14 | Request for Service of Notices Filed by Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2021-R1. (Ackley, Hannah) (Entered: 03/12/2026) |
| 03/11/2026 | 13 | Notice of Motion and Motion to Approve POST-PETITION RETAINER FOR SUBV TRUSTEE Filed by Neema T Varghese Hearing scheduled for 4/8/2026 at 09:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Proposed Order) (Varghese, Neema) (Entered: 03/11/2026) |
| 03/07/2026 | 12 | BNC Certificate of Notice - Meeting of Creditors. (RE: 9 Notice of Chapter 11 Bankruptcy Case). No. of Notices: 22. Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026) |
| 03/05/2026 | 11 | Proof of Service Filed by U.S. Trustee Adam G. Brief (RE: 10 Notice). (Silver, M.) (Entered: 03/05/2026) |
| 03/05/2026 | 10 | Notice of Meeting of Creditors to be Conducted Via Microsoft Teams Filed by U.S. Trustee Adam G. Brief. (Silver, M.) (Entered: 03/05/2026) |
| 03/05/2026 | 9 | Notice of Chapter 11 Bankruptcy Case . 341(a) meeting to be held on 4/6/2026 at 01:30 PM at Appear by Teams. Last day to object to dischargeability is 6/5/2026. (Pilafov, Maria) (Entered: 03/05/2026) |
| 02/27/2026 | 8 | Subchapter V Trustee Verified Statement Filed by U.S. Trustee Adam G. Brief (RE: 7 Appointment of Subchapter V Trustee). (Brief, Adam) (Entered: 02/27/2026) |
| 02/27/2026 | 7 | Notice of Appointment of Neema T Varghese as Subchapter V Trustee Filed by U.S. Trustee Adam G. Brief. (Brief, Adam) (Entered: 02/27/2026) |
| 02/27/2026 | 6 | Appearance Filed by Matthew L. Hendricksen on behalf of Gelt Financial, LLC, a Florida lmited liability company. (Hendricksen, Matthew) (Entered: 02/27/2026) |
| 02/27/2026 | 5 | Disclosure of Compensation of Attorney for Debtor Filed by J Kevin Benjamin Esq. on behalf of Stout Hearted LLC. (Attachments: # 1 Appendix Attorney Client Retainer Agreement) (Benjamin, J Kevin) (Entered: 02/27/2026) |