1945 Ohio Street, LLC
11
Janet S. Baer
12/17/2024
06/04/2025
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 |
---|---|---|
06/04/2025 | 64 | (E)Hearing Continued (RE: 29 Relief from Stay; Adequate Protection). hearing scheduled for 06/18/2025 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 06/04/2025) |
06/04/2025 | 63 | (E)Hearing Continued (RE: 28 Relief from Stay; Excuse). hearing scheduled for 06/18/2025 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 06/04/2025) |
06/04/2025 | 62 | Exhibit(s) Accounts Receivable Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC (RE: 56 Chapter 11 Monthly Operating Report UST Form 11-MOR, 57 Chapter 11 Monthly Operating Report UST Form 11-MOR, 58 Chapter 11 Monthly Operating Report UST Form 11-MOR, 59 Chapter 11 Monthly Operating Report UST Form 11-MOR, 60 Chapter 11 Monthly Operating Report UST Form 11-MOR, 61 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 61 | Chapter 11 Monthly Operating Report for the Month Ending 05/25/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 60 | Chapter 11 Monthly Operating Report for the Month Ending 04/30/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 59 | Chapter 11 Monthly Operating Report for the Month Ending 03/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 58 | Chapter 11 Monthly Operating Report for the Month Ending 02/28/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 57 | Chapter 11 Monthly Operating Report for the Month Ending 01/31/2025 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
06/04/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending 12/31/2024 Filed by Penelope N Bach on behalf of 1945 Ohio Street, LLC. (Bach, Penelope) (Entered: 06/04/2025) |
05/21/2025 | 55 | Certificate of Service Filed by Paul M. Bach on behalf of 1945 Ohio Street, LLC (RE: 53 Motion to Use Sell or Lease Property 363(b)). (Bach, Paul) (Entered: 05/21/2025) |