CT Care, LLC
11
Janet S. Baer
10/30/2017
05/13/2022
Yes
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset |
|
Debtor 1 CT Care, LLC
c/o TM Healthcare Management 15443 Summit Ave. Oakbrook Terrace, IL 60181 COOK-IL Tax ID / EIN: 45-2831118 dba Crestwood Terrace Nursing Center |
represented by |
Jeffrey C Dan
Crane, Simon, Clar & Dan 135 S Lasalle St Ste 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: jdan@cranesimon.com Arthur G Simon
Crane, Simon, Clar & Dan 135 S Lasalle St Suite 3705 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: asimon@cranesimon.com Brian P Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash, 21st Floor Chicago, IL 60611 (312) 840-7000 Email: bwelch@burkelaw.com David K Welch
Burke, Warren, MacKay & Serritella, P.C. 330 N. Wabash 21st Floor Chicago, IL 60611 312 840-7000 Email: dwelch@burkelaw.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 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2019 | 39 | Summary of Cash Receipts and Disbursements for Filing Period Ending November 30, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 01/10/2019) |
12/10/2018 | 38 | Summary of Cash Receipts and Disbursements for Filing Period Ending October 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 12/10/2018) |
10/24/2018 | 37 | Summary of Cash Receipts and Disbursements for Filing Period Ending September 30, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 10/24/2018) |
10/12/2018 | 36 | Summary of Cash Receipts and Disbursements for Filing Period Ending August 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 10/12/2018) |
10/05/2018 | 35 | Stipulation to Substitute New Defendant Laureate Ltd. as Real Party-In-Interest. Filed by Craig E. Reimer on behalf of Laureate Ltd.. (Reimer, Craig) (Entered: 10/05/2018) |
09/17/2018 | 34 | Summary of Cash Receipts and Disbursements for Filing Period Ending July 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 09/17/2018) |
09/13/2018 | 33 | Notice to Transfer Claim (RE: 27 Transfer of Claim). Objections due by 10/4/2018. (Camacho, Marilyn) (Entered: 09/13/2018) |
09/06/2018 | 32 | Notice (RE: 29 Transfer of Claim). (Pruitt, Debra) Additional attachment(s) added on 9/6/2018 (O'Day, Sean). (Entered: 09/06/2018) |
09/06/2018 | 31 | Notice (RE: 29 Transfer of Claim). (Green, Ron). Related document(s) 27 Transfer of Claim filed by Creditor Laureate Mortgage, LLC. Modified on 9/6/2018 Creating relationship to document #27 Removing relationship to document #29 (Pruitt, Debra). (Entered: 09/06/2018) |
09/05/2018 | 30 | Receipt of Transfer of Claim(17-32417) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38006933. Fee Amount $ 25.00 (re:Doc# 29) (U.S. Treasury) (Entered: 09/05/2018) |