Lutheran Home and Services for the Aged, Inc.
11
Michael B Slade
02/04/2025
04/20/2026
Yes
v
| ComplexChap11, JNTADMN, LEAD, ClaimsNoticeAgent |
Assigned to: Honorable Judge Michael B Slade Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/16/2026 | 829 | Certificate 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) |
| 04/15/2026 | 828 | Statement 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) |
| 04/15/2026 | 827 | Statement 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) |
| 04/13/2026 | 826 | Supplemental 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) |
| 04/03/2026 | 825 | Supplemental 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) |
| 03/27/2026 | 824 | Supplemental 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) |
| 03/27/2026 | 823 | Certificate 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) |
| 03/27/2026 | 822 | Amended 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) |
| 03/27/2026 | 821 | CORRECTIVE ENTRY PDF Error, Filer to Refile as Amended (RE: 820 Notice of Effective Date of Chapter 11 Plan). (Gossett, Valerie) (Entered: 03/27/2026) |
| 03/26/2026 | 820 | 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) Modified on 3/27/2026 PDF Error, Filer to Refile as Amended (VG). (Entered: 03/26/2026) |