Elmhurst Investors, LLC.
11
Carol A. Doyle
06/24/2020
Yes
v
CLOSED, DsclsDue, DISMISSED |
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2021 | 97 | Transcript 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) |
11/23/2020 | 96 | Bankruptcy Case Closed . (Mendoza, Laura) (Entered: 11/23/2020) |
11/20/2020 | 95 | BNC Certificate of Notice - Notice of Dismissal (RE: 93 Order Dismissing). No. of Notices: 8. Notice Date 11/20/2020. (Admin.) (Entered: 11/20/2020) |
11/17/2020 | 94 | (E)Order Mooting Motion to Authorize (Related Doc # 57). Signed on 11/17/2020. (Batson, Nicole) (Entered: 11/18/2020) |
11/17/2020 | 93 | Order Dismissing Debtor (RE: 47 Convert or Dismiss). Signed on 11/17/2020 (Batson, Nicole) (Entered: 11/18/2020) |
11/17/2020 | 92 | (E)Order Mooting Motion to Excuse (Related Doc # 11 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020) |
11/17/2020 | 91 | (E)Order Mooting Motion for Turnover (Related Doc # 7 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020) |
11/17/2020 | 90 | (E)Order Mooting Motion For Adequate Protection (Related Doc # 46 ). Signed on 11/17/2020. (Dragonetti, Alex) (Entered: 11/17/2020) |
11/13/2020 | 89 | Amended 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) |
11/12/2020 | 88 | Joinder Filed by Lauren Newman on behalf of SDI Matto JV Holdco, LLC (RE: 47 Convert or Dismiss). (Newman, Lauren) (Entered: 11/12/2020) |