SP Trans, Inc.
11
Deborah L. Thorne
03/24/2026
04/02/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Honorable Judge Deborah L. Thorne Chapter 11 Voluntary Asset |
|
Debtor 1 SP Trans, Inc.
100 Higgins Rd Suite 212 Park Ridge, IL 60068 COOK-IL Tax ID / EIN: 81-4135411 |
represented by |
Laxmi P Sarathy
Whitestone, P.C. 7925 W 103rd Street, Suite 1a Palos Hills, IL 60540 312-674-7965 Fax : 312-873-4774 Email: lsarathylaw@gmail.com |
Trustee Robert P Handler
Commercial Recovery Associates, LLC 805 Greenwood Street Evanston, IL 60201 312-845-5001 |
represented by |
Robert P Handler
Commercial Recovery Associates, LLC 805 Greenwood Street Evanston, IL 60201 312-845-5001 Email: rhandler@com-rec.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 |
|---|---|---|
| 04/01/2026 | 10 | Proof of Service Filed by U.S. Trustee Adam G. Brief (RE: 9 Notice). (Gansberg, Jeffrey) (Entered: 04/01/2026) |
| 04/01/2026 | 9 | Notice of Meeting of Creditors to be Conducted Via Microsoft Teams Meeting ID: 992 821 822 934; Passcode: 3pn3Dz2j Filed by U.S. Trustee Adam G. Brief (RE: 8 Notice of Chapter 11 Bankruptcy Case). (Gansberg, Jeffrey) (Entered: 04/01/2026) |
| 03/31/2026 | 8 | Notice of Chapter 11 Bankruptcy Case . 341(a) meeting to be held on 4/20/2026 at 01:30 PM at Appear by Teams. Last day to object to dischargeability is 6/22/2026. (Pilafov, Maria) (Entered: 03/31/2026) |
| 03/29/2026 | 7 | BNC Certificate of Notice - PDF Document. (RE: 6 Order Setting Subchapter V Status Conference and Deadline(s)). No. of Notices: 5. Notice Date 03/29/2026. (Admin.) (Entered: 03/29/2026) |
| 03/25/2026 | 6 | Order Setting Subchapter V Status Conference and Deadline(s) (RE: 1 Voluntary Petition (Chapter 11)). Status conference to be held on 5/6/2026 at 10:00 AM at Appear In Courtroom 682, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Thorne. Chapter 11 SubchapterV Plan due by 6/22/2026. Proofs of Claims due by 6/2/2026. Signed on 3/25/2026 (Miller, Marvin) (Entered: 03/27/2026) |
| 03/25/2026 | 5 | Notice of Motion and Motion to Approve Sub V Trustee Post Petition Retainer Filed by Robert P Handler Hearing scheduled for 4/22/2026 at 10:30 AM at Appear In Courtroom 682, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Thorne. (Attachments: # 1 Subchapter V Trustee Motion to Approve Post Petition Retainer # 2 Proposed Order) (Handler, Robert) (Entered: 03/25/2026) |
| 03/25/2026 | 4 | Subchapter V Trustee Verified Statement Filed by U.S. Trustee Adam G. Brief (RE: 3 Appointment of Subchapter V Trustee). (Gansberg, Jeffrey) (Entered: 03/25/2026) |
| 03/25/2026 | 3 | Notice of Appointment of Robert P Handler as Subchapter V Trustee Filed by U.S. Trustee Adam G. Brief. (Gansberg, Jeffrey) (Entered: 03/25/2026) |
| 03/24/2026 | 2 | Receipt of Voluntary Petition (Chapter 11)( 26-05232) [misc,volp11a] (1738.00) Filing Fee. Receipt number A50984801. Fee Amount $1738.00 (re:Doc# 1) (U.S. Treasury) (Entered: 03/24/2026) |
| 03/24/2026 | 1 | Chapter 11 SubchapterV Voluntary Petition for a Non-Individual - Small Business - Fee Amount $1738, Filed by Laxmi P Sarathy on behalf of SP Trans, Inc. Chapter 11 SubchapterV Plan due by 06/22/2026. (Attachments: # 1 Signature Pages) (Sarathy, Laxmi) (Entered: 03/24/2026) |