Case number: 1:25-bk-03642 - SSS Milwaukee Hospitality LLC - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    SSS Milwaukee Hospitality LLC

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    David D. Cleary

  • Filed

    03/10/2025

  • Last Filing

    05/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 25-03642

Assigned to: Honorable Judge David D. Cleary
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/10/2025
Date terminated:  05/19/2025
Debtor dismissed:  05/14/2025
341 meeting:  04/25/2025
Deadline for filing claims:  06/04/2025
Deadline for filing claims (govt.):  09/08/2025

Debtor 1

SSS Milwaukee Hospitality LLC

5311 S. Howell Avenue4909 Oakton Street
Skokie, IL 60077
COOK-IL
Tax ID / EIN: 47-5181758

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
represented by
Jeffrey L. Gansberg

DOJ-Ust
219 S. Dearborn
Ste 873
Chicago, IL 60604
312-886-3327
Email: jeffrey.l.gansberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/19/202567Bankruptcy Case Closed . (Corona, Christina) (Entered: 05/19/2025)
05/16/202566BNC Certificate of Notice - Notice of Dismissal (RE: 64 Order Dismissing). No. of Notices: 83. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/14/202565(E)Order Mooting Motion To Use Cash Collateral (Related Doc # 7). Signed on 5/14/2025. (Harris, Stephanie) (Entered: 05/15/2025)
05/14/202564Order Dismissing Case for Failure to Show Cause. Signed on 5/14/2025 (Collins-Mong, Tara) (Entered: 05/14/2025)
05/13/202563Chapter 11 Monthly Operating Report for the Month Ending 04/30/2025 Filed by Penelope N Bach on behalf of SSS Milwaukee Hospitality LLC. (Attachments: # 1 Bank Statements) (Bach, Penelope) (Entered: 05/13/2025)
05/13/202562Chapter 11 Monthly Operating Report for the Month Ending 03/31/2025 Filed by Penelope N Bach on behalf of SSS Milwaukee Hospitality LLC. (Attachments: # 1 Bank Statement) (Bach, Penelope) (Entered: 05/13/2025)
05/12/202561Response in Support to (related document(s): 59 Order Show Cause/Rule to Show Cause) Filed by Jeffrey L. Gansberg on behalf of Adam G. Brief (Gansberg, Jeffrey) (Entered: 05/12/2025)
05/07/202560Certificate of Service (RE: 59 Order Show Cause/Rule to Show Cause). (Collins-Mong, Tara) (Entered: 05/07/2025)
05/07/202559Order Show Cause for SSS Milwaukee Hospitality LLC (RE: 7 Motion to Use Cash Collateral). Hearing scheduled for 5/14/2025 at 10:30 AM at Courtroom 644, 219 South Dearborn, Chicago, Illinois 60604. Signed on 5/7/2025 (Collins-Mong, Tara) (Entered: 05/07/2025)
05/07/202558(E)D.O.T.F - Hearing Continued (RE: 7 Cash Collateral (Use)). hearing scheduled for 05/14/2025 at 10:30 AM at Appear in Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Cleary. (Beckerman, Steve) (Entered: 05/07/2025)