Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Garvey Court, LLC

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:16-bk-01700
TYPE / CHAPTER
Involuntary / 7

Filed

1-20-16

Updated

4-6-22

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2017
Last Entry Filed
Feb 1, 2017

Docket Entries by Year

There are 104 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 25, 2016 105 CORRECTIVE ENTRY to remove incorrect related document (RE: 93 Objection). (Rance, Gwendolyn) (Entered: 03/25/2016)
Mar 25, 2016 106 CORRECTIVE ENTRY to remove incorrect related document (RE: 94 Objection). (Rance, Gwendolyn) (Entered: 03/25/2016)
Mar 28, 2016 107 Motion for Leave to Appear Pro Hac Vice Filed by A. Mitchell Greene on behalf of Dream Hotel Group, LLC f/k/a Hampshire Hotels Management LLC. (Greene, A.) (Entered: 03/28/2016)
Mar 28, 2016 108 Appearance Filed by A. Mitchell Greene on behalf of Dream Hotel Group, LLC f/k/a Hampshire Hotels Management LLC. (Greene, A.) (Entered: 03/28/2016)
Mar 29, 2016 109 Appearance Filed by Nancy A Peterman on behalf of Garvey Court, LLC. (Peterman, Nancy) (Entered: 03/29/2016)
Mar 29, 2016 110 (E)Order Withdrawing Motion To Transfer Case To Another District (Related Doc # 39 ). Signed on 03/29/2016. (Green, Josephine) (Entered: 03/29/2016)
Mar 29, 2016 111 (E)D.O.T.F. - Hearing Continued (RE: 28 Relief from Stay). hearing scheduled for 04/13/2016 at 10:00 AM at Courtroom 680 219 South Dearborn, Chicago, IL, 60604.. Signed on 03/29/2016. (Green, Josephine) (Entered: 03/29/2016)
Mar 30, 2016 112 Order Granting Motion to Approve (Related Doc # 88). Signed on 3/29/2016. (Sullivan, Elizabeth) (Entered: 03/30/2016)
Mar 30, 2016 113 (E)Order Granting Motion for Leave To Appear Pro Hac Vice (Related Doc # 107). Signed on 3/28/2016. (Pruitt, Debra) (Entered: 03/30/2016)
Mar 30, 2016 114 Entered In Error Order Granting Motion To Withdraw As Attorney (Related Doc 89). Signed on 3/29/2016. (Sullivan, Elizabeth) Modified on 3/30/2016 (Rance, Gwendolyn). (Entered: 03/30/2016)
Show 10 more entries
Apr 25, 2016 125 Proposed Order - Order Granting Motion to Allow Claim Filed by Joanne Lee on behalf of Foley & Lardner LLP (RE: 124 Motion to Allow Claim(s)). (Lee, Joanne) (Entered: 04/25/2016)
Apr 25, 2016 126 Notice of Motion and Motion to Withdraw as Attorney Filed by Nancy A Peterman on behalf of Garvey Court, LLC. Hearing scheduled for 5/4/2016 at 09:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Peterman, Nancy) (Entered: 04/25/2016)
Apr 25, 2016 127 Affidavit of Service Filed by Nancy A Peterman on behalf of Garvey Court, LLC (RE: 126 Motion to Withdraw as Attorney). (Peterman, Nancy) (Entered: 04/25/2016)
Apr 26, 2016 128 (E)Order Withdrawing Motion for Relief from Stay (Related Doc # 28 ). Signed on 04/26/2016. (Green, Josephine) (Entered: 04/26/2016)
Apr 27, 2016 129 Order Granting Motion To Allow Claim(s) 1 (Related Doc # 124). Signed on 4/26/2016. (Sullivan, Elizabeth) (Entered: 04/27/2016)
Apr 28, 2016 130 Disclosure of Compensation of Attorney for Debtor Filed by Nancy A Peterman on behalf of Garvey Court, LLC. (Attachments: # 1 Exhibit 1) (Peterman, Nancy) (Entered: 04/28/2016)
May 2, 2016 131 Initial Report of Assets - Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. (Szilagyi, Gregg) (Entered: 05/02/2016)
May 3, 2016 132 Notice Fixing Time For Filing . Proofs of Claims due by 8/3/2016. Government Proof of Claim due by 8/3/2016. (Sullivan, Elizabeth) (Entered: 05/03/2016)
May 5, 2016 133 Order Granting Motion To Withdraw As Attorney (Related Doc # 126). Signed on 5/4/2016. (Camacho, Marilyn) (Entered: 05/05/2016)
May 5, 2016 134 BNC Certificate of Notice - Notice Fixing Time for Filing Claims (RE: 132 Notice Fixing Time For Filing). No. of Notices: 30. Notice Date 05/05/2016. (Admin.) (Entered: 05/05/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Illinois Northern Bankruptcy Court
Case number
1:16-bk-01700
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jacqueline P. Cox
Chapter
7
Filed
Jan 20, 2016
Type
involuntary
Terminated
Jun 16, 2020
Updated
Apr 6, 2022
Last checked
Apr 16, 2024
This case has no creditors listed.

Parties

Debtor

1
Garvey Court, LLC
201 North Clark Street
Chicago, IL 60601
COOK-IL
Tax ID / EIN: xx-xxx8956

Represented By

Nancy A Peterman
Greenberg Traurig, LLP
77 West Wacker Drive Ste 2500
Chicago, IL 60601
312-456-8400
Fax : 312-456-8435
Email: petermann@gtlaw.com
TERMINATED: 05/04/2016
Samuel Schwartz
Schwartz Flansburg PLLC
6623 Las Vegas Blvd. S., Suite 300
Las Vegas, NV 89119
(702) 385-5544
Email: ecf@schwartzlawyers.com
TERMINATED: 03/29/2016
Michael J Sreenan
Michael J. Sreenan, PC
1341 W. Fullerton Ave., 175
Chicago, IL 60614
(773) 549-8700
Email: msreenan@sreenanpc.com

Petitioning Creditor

Seedays (Illinois), LLC
c/o Meltzer, Purtill & Stelle LLC
300 S. Wacker Drive
Suite 3500
Chicago, IL 60606

Represented By

David L Kane
Meltzer Purtill & Stelle
300 S Wacker Drive
Suite 2300
Chicago, IL 60606
312 987-9900
Email: dkane@mpslaw.com

Petitioning Creditor

Hwani, Inc. d/b/a K-Kitchen
c/o Meltzer, Purtill & Stelle LLC
300 S. Wacker Drive
Suite 2300
Chicago, IL 6066

Represented By

David L Kane
(See above for address)

Petitioning Creditor

Noorul Amin Khowaja/E-Doing, Inc. d/b/a Dunkin' Donuts
c/o Meltzer, Purtill & Stelle LLC
300 S Wacker Drive
Suite 2300
Chicago, IL 60606

Represented By

David L Kane
(See above for address)

Petitioning Creditor

Shahaamir, Inc., d/b/a Wing Kingz

Represented By

Matthew P Bachochin
Golan Christie Taglia LLP
70 W Madison St
Suite 1500
Chicago, IL 60602
312-263-2300
Fax : (312) - 263-0939
Email: mpbachochin@gct.law
Robert R Benjamin
Golan Christie Taglia LLP
70 West Madison Street
Suite 1500
Chicago, IL 60602
312-263-2300
Fax : 312-263-0939
Email: rrbenjamin@gct.law

Petitioning Creditor

Luna Hospitality, Inc.

Represented By

Matthew P Bachochin
(See above for address)
Robert R Benjamin
(See above for address)

Petitioning Creditor

Byeung Hean Lee, an individual, d/b/a Green Apple Grill & More

Represented By

Matthew P Bachochin
(See above for address)
Robert R Benjamin
(See above for address)

Petitioning Creditor

The Works North Loop, Inc.

Represented By

Matthew P Bachochin
(See above for address)
Robert R Benjamin
(See above for address)

Petitioning Creditor

Windy City's Finest, d/b/a Robinson's #1 Ribs Store 3

Represented By

Matthew P Bachochin
(See above for address)
Robert R Benjamin
(See above for address)

Trustee

Gregg Szilagyi
542 South Dearborn Street
Suite 1400
Chicago, IL 60605
312-663-0801

Represented By

Scott R Clar
Crane Heyman Simon Welch & Clar
135 S Lasalle Suite 3705
Chicago, IL 60603
312 641-6777
Fax : 312 641-7114
Email: sclar@craneheyman.com
Jeffrey C Dan
Crane Heyman Simon Welch & Clar
135 S Lasalle St Ste 3705
Chicago, IL 60603
312 641-6777
Fax : 312 641-7114
Email: jdan@craneheyman.com
Brian P Welch
Crane, Heyman, Simon, Welch & Clar
135 S. LaSalle St., Suite 3705
Chicago, IL 60603
(312) - 641-6777
Fax : (312) 641-7114
Email: bwelch@craneheyman.com

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 12, 2021 Amata, LLC 11 1:2021bk04801
Apr 19, 2019 Lift Off Chicago, LLC 7 1:2019bk11408
Jan 20, 2016 Garvey Court Holdings, LLC parent case 7 1:16-bk-01697
Jan 20, 2016 Bighorn Capital, Inc. parent case 7 1:16-bk-01703
Dec 1, 2015 EHC, LLC 11 1:15-bk-40866
Oct 13, 2015 Ontario Century Property, LLC 11 1:15-bk-34713
Jan 5, 2015 The UNX Companies, LLC 7 1:15-bk-10008
Aug 28, 2013 Invsco Employee Services, Inc. 11 1:13-bk-12184
Aug 19, 2013 Dearborn Residential, LLC 11 1:13-bk-12116
Aug 19, 2013 800 South Wells Phase II, LLC 11 1:13-bk-12115
Aug 19, 2013 La Salle Commercial, LLC 11 1:13-bk-12114
Aug 19, 2013 Lake Dearborn, LLC 11 1:13-bk-12113
Aug 19, 2013 800 South Wells Phase II LLC 11 1:13-bk-36880
Feb 28, 2013 Elham Inc 11 3:13-bk-80639
Sep 22, 2011 Taxstar LLC 7 1:11-bk-38543