Case number: 1:25-bk-01705 - Lutheran Home and Services for the Aged, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Lutheran Home and Services for the Aged, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Michael B Slade

  • Filed

    02/04/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ComplexChap11, JNTADMN, LEAD, ClaimsNoticeAgent



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 25-01705

Assigned to: Honorable Judge Michael B Slade
Chapter 11
Voluntary
Asset


Date filed:  02/04/2025
Plan confirmed:  03/04/2026
341 meeting:  03/14/2025
Deadline for filing claims:  07/18/2025
Deadline for filing claims (govt.):  08/04/2025

Debtor 1

Lutheran Home and Services for the Aged, Inc.

800 W. Oakton
Arlington Heights, IL 60004
COOK-IL
Tax ID / EIN: 36-3375902
dba
Lutheran Home


represented by
David A Agay

McDonald Hopkins LLC
300 N. LaSalle
Chicago, IL 60654
312-280-0111
Email: dagay@mcdonaldhopkins.com

Marc J Carmel

McDonald Hopkins LLC
300 North LaSalle Street
Suite 1400
Chicago, IL 60654
312-642-1484
Email: mcarmel@mcdonaldhopkins.com

Maria G Carr

McDonald Hopkins LLC
600 Superior Avenue,
Suite 2100
Cleveland, OH 44114
(216) 348-5400
Email: mcarr@mcdonaldhopkins.com

Ashley J. Jericho

Dickinson Wright PLLC
2600 West Big Beaver Road
Suite 300
Troy, MI 48084
248-631-2023
Fax : 844-670-6009
Email: ajericho@dickinson-wright.com

Stephen D Lerner

Squire Patton Boggs (US) LLP
201 E Fourth St
Suite 1900
Cincinnati, OH 45202-4095
513-361-1200
Email: stephen.lerner@squirepb.com

Patrick C. Maney

Squire Patton Boggs (US) LLP
201 E. Fourth Street, Suite 1900
Cincinnati, OH 45202
513-361-1243

Maura P. McIntyre

Squire Patton Boggs (US) LLP
4900 Key Tower, 127 Public Square
Cleveland, OH 44114
216-479-8715

Nicholas M Miller

McDonald Hopkins LLC
300 N. LaSalle
Suite 1400
Chicago, IL 60654
312-280-0111
Email: nmiller@mcdonaldhopkins.com

Jeffrey N Rothleder

Squire Patton Boggs (US) LLP
2550 M Street, NW
Washington, DC 20037
202-457-6424
Fax : 202-457-6315
Email: jeffrey.rothleder@squirepb.com

Michelle N. Saney

Squire Patton Boggs (US) LLP
1120 Avenue of the Americas, 13th Floor
New York, NY 10036
212-872-9888

Reena J Schiffman

Klein Paull Holleb Jacobs, Ltd.
660 LaSalle Place,
Suite 100
Highland Park, IL 60035
(847) 681-9100
Email: rschiffman@kphj-law.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

represented by
Karen Newbury

Office of the United States Trustee
219 S Dearborn St
Ste 873
Chicago, IL 60604
202-375-9234
Email: karen.v.newbury@usdoj.gov

M. Gretchen Silver

U S Trustee
219 S. Dearborn St., Room 873
Chicago, IL 60604
Email: ustpregion11.es.ecf@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of Lutheran Home and Services of the Aged, Inc., et al.
represented by
Samuel R. Rabuck

110 N. Wacker Suite 4200
Chicago, IL 60606
312-881-6500

Eric E. Walker

Cooley LLP
110 North Wacker Drive
Suite 4200
Chicago, IL 60606-1511
312-881-6375
Fax : 312-881-6598
Email: ewalker@cooley.com

Latest Dockets

Date Filed#Docket Text
04/16/2026829Certificate of Service re: Eleventh Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation and Reimbursement of Expenses as Lead Counsel to the Debtors and Debtors in Possession from December 1, 2025 Through December 31, 2025 (Docket No. 827), Twelfth Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation and Reimbursement of Expenses as Lead Counsel to the Debtors and Debtors in Possession from January 1, 2026 Through January 31, 2026 (Docket No. 828) Filed by Stretto (RE: 827 Statement, 828 Statement). (Betance, Sheryl) (Entered: 04/16/2026)
04/15/2026828Statement Twelfth Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation and Reimbursement of Expenses as Lead Counsel to the Debtors and Debtors in Possession From January 1, 2026 Through January 31, 2026 Filed by Nicholas M Miller on behalf of Lutheran Home and Services for the Aged, Inc.. (Attachments: # 1 Exhibit A) (Miller, Nicholas M) (Entered: 04/15/2026)
04/15/2026827Statement Eleventh Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation and Reimbursement of Expenses as Lead Counsel to the Debtors and Debtors in Possession From December 1, 2025 Through December 31, 2025 Filed by Nicholas M Miller on behalf of Lutheran Home and Services for the Aged, Inc.. (Attachments: # 1 Exhibit A) (Miller, Nicholas M) (Entered: 04/15/2026)
04/13/2026826Supplemental Certificate of Service re: Notice of Filing Second Amended Plan Supplement (Docket No. 744), Notice of Filing Fourth Amended Plan Supplement (Docket No. 818), Notice of (I) Entry of Order Confirming the Debtors Fourth Amended Chapter 11 Plan of Reorganization and (II) Occurrence of Plan Effective Date (Docket No. 820) Filed by Stretto (RE: 744 Notice of Filing, 818 Notice of Filing, 820 Notice of Effective Date of Chapter 11 Plan). (Betance, Sheryl) (Entered: 04/13/2026)
04/03/2026825Supplemental Certificate of Service re: Second Amended Disclosure Statement Relating to the Debtors Second Amended Joint Chapter 11 Plan of Reorganization (Docket No. 666), Optional Third-Party Release Opt-Out Form (substantially in the form of Exhibit 4A of Docket No. 663), Notice of Hearing to Consider (I) Final Approval of the Disclosure Statement and (II) Confirmation of the Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines (substantially in the form of Exhibit 5 of Docket No. 663), Resident Assumption Notice (substantially in the form of Exhibit 7 of Docket No. 663), Notice of Termination Event (substantially in the form of Exhibit 10 of Docket No. 663) Filed by Stretto (RE: 663 Order Approving Disclosure Statement, 666 Disclosure/Amended Disclosure Statement). (Betance, Sheryl) (Entered: 04/03/2026)
03/27/2026824Supplemental Certificate of Service re: Notice of Filing Second Amended Plan Supplement (Docket No.744), Notice of Filing Third Amended Plan Supplement (Docket No. 772) Filed by Stretto (RE: 744 Notice of Filing, 772 Notice of Filing). (Betance, Sheryl) (Entered: 03/27/2026)
03/27/2026823Certificate of Service re: Notice of (I) Entry of Order Confirming the Debtors Fourth Amended Chapter 11 Plan of Reorganization and (II) Occurrence of Plan Effective Date (Docket No. 820) Filed by Stretto (RE: 820 Notice of Effective Date of Chapter 11 Plan). (Betance, Sheryl) (Entered: 03/27/2026)
03/27/2026822Amended Notice of Effective Date of Chapter 11 Plan. The effective date of the confirmed Chapter 11 Plan is 03/26/2026 Filed by Nicholas M Miller on behalf of Lutheran Home and Services for the Aged, Inc.. (Miller, Nicholas M) (Entered: 03/27/2026)
03/27/2026821CORRECTIVE ENTRY PDF Error, Filer to Refile as Amended (RE: 820 Notice of Effective Date of Chapter 11 Plan). (Gossett, Valerie) (Entered: 03/27/2026)
03/26/2026820Notice of Effective Date of Chapter 11 Plan. The effective date of the confirmed Chapter 11 Plan is 03/26/2026 Filed by Nicholas M Miller on behalf of Lutheran Home and Services for the Aged, Inc.. (Miller, Nicholas M) Modified on 3/27/2026
PDF Error, Filer to Refile as Amended
(VG). (Entered: 03/26/2026)