|
Assigned to: Pamela S. Hollis Chapter 11 Voluntary Asset |
|
Debtor Bridgeview Aerosol, LLC
8407 South 77th Avenue Bridgeview, IL 60455 COOK-IL Tax ID / EIN: 20-4411448 |
represented by |
Kimberly A Bacher
Shaw Fishman Glantz & Towbin LLC 321 N. Clark Suite 800 Chicago, IL 60654 312 980-3836 Email: [email protected] TERMINATED: 11/21/2012 Bond Schoeneck & King PLLC Dannible & McKee LLC Shaw Gussis
TERMINATED: 08/21/2012 High Ridge Partners, Inc. KPK Advisors LLC Mark L Radtke
Shaw Fishman Glantz & Towbin LLC 321 N Clark St Ste 800 Chicago, IL 60654 312- 276-1325 Fax : 312 275-0566 Email: [email protected] Marylynne K Schwartz
Shaw Gussis 321 N. Clark St., Suite 800 Chicago, IL 60654 (312) 980-3805 Email: [email protected] Shaw Fishman Glantz & Towbin LLC
321 North Clark Street Suite 800 Chicago, IL 60610 312-541-0151 Steven B Towbin
Shaw Fishman Glantz & Towbin LLC 321 N Clark St Suite 800 Chicago, IL 60654 312-276-1333 Fax : 312-980-3888 Email: [email protected] Victor Vaccaro, Jr |
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 |
Roman Sukley
United States Trustee 219 S Dearborn Street Room 873 Chicago, IL 60604 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/26/2016 | 687 | Docket Text Order Granting Motion To Compel Payment of Settlement Funds to Wells Fargo Bank, N.A (Related Doc # [679]). Signed on 5/26/2016. (Green, Ron) |
05/26/2016 | 686 | Docket Text Order Granting Application For Compensation (Related Doc # [677]). Figliulo & Silverman, P.C., fees awarded: $44464.81, expenses awarded: $0.00. Signed on 5/26/2016. (Green, Ron) |
05/26/2016 | 685 | Docket Text Proposed Order - Authorizing Payment of Expenses to Wells Fargo Bank, N.A. Filed by Jeffrey L. Gansberg on behalf of Wells Fargo Bank, N.A. (RE: [679] Motion to Compel). (Gansberg, Jeffrey) |
05/26/2016 | 684 | Docket Text Draft Order (Related Doc#: [679] Compel). due by 06/09/2016 (Beckerman, Steve) |
05/23/2016 | 683 | Docket Text Summary of Cash Receipts and Disbursements for Filing Period Ending February 2016 through April 2016 Filed by Steven B Towbin on behalf of USAerosols,LLC. (Towbin, Steven) |
05/23/2016 | 682 | Docket Text Summary of Cash Receipts and Disbursements for Filing Period Ending February 2016 through April 2016 Filed by Steven B Towbin on behalf of AeroNuevo, LLC. (Towbin, Steven) |
05/23/2016 | 681 | Docket Text Summary of Cash Receipts and Disbursements for Filing Period Ending February 2016 through April 2016 Filed by Steven B Towbin on behalf of Bridgeview Aerosol, LLC. (Towbin, Steven) |
05/19/2016 | 680 | Docket Text Certificate of Service Filed by Jeffrey L. Gansberg on behalf of Wells Fargo Bank, N.A. (RE: [679] Motion to Compel). (Gansberg, Jeffrey) |
05/19/2016 | 679 | Docket Text Notice of Motion and Motion to Compel Special Counsel, the Committee or the Debtor to Wells Fargo Bank, N.A. Filed by Jeffrey L. Gansberg on behalf of Wells Fargo Bank, N.A.. Hearing scheduled for 5/26/2016 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Proposed Order) (Gansberg, Jeffrey) |
05/05/2016 | 678 | Docket Text Notice of Hearing Filed by Michael K Desmond on behalf of Figliulo & Silverman, P.C. (RE: [677] Application for Compensation). Hearing scheduled for 5/26/2016 at 10:00 AM at 219 South Dearborn, Courtroom 644, Chicago, Illinois 60604. (Desmond, Michael) |