Case number: 1:24-bk-04206 - Flossmoor Executive Properties Corporation - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Flossmoor Executive Properties Corporation

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Janet S. Baer

  • Filed

    03/22/2024

  • Last Filing

    07/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 24-04206

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/22/2024
Date terminated:  07/08/2024
Debtor dismissed:  07/02/2024
341 meeting:  04/23/2024

Debtor 1

Flossmoor Executive Properties Corporation

980 North Michigan Avenue, Suite 1400
Chicago, IL 60610
COOK-IL
Tax ID / EIN: 85-4153002
aka
Floosmoor Executive Properties, Inc.


represented by
Monica C O'Brien

Gregory K. Stern, P.C.
53 West Jackson Boulevard, Suite 1442
Chicago, IL 60604
312-427-1558
Email: monica@gregstern.com

Dennis E. Quaid

Gregory K. Stern, P.C.
53 West Jackson Blvd
Suite 1442
Chicago, IL 60604
312-427-1558
Fax : 312-427-1289
Email: dquaid3@gmail.com

Rachel S Sandler

Gregory K. Stern, P.C.
53 West Jackson Boulevard, Suite 1442
Chicago, IL 60604
(312) 427-1558
Email: rachel@gregstern.com

Gregory K Stern

Gregory K. Stern, P.C.
53 West Jackson Blvd.
Suite 1442
Chicago, IL 60604
312 427-1558
Fax : 312 427-1289
Email: greg@gregstern.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
Karen Newbury

Office of the United States Trustee
219 S Dearborn St
Ste 873
Chicago, IL 60604
202-375-9234
Email: karen.v.newbury@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/08/202456Bankruptcy Case Closed . (Chavez, Baldo) (Entered: 07/08/2024)
07/05/202455BNC Certificate of Notice - Notice of Dismissal (RE: 54 Order Dismissing). No. of Notices: 6. Notice Date 07/05/2024. (Admin.) (Entered: 07/05/2024)
07/02/202454Order Granting Motion to Dismiss Case (RE: 36 Convert or Dismiss, 45 Amended Motion). Signed on 7/2/2024 (Corona, Christina) (Entered: 07/03/2024)
07/02/202453(E)Order Mooting Motion To Use Cash Collateral (Related Doc # 6). Signed on 7/2/2024. (Corona, Christina) (Entered: 07/03/2024)
07/02/202452(E)Order Mooting Motion To Withdraw As Attorney (Related Doc # 50 ) (Dragonetti, Alex) (Entered: 07/02/2024)
06/28/202451Notice of Appearance and Request for Notice Filed by Christopher Iaria on behalf of Nubridge Commercial Lending, LLC. (Iaria, Christopher) (Entered: 06/28/2024)
06/25/202450Notice of Motion and Motion to Withdraw as Attorney Filed by Gregory K Stern on behalf of Flossmoor Executive Properties Corporation. Hearing scheduled for 7/2/2024 at 10:00 AM at Appear In Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Baer. (Attachments: # 1 Proposed Order) (Stern, Gregory) (Entered: 06/25/2024)
06/18/202449(E)Hearing Continued (RE: 45 Amended Motion). Response due on or before 6/25/24. Reply due on or before 6/28/24. Status hearing scheduled for 07/02/2024 at 10:30 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (McGee, Kimberly) (Entered: 06/18/2024)
06/13/202448Meeting of Creditors Concluded Meeting Concluded on 4/30/2024 Filed by U.S. Trustee Patrick S Layng. (Newbury, Karen) (Entered: 06/13/2024)
06/06/202447Proof of Service Filed by U.S. Trustee Patrick S Layng (RE: 45 Amended Motion). (Newbury, Karen) (Entered: 06/06/2024)