BMP Galway, LLC
11
Janet S. Baer
11/09/2018
02/13/2025
Yes
v
PlnDue, DsclsDue, JNTADMN, LEAD, DISMISSED, CLOSED |
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 BMP Galway, LLC
28 W. 531 Roosevelt Rd. Winfield, IL 60190 DU PAGE-IL Tax ID / EIN: 83-2458184 |
represented by |
Ben L Schneider
Schneider & Stone 8424 Skokie Blvd. Suite 200 Skokie, IL 60077 847-933-0300 Fax : 847-676-2676 Email: ben@windycitylawgroup.com Matthew L Stone
Schneider & Stone 8424 Skokie Blvd Suite 200 Skokie, IL 60077 847-933-0300 Email: mstone@windycitylawgroup.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 |
---|---|---|
02/13/2025 | 47 | Letter: Corporate Tax Return . (Armstead, Cynthia) (Entered: 02/13/2025) |
04/15/2019 | 46 | Order By District Court Judge John J. Tharp, Jr., Re: Appeal on Civil Action Number: 1:19-cv-00791, Dated 04/12/2019. Construing the appellants' "Notice of voluntary dismissal of bankruptcy appeal" 7 as a motion to dismiss the appeal (Bankruptcy Rule 8023 does not permit self-executing dismissals of the sort contemplated by FRCP 41), the motion is granted. The appeal is dismissed, and in view of the early dismissal, each party shall bear its own costs and attorney's fees. Case terminated. (RE: 35 Notice of Appeal). Signed on 4/15/2019 (USDC2) (Entered: 04/15/2019) |
03/08/2019 | 45 | Notice of Docketing Record on Appeal to District Court . Case Number 19 cv 00791 Assigned to Judge: John J.Tharp, Jr. (RE: 35 Notice of Appeal). (Green, Charlie) (Entered: 03/08/2019) |
03/08/2019 | 44 | Transmittal of Record on Appeal to District Court (RE: 35 Notice of Appeal). (Green, Charlie) (Entered: 03/08/2019) |
03/08/2019 | 43 | Transcript regarding Hearing Held 01/23/2019. Remote electronic access to the excerpt/transcript is restricted until 06/6/2019. The excerpt/transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, contact the Court Reporter A Doolin, Telephone number 312-986-1920. (RE: related document(s) 17 Hearing Continued). Notice of Intent to Request Redaction Deadline Due By 3/22/2019. Redaction Request Due By 03/29/2019. Redacted Transcript Submission Due By 04/8/2019. Transcript access will be restricted through 06/6/2019. (Doolin, Amy) (Entered: 03/08/2019) |
03/06/2019 | 42 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Allison R Stromberg on behalf of FCCD Designated Activity Company, Grace Bay III Holdings S. R.L.. (RE: 35 Notice of Appeal, 40 Appellant Designation and Statement of Issue). (Stromberg, Allison) (Entered: 03/06/2019) |
02/20/2019 | 41 | Transcript Ordered Re: Notice of Appeal for hearing(s) held on 1/23/2019 Filed by Matthew L Stone on behalf of BMP Galway, LLC. (RE: 35 Notice of Appeal). (Stone, Matthew) (Entered: 02/20/2019) |
02/20/2019 | 40 | Appellant Designation of Contents for Inclusion in Record and Statement of Issue On Appeal Filed by Matthew L Stone on behalf of BMP Galway, LLC. (RE: 35 Notice of Appeal). Appellee designation due by 03/6/2019. (Stone, Matthew) (Entered: 02/20/2019) |
02/07/2019 | 39 | Notice of Docketing Notice of Appeal, to District Court . Case Number 19 cv 00791 Assigned to Judge: John J. Tharp, Jr. (RE: 35 Notice of Appeal). (Green, Charlie) (Entered: 02/08/2019) |
02/07/2019 | 38 | Transmittal of Notice of Appeal to District Court (RE: 35 Notice of Appeal). (Green, Charlie) (Entered: 02/07/2019) |