ODI Oldco, Inc.
11
David D. Cleary
04/12/2024
12/17/2025
Yes
v
| DsclsDue, PlnDue, COR, JNTADMN, LEAD, ClaimsNoticeAgent |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 ODI Oldco, Inc.
951 Ice Cream Drive North Aurora, IL 60542 KANE-IL Tax ID / EIN: 36-2267516 fka Oberweis Dairy, Inc. |
represented by |
Howard L. Adelman
Adelman & Gettleman Ltd. 53 W. Jackson Blvd. Suite 1050 Chicago, IL 60604 312 435-1050 Fax : 312 435-1059 Email: hla@ag-ltd.com Tevin D. Bowens
Adelman & Gettleman Ltd. 53 W. Jackson Blvd. Suite 1050 60604, Suite 1050 Chicago, IL 60604 312-435-1050 Email: tbowens@ag-ltd.com Alexander F Brougham
Adelman & Gettleman, Ltd. 53 W. Jackson Blvd., Suite 1050 Chicago, IL 60604 (312) 435-1050 Email: abrougham@ag-ltd.com Steven B Chaiken
Adelman & Gettleman 53 W Jackson Blvd, Ste. 1050 Chicago, IL 60604 312 435-1050 Fax : 312 435-1059 Email: schaiken@ag-ltd.com Dina Kostrow
Adelman & Gettleman, Ltd. 53 W Jackson Blvd Ste 1050 Chicago, IL 60604 312-435-1050 Email: dkostrow@ag-ltd.com Henry B. Merens
Adelman & Gettleman, Ltd. 53 W. Jackson Blvd. Chicago, IL 60604 312 435-1050 Email: hbm@ag-ltd.com Adam P. Silverman
Adelman & Gettleman, Ltd. 53 West Jackson Blvd. Suite 1050 Chicago, IL 60604 312 435-1050 Ext. 229 Fax : 312 435-1059 Email: asilverman@ag-ltd.com |
Acting U.S. Trustee Adam Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
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 TERMINATED: 09/28/2024 |
represented by |
Jeffrey L. Gansberg
DOJ-Ust 219 S. Dearborn Ste 873 Chicago, IL 60604 312-886-3327 Email: jeffrey.l.gansberg@usdoj.gov |
Creditor Committee Official Unsecured Creditors' Committee
c/o Robbins DiMonte, Ltd. 180 N. LaSalle Street, Suite 3300 Chicago, IL 60601 |
represented by |
Steve Jakubowski
Buchalter, a Professional Corporation 180 N. LaSalle Street, Suite 3300 Chicago, IL 60601 312-456-0191 Email: sjakubowski@buchalter.com Carolina Y. Sales
Robbins DiMonte 216 W. Higgins Rd. Park Ridge, IL 60068 847-698-9600 Email: csales@robbinsdimonte.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 434 | (E)Order Granting Motion to Confirm Termination or Absence of Stay (Related Doc # 429 (Beckerman, Steve) (Entered: 12/10/2025) |
| 12/10/2025 | 433 | (E)Order Granting Motion for Relief from Stay (Related Doc # 431 ) (Beckerman, Steve) (Entered: 12/10/2025) |
| 12/03/2025 | 432 | Receipt of Motion for Relief from Stay( 24-05385) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A50438636. Fee Amount $ 199.00 (re:Doc# 431) (U.S. Treasury) (Entered: 12/03/2025) |
| 12/03/2025 | 431 | Notice of Motion and Motion for Relief from Stay as to Insurance Proceeds. Fee Amount $199, Filed by Gregory K Stern on behalf of Patrice Weaver. Hearing scheduled for 12/10/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Attachment Required Statement # 2 Proposed Order) (Stern, Gregory) (Entered: 12/03/2025) |
| 11/26/2025 | 430 | Notice of Motion and First Interim Application for Compensation with Coversheet for Steve Jakubowski, Creditor Comm. Aty, Fee: $106547.00, Expenses: $13196.26. Filed by Steve Jakubowski. Hearing scheduled for 12/17/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Proposed Order) (Jakubowski, Steve) (Entered: 11/26/2025) |
| 11/25/2025 | 429 | Notice of Motion and Motion to Confirm Termination or Absence of Stay Filed by Daniel Brown on behalf of James D Oberweis Jr, James D Oberweis, Joseph Oberweis, Julie Oberweis. Hearing scheduled for 12/10/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Brown, Daniel) (Entered: 11/25/2025) |
| 11/12/2025 | 428 | Report of Staffing and Compensation of Fort Dearborn Partners, Inc. Filed by Alexander F Brougham on behalf of Fort Dearborn Partners, Inc.. (Brougham, Alexander) (Entered: 11/12/2025) |
| 09/17/2025 | 427 | Chapter 11 Monthly Operating Report for the Month Ending 05/31/2025 Filed by Alexander F Brougham on behalf of ODI Oldco, Inc.. (Attachments: # 1 Attachment Statement of Cash Receipts and Disbursements # 2 Attachment Balance Sheet # 3 Attachment Statement of Operations # 4 Attachment Schedule of Payments to Professionals # 5 Attachment All Bank Statements) (Brougham, Alexander) (Entered: 09/17/2025) |
| 09/16/2025 | 426 | Report of Staffing and Compensation of Fort Dearborn Partners, Inc. Filed by Alexander F Brougham on behalf of ODI Oldco, Inc.. (Brougham, Alexander) (Entered: 09/16/2025) |
| 09/04/2025 | 425 | Order Granting Motion to Approve Settlement (Related Doc # 422), Granting Motion To Limit Notice (Related Doc # 422). Signed on 9/4/2025. (Batson, Nicole) (Entered: 09/04/2025) |