Illinois Northern Bankruptcy Court

Case number: 1:05-bk-61043 - West Suburban Imports Inc. - Illinois Northern Bankruptcy Court

Case Information
Case title
West Suburban Imports Inc.
Chapter
7
Judge
Timothy A. Barnes
Filed
10/16/2005
Last Filing
10/15/2018
Asset
Yes
Vol
v
Docket Header

NoFeeRequired, preBAPCPA, CLOSED




U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 05-61043

Assigned to: Honorable Judge Timothy A. Barnes
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/16/2005
Date converted:  05/24/2006
Date terminated:  10/15/2018
341 meeting:  06/29/2006

Debtor 1

West Suburban Imports Inc.

415 West Roosevelt Rd
Maywood, IL 60153
COOK-IL
Tax ID / EIN: 36-3290450

represented by
William L Needler

William L. Needler and Associates
555 Skokie Blvd Ste 500
Northbrook, IL 60062
847 559-8330
Fax : 847 559-8331
Email: [email protected]

Trustee

Robert B Katz, ESQ

Law Offices Of Robert B Katz
53 West Jackson Blvd
Suite 1334
Chicago, IL 60604
312-705-1400

represented by
Abraham Brustein, ESQ

Dimonte & Lizak, LLC
216 W. Higgins Road
Park Ridge, IL 60068
847 698-9600 Ext. 221
Fax : 847 698-9623
Email: [email protected]

Dimonte & Lizak

Dimonte & Lizak
216 W Higgins Road
Park Ridge, IL 60068
847-698-9600

Ira P Goldberg

DiMonte & Lizak, LLC
216 Higgins Road
Park Ridge, IL 60068
847-698-9600
Fax : 847-698-9624
Email: [email protected]

Kevin Posen

Teller, Levit & Silvertrust, P.C.
19 S. LaSalle
Suite 701
Chicago, IL 60603
312 922-3030 Ext. 1308
Fax : 312 922-3048
Email: [email protected]

Daniel Spilotro

Spilotro Law Group LLC
2551 N Clark St
Suite 405
Chicago, IL 60614
773 451-9191
Fax : 773 451-9192
Email: [email protected]

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
represented by
Adam G. Brief

Office of the United States Trustee
219 South Dearborn
Room 873
Chicago, IL 60604
312-886-5785
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/15/2018601Docket Text
Bankruptcy Case Closed and Trustee Discharged . (Green, Charlie) (Entered: 10/15/2018)
10/12/2018600Docket Text
Final Account and Application to Close Case and Discharge Trustee Filed by U.S. Trustee Patrick S Layng. (Layng, Patrick) (Entered: 10/12/2018)
08/09/2018599Docket Text
CORRECTIVE ENTRY: PDF/Event Error, Filer to Refile (RE: 595 Notice). (Sullivan, Elizabeth) (Entered: 08/09/2018)
08/08/2018598Docket Text
Receipt of Unclaimed Funds for 5655.75 by LM. Receipt Number 3233860. Payment received from Robert B Katz Trustee. (register) (Entered: 08/09/2018)
08/08/2018597Docket Text
Receipt of Unclaimed Funds for 1126.43 by LM. Receipt Number 3233860. Payment received from Robert B Katz Trustee. (register) (Entered: 08/09/2018)
08/08/2018596Docket Text
Receipt of Unclaimed Funds for 216.34 by LM. Receipt Number 3233860. Payment received from Robert B Katz Trustee. (register) (Entered: 08/09/2018)
08/08/2018595Docket Text
PDF/Event Error, Filer to Refile
Notice Notice of Filing Filed by Trustee Robert B Katz ESQ. (Katz, Robert) Modified on 8/9/2018 (Sullivan, Elizabeth). (Entered: 08/08/2018)
05/15/2018594Docket Text
Order Granting Motion to Authorize (Related Doc # 589). Signed on 5/15/2018. (Rodarte, Aida) (Entered: 05/15/2018)
05/02/2018593Docket Text
Entered In Error
Receipt of Unclaimed Funds for 8750.00 by MM. Receipt Number 3232328. Payment received from Robert B Katz Trustee. (register) Modified on 5/3/2018 (Poindexter, Haley). (Entered: 05/03/2018)
04/25/2018592Docket Text
Order Granting Application For Compensation (Related Doc # 587). DiMonte & Lizak, LLC, fees awarded: $52750.00, expenses awarded: $872.25. Signed on 4/25/2018. (Mendoza, Catherine) (Entered: 04/25/2018)