Case number: 1:20-bk-12886 - Elmhurst Investors, LLC. - Illinois Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 20-12886

Assigned to: Honorable Judge Janet S. Baer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/24/2020
Date terminated:  11/23/2020
Debtor dismissed:  11/17/2020
341 meeting:  08/05/2020

Debtor 1

Elmhurst Investors, LLC.

c/o Kevin Palmer
7821 Sioux Road
Orland Park, IL 60462
DU PAGE-IL
Tax ID / EIN: 82-3336304

represented by
Mark F. Becker

Becker & Becker
2300 Barrington Ste 400
Hoffman Estates, IL 60195
847 438-0678
Fax : 847 382-9567
Email: beclaw@att.net

David P Lloyd

David P. Lloyd, Ltd.
615B S. LaGrange Rd.
LaGrange, IL 60525
708 937-1264
Fax : 708 937-1265
Email: courtdocs@davidlloydlaw.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
represented by
Jeffrey Snell

Office of the United States Trustee
219 S. Dearborn St., Room 873
Chicago, IL 60604
(312) - 886-0890
Email: jeffrey.snell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/01/202197Transcript regarding Hearing Held 09/30/20. Remote electronic access to the excerpt/transcript is restricted until 05/3/2021. 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) 74 Order on Application to Employ). Notice of Intent to Request Redaction Deadline Due By 2/16/2021. Redaction Request Due By 02/22/2021. Redacted Transcript Submission Due By 03/4/2021. Transcript access will be restricted through 05/3/2021. (Doolin, Amy) (Entered: 02/01/2021)
11/23/202096Bankruptcy Case Closed . (Mendoza, Laura) (Entered: 11/23/2020)
11/20/202095BNC Certificate of Notice - Notice of Dismissal (RE: 93 Order Dismissing). No. of Notices: 8. Notice Date 11/20/2020. (Admin.) (Entered: 11/20/2020)
11/17/202094(E)Order Mooting Motion to Authorize (Related Doc # 57). Signed on 11/17/2020. (Batson, Nicole) (Entered: 11/18/2020)
11/17/202093Order Dismissing Debtor (RE: 47 Convert or Dismiss). Signed on 11/17/2020 (Batson, Nicole) (Entered: 11/18/2020)
11/17/202092(E)Order Mooting Motion to Excuse (Related Doc # 11 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020)
11/17/202091(E)Order Mooting Motion for Turnover (Related Doc # 7 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020)
11/17/202090(E)Order Mooting Motion For Adequate Protection (Related Doc # 46 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020)
11/13/202089Amended Certificate of Service SDI Matto JV Holdco, LLCS Joinder in Support of U.S. Trustees Motion to Convert or Dismiss Chapter 11 Case Filed by Lauren Newman on behalf of SDI Matto JV Holdco, LLC. (Newman, Lauren) (Entered: 11/13/2020)
11/12/202088Joinder Filed by Lauren Newman on behalf of SDI Matto JV Holdco, LLC (RE: 47 Convert or Dismiss). (Newman, Lauren) (Entered: 11/12/2020)