Case number: 1:15-bk-05384 - Naperville Theater, LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Naperville Theater, LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    A. Benjamin Goldgar

  • Filed

    02/18/2015

  • Last Filing

    12/27/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, CLSDELAY



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 15-05384

Assigned to: Honorable Judge A. Benjamin Goldgar
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/18/2015
Date converted:  06/29/2015
Date terminated:  12/27/2022
341 meeting:  08/04/2015
Deadline for filing claims:  11/06/2015
Deadline for filing claims (govt.):  11/06/2015

Debtor 1

Naperville Theater, LLC

352 South Rt. 59
Naperville, IL 60540
DU PAGE-IL
Tax ID / EIN: 26-1395809
dba
Hollywood Palms Cinema

dba
Hollywood Palms


represented by
Allen J Guon

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

David A. Newby

Momkus LLC
1001 Warrenville Rd., Ste. 500
Lisle, IL 60532
630-434-0400
Fax : 630-434-0444
Email: dnewby@momkus.com

Trustee

David R Brown, ESQ

Springer Brown, LLC
300 South County Farm Road
Suite I
Wheaton, IL 60187
630 510-0000
TERMINATED: 07/02/2015

 
 
Trustee

Frank J Kokoszka

Kokoszka & Janczur, P.C.
19 South LaSalle
Suite 1201
Chicago, IL 60603-1419
312-443-9600

represented by
Frank J Kokoszka

Kokoszka & Janczur, P.C.
122 South Michigan Ave
Suite 1070
Chicago, IL 60603-6270
312-443-9600
Fax : 312-443-5704
Email: trustee@k-jlaw.com

Mark Daniel Liston

3101 Farmer Drive
Highland, IN 46322
(312) 800-3622
Email: crane17@gmail.com

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
 
 

Latest Dockets

Date Filed#Docket Text
12/27/2022214Bankruptcy Case Closed and Trustee Discharged . (Bowles, Aaron) (Entered: 12/27/2022)
12/27/2022213CORRECTIVE ENTRY: PDF/Event Error, see entry 12 (RE: 10 Motion for Payroll Control). (Gomez, Denise) (Entered: 12/27/2022)
02/28/2022212Final Account and Application to Close Case and Discharge Trustee Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick) (Entered: 02/28/2022)
10/04/2021211Order Granting Application For Compensation (Related Doc # 208). Frank J Kokoszka, fees awarded: $8379.64, expenses awarded: $33.94. Signed on 10/4/2021. (Batson, Nicole) (Entered: 10/05/2021)
09/15/2021210Certificate of Service Filed by Trustee Frank J Kokoszka (RE: 209 Notice of Trustee's Final Report and Applications for Compensation). (Kokoszka, Frank) (Entered: 09/15/2021)
09/13/2021209Notice of Trustee's Final Report and Applications for Compensation. Trustee will send notice Filed by Trustee Frank J Kokoszka (RE: 207 Final Report - Asset, 208 Application for Compensation). Hearing scheduled for 10/4/2021 at 09:30 AM at Appear Using Zoom for Government - Judge Goldgar. (Kokoszka, Frank) (Entered: 09/13/2021)
09/13/2021208Notice of Motion and Application for Compensation for Frank J Kokoszka, Trustee Chapter 7, Fee: $8379.64, Expenses: $33.94. Filed by Trustee Frank J Kokoszka Hearing scheduled for 10/4/2021 at 09:30 AM at Appear Using Zoom for Government - Judge Goldgar. (Attachments: # 1 Proposed Order) (Kokoszka, Frank) (Entered: 09/13/2021)
08/19/2021207Final Report Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick) (Entered: 08/19/2021)
10/30/2020206Individual Estate Property Record and Report Asset Cases (Form 1 and/or Form 2) Filed by Trustee Frank J Kokoszka. (Kokoszka, Frank) (Entered: 10/30/2020)
03/16/2020205Order Granting Application to Employ Alan D Lasko & Associates PC (Related Doc # 204). Signed on 3/16/2020. (Williams, Daphne) (Entered: 03/17/2020)