Illinois Northern Bankruptcy Court

Case number: 1:10-bk-47879 - Gas City, Ltd. - Illinois Northern Bankruptcy Court

Case Information
Case title
Gas City, Ltd.
Chapter
11
Judge
Eugene R. Wedoff
Filed
10/26/2010
Last Filing
11/13/2017
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, ClaimsNoticeAgent, CLOSED, DISMISSED




U.S. Bankruptcy Court
Northern District of Illinois (Chicago)
Bankruptcy Petition #: 10-47879

Assigned to: Honorable Judge Eugene R. Wedoff
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/26/2010
Date terminated:  04/30/2012
Debtor dismissed:  04/25/2012
341 meeting:  12/13/2010

Debtor 1

Gas City, Ltd.

21660 S. LaGrange Road
Frankfort, IL 60423
WILL-IL
Tax ID / EIN: 36-2606149

represented by
Richard J Corbi

Proskauer Rose, LLP
Eleven Times Square
New York, NY 10036
212-969-3000

Paul V Possinger

Proskauer Rose LLP
70 W. Madison Street, Suite 3800
Chicago, IL 60602
(312) - 9623550
Email: [email protected]

Proskauer Rose LLP

Three First National Plaza
70 West Madison Ste 3800
Chicago, IL 60602
312962-3550

Daniel A Zazove

Perkins Coie LLP
131 S. Dearborn
Suite 1700
Chicago, IL 60603-5559
312-324-8605
Fax : 312-324-9400
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

 
 
Counter-Claimant

ChicagoLand Commissary LLC


represented by
Saskia N Bryan

LATIMER LEVAY FYOCK LLC
55 W MONROE ST STE 1100
Chicago, IL 60603
(312) - 4228000
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Gas City, Ltd.
represented by
Shirley S Cho

10100 Santa monica Blvd
11th Fl.
Los Angeles, CA 90067
(310)277-6910

Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
36th FL
New York, NY 10017
212-561-7700

Jonathan P Friedland

Sugar Felsenthal Grais & Hammer LLP
30 North LaSalle Street
Suite 3000
Chicago, IL 60602
312-704-9400
Fax : 312-372-7951
Email: [email protected]

Alan J Kornfeld

Pachulski Stang Ziehl & Jones, LLP
10100 Santa Monica Blvd.
Los Angeles, CA 90067

Levenfeld Pearlstein LLC

2 North LaSalle Ste 1300
Chicago, IL 60602
312-476-7512

Pachulski Stang Ziehl & Jones LLP

10100 Santa Monica blvd 11th Floor
Los Angeles, CA 90067
(310)277-6910
Fax : (310)201-0760

Jeffrey N. Pomerantz

Pachulski, Stang, Ziehl, Jones LLP
10100 Santa Monica Blvd
Suite 1100
Los Angeles, CA 90067
310-277-6910

Elizabeth B Vandesteeg

Sugar Felsenthal Grais & Hammer LLP
30 N LaSalle Street
Suite 3000
Chicago, IL 60602
312-704-9400
Fax : 312-372-7951
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/13/20171321Docket Text
Final Numerical Claim Register. (Burton, Shenitha)
11/13/20171320Docket Text
Final Alphabetical Claim Register. (Burton, Shenitha)
09/05/20121319Docket Text
Change of Name/Address for Fox, Hefter, Swibel, Levin & Carroll, LLP. Name changed to Fox, Swibel, Levin & Carroll, LLP Filed by N Neville Reid on behalf of HomeStar Bank and Financial Services. (Reid, N) (Entered: 09/05/2012)
08/07/20121318Docket Text
Sealed Documents - Destroyed Per Local Rule 5005-4 (RE: 654 Incamera/Seal Material). (Sims, Mildred) (Entered: 08/07/2012)
05/16/20121317Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending April 30, 2012 Filed by Paul V Possinger on behalf of Gas City, Ltd.. (Possinger, Paul) (Entered: 05/16/2012)
05/16/20121316Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending March 31, 2012 Filed by Paul V Possinger on behalf of Gas City, Ltd.. (Possinger, Paul) (Entered: 05/16/2012)
05/16/20121315Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending February 29, 2012 Filed by Paul V Possinger on behalf of Gas City, Ltd.. (Possinger, Paul) (Entered: 05/16/2012)
05/16/20121314Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending January 31, 2012 Filed by Paul V Possinger on behalf of Gas City, Ltd.. (Possinger, Paul) (Entered: 05/16/2012)
05/01/20121313Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending April 30, 2012 Filed by Daniel A Zazove on behalf of William J. McEnery Revocable Trust. (Zazove, Daniel) (Entered: 05/01/2012)
05/01/20121312Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending March 31, 2012 Filed by Daniel A Zazove on behalf of William J. McEnery Revocable Trust. (Zazove, Daniel) (Entered: 05/01/2012)