Illinois Northern Bankruptcy Court

Case number: 1:21-bk-07478 - 1600 Hicks Road, LLC - Illinois Northern Bankruptcy Court

Case Information
Case title
1600 Hicks Road, LLC
Chapter
11
Judge
David D. Cleary
Filed
06/15/2021
Last Filing
03/28/2022
Asset
Yes
Vol
v
Docket Header

DsclsDue, BARDEBTOR, DISMISSED




U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 21-07478

Assigned to: Honorable Judge David D. Cleary
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/15/2021
Debtor dismissed:  03/24/2022
341 meeting:  07/20/2021

Debtor 1

1600 Hicks Road, LLC

1600 Hicks Road
Rolling Meadows, IL 60008
COOK-IL
Tax ID / EIN: 26-2809129

represented by
Richard G. Fonfrias

Fonfrias Law Group, LLC.
125 South Wacker Drive
Suite 300
Chicago, IL 60606
312-969-0730
Fax : 312-624-7954
Email: [email protected]

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
represented by
M. Gretchen Silver

U S Trustee
219 S. Dearborn St., Room 873
Chicago, IL 60604
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/28/2022102Docket Text
Bankruptcy Case Closed Trustee Discharged . (Miller, Marvin)
03/26/2022101Docket Text
BNC Certificate of Notice - Notice of Dismissal (RE: [98] Order Dismissing Case and Barring Debtor from Refiling). No. of Notices: 10. Notice Date 03/26/2022. (Admin.)
03/24/2022100Docket Text
Certificate of Service (RE: 34 Motion to Dismiss, Shorten, 54 Motion to Convert Case From Chapter 11 to 7, Shorten). (Miller, Marvin) (Entered: 03/24/2022)
03/24/202299Docket Text
Order Denying Motion to Convert Case From Chapter 11 to 7 (Related Doc # 54), Denying Motion to Shorten (Related Doc # 54). Signed on 3/24/2022. (Miller, Marvin) (Entered: 03/24/2022)
03/24/202298Docket Text
Order Dismissing Case and Barring Debtor from Refiling And For Shortened Notice -Barred Debtor 1 1600 Hicks Road, LLC starting 3/24/2022 to 9/20/2022 (RE: 34 Motion to Dismiss, Shorten). Signed on 3/24/2022 (Miller, Marvin) (Entered: 03/24/2022)
03/08/202297Docket Text
Amended Supplement Filed by David P Lloyd on behalf of 1600 Hicks Road, LLC (RE: 93 Response). (Lloyd, David) (Entered: 03/08/2022)
03/07/202296Docket Text
Notice of Filing Filed by U.S. Trustee Patrick S Layng (RE: [95] Reply). (Silver, M.)
03/07/202295Docket Text
Reply to (related document(s): [54] Motion to Convert Case From Chapter 11 to 7, Shorten, [93] Response) Filed by M. Gretchen Silver on behalf of Patrick S Layng (Silver, M.)
03/07/202294Docket Text
Supplement Filed by David P Lloyd on behalf of 1600 Hicks Road, LLC (RE: [93] Response). (Attachments: # (1) Exhibit Tax Return # (2) Exhibit Statement of Revenue & Expense) (Lloyd, David)
02/24/202293Docket Text
Response to (related document(s): [54] Motion to Convert Case From Chapter 11 to 7, Shorten) Filed by David P Lloyd on behalf of 1600 Hicks Road, LLC (Lloyd, David)