Illinois Northern Bankruptcy Court

Case number: 1:18-bk-12808 - RMWM Partners LLC - Illinois Northern Bankruptcy Court

Case Information
Case title
RMWM Partners LLC
Chapter
11
Judge
A. Benjamin Goldgar
Filed
05/01/2018
Last Filing
07/11/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 18-12808

Assigned to: Honorable Judge A. Benjamin Goldgar
Chapter 11
Voluntary
Asset


Date filed:  05/01/2018
341 meeting:  08/08/2018
Deadline for filing claims:  08/24/2018

Debtor 1

RMWM Partners LLC

280 North Old Woodward Ave
Suite 104
Birmingham, MI 48009
COOK-IL
Tax ID / EIN: 47-4969582

represented by
David P Lloyd

David P. Lloyd, Ltd.
615B S. LaGrange Rd.
LaGrange, IL 60525
708 937-1264
Fax : 708 937-1265
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
12/06/201867Docket Text
Agreed Order Approving Disclosure Statement (RE: 61 Chapter 11 Plan/Modified Plan, 62 Disclosure/Amended Disclosure Statement). Objection to Confirmation due by 3/18/2019. Confirmation hearing to be held on 4/24/2019 at 10:30 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. Signed on 12/6/2018 (Sims, LaKeysha) (Entered: 12/07/2018)
11/28/201866Docket Text
Hearing Continued (RE: 1 Voluntary Petition (Chapter 11)). Status hearing to be held on 4/24/2019 at 10:30 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. (Castellano, Nancy) (Entered: 11/28/2018)
11/21/201865Docket Text
Objection to (related document(s): 61 Chapter 11 Plan/Modified Plan) Filed by James Patrick Sullivan on behalf of Timbercreek Mortgage Servicing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Sullivan, James) (Entered: 11/21/2018)
11/07/201864Docket Text
Order Scheduling (RE: 61 Chapter 11 Plan/Modified Plan, 62 Disclosure/Amended Disclosure Statement). Objection to Confirmation due by 11/21/2018. Objection to Disclosure Statement due date 11/21/2018. Status hearing to be held on 11/28/2018 at 10:00 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. Signed on 11/7/2018 (Sims, LaKeysha) (Entered: 11/09/2018)
11/07/201863Docket Text
Hearing Continued (RE: 1 Voluntary Petition (Chapter 11)). Status hearing to be held on 11/28/2018 at 10:00 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. (Castellano, Nancy) (Entered: 11/07/2018)
10/31/201862Docket Text
Disclosure Statement Filed by David P Lloyd on behalf of RMWM Partners LLC. (Attachments: # 1 Exhibit May 2018 Monthly Report # 2 Exhibit June 2018 Monthly Report # 3 Exhibit July 2018 Monthly Report # 4 Exhibit August 2018 Monthly Report)(Lloyd, David) (Entered: 10/31/2018)
10/31/201861Docket Text
Second Modified Chapter 11 Plan of Reorganization 100 percent to be paid to Unsecured Creditors. Filed by David P Lloyd on behalf of RMWM Partners LLC. (Lloyd, David) (Entered: 10/31/2018)
10/17/201860Docket Text
Order Scheduling . Amended Chapter 11 Plan due by 10/31/2018. Disclosure Statement due by 10/31/2018. Status hearing to be held on 11/7/2018 at 10:00 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. Signed on 10/17/2018 (Sims, LaKeysha) (Entered: 10/18/2018)
10/17/201859Docket Text
(E)Order Denying for the Reasons Stated on the Record Motion to Dismiss (Related Doc # 32 ). Signed on 10/17/2018. (Castellano, Nancy) (Entered: 10/17/2018)
10/17/201858Docket Text
Hearing Continued (RE: 1 Voluntary Petition (Chapter 11)). Status hearing to be held on 11/7/2018 at 10:00 AM at 219 South Dearborn, Courtroom 642, Chicago, Illinois 60604. (Castellano, Nancy) (Entered: 10/17/2018)