1945 Ohio Street, LLC
11
Janet S. Baer
12/17/2024
03/07/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset |
|
Debtor 1 1945 Ohio Street, LLC
1945 Ohio Street LLC Naperville, IL 60564 WILL-IL Tax ID / EIN: 47-2808902 |
represented by |
Paul M. Bach
Bach Law Offices P.O. Box 1285 Northbrook, IL 60065 847 564-0808 Fax : 847 564-0985 Email: paul@bachoffices.com Penelope N Bach
Bach Law Offices P.O. Box 1285 Northbrook, IL 60065 847 564-0808 Fax : 847 564-0985 Email: pnbach@bachoffices.com |
Acting U.S. Trustee Adam G. Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/07/2026 | 83 | Order Case Reassigned. Judge David H. DeCelles added to case. Involvement of Janet S. Baer terminated. Signed on 03/07/2026 (ilnbadi) (Entered: 03/07/2026) |
| 03/05/2026 | 82 | Chapter 11 Monthly Operating Report for the Month Ending 12/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 81 | Chapter 11 Monthly Operating Report for the Month Ending 11/30/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 80 | Chapter 11 Monthly Operating Report for the Month Ending 10/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 79 | Chapter 11 Monthly Operating Report for the Month Ending 09/30/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 78 | Chapter 11 Monthly Operating Report for the Month Ending 08/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 77 | Chapter 11 Monthly Operating Report for the Month Ending 07/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 03/05/2026 | 76 | Chapter 11 Monthly Operating Report for the Month Ending 06/30/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 03/05/2026) |
| 09/10/2025 | 75 | (E)Order Withdrawing Motion for Relief from Stay (Related Doc # 28), Withdrawing Motion to Excuse (Related Doc # 28). Signed on 9/10/2025. (Corona, Christina) (Entered: 09/11/2025) |
| 09/10/2025 | 74 | Draft Order (Related Doc#: 29 Relief from Stay). due by 09/24/2025 (Dragonetti, Alex) (Entered: 09/10/2025) |