|
Assigned to: Honorable Judge Jack B. Schmetterer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Processing Resources, LLC
737 Oakridge Dr. Romeoville, IL 60446 WILL-IL Tax ID / EIN: 46-3991455 fdba Firex USA, LLC |
represented by |
Ben L Schneider
Schneider & Stone 8424 Skokie Blvd. Suite 200 Skokie, IL 60077 847-933-0300 Fax : 847-676-2676 Email: [email protected] Matthew L Stone
Schneider & Stone 8424 Skokie Blvd Suite 200 Skokie, IL 60077 847-933-0300 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 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2018 | 74 | Docket Text Transcript regarding Hearing Held 08/07/2018. Remote electronic access to the excerpt/transcript is restricted until 11/27/2018. 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) 65 Motion to Dismiss). Notice of Intent to Request Redaction Deadline Due By 9/12/2018. Redaction Request Due By 09/19/2018. Redacted Transcript Submission Due By 10/1/2018. Transcript access will be restricted through 11/27/2018. (Doolin, Amy) (Entered: 08/29/2018) |
08/13/2018 | 73 | Docket Text Bankruptcy Case Closed . (Livermore, Corrina) (Entered: 08/13/2018) |
08/10/2018 | 72 | Docket Text BNC Certificate of Notice - Notice of Dismissal (RE: 71 Order on Motion to Dismiss). No. of Notices: 83. Notice Date 08/10/2018. (Admin.) (Entered: 08/10/2018) |
08/07/2018 | 71 | Docket Text (E)Order Granting Motion to Dismiss Debtor (Related Doc # 65 ). Signed on 08/07/2018. (Dixon, Lisa) (Entered: 08/07/2018) |
08/07/2018 | 70 | Docket Text Hearing Scheduled for 9/27/18 Stricken (RE: 7 Order and/Combined with Notice). (Dixon, Lisa) (Entered: 08/07/2018) |
08/02/2018 | 69 | Docket Text Amended Schedules G,with Declaration, Amended Statement of Financial Affairs for Non-Individual Filed by Ben L Schneider on behalf of Processing Resources, LLC. (Attachments: # 1 Signature Pages) (Schneider, Ben) (Entered: 08/02/2018) |
07/30/2018 | 68 | Docket Text Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2018 Filed by Ben L Schneider on behalf of Processing Resources, LLC. (Attachments: # 1 Exhibit) (Schneider, Ben) (Entered: 07/30/2018) |
07/26/2018 | 67 | Docket Text Appearance Filed by James B. Sowka on behalf of The Middleby Corporation. (Sowka, James) (Entered: 07/26/2018) |
07/26/2018 | 66 | Docket Text Appearance Filed by James B. Sowka on behalf of Firex S.r.l.. (Sowka, James) (Entered: 07/26/2018) |
07/16/2018 | 65 | Docket Text Notice of Motion and Motion to Dismiss Debtor Filed by Ben L Schneider on behalf of Processing Resources, LLC. Hearing scheduled for 8/7/2018 at 10:00 AM at 219 South Dearborn, Courtroom 682, Chicago, Illinois 60604. (Attachments: # 1 Creditor Service List # 2 Proposed Order) (Schneider, Ben) (Entered: 07/16/2018) |