FLAVOR FRENZY LLC
7
Michael B Slade
04/07/2026
04/28/2026
No
v
| ExtendDefDocs, SchAB, SchD, SchEF, SchG, SchH, StatAffairs |
Assigned to: Honorable Judge Michael B Slade Chapter 7 Voluntary No asset |
|
Debtor 1 FLAVOR FRENZY LLC
c/o Shoenberg Finkel et al LLC 300 S. Wacker Drive, 15th Floor Attn: Richard Goldwasser Chicago, IL 60606 LAKE-IL 312-648-2300 Tax ID / EIN: 83-2797654 |
represented by |
Robert W Glantz
Much Shelist, P.C. 191 N. Wacker Drive Suite 1800 Chicago, IL 60606 312-521-2685 Fax : 312-521-2100 Email: rglantz@muchlaw.com |
Trustee Deborah Kanner Ebner
Deborah K. Ebner, Chapter 7 Trustee PO Box 929 Glenview, IL 60625 312-922-3838 |
| |
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 |
|---|---|---|
| 04/21/2026 | 13 | Proposed Order - AUTHORIZING EXTENSION OF TIME FOR DEBTOR TO FILE SCHEDULES AND STATEMENT OF FINANCIAL AFFAIRS Filed by Robert W Glantz on behalf of FLAVOR FRENZY LLC (RE: 12 Motion to Extend Time to File Schedules or Provide Required Information). (Glantz, Robert) (Entered: 04/21/2026) |
| 04/20/2026 | 12 | Notice of Motion and Motion to Extend Time to File Schedules or Provide Required Information Filed by Robert W Glantz on behalf of FLAVOR FRENZY LLC. Hearing scheduled for 4/27/2026 at 09:30 AM at Appear In Courtroom 642, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Slade. (Attachments: # 1 Proposed Order) (Glantz, Robert) (Entered: 04/20/2026) |
| 04/11/2026 | 11 | BNC Certificate of Notice - Meeting of Creditors. (RE: 9 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 8. Notice Date 04/11/2026. (Admin.) (Entered: 04/11/2026) |
| 04/10/2026 | 10 | BNC Certificate of Notice - Notice of Deficiency (RE: 6 Notice of Deficiency Chapter 7). No. of Notices: 1. Notice Date 04/10/2026. (Admin.) (Entered: 04/10/2026) |
| 04/09/2026 | 9 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Appointment of Interim Trustee Deborah Kanner Ebner. No Proof of Claim Deadline . (Rodarte, Aida) (Entered: 04/09/2026) |
| 04/09/2026 | 8 | Reassignment Order with Certificate of Service. Judge Michael B Slade added to case. Involvement of Judge Daniel R Fine terminated . Signed on 4/9/2026 (Pilafov, Maria) (Entered: 04/09/2026) |
| 04/08/2026 | 7 | CORRECTIVE ENTRY PDF/Event Error, Filer Notified (RE: 2 List of Creditors/Matrix). (Gossett, Valerie) (Entered: 04/08/2026) |
| 04/08/2026 | 6 | Notice of Deficiency given to Debtor(s): Possible Dismissal of Case. The following document(s) were due at the time of filing and are deficient: Schedule A-B (Form 106A/B,206A/B). Schedule D (Form 106D,206D). Schedule E-F (Form 106E/F,206E/F). Schedule G (Form 106G,206G). Schedule H (Form 106H,206H). Statement of Financial Affairs (Form 107/207). (RE: 1 Voluntary Petition (Chapter 7)). Incomplete Filings due by 4/21/2026. (Rodarte, Aida) (Entered: 04/08/2026) |
| 04/08/2026 | 5 | IMPORTANT NOTICE TO ALL PARTIES: All parties are expected to review and comply with Judge Fine's Court Procedures, available on the website https://www.ilnb.uscourts.gov/content/judge-daniel-r-fine. Failure to comply may result in denial of relief requested or other consequences as noted therein. (ilnbadi) (Entered: 04/08/2026) |
| 04/07/2026 | 4 | Receipt of Voluntary Petition (Chapter 7)( 26-06040) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A51047229. Fee Amount $ 338.00 (McCann, Brandie) (re:Doc# 1) (U.S. Treasury) (Entered: 04/07/2026) |