|
Assigned to: Judge James R. Ahler Chapter 11 Voluntary Asset |
|
Debtor 1 H.R.P. II LLC
38355 Shagbark Lane Wadsworth, IL 60083 LAKE-IL U.S. 708-558-8594 Tax ID / EIN: 46-2594928 |
represented by |
Renee M. Babcoke
Babcoke Law Office 425 N. Miami Street Miller Beach, IN 46403 219-262-3358 Email: [email protected] TERMINATED: 05/24/2018 Gordon E. Gouveia II
Fox Rothschild LLP 321 North Clark Street, Suite 800 Chicago, IL 60654 312-980-3816 Fax : 312-276-1335 Email: [email protected] |
U.S. Trustee Nancy J. Gargula
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Jennifer Prokop
Office of the United States Trustee 100 E. Wayne Street Suite 555 South Bend, IN 46601 (574)236-8105 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/22/2022 | 490 | Docket Text Notice of Motion and Opportunity to Object to Motion to Sell Debtor's Property located at 1717 Summer Street, Hammond, Indiana at Private Sale Free and Clear of All Liens, Claims and Encumbrances Filed by Debtor 1 H.R.P. II LLC (related document(s)489 Motion to Sell Debtor's Property located at 1717 Summer Street, Hammond, Indiana at Private Sale Free and Clear of All Liens, Claims and Encumbrances filed by H.R.P. II LLC) Objections to Motion due by 7/13/2022. (Gouveia II, Gordon) Modified on 6/23/2022 (lrd). (Entered: 06/22/2022) |
06/22/2022 | Docket Text Receipt of Motion for Sale of Property Free and Clear of Liens under Section 363(f)( 17-21695-jra) [motion,msellfr] ( 188.00) filing fee. Receipt Number A22939248, amount $ 188.00. (re: Doc# 489) (U.S. Treasury) (Entered: 06/22/2022) | |
06/22/2022 | 489 | Docket Text Motion to Sell Debtor's Property located at 1717 Summer Street, Hammond, Indiana at Private Sale Free and Clear of All Liens, Claims and Encumbrances, Fee Amount $188 Filed by Debtor 1 H.R.P. II LLC (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Gouveia II, Gordon) Modified on 6/23/2022 (lrd). (Entered: 06/22/2022) |
06/21/2022 | 488 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: April 2022 Filed by Debtor 1 H.R.P. II LLC (Gouveia II, Gordon) (Entered: 06/21/2022) |
05/05/2022 | 487 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: March 2022 Filed by Debtor 1 H.R.P. II LLC (Gouveia II, Gordon) (Entered: 05/05/2022) |
04/14/2022 | 486 | Docket Text BNC Certificate of Mailing.(related document(s)484 Judgment). Notice Date 04/14/2022. (Admin.) (Entered: 04/15/2022) |
04/14/2022 | 485 | Docket Text BNC Certificate of Mailing.(related document(s)483 Order). Notice Date 04/14/2022. (Admin.) (Entered: 04/15/2022) |
04/12/2022 | 484 | Docket Text Judgment (related document(s)483 Order). (tlw) (Entered: 04/12/2022) |
04/12/2022 | 483 | Docket Text Memorandum of Decision and order Denying Motion for Relief from Stay Abandonment (related document(s)423 Motion for Relief From Stay filed by Creditor Lake County Treasurer). (tlw) (Entered: 04/12/2022) |
04/08/2022 | 482 | Docket Text BNC Certificate of Mailing.(related document(s)480 Docket Entry (Hrg)). Notice Date 04/08/2022. (Admin.) (Entered: 04/09/2022) |