Welcome to BusinessBankruptcies.com!

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

Kaspar Murphy Company LLC

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
3:15-bk-80805
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-15

Updated

3-22-16

Last Checked

2-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2016
Last Entry Filed
Sep 25, 2015

Docket Entries by Year

Mar 26, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717, Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC (Davis, Michael) (Entered: 03/26/2015)
Mar 26, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-80805) [misc,volp11a] (1717.00) Filing Fee. Receipt number 28862502. Fee Amount $1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 03/26/2015)
Mar 27, 2015 3 Meeting of Creditors . 341(a) meeting to be held on 4/29/2015 at 01:00 PM at Stewart Square, 308 West State Street, Rm. 40, Rockford, Illinois 61101. Last day to object to dischargeability is 6/29/2015 (Clarke, Jody) (Entered: 03/27/2015)
Mar 29, 2015 4 BNC Certificate of Notice - Meeting of Creditors. (RE: 3 Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 03/29/2015. (Admin.) (Entered: 03/29/2015)
Apr 16, 2015 5 Statement of Financial Affairs, Schedules A,B,C,D,E,F,G,H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Davis, Michael) Modified on 4/17/2015 to add to docket text Schedule H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors (Smith, Loretta). (Entered: 04/16/2015)
Apr 16, 2015 6 Disclosure of Compensation of Attorney for Debtor Rule 2016(b) Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Attachments: # 1 Exhibit Legal Service agreement signed) (Davis, Michael) (Entered: 04/16/2015)
Apr 16, 2015 7 Notice of Motion and Application to Employ Michael J. Davis as Attorney for Debtor Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. Hearing scheduled for 4/22/2015 at 10:00 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Exhibit Affidavit of Michael J. Davis # 2 Proposed Order) (Davis, Michael) (Entered: 04/16/2015)
Apr 17, 2015 8 CORRECTIVE ENTRY to add to docket text Schedule H, Summary of Schedules with Statistical Summary, Disclosure of Compensation of Attorney for Debtors (RE: 5 Statement of Financial Affairs, Schedules). (Smith, Loretta) (Entered: 04/17/2015)
Apr 21, 2015 9 Hearing Reset (RE: 7 Application to Employ). Hearing rescheduled for 4/22/2015 at 10:30 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Kuczynski, Mimi) (Entered: 04/21/2015)
Apr 22, 2015 10 Order Granting Application to Employ Michael J. Davis for Kaspar Murphy Company LLC (Related Doc # 7). Signed on 4/22/2015. (Clarke, Jody) (Entered: 04/22/2015)
Show 5 more entries
Jun 22, 2015 16 CORRECTIVE ENTRY Incorrect PDF, filer notified to refile (RE: 15 Small Business Monthly Operating Report (Form 25C)). (Smith, Loretta) (Entered: 06/22/2015)
Jun 23, 2015 17 Summary of Cash Receipts and Disbursements for Filing Period Ending May 2015 Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Attachments: # 1 Exhibit Bank Statement) (Davis, Michael) (Entered: 06/23/2015)
Jul 20, 2015 18 Small Business Monthly Operating Report (Form 25C) for Filing Period Ending June 2015 Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Attachments: # 1 Exhibit A- Bank Statements) (Davis, Michael) (Entered: 07/20/2015)
Aug 20, 2015 19 Summary of Cash Receipts and Disbursements for Filing Period Ending July 2015 Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC. (Attachments: # 1 Exhibit Bank Statement) (Davis, Michael) (Entered: 08/20/2015)
Sep 1, 2015 20 Appearance Filed by Devin B Noble on behalf of Dyn State, L.L.C.. (Noble, Devin) (Entered: 09/01/2015)
Sep 1, 2015 21 Appearance Filed by Thomas J Lester on behalf of Dyn State, L.L.C.. (Lester, Thomas) (Entered: 09/01/2015)
Sep 1, 2015 22 Notice of Motion and Motion for Relief from Stay as to 1712 East Riverside Boulevard, Loves Park, Illinois 61111. Fee Amount $176, Filed by Thomas J Lester on behalf of Dyn State, L.L.C.. Hearing scheduled for 9/9/2015 at 10:30 AM at U.S. Court House, 327 South Church Street, Rm. 3100, Rockford, Illinois 61101. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Statement Accompanying Relief From Stay # 6 Proposed Order Order Granting Relief From Automatic Stay) (Lester, Thomas) (Entered: 09/01/2015)
Sep 1, 2015 23 Receipt of Motion for Relief from Stay(15-80805) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 30066612. Fee Amount $ 176.00 (re:Doc# 22) (U.S. Treasury) (Entered: 09/01/2015)
Sep 9, 2015 24 (E)Hearing Continued (RE: 22 Relief from Stay). hearing scheduled for 09/23/2015 at 10:30 AM at Courtroom 3100 327 South Church Street, Rockford, IL, 61101.. Signed on 09/09/2015. (Kuczynski, Mimi) (Entered: 09/09/2015)
Sep 16, 2015 25 Response in Opposition to (related document(s): 22 Motion for Relief from Stay) Filed by Michael J. Davis on behalf of Kaspar Murphy Company LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Davis, Michael) (Entered: 09/16/2015)

There are 8 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
3:15-bk-80805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M. Lynch
Chapter
11
Filed
Mar 26, 2015
Type
voluntary
Terminated
Sep 25, 2015
Updated
Mar 22, 2016
Last checked
Feb 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    MS Investment Group
    Winnebago County Treasurer

    Parties

    Debtor

    1
    Kaspar Murphy Company LLC
    7298 Argus Dr.
    Rockford, IL 61107
    WINNEBAGO-IL
    Tax ID / EIN: xx-xxx9075

    Represented By

    Michael J. Davis
    BKN Murray LLP
    1500 Eisenhower Ln.
    #800
    Lisle, IL 60532
    630-915-3999
    Fax : 303-758-5501
    Email: mdavis@bknmurray.com

    U.S. Trustee

    Patrick S Layng
    Office of the U.S. Trustee, Region 11
    780 Regent St.
    Suite 304
    Madison, WI 53715
    608-264-5522

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 LMSRQ LLC 11 8:2024bk00987
    Jul 21, 2022 Emily's Beauty Outlet, LLC 7 3:2022bk80766
    Mar 17, 2020 ZAGREB II, LLC 11 3:2020bk80558
    Aug 7, 2019 Scholl Farms of Illinois, Ltd. 7 3:2019bk81876
    Apr 30, 2019 Total Teledata, Inc. 7 1:2019bk12614
    Mar 27, 2019 Metro Northwest LLC 7 3:2019bk80703
    May 13, 2014 Pulper Mining, LLC 7 3:14-bk-81520
    Jan 17, 2014 Beaute' E'mergente L.L.C. 7 3:14-bk-80149
    Jun 28, 2013 BMC Tix, Inc. 7 3:13-bk-82329
    Feb 6, 2013 Christiansen, Inc 7 3:13-bk-80370
    Jan 24, 2013 Treasure Shop Florists Incorporated 7 3:13-bk-80234
    Aug 20, 2012 Vista Marketing Group Ltd 7 3:12-bk-83168
    Apr 5, 2012 J&M Finer Foods Inc. 7 3:12-bk-81376
    Feb 24, 2012 Sentro Printing Equip., Corp. 7 3:12-bk-80634
    Sep 21, 2011 Morning Star Village, Inc. 11 3:11-bk-84096