Berkshire Investments, LLC
7
David D. Cleary
08/08/2024
01/29/2025
No
v
Assigned to: Honorable Judge David D. Cleary Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor 1 Berkshire Investments, LLC
1601 S. 54th Avenue Cicero, IL 60804 COOK-IL Tax ID / EIN: 20-0200892 dba Chicago Extruded Metals Company |
represented by |
Robbins Dimonte
Robbins Dimonte, LTD 180 N Lasalle Street Ste 3300 Chicago, IL 60601 312-782-9000 Steve Jakubowski
Buchalter, a Professional Corporation 180 N. LaSalle Street, Suite 3300 Chicago, IL 60601 312-456-0191 Email: sjakubowski@buchalter.com Carolina Y. Sales
Robbins DiMonte, Ltd. 216 W. Higgins Rd. Suite 3300 Park Ridge, IL 60068 847-698-9600 Email: csales@robbinsdimonte.com Julia Jensen Smolka
Robbins DiMonte, Ltd. 216 W. Higgins Road Park Ridge, IL 60068 847-698-9600 Fax : 847-698-9623 Email: jsmolka@robbinsdimonte.com |
Acting U.S. Trustee Adam Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
Trustee Cindy M. Johnson
Johnson Legal Group, LLC 140 S. Dearborn Street, Suite 1510 Chicago, IL 60603 312-345-1306 |
represented by |
Cindy M. Johnson
Johnson Legal Group, LLC 140 S. Dearborn Street, Suite 1510 Chicago, IL 60603 312-345-1306 Fax : 312-345-1308 Email: cmjtrustee@jnlegal.net |
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 TERMINATED: 09/28/2024 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Shelly A. DeRousse
Smith Gambrell & Russell LLP 311 South Wacker Drive Suite 3000 Chicago, IL 60606 312-360-6000 Email: sderousse@sgrlaw.com Elizabeth L Janczak
Smith Gambrell & Russell LLP 311 South Wacker Drive Suite 3000 Chicago, IL 60606 312-360-6000 Email: ejanczak@sgrlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 139 | Order Granting Application to Employ Cindy M Johnson and the firm of Johnson Legal Group, LLC (Related Doc # 137). Signed on 1/29/2025. (Miller, Marvin) (Entered: 01/30/2025) |
01/22/2025 | 138 | Final Report and Account and Schedule of Post Petition Debts Rule 1019, Schedule - Post Petition Debts Rule 1019 with Declaration Filed by Carolina Y. Sales on behalf of Berkshire Investments, LLC. (Attachments: # 1 Exhibit A) (Sales, Carolina) (Entered: 01/22/2025) |
01/16/2025 | 137 | Notice of Motion and Application to Employ Cindy M. Johnson /Johnson Legal Group, LLC as Attorney Filed by Cindy M. Johnson Hearing scheduled for 1/29/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Affidavit # 2 Proposed Order) (Johnson, Cindy) (Entered: 01/16/2025) |
01/12/2025 | 136 | BNC Certificate of Notice - Meeting of Creditors. (RE: 135 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 345. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025) |
01/10/2025 | 135 | Notice of Converted Chapter 7 Bankruptcy Case, Meeting of Creditors, and Appointment of Interim Trustee Cindy M. Johnson. No Proof of Claim Deadline . 341(a) meeting to be held on 2/5/2025 at 01:00 PM at Zoom - Johnson: Meeting ID 587 614 2276, Passcode 4120990882, Phone 1-872-201-2646. (Gutierrez, Evelyn) (Entered: 01/10/2025) |
01/10/2025 | 134 | Appointment of Cindy M. Johnson as trustee. Filed by Acting U.S. Trustee Adam Brief. (Brief, Adam) (Entered: 01/10/2025) |
01/10/2025 | 128 | Adversary Case 1:24-ap-332 Closed . (Chavez, Baldo) (Entered: 01/10/2025) |
01/10/2025 | Adversary Case 1:24-ap-332 Closed . (Chavez, Baldo) | |
01/08/2025 | 133 | Order Granting Application For Compensation (Related Doc # 123). Robbins DiMonte, Ltd., fees awarded: $399413.20, expenses awarded: $13912.27, Granting Amended Application (Related Doc # 125). Signed on 1/8/2025. (Miller, Marvin) (Entered: 01/10/2025) |
01/08/2025 | 132 | Order Granting Application For Compensation (Related Doc # 122). UB Greensfelder LLP, fees awarded: $18912.00, expenses awarded: $7.50. Signed on 1/8/2025. (Miller, Marvin) (Entered: 01/10/2025) |