Case number: 1:13-bk-36880 - 800 South Wells Phase II LLC - Illinois Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Chicago)
Bankruptcy Petition #: 13-36880

Assigned to: Honorable Judge Jacqueline P. Cox
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2013
Date transferred:  09/12/2013
Date terminated:  01/05/2015
Debtor dismissed:  12/31/2014
341 meeting:  10/01/2013

Debtor 1

800 South Wells Phase II LLC

182 W. Lake Street
Suite 200
Chicago, IL 60601
COOK-IL
Tax ID / EIN: 36-4420202

represented by
Harold D. Israel

Goldstein & McClintock LLLP
208 South LaSallle Street
Suite 1750
Chicago, IL 60604
312 337-7700
Email: haroldi@restructuringshop.com

Matthew E. McClintock

Goldstein & McClintock LLLP
208 South LaSalle Street Suite 1750
Chicago, IL 60604
3123377700
Email: mattm@restructuringshop.com

Matthew P Ward

Womble Carlyle Sandridge & Rice LLP
222 Delaware Avenue
Suite 1501
Wilmington, DE 19801
302-661-7711
Fax : 302-661-7711
Email: maward@wcsr.com

Sean P Williams

Goldstein & McClintock LLLP
208 S. LaSalle Street
Suite 1750
Chicago, IL 60604
(312) 219-6735
Fax : (312) 277-2305
Email: seanw@restructuringshop.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/05/201558Bankruptcy Case Closed . (Williams, Daphne) (Entered: 01/05/2015)
12/31/201457BNC Certificate of Notice - Notice of Dismissal (RE: 56Order on Motion to Dismiss). No. of Notices: 13. Notice Date 01/02/2015. (Admin.) (Entered: 01/02/2015)
12/31/201456Order Granting Motion to Dismiss for Debtor. (Related Doc # 50). Signed on 12/31/2014. (Williams, Daphne) (Entered: 12/31/2014)
12/30/201455(E)Hearing Continued (RE: 50Dismiss for Other Reasons). hearing scheduled for 12/31/2014 at 10:00 AM at Courtroom 680 219 South Dearborn, Chicago, IL, 60604.. Signed on 12/30/2014. (Rowe, Victoria) (Entered: 12/30/2014)
12/22/201454Summary of Cash Receipts and Disbursements for Filing Period Ending November 2014 Filed by Sean P Williams on behalf of 800 South Wells Phase II LLC. (Williams, Sean) (Entered: 12/22/2014)
12/18/201453Order Granting Motion To Assume/Reject (Related Doc # 52). Signed on 12/18/2014. (Chavez, Baldo) (Entered: 12/19/2014)
12/12/201452Notice of Motion and Motion to Assume Lease or Executory Contract - Management Agreement between Debtor and Standard Parking Filed by Harold D. Israel on behalf of 800 South Wells Phase II LLC. Hearing scheduled for 12/18/2014 at 09:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Attachments: # 1Proposed Order) (Israel, Harold) (Entered: 12/12/2014)
12/05/201451Exhibit(s) First Amendment to Purchase Agreement (executed) Filed by Harold D. Israel on behalf of 800 South Wells Phase II LLC (RE: 49Order on Motion To Sell Property Free and Clear of Liens 363(f), Order on Motion to Approve). (Israel, Harold) (Entered: 12/05/2014)
12/05/201450Notice of Motion and Motion to Dismiss for Debtor. Filed by Harold D. Israel on behalf of 800 South Wells Phase II LLC. Hearing scheduled for 12/30/2014 at 09:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Attachments: # 1Proposed Order) (Israel, Harold) (Entered: 12/05/2014)
12/04/201449Order (A) Approving the Sale to the Purchaser or the Highest or Best Offer at Auction, Free and Clear of Liens, Claims, Liabilities and Encumbrances (Related Doc # 38)and (B) Granting Related Relief (Related Doc # 38). Signed on 12/4/2014. (Williams, Daphne) (Entered: 12/04/2014)