Welcome to BusinessBankruptcies.com!

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

Royalty Properties, LLC

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:2019bk07692
TYPE / CHAPTER
Voluntary / 7

Filed

3-19-19

Updated

11-4-19

Last Checked

11-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2019
Last Entry Filed
Oct 8, 2019

Docket Entries by Quarter

There are 142 older docket entries.

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

login purchase single case subscribe now

Aug 19, 2019 143 (E)Hearing Continued (RE: 55 Alter or Amend Judgment or Order/New Trial( Rule 9023)). hearing scheduled for 08/20/2019 at 10:00 AM at Courtroom 680 219 South Dearborn, Chicago, IL, 60604.. Signed on 08/19/2019. (Green, Josephine) (Entered: 08/19/2019)
Aug 19, 2019 144 (E)Hearing Continued (RE: 114 Rule to Show Cause). hearing scheduled for 08/20/2019 at 10:00 AM at Courtroom 680 219 South Dearborn, Chicago, IL, 60604.. Signed on 08/19/2019. (Green, Josephine) (Entered: 08/19/2019)
Aug 20, 2019 145 (E)Order Withdrawing Motion To Compel (Related Doc # 57 ). Signed on 08/20/2019. (Green, Josephine) (Entered: 08/20/2019)
Aug 21, 2019 146 (E)Order Withdrawing Motion for Rule to Show Cause (Related Doc # 88). Signed on 8/20/2019. (Collins-Mong, Tara) (Entered: 08/21/2019)
Aug 21, 2019 147 (E)Order Withdrawing Motion for Rule to Show Cause (Related Doc # 114). Signed on 8/20/2019. (Collins-Mong, Tara) (Entered: 08/21/2019)
Aug 30, 2019 148 Memorandum Opinion (RE: 74 Motion to Convert Case From Chapter 11 to 7). (Collins-Mong, Tara) (Entered: 08/30/2019)
Aug 30, 2019 149 Order Granting Motion to Convert Case From Chapter 11 to 7 (Related Doc # 74) . Post Conversion Status hearing to be held on 9/17/2019 at 10:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. Signed on 8/30/2019. (Collins-Mong, Tara) (Entered: 08/30/2019)
Aug 30, 2019 150 Order Denying Motion to Alter or Amend Judgment/Order (Related Doc # 55). Signed on 8/30/2019. (Collins-Mong, Tara) (Entered: 08/30/2019)
Aug 30, 2019 151 Order Denying Motion to Approve (Related Doc # 56). Signed on 8/30/2019. (Collins-Mong, Tara) (Entered: 08/30/2019)
Aug 30, 2019 152 Order Denying Motion to Approve (Related Doc # 127). Signed on 8/30/2019. (Collins-Mong, Tara) (Entered: 08/30/2019)
Show 10 more entries
Sep 17, 2019 163 Notice of Motion and Motion to Amend (related document(s)76 Proposed Order) Filed by Christopher W Carmichael on behalf of Forest Preserve District of Cook County. Hearing scheduled for 9/26/2019 at 09:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Attachments: # 1 Exhibit 1) (Carmichael, Christopher) (Entered: 09/17/2019)
Sep 17, 2019 164 CORRECTIVE ENTRY: Creating relationship to document #'s 47, 149, 150 (RE: 157 Notice of Appeal). (Sullivan, Elizabeth) (Entered: 09/17/2019)
Sep 17, 2019 165 Notice of Motion and Motion to Dismiss Debtor Filed by Patrick S Layng Hearing scheduled for 9/24/2019 at 10:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Attachments: # 1 Proposed Order) (Brief, Adam) (Entered: 09/17/2019)
Sep 17, 2019 166 Summary of Cash Receipts and Disbursements for Filing Period Ending August 31, 2019 Filed by John H Redfield on behalf of Royalty Properties, LLC. (Redfield, John) (Entered: 09/17/2019)
Sep 17, 2019 167 (E)Hearing Continued (RE: 74 Convert Case 11 to 7). hearing scheduled for 09/24/2019 at 10:30 AM at Courtroom 680 219 South Dearborn, Chicago, IL, 60604.. Signed on 09/17/2019. (Green, Josephine) (Entered: 09/17/2019)
Sep 18, 2019 168 Final Report and Account and Schedule of Post Petition Debts Rule 1019 Filed by John H Redfield on behalf of Royalty Properties, LLC. (Attachments: # 1 Exhibit 1) (Redfield, John) (Entered: 09/18/2019)
Sep 18, 2019 169 Notice of Filing Filed by John H Redfield on behalf of Royalty Properties, LLC (RE: 168 Final Report and Account Rule 1019). (Redfield, John) (Entered: 09/18/2019)
Sep 18, 2019 170 Amended Notice of Motion Filed by Christopher W Carmichael on behalf of Forest Preserve District of Cook County (RE: 163 Motion to Amend). Hearing scheduled for 9/24/2019 at 10:30 AM at 219 South Dearborn, Courtroom 680, Chicago, Illinois 60604. (Carmichael, Christopher) (Entered: 09/18/2019)
Sep 19, 2019 171 Notice of Converted Chapter 7 Bankruptcy Case. No Proof of Claim Deadline . 341(a) meeting to be held on 10/4/2019 at 01:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. (Gutierrez, Evelyn) (Entered: 09/19/2019)
Sep 21, 2019 172 BNC Certificate of Notice - Meeting of Creditors. (RE: 171 Notice of Chapter 7 Bankruptcy Case). No. of Notices: 20. Notice Date 09/21/2019. (Admin.) (Entered: 09/21/2019)

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
1:2019bk07692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jacqueline P. Cox
Chapter
7
Filed
Mar 19, 2019
Type
voluntary
Terminated
Oct 8, 2019
Updated
Nov 4, 2019
Last checked
Nov 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Carmichael
    Dimock Operating Company
    Forest Preserve Dist. of Cook Cnty.
    James Messineo
    Mary B. Grossman
    McGinley Partners, LLC c/o
    Merix Pharmaceutical Corp.
    Norman J. Lerum, PC
    Richard Cannon
    Royalty Farms, LLC Admin. Office
    Torshen, Slobig

    Parties

    Debtor

    1
    Royalty Properties, LLC
    18 E. Dundee Rd, 3-204,
    Barrington, IL 60010
    COOK-IL
    Tax ID / EIN: xx-xxx6256

    Represented By

    Anthony J Peraica
    anthony j. peraica & Associates, Ltd.
    5130 South Archer Avenue
    Chicago, IL 60632
    773-7351700
    Email: peraicalaw@aol.com
    John H Redfield
    Crane, Simon, Clar & Dan
    135 S. LaSalle Street
    Suite 3705
    Chicago, IL 60603
    312-641-6777
    Fax : 312-641-7114
    Email: jredfield@cranesimon.com

    Trustee

    David P Leibowitz, ESQ
    Lakelaw
    53 West Jackson Boulevard
    Suite 1115
    Chicago, IL 60604
    312-360-1501
    TERMINATED: 09/04/2019

    Trustee

    Phillip D Levey, ESQ
    2722 North Racine Avenue
    Chicago, IL 60614
    773 348-9682

    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

    Adam G. Brief
    Office of the United States Trustee
    219 South Dearborn
    Room 873
    Chicago, IL 60604
    312-886-5785
    Email: Adam.Brief@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Global Cities GLT, LLC 11V 6:2024bk00034
    Oct 31, 2023 CIAOBABYONMAIN LLC 11V 1:2023bk14640
    Nov 19, 2021 S&W International Group, Inc. 7 1:2021bk13238
    Nov 19, 2021 Global Construction Source, Inc. 7 1:2021bk13243
    Jul 16, 2021 Mr. Bamboo, Inc. 7 1:2021bk08547
    Feb 5, 2020 Rock Creek Land Development, LLC 7 3:2020bk80231
    Oct 8, 2019 Catlow Theater LP 7 1:2019bk28645
    Jun 12, 2019 CiaoBabyOnMain, LLC 11 1:2019bk16814
    Jun 17, 2014 ExpoMix Corporation 7 1:14-bk-22516
    Jun 4, 2013 1410 South Barrington, LLC 11 1:13-bk-23290
    May 22, 2013 Kriscor Corporation 7 1:13-bk-21494
    Aug 31, 2012 PS Media Solutions, Inc. 7 1:12-bk-35032
    Jun 30, 2012 NV Corp. 7 1:12-bk-26530
    May 30, 2012 RDI Holding Company 11 1:12-bk-22010
    May 30, 2012 Dura Shield Companies, Inc. 11 1:12-bk-22009