Case number: 1:15-bk-35476 - Wellington & Pulaski Condominium Assn, Inc - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Wellington & Pulaski Condominium Assn, Inc

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Carol A. Doyle

  • Filed

    10/19/2015

  • Asset

    Yes

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Chicago)
Bankruptcy Petition #: 15-35476

Assigned to: Honorable Judge Carol A. Doyle
Chapter 11
Involuntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/19/2015
Date terminated:  12/14/2015
Debtor dismissed:  12/09/2015

Petitioning Creditor

Provest De II

205 E Butterfield Rd
Elmhurst, IL 60126

represented by
Jonathan N Rogers

Stitt, Klein, Daday, Aretos, et al
2550 W. Golf Rd.
Suite 250
Rolling Meadows, IL 60008
847 590-8700 Ext. 110
Fax : 847 590-9825
Email: jrogers@skdaglaw.com

Petitioning Creditor

Provest Realty Services Inc

1153 Lee St
Des Plaines, IL 60016

represented by
George U Oparanozie

Options Law Group
123 West Madison Street
Suite 1400
Chicago, IL 60602
(708) 654-1902
Fax : 312-253-4400
Email: go@optionslawgroup.com

Petitioning Creditor

George Somer

310 Busse Hwy
Park Ridge, IL 60068

represented by
George U Oparanozie

(See above for address)

Alleged Debtor

Wellington & Pulaski Condominium Assn, Inc

1751 W Howard St. D-248
Chicago, IL 60626
COOK-IL
Tax ID / EIN: 27-1230890

represented by
Wellington & Pulaski Condominium Assn, Inc

PRO SE



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
12/14/201545Bankruptcy Case Closed . (Cabrales, Claudia) (Entered: 12/14/2015)
12/10/201544BNC Certificate of Notice - Notice of Dismissal (RE: 40Order on Motion to Dismiss). No. of Notices: 1. Notice Date 12/12/2015. (Admin.) (Entered: 12/12/2015)
12/10/201543Adversary Case 1:15-ap-840 Closed . (Huley, Linda) (Entered: 12/10/2015)
12/09/201542Order Denying Motion to Dismiss (Related Doc # 24). Signed on 12/9/2015. (Cabrales, Claudia) (Entered: 12/09/2015)
12/09/201541(E)Order Denying for the Reasons Stated on the Record Motion to Strike (Related Doc # 33), Denying for the Reasons Stated on the Record Motion to Shorten (Related Doc # 33). Signed on 12/9/2015. (Cabrales, Claudia) (Entered: 12/09/2015)
12/09/201540(E)Order Granting Motion to Dismiss Debtor (Related Doc # 8). Signed on 12/09/2015. (Devine, Tina) (Entered: 12/09/2015)
12/09/201539(E)Order Denying for the Reasons Stated on the Record Motion for Relief from Stay (Related Doc # 21). Signed on 12/09/2015. (Devine, Tina) (Entered: 12/09/2015)
12/09/201538Notice of Filing Response to Motion to Dismiss Filed by George U Oparanozie on behalf of Provest Realty Services Inc, George Somer. (Oparanozie, George) (Entered: 12/09/2015)
12/09/201537Response to (related document(s): 8Motion to Dismiss) Filed by George U Oparanozie on behalf of Provest Realty Services Inc, George Somer (Attachments: # 1Exhibit A # 2Exhibit B.1 # 3Exhibit B.2 # 4Exhibit C) (Oparanozie, George) (Entered: 12/09/2015)
12/09/201536Appearance Filed by George U Oparanozie on behalf of Provest Realty Services Inc. (Oparanozie, George) (Entered: 12/09/2015)