|
Assigned to: Honorable Judge Deborah L. Thorne Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 Argon Credit LLC
200 W. Jackson Blvd. Suite 900 Chicago, IL 60606 COOK-IL Tax ID / EIN: 49-4459264 |
represented by |
Dale & Gensburg PC
200 W Adams St Ste 2425 Chicago, IL 60606 312-263-2200 Fax : 312-263-2242 Email: [email protected] Jeffrey C Dan
Goldstein & McClintock LLLP 111 West Washington Suite 1221 Chicago, IL 60602 3122196702 Email: [email protected] Matthew T. Gensburg
Gensburg Calandriello & Kanter, P.C. 200 W Adams St., Ste. 2425 Chicago, IL 60606 (312) 263-2200 Email: [email protected] E. Philip Groben
Gensburg Calandriello & Kanter, P.C. 200 West Adams St., Ste 2425 Chicago, IL 60606 (312) 263-2200 Fax : (312) 263-2242 Email: [email protected] |
Trustee Deborah Kanner Ebner
P. O. BOX 929 GLENVIEW, IL 60025 (312) 9223838 Ext. 1 TERMINATED: 04/17/2017 |
represented by |
William J Factor
The Law Office of William J. Factor, Ltd 1363 Shermer Road Suite 224 Northbrook, IL 60062 847-239-7248 Fax : 847-574-8233 Email: [email protected] TERMINATED: 04/19/2017 FactorLaw
TERMINATED: 04/19/2017 Sara E Lorber
The Law Office of William J. Factor 105 W. Madison St. Suite 1500 Chicago, IL 60602 312-373-7227 Fax : 847-574-8233 Email: [email protected] TERMINATED: 04/19/2017 Jeffrey K. Paulsen
The Law Office of William J. Factor, Ltd 105 W. Madison, Suite 1500 Chicago, IL 60602 (312) 878-0969 Email: [email protected] TERMINATED: 04/19/2017 |
Trustee Eugene Crane
Crane Simon Clar & Dan 135 S Lasalle Ste 3705 Chicago, IL 60603 312 641-6777 TERMINATED: 06/01/2020 |
represented by |
Eugene Crane
Crane Heyman Simon Welch & Clar 135 S Lasalle Ste 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: [email protected] TERMINATED: 06/01/2020 Eugene Crane
Crane Heyman Simon Welch & Clar 135 S Lasalle Ste 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: [email protected] TERMINATED: 06/01/2020 Crane Heyman Simon Welch & Clar
135 S Lasalle St Ste 1540 Chicago, IL 60603 312-641-6777 TERMINATED: 06/01/2020 Jeffrey C Dan
(See above for address) TERMINATED: 06/01/2020 Shelly A. DeRousse
Freeborn & Peters LLP 311 South Wacker Drive Suite 3000 Chicago, IL 60606 312-360-6315 Fax : 312-360-6520 Email: [email protected] TERMINATED: 06/01/2020 Elizabeth L Janczak
Freeborn & Peters LLP 311 S. Wacker Drive Suite 3000 Chicago, IL 60606 (312) - 3606000 Email: [email protected] TERMINATED: 06/01/2020 Arthur G Simon
Crane, Simon, Clar & Goodman 135 S Lasalle St Suite 3950 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: [email protected] TERMINATED: 06/01/2020 Brian P Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash, 21st Floor Chicago, IL 60611 (312) 840-7000 Email: [email protected] TERMINATED: 06/01/2020 |
Trustee Karen R Goodman, ESQ
Crane, Simon, Clar & Goodman 135 South LaSalle Street Suite 3950 Chicago, IL 60603 3120-641-6777 |
represented by |
Karen R Goodman, ESQ
Crane, Simon, Clar & Goodman 135 S. LaSalle Street Suite 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: [email protected] Elizabeth L Janczak
(See above for address) |
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 |
Kimberly Bacher
Office of the U. S. Trustee, Region 11 219 S Dearborn Room 873 Chicago, IL 60604 3123535014 Fax : 3128865794 Email: [email protected] M. Gretchen Silver
U S Trustee 219 S. Dearborn St., Room 873 Chicago, IL 60604 Email: [email protected] |
Creditor Committee Ad Hoc Committee of Unsecured Creditors |
represented by |
Jonathan P Friedland
Sugar Felsenthal Grais & Helsinger LLP 30 North LaSalle Street Suite 3000 Chicago, IL 60602 312-704-9400 Fax : 312-372-7951 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/16/2024 | 620 | Docket Text Adversary Case 1:21-ap-48 Closed . (Miller, Marvin) |
01/24/2024 | 619 | Docket Text Receipt of Unclaimed Funds for 4.45 by CC. Receipt Number 3246195. Payment received from Karen R Goodman. (register) |
01/24/2024 | 618 | Docket Text Trustee's Report of Deposit of Unclaimed Funds Filed by Trustee Karen R Goodman ESQ. (Goodman, Karen) |
01/17/2024 | 617 | Docket Text Order Granting Application For Compensation (Related Doc # [603]). Kutchins, Robbins & Diamond, Ltd., fees awarded: $11616.50, expenses awarded: $0.00. Signed on 1/17/2024. (Molina, Nilsa) |
01/17/2024 | 616 | Docket Text Order Granting Application For Compensation (Related Doc # [602]). Smith Gambrell & Russell LLP, fees awarded: $17251.00, expenses awarded: $144.60. Signed on 1/17/2024. (Molina, Nilsa) |
01/17/2024 | 615 | Docket Text Order Granting Application For Compensation (Related Doc # [600]). Crane, Simon, Clar & Goodman, fees awarded: $960.50, expenses awarded: $224.62. Signed on 1/17/2024. (Molina, Nilsa) |
01/17/2024 | 614 | Docket Text Order Granting Application For Compensation (Related Doc # [599]). Karen R Goodman, fees awarded: $34148.84, expenses awarded: $500.00. Signed on 1/17/2024. (Molina, Nilsa) |
01/17/2024 | 613 | Docket Text (E)Order Granting Motion To Abandon (Related Doc # [605]) (Smith, Lester) |
12/21/2023 | 612 | Docket Text BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: [610] Transfer of Claim). No. of Notices: 2. Notice Date 12/21/2023. (Admin.) |
12/18/2023 | 610 | Docket Text Transfer of Claim. Transferor: B Money Holdings (Claim No. 7) To Cedar Glade LP Fee Amount $28 Filed by Laura K. McNally on behalf of Cedar Glade LP. Objections due by 01/8/2024. (McNally, Laura) |