Illinois Northern Bankruptcy Court

Case number: 1:17-bk-32417 - CT Care, LLC - Illinois Northern Bankruptcy Court

Case Information
Case title
CT Care, LLC
Chapter
11
Judge
Janet S. Baer
Filed
10/30/2017
Last Filing
05/13/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 17-32417

Assigned to: Honorable Judge Janet S. Baer
Chapter 11
Voluntary
Asset


Date filed:  10/30/2017
341 meeting:  12/06/2017

Debtor 1

CT Care, LLC

c/o TM Healthcare Management
15443 Summit Ave.
Oakbrook Terrace, IL 60181
COOK-IL
Tax ID / EIN: 45-2831118
dba
Crestwood Terrace Nursing Center


represented by
Jeffrey C Dan

Crane, Simon, Clar & Dan
135 S Lasalle St Ste 3705
Chicago, IL 60603
312 641-6777
Fax : 312 641-7114
Email: [email protected]

Arthur G Simon

Crane, Simon, Clar & Dan
135 S Lasalle St Suite 3705
Chicago, IL 60603
312 641-6777
Fax : 312 641-7114
Email: [email protected]

Brian P Welch

Burke, Warren, MacKay & Serritella, P.C.
330 N. Wabash, 21st Floor
Chicago, IL 60611
(312) 840-7000
Email: [email protected]

David K Welch

Burke, Warren, MacKay & Serritella, P.C.
330 N. Wabash
21st Floor
Chicago, IL 60611
312 840-7000
Email: [email protected]

U.S. Trustee

Patrick S Layng

Office of the U.S. Trustee, Region 11
219 S Dearborn St
Room 873
Chicago, IL 60604
312-886-5785
 
 

Latest Dockets
Date Filed#Docket Text
01/10/201939Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending November 30, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 01/10/2019)
12/10/201838Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending October 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 12/10/2018)
10/24/201837Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending September 30, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 10/24/2018)
10/12/201836Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending August 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 10/12/2018)
10/05/201835Docket Text
Stipulation to Substitute New Defendant Laureate Ltd. as Real Party-In-Interest. Filed by Craig E. Reimer on behalf of Laureate Ltd.. (Reimer, Craig) (Entered: 10/05/2018)
09/17/201834Docket Text
Summary of Cash Receipts and Disbursements for Filing Period Ending July 31, 2018 Filed by David K Welch on behalf of CT Care, LLC. (Welch, David) (Entered: 09/17/2018)
09/13/201833Docket Text
Notice to Transfer Claim (RE: 27 Transfer of Claim). Objections due by 10/4/2018. (Camacho, Marilyn) (Entered: 09/13/2018)
09/06/201832Docket Text
Notice (RE: 29 Transfer of Claim). (Pruitt, Debra) Additional attachment(s) added on 9/6/2018 (O'Day, Sean). (Entered: 09/06/2018)
09/06/201831Docket Text
Notice (RE: 29 Transfer of Claim). (Green, Ron). Related document(s) 27 Transfer of Claim filed by Creditor Laureate Mortgage, LLC. Modified on 9/6/2018 Creating relationship to document #27 Removing relationship to document #29 (Pruitt, Debra). (Entered: 09/06/2018)
09/05/201830Docket Text
Receipt of Transfer of Claim(17-32417) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38006933. Fee Amount $ 25.00 (re:Doc# 29) (U.S. Treasury) (Entered: 09/05/2018)