SPD II Makaiwa Resort Development, LLC
11
David D. Cleary
05/31/2023
04/29/2024
Yes
v
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 SPD II Makaiwa Resort Development, LLC
5 Penn Plaza, 23rd Floor New York, NY 10001 COOK-IL Tax ID / EIN: 47-1421294 |
represented by |
David R Herzog
Law Offices of David R Herzog 53 W Jackson Blvd Ste 1442 Chicago, IL 60604 312-977-1600 Fax : 312-977-9936 Email: drh@dherzoglaw.com Laxmi P Sarathy
Klein, Daday, Aretos, & O'Donoghue, LLC 1051 Perimeter Drive Suite 300 Illinois Schaumburg, IL 60173 847-590-8700 Fax : 847-590-9825 Email: lsarathy@kdaolaw.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 |
Spencer C Ezell
DOJ-Ust 219 S. Dearborn Street Room 873 Chicago, IL 60604 202-702-6338 Email: spencer.ezell@usdoj.gov Suhey Ramirez
DOJ-Ust 219 South Dearborn Ste 873 Chicago, IL 60604 312-353-5014 Email: suhey.ramirez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 159 | (E)Hearing Continued (RE: 96 Shorten; Convert or Dismiss (UST use only)). hearing scheduled for 05/01/2024 at 10:30 AM at Appear in Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Cleary. (Beckerman, Steve) (Entered: 04/24/2024) |
04/24/2024 | 158 | (E)Hearing Continued (RE: 128 Approval of Disclosure Statement and to Schedule Hearing). hearing scheduled for 05/01/2024 at 10:30 AM at Appear in Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Cleary. (Beckerman, Steve) (Entered: 04/24/2024) |
04/17/2024 | 157 | Notice of Filing Filed by Mark A Carter on behalf of Walsh Construction Company II, LLC (RE: 156 Objection). (Carter, Mark) (Entered: 04/17/2024) |
04/17/2024 | 156 | Limited Objection to (related document(s): 128 Motion for Approval of Disclosure Statement and to Schedule Hearing) Filed by Mark A Carter on behalf of Walsh Construction Company II, LLC (Carter, Mark) (Entered: 04/17/2024) |
04/17/2024 | 155 | Order Granting Motion for Relief from Stay (Related Doc # 149). Signed on 4/17/2024. (Sirmons, Dornesa) (Entered: 04/17/2024) |
04/17/2024 | 154 | Order Granting Motion for Relief from Stay (Related Doc # 146). Signed on 4/17/2024. (Sirmons, Dornesa) (Entered: 04/17/2024) |
04/15/2024 | 153 | Notice of Objection Filed by Ann E Pille on behalf of Corban Kauai Chicago Lender, LLC (RE: 146 Motion for Relief from Stay, 149 Motion for Relief from Stay). (Pille, Ann) (Entered: 04/15/2024) |
04/10/2024 | 152 | Amended Disclosure Statement Filed by Ann E Pille on behalf of Corban Kauai Chicago Lender, LLC. (Attachments: # 1 Exhibit A, Amended Plan of Liquidation)(Pille, Ann) (Entered: 04/10/2024) |
04/10/2024 | 151 | Notice of Filing of Amended Disclosure Statement and Amended Plan Filed by Ann E Pille on behalf of Corban Kauai Chicago Lender, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit A # 3 Exhibit 2 # 4 Exhibit 3) (Pille, Ann) (Entered: 04/10/2024) |
04/08/2024 | 150 | Receipt of Motion for Relief from Stay( 23-07153) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47744354. Fee Amount $ 199.00 (Carter, W.) (re:Doc# 149) (U.S. Treasury) (Entered: 04/08/2024) |