Meadowpool Properties, LLC
11
David D. Cleary
12/05/2025
01/28/2026
Yes
v
| PlnDue |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 Meadowpool Properties, LLC
640 Hill Road Winnetka, IL 60093 COOK-IL Tax ID / EIN: 45-4187343 |
represented by |
Scott R Clar
Crane, Simon, Clar & Goodman 135 S Lasalle St Suite 3950 Chicago, IL 60603 312 641-6777 Fax : 312 641-7114 Email: sclar@cranesimon.com |
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 |
|---|---|---|
| 12/18/2025 | 20 | CORRECTIVE ENTRY: to correct docket text (RE: 17 Schedules, Statement of Financial Affairs, Corporate Ownership Statement, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, List of Creditors/Matrix, Declaration Under Penalty of Perjury for Non-Individual Debtors). (Gomez, Denise) (Entered: 12/18/2025) |
| 12/17/2025 | 19 | Notice of Motion and Motion to Authorize Debtor to Use Existing Bank Account Filed by Scott R Clar on behalf of Meadowpool Properties, LLC. Hearing scheduled for 1/7/2026 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Proposed Order) (Clar, Scott) (Entered: 12/17/2025) |
| 12/17/2025 | 18 | Summary of Assets and Liabilities for Non-Individuals Filed by Scott R Clar on behalf of Meadowpool Properties, LLC. (Clar, Scott) (Entered: 12/17/2025) |
| 12/17/2025 | 17 | Schedules A / B, D,E / F,G,H,with Declaration, Statement of Financial Affairs for Non-Individual, Corporate Ownership Statement filed. Corporate Affiliates added to case:, Smylie Brothers Brewing Company, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, List of Creditors,Mailing Matrix,with Declaration, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Scott R Clar on behalf of Meadowpool Properties, LLC (RE: 1 Voluntary Petition (Chapter 11), 9 Amended Petition). (Clar, Scott)Modified on 12/18/2025 to correct docket text (GO). (Entered: 12/17/2025) |
| 12/12/2025 | 16 | BNC Certificate of Notice - Meeting of Creditors. (RE: 11 Notice of Chapter 11 Bankruptcy Case). No. of Notices: 6. Notice Date 12/12/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 15 | BNC Certificate of Notice - PDF Document. (RE: 4 Order Setting Subchapter V Status Conference and Deadline(s)). No. of Notices: 6. Notice Date 12/11/2025. (Admin.) (Entered: 12/11/2025) |
| 12/11/2025 | 14 | Proof of Service Filed by U.S. Trustee Adam G. Brief (RE: 13 Notice). (Gansberg, Jeffrey) (Entered: 12/11/2025) |
| 12/11/2025 | 13 | Notice of Meeting of Creditors to be conducted via Microsoft Teams Filed by U.S. Trustee Adam G. Brief. (Gansberg, Jeffrey) (Entered: 12/11/2025) |
| 12/10/2025 | 12 | BNC Certificate of Notice - Notice of Deficiency (RE: 3 Notice of Deficiency Chapter 11). No. of Notices: 1. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025) |
| 12/10/2025 | 11 | Notice of Chapter 11 Bankruptcy Case . 341(a) meeting to be held on 1/13/2026 at 01:30 PM at Appear by Teams. Last day to object to dischargeability is 3/16/2026. (Pilafov, Maria) (Entered: 12/10/2025) |