Welcome to BusinessBankruptcies.com!

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

Swift Hospitality Group, Inc.

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
3:2020bk81780
TYPE / CHAPTER
Voluntary / 7

Filed

10-27-20

Updated

3-17-24

Last Checked

2-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2021
Last Entry Filed
Feb 5, 2021

Docket Entries by Quarter

There are 18 older docket entries.

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

login purchase single case subscribe now

Nov 9, 2020 19 CORRECTIVE ENTRY to correct docket text (RE: 14 Schedules). (Gossett, Valerie) (Entered: 11/09/2020)
Nov 9, 2020 20 CORRECTIVE ENTRY to correct docket text (RE: 15 List of Creditors/Matrix). (Gossett, Valerie) (Entered: 11/09/2020)
Nov 9, 2020 21 Letter of Resignation. James E Stevens resigned from the case., Appointment of Zane Zielinski as trustee. Filed by U.S. Trustee Patrick S Layng. (Jensen, Mary) (Entered: 11/09/2020)
Nov 10, 2020 22 Entered in Error Renotice 341 Meeting . 341(a) meeting to be held on 12/17/2020 at 01:00 PM at Appear using Zoom for Government. (Collopy-Norris, Katherine) Modified on 11/10/2020 (Dixon, Lisa). (Entered: 11/10/2020)
Nov 10, 2020 23 Change of Address for Maggie Siebert. Notice Address changed to 1310 Carriage Hill Lane, Freeport, IL 61032. Filed by Bernard J Natale on behalf of Swift Hospitality Group, Inc.. (Natale, Bernard) (Entered: 11/10/2020)
Nov 10, 2020 24 CORRECTIVE ENTRY Entered in Error (RE: 22 Renotice 341 Meeting). (Dixon, Lisa) (Entered: 11/10/2020)
Nov 10, 2020 25 Renotice 341 Meeting . 341(a) meeting to be held on 12/17/2020 at 01:00 PM at Appear By VIDEO. See details NOW at www.justice.gov/ust/file/ILN.pdf/download.. (Collopy-Norris, Katherine) (Entered: 11/10/2020)
Nov 11, 2020 26 Request for Final Notice of Deficiency for Debtor(s) and Hearing on Dismissal of Case. The following document(s) were due at the time of filing and are deficient: Statement of Financial Affairs (Form 107/207).(admin) (Entered: 11/11/2020)
Nov 12, 2020 27 Statement of Financial Affairs for Non-Individual Filed by Bernard J Natale on behalf of Swift Hospitality Group, Inc.. (Natale, Bernard) (Entered: 11/12/2020)
Nov 12, 2020 28 No Action Needed. All required documents per Section 521 have been filed. (RE: 26 Request for Final Notice of Deficiency). (Collopy-Norris, Katherine) (Entered: 11/12/2020)
Show 10 more entries
Nov 24, 2020 39 Request for Service of Notices Filed by Lisa A Gabriel on behalf of Cornerstone Credit Union. (Gabriel, Lisa) (Entered: 11/24/2020)
Nov 30, 2020 40 Order Granting Application to Employ Reed Heiligman, and the attorneys and staff of Hiltz Zanzig & Heiligman, LLC as counsel for Zane L. Zielinski, in this case retroactive to November 13, 2020 (Related Doc 34). Signed on 11/25/2020. (Collopy-Norris, Katherine). (Entered: 11/30/2020)
Dec 2, 2020 41 Notice of Appearance and Request for Notice for Robert Glantz and Steven W. Meyer of Fox Rothschild LLP Filed by Robert W Glantz on behalf of Colliers Funding LLC fka Dougherty Funding LLC. (Glantz, Robert) (Entered: 12/02/2020)
Dec 9, 2020 42 Notice of Motion and Motion for Relief from Stay as to 2018 Jeep Grand Cherokee. Fee Amount $188, Filed by Cari A Kauffman on behalf of Santander Consumer USA Inc., d/b/a Chrysler Capital. Hearing scheduled for 12/16/2020 at 11:00 AM at Appear using Zoom for Government. (Attachments: # 1 Contract & Title # 2 Statement Accompanying Relief From Stay # 3 Proposed Order) (Kauffman, Cari) (Entered: 12/09/2020)
Dec 9, 2020 43 Receipt of Motion for Relief from Stay(20-81780) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 42904273. Fee Amount $ 188.00 (Kauffman, Cari) (re:Doc# 42) (U.S. Treasury) (Entered: 12/09/2020)
Dec 11, 2020 44 Notice of Appearance and Request for Notice Filed by Kim M. Casey on behalf of First Bankers Trust Company, N. A.. (Casey, Kim) (Entered: 12/11/2020)
Dec 11, 2020 45 Notice of 341 Meeting of Creditors to be Held via Zoom Filed by Reed Heiligman on behalf of Zane Zielinski. (Heiligman, Reed) (Entered: 12/11/2020)
Dec 16, 2020 46 (E)Order Granting Motion for Relief from Stay (Related Doc # 42 ). Signed on 12/16/2020. (Kuczynski, Mimi) (Entered: 12/16/2020)
Dec 18, 2020 47 Statement Adjourning 341(a)Meeting of Creditors on 1/19/2021 at 08:15 AM at Appear by Telephone 341s only. (Zielinski, Zane) (Entered: 12/18/2020)
Jan 14, 2021 48 Appearance for Thomas P. Sandquist Filed by Thomas P. Sandquist on behalf of Springfield Lodging, LLC. (Sandquist, Thomas) (Entered: 01/14/2021)

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

Case Information

Court
Illinois Northern Bankruptcy Court
Case number
3:2020bk81780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M. Lynch
Chapter
7
Filed
Oct 27, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Feb 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alltran Financial LP
    Attorney Craig Willette
    Atty Tom Lester
    Barkau CDJR
    BBCLSI
    Blue Ocean Green Bay, LLC
    Bradley R & Julienne Kautzer
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    Brian O'Brien
    There are 162 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Swift Hospitality Group, Inc.
    3146 Sandy Pointe Drive
    Freeport, IL 61032
    STEPHENSON-IL
    Tax ID / EIN: xx-xxx2493

    Represented By

    Bernard J Natale
    Bernard J. Natale, Ltd.
    Edgebrook Office Center
    1639 N Alpine Rd
    Suite 401
    Rockford, IL 61107
    815-964-4700
    Fax : 815-316-4646
    Email: natalelaw@bjnatalelaw.com

    Trustee

    Joseph D Olsen
    Yalden Olsen & Willette
    838 N. Main Street
    Rockford, IL 61103-6906
    815 965-8635
    TERMINATED: 11/02/2020

    Trustee

    James E Stevens
    Barrick, Switzer, Long, Balsley & Van Ev
    6833 Stalter Drive
    Rockford, IL 61108
    815-962-6611
    TERMINATED: 11/09/2020

    Trustee

    Zane Zielinski
    Zane Zielinski P.C.
    6336 North Cicero
    Suite 201
    Chicago, IL 60646
    773-877-3191

    Represented By

    Reed Heiligman
    Hiltz Zanzig & Heiligman LLC
    53 West Jackson Blvd.
    Suite 701
    Chicago, IL 60604
    312-888-9541
    Fax : 312-253-4874
    Email: reed@hzhlaw.com

    U.S. Trustee

    Patrick S Layng
    Office of the U.S. Trustee, Region 11
    780 Regent St.
    Suite 304
    Madison, WI 53715
    608-264-5522

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 9, 2020 Maple Leaf Cheese Cooperative 11 3:2020bk13006
    Feb 16, 2016 LLJZ Industries, Inc. 7 3:16-bk-80334
    Dec 10, 2014 Burritt Meat Products & Catering, Inc. 7 3:14-bk-83674
    Mar 26, 2014 Lilja Forestry & Trees, Inc. 7 3:14-bk-80958
    Mar 18, 2014 Henson Electric, Inc. 7 3:14-bk-80837
    Oct 16, 2013 Brubaker Trucking, Inc 7 3:13-bk-83535
    May 1, 2013 Freeport Renaissance LLC 11 3:13-bk-81624
    Dec 18, 2012 Schryver Gun Sales, Inc. 7 3:12-bk-84686
    Aug 30, 2012 Pinewood Buffet & Grill Inc. 7 3:12-bk-83341
    May 23, 2012 Design Build Group, Inc. 7 3:12-bk-82048
    Feb 29, 2012 All Seasons Kare, Inc 7 3:12-bk-80732
    Feb 28, 2012 Cabins In The Woods, LLC 7 3:12-bk-80692
    Nov 14, 2011 Kuhlemeier Family Enterprises, LLC 11 3:11-bk-84911
    Nov 14, 2011 Kuhlemeier Farms, LLC 11 3:11-bk-84910
    Aug 3, 2011 La Paloma Scientific Corporation 7 3:11-bk-83439