Brighton Court, LLC
11
Carol A. Doyle
08/13/2015
09/19/2015
Yes
PlnDue, DsclsDue, SchDue |
Assigned to: Honorable Judge Carol A. Doyle Chapter 11 Voluntary Asset |
|
Debtor Brighton Court, LLC
20488 Abbey Drive Frankfort, IL 60423 WILL-IL Tax ID / EIN: 20-5688469 |
represented by |
John J Lynch
Lynch Law Offices, P.C. 1011 Warrenville Road, Suite 150 Lisle, IL 60532 630-960-4700 Fax : 630-960-4755 Email: jlynch@lynch4law.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 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2015 | 15 | Receipt of Motion for Relief from Stay(15-27617) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 30085597. Fee Amount $ 176.00 (re:Doc# 14) (U.S. Treasury) (Entered: 09/03/2015) |
09/03/2015 | 14 | Notice of Motion and Motion for Relief from Stay as to 20624 Abbey Wood Court, Frankfort, IL. Fee Amount $176, Filed by Kevin R Purtill on behalf of CRE Venture 2011-1, LLC. Hearing scheduled for 9/9/2015 at 10:00 AM at 219 South Dearborn, Courtroom 742, Chicago, Illinois 60604. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Exhibit E # 6Exhibit F # 7Statement Accompanying Relief From Stay # 8Proposed Order) (Purtill, Kevin) (Entered: 09/03/2015) |
09/02/2015 | 13 | (E)Order Granting Motion to Excuse (Related Doc # 7). Signed on 09/02/2015. (Devine, Tina) (Entered: 09/02/2015) |
08/27/2015 | 12 | BNC Certificate of Notice - Meeting of Creditors. (RE: 9Meeting of Creditors Chapter 11). No. of Notices: 6. Notice Date 08/29/2015. (Admin.) (Entered: 08/29/2015) |
08/27/2015 | 11 | Certificate of Service (RE: 10Order to File Plan and Disclosure Statement). (Green, Ron) (Entered: 08/28/2015) |
08/27/2015 | 10 | Order to File Plan and Disclosure Statement . Chapter 11 Plan due by 12/11/2015. Disclosure Statement due by 12/11/2015. Status hearing to be held on 12/17/2015 at 10:30 AM at 219 South Dearborn, Courtroom 742, Chicago, Illinois 60604. Signed on 8/27/2015 (Green, Ron) (Entered: 08/28/2015) |
08/27/2015 | 9 | Meeting of Creditors . 341(a) meeting to be held on 9/24/2015 at 03:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 802, Chicago, Illinois 60604. Last day to object to dischargeability is 11/23/2015 (Keith, Cynthia) (Entered: 08/27/2015) |
08/25/2015 | 8 | Proposed Order - Granting CRE Venture 2011-1, LLC's Motion to Excuse Receiver Filed by Kevin R Purtill on behalf of CRE Venture 2011-1, LLC (RE: 7Motion to Excuse). (Purtill, Kevin) (Entered: 08/25/2015) |
08/25/2015 | 7 | Notice of Motion and Motion to Excuse Receiver from Turnover or Accounting Filed by Kevin R Purtill on behalf of CRE Venture 2011-1, LLC. Hearing scheduled for 9/2/2015 at 10:30 AM at 219 South Dearborn, Courtroom 742, Chicago, Illinois 60604. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit C2) (Purtill, Kevin) (Entered: 08/25/2015) |
08/24/2015 | 6 | Amended Notice of Motion Filed by John J Lynch on behalf of Brighton Court, LLC (RE: 4Application to Employ, 5Attachment). Hearing scheduled for 9/9/2015 at 10:00 AM at 219 South Dearborn, Courtroom 742, Chicago, Illinois 60604. (Lynch, John) (Entered: 08/24/2015) |