Kaspar Murphy Company LLC
11
Thomas M. Lynch
03/26/2015
09/25/2015
Yes
PlnDue, DsclsDue |
Assigned to: Honorable Judge Thomas M. Lynch Chapter 11 Voluntary Asset |
|
Debtor Kaspar Murphy Company LLC
7298 Argus Dr. Rockford, IL 61107 WINNEBAGO-IL Tax ID / EIN: 20-5609075 |
represented by |
Michael J. Davis
Davis Greene Law LLC 1500 Eisenhower Ln. #800 Lisle, IL 60532 630-434-2798 Fax : 630-870-1941 Email: mdavis@davisgreenelaw.com |
U.S. Trustee Patrick S Layng
Office of the U.S. Trustee, Region 11 780 Regent St. Suite 304 Madison, WI 53715 608-264-5522 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2015 | 10 | Order Granting Application to Employ Michael J. Davis for Kaspar Murphy Company LLC (Related Doc # 7). Signed on 4/22/2015. (Clarke, Jody) (Entered: 04/22/2015) |
04/21/2015 | 9 | Hearing Reset (RE: 7Application to Employ). Hearing rescheduled for 4/22/2015 at 10:30 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Kuczynski, Mimi) (Entered: 04/21/2015) |
04/17/2015 | 8 | CORRECTIVE ENTRY to add to docket text Schedule H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors (RE: 5Statement of Financial Affairs, Schedules). (Smith, Loretta) (Entered: 04/17/2015) |
04/16/2015 | 7 | Notice of Motion and Application to Employ Michael J. Davis as Attorney for Debtor Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. Hearing scheduled for 4/22/2015 at 10:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1Exhibit Affidavit of Michael J. Davis # 2Proposed Order) (Davis, Michael) (Entered: 04/16/2015) |
04/16/2015 | 6 | Disclosure of Compensation of Attorney for Debtor Rule 2016(b) Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Attachments: # 1Exhibit Legal Service agreement signed) (Davis, Michael) (Entered: 04/16/2015) |
04/16/2015 | 5 | Statement of Financial Affairs, Schedules A,B,C,D,E,F,G,H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Davis, Michael) Modified on 4/17/2015 to add to docket text Schedule H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors (Smith, Loretta). (Entered: 04/16/2015) |
03/27/2015 | 4 | BNC Certificate of Notice - Meeting of Creditors. (RE: 3Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 03/29/2015. (Admin.) (Entered: 03/29/2015) |
03/27/2015 | 3 | Meeting of Creditors . 341(a) meeting to be held on 4/29/2015 at 01:00 PM at Stewart Square, 308 West State Street, Rm. 40, Rockford, Illinois 61101. Last day to object to dischargeability is 6/29/2015 (Clarke, Jody) (Entered: 03/27/2015) |
03/26/2015 | 2 | Receipt of Voluntary Petition (Chapter 11)(15-80805) [misc,volp11a] (1717.00) Filing Fee. Receipt number 28862502. Fee Amount $1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 03/26/2015) |
03/26/2015 | 1 | Chapter 11 Voluntary Petition Fee Amount $1717, Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC (Davis, Michael) (Entered: 03/26/2015) |