Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Buttonwood Group Trading, LLC

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:13-bk-06894
TYPE / CHAPTER
Involuntary / 7

Filed

2-22-13

Updated

4-1-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2019
Last Entry Filed
May 8, 2019

Docket Entries by Year

There are 211 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 12, 2017 212 CORRECTIVE ENTRY Incorrect Event Entered, Filer Notified to Refile (RE: 207 Notice of Withdrawal). (Weatherford, Mary) (Entered: 07/12/2017)
Sep 8, 2017 213 Adversary Case 1:15-ap-207 Closed . (McGee, Kimberly) (Entered: 09/08/2017)
Sep 8, 2017 214 Adversary Case 1:15-ap-217 Closed . (McGee, Kimberly) (Entered: 09/08/2017)
Sep 11, 2017 215 Adversary Case 1:15-ap-215 Closed . (Green, Ron) (Entered: 09/11/2017)
Sep 12, 2017 216 Adversary Case 1:15-ap-216 Closed . (McGee, Kimberly) (Entered: 09/12/2017)
Nov 22, 2017 217 Notice of Motion and FINAL Application for Compensation with Coversheet for Arnold & Porter Kaye Scholer LLP, Special Counsel, Fee: $699,571.70, Expenses: $33,942.57. Filed by Sheldon L Solow ESQ, Arnold & Porter Kaye Scholer LLP. Hearing scheduled for 12/14/2017 at 09:30 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Solow, Sheldon) (Entered: 11/22/2017)
Dec 15, 2017 218 Order Granting Application For Compensation (Related Doc # 217). Arnold & Porter Kaye Scholer LLP, fees awarded: $699571.70, expenses awarded: $27116.44. Signed on 12/14/2017. (Patterson, Carlos) (Entered: 12/15/2017)
Jan 6, 2018 219 PDF/Event Error, Filer to Refile Report Of Trustee For Period Ending December 31, 2017 Filed by Peter J Roberts on behalf of Robert S. Rosenfeld. (Roberts, Peter) Modified on 1/12/2018 (Sullivan, Elizabeth). (Entered: 01/06/2018)
Jan 12, 2018 220 CORRECTIVE ENTRY: PDF/Event Error, Filer to Refile (RE: 219 Report). (Sullivan, Elizabeth) (Entered: 01/12/2018)
Jan 13, 2018 221 Individual Estate Property Record and Report Asset Cases (Form 1 and/or Form 2) Filed by Trustee Robert S. Rosenfeld. (Roberts, Peter) (Entered: 01/13/2018)
Show 10 more entries
Nov 28, 2018 232 Notice of Motion and Final Application for Compensation with Coversheet for RSR Consulting, LLC, Accountant, Fee: $147,445.00, Expenses: $420.38. Filed by Peter J Roberts. Hearing scheduled for 12/20/2018 at 10:00 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Roberts, Peter) (Entered: 11/28/2018)
Nov 28, 2018 233 Notice of Trustee's Final Report and Applications for Compensation. Trustee will send notice Filed by Trustee Robert S. Rosenfeld (RE: 226 Final Report - Asset, 227 Application for Compensation, 230 Application for Compensation, 231 Application for Compensation, 232 Application for Compensation). Hearing scheduled for 12/20/2018 at 10:00 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Roberts, Peter) (Entered: 11/28/2018)
Nov 28, 2018 234 Certificate of Service Filed by Peter J Roberts on behalf of Robert S. Rosenfeld (RE: 233 Notice of Trustee's Final Report and Applications for Compensation). (Roberts, Peter) (Entered: 11/28/2018)
Nov 30, 2018 235 BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: 228 Transfer of Claim). No. of Notices: 7. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018)
Dec 4, 2018 236 Change of Name/Address for Dongxue Wang. Address changed to 1649 Imperial Circle, Naperville, IL 60563 Filed by Dongxue Wang. (Collins-Mong, Tara) (Entered: 12/04/2018)
Dec 20, 2018 237 Hearing Continued (RE: 227 Application for Compensation). Hearing scheduled for 12/20/2018 at 10:00 AM at 219 South Dearborn, Courtroom 613, Chicago, Illinois 60604. (Smith, Lester) (Entered: 12/20/2018)
Dec 21, 2018 238 Order Granting Application For Compensation (Related Doc # 227). Andrew J Maxwell, fees awarded: $9545.96, expenses awarded: $0.00. Signed on 12/20/2018. (Collins-Mong, Tara) (Entered: 12/21/2018)
Dec 21, 2018 239 Order Granting Application For Compensation (Related Doc # 230). Robert S. Rosenfeld, fees awarded: $81234.36, expenses awarded: $0.00. Signed on 12/20/2018. (Collins-Mong, Tara) (Entered: 12/21/2018)
Dec 21, 2018 240 Order Granting Application For Compensation (Related Doc # 231). Peter J Roberts, fees awarded: $65907.00, expenses awarded: $477.31. Signed on 12/20/2018. (Collins-Mong, Tara) (Entered: 12/21/2018)
Dec 21, 2018 241 Order Granting Application For Compensation (Related Doc # 232). RSR Consulting, LLC, fees awarded: $147445.00, expenses awarded: $420.38. Signed on 12/20/2018. (Collins-Mong, Tara) (Entered: 12/21/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Illinois Northern Bankruptcy Court
Case number
1:13-bk-06894
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah L. Thorne
Chapter
7
Filed
Feb 22, 2013
Type
involuntary
Terminated
May 8, 2019
Updated
Apr 1, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    1
    Buttonwood Group Trading, LLC
    233 South Wacker Drive
    Suite 8600
    Chicago, IL 60604
    COOK-IL
    Tax ID / EIN: xx-xxx6601

    Represented By

    Negisa Balluku
    Kaye Scholer LLP
    250 West 55th Street
    New York, NY 10019-9710
    212-836-7389
    Matthew Johns
    Thompson Coburn LLP
    55 East Monroe Street, 37th Floor
    Chicago, IL 60603
    (312) - 580-2348
    Email: mjohns@thompsoncoburn.com
    Bruce L Wald
    Tishler & Wald Ltd
    200 S Wacker Dr
    Suite 3000
    Chicago, IL 60606
    312 876-3800
    Fax : 312 876-3816
    Email: bwald@tishlerandwald.com

    Petitioning Creditor

    Newedge USA, LLC
    550 West Jackson Blvd
    Suite 500
    Chicago, IL 60661

    Represented By

    Jason J Ben
    Goldstein & McClintock LLLP
    111 W Washington Street
    Suite 1221
    Chicago, IL 60602
    (312) -337-7700
    Email: jasonb@goldmclaw.com
    Anthony G Stamato
    Kaye Scholer LLC
    70 W Madison St
    Suite 4100
    Chicago, IL 60602
    312-583-2300
    Email: anthony.stamato@kayescholer.com

    Petitioning Creditor

    Olle Pellijeff
    440 Davis Ct
    Apt 2104
    San Francisco, CA 94111

    Petitioning Creditor

    Erturk Ozbek Revocable Living Trust
    2052 N Kenmore
    Chicago, IL 60614

    Trustee

    Catherine L. Steege, ESQ
    Jenner & Block
    353 N. Clark Street
    Chicago, IL 60654
    312-222-9350
    TERMINATED: 04/12/2013

    Trustee

    Andrew J Maxwell, ESQ
    Maxwell Law Group LLC.
    3010 N. California Ave.
    chicago, il 60618
    312 368-1138
    TERMINATED: 08/14/2013

    Represented By

    Vikram R Barad
    Maxwell Law Group, LLC
    105 W. Adams Street, Suite 3200
    Chicago, IL 60603
    (312) 368-1138
    Fax : (312) 368-1080
    Email: vbarad@maxwellandpotts.com
    TERMINATED: 08/14/2013
    Nicole A Elipas
    Maxwell Law Group, LLC
    105 W. Adams St., Suite 3200
    Chicago, IL 60603
    312-368-1138
    Email: naelipas@maxwellandpotts.com
    TERMINATED: 08/14/2013
    Andrew J Maxwell
    Maxwell Law Group, LLC
    20 N. Clark
    Suite 200
    Chicago, IL 60602
    312 368-1138
    Fax : 312 368-1080
    Email: maxwelllawchicago@yahoo.com
    TERMINATED: 08/14/2013
    Andrew J Maxwell, ESQ
    Maxwell & Potts, LLC
    105 West Adams Street
    Suite 3200
    Chicago, IL 60603
    312 368-1138
    Fax : 312 368-1080
    Email: maxwelllawchicago@yahoo.com
    TERMINATED: 08/14/2013

    Trustee

    Robert S. Rosenfeld
    RSR Consulting LLC
    49 Roy Avenue
    Massapequa, NY 11758

    Represented By

    Jason J Ben
    (See above for address)
    Madlyn Primoff Gleich
    Kaye Scholer LLP
    425 Park Avenue
    New York, NY 10022
    212-836-8000
    Neal Hampton
    Kaye Scholer LLP
    250 W 55th Street
    New York, NY 10019
    212-836-7042
    Elise Neveau
    Kaye Scholer LLP
    70 West Madison Street
    Suite 4200
    Chicago, IL 60602
    312-583-2337
    Madlyn G Primoff
    Arnold & Porter Kaye Scholer LLP
    250 West 55th Street
    New York, NY 10019
    (212) 836-7042
    Email: madlyn.primoff@apks.com
    Peter J Roberts
    Fox Rothschild LLP
    321 North Clark St
    Suite 1600
    Chicago, IL 60654
    312-276-1322
    Fax : 312-517-9201
    Email: proberts@foxrothschild.com
    Kathryn Schmanski
    Kaye Scholer LLP
    70 West Madison Street, Suite 4200
    Chicago, IL 60602
    (312) - 583-2388
    Email: kathryn.schmanski@kayescholer.com
    Kaye Scholer LLP
    Shaw Fishman Glantz & Towbin LLC
    321 North Clark Street Suite 800
    Chicago, IL 60610
    312-541-0151
    Anthony G Stamato
    (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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2021 Pittacora Law Group, LLC 7 1:2021bk14157
    Apr 5, 2019 Indomitable LLC 7 1:2019bk09948
    Apr 5, 2019 Piorun Properties LLC 7 1:2019bk09942
    Feb 3, 2019 Novum Pharma, LLC 11 1:2019bk10209
    Dec 16, 2016 Argon X LLC parent case 11 1:16-bk-39655
    Dec 16, 2016 Argon Credit LLC 11 1:16-bk-39654
    May 13, 2016 Oak Creek Plaza, L.L.C. 11 1:16-bk-16324
    Mar 27, 2015 IceBoxx, LLC 11 1:15-bk-11132
    May 2, 2014 LTCCORP E&C Inc. 7 1:14-bk-11117
    May 2, 2014 LTCCORP Government Services-OH, Inc. 7 1:14-bk-11116
    May 2, 2014 LTCCORP Government Services-MI, Inc. 7 1:14-bk-11115
    May 2, 2014 LTCCORP Government Services, Inc. 7 1:14-bk-11113
    May 2, 2014 LTCCORP, INC. 7 1:14-bk-11112
    May 2, 2014 LTC Holdings, Inc. 7 1:14-bk-11111
    Mar 14, 2014 Macey Bankruptcy Law, P.C. 7 1:14-bk-10642