Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Friendship Village of Mill Creek, NFP

COURT
Illinois Northern Bankruptcy Court
CASE NUMBER
1:17-bk-12470
TYPE / CHAPTER
Voluntary / 11

Filed

4-20-17

Updated

10-26-18

Last Checked

10-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2018
Last Entry Filed
May 4, 2018

Docket Entries by Year

There are 202 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 31, 2017 203 Certification of No Objection Filed by Kevin Hunt on behalf of Stahl Cowen Crowley Addis LLC (RE: 175 Monthly Statement for Interim Compensation and Expense Reimbursement). (Hunt, Kevin) (Entered: 10/31/2017)
Oct 31, 2017 204 Notice of Filing Filed by Kevin Hunt on behalf of Stahl Cowen Crowley Addis LLC (RE: 203 Certification of No Objection). (Hunt, Kevin) (Entered: 10/31/2017)
Oct 31, 2017 205 Notice of Confirmation Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP. (Hunt, Kevin) (Entered: 10/31/2017)
Oct 31, 2017 206 Notice of Filing Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP (RE: 205 Notice). (Hunt, Kevin) (Entered: 10/31/2017)
Nov 7, 2017 207 Withdrawal of Claim(s): of The Fox Valley Concert Band of St. Charles Filed by The Fox Valley Concert Band of St. Charles . (Hamilton, Annette) (Entered: 11/07/2017)
Nov 10, 2017 208 Monthly (October) Statement for Interim Compensation and Expense Reimbursement Filed by Kevin Hunt on behalf of Stahl Cowen Crowley Addis LLC. (Hunt, Kevin) (Entered: 11/10/2017)
Nov 10, 2017 209 Notice of Filing Filed by Kevin Hunt on behalf of Stahl Cowen Crowley Addis LLC (RE: 208 Monthly Statement for Interim Compensation and Expense Reimbursement). (Hunt, Kevin) (Entered: 11/10/2017)
Nov 17, 2017 210 Notice of Occurrence of Effective Date Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP. (Hunt, Kevin) (Entered: 11/17/2017)
Nov 17, 2017 211 Notice of Filing Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP (RE: 210 Notice). (Hunt, Kevin) (Entered: 11/17/2017)
Nov 22, 2017 212 Notice of Motion and Motion to Authorize Debtor to Estimate of Claim No. 20 of Lendlease (US) Construction, Inc. Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP. Hearing scheduled for 11/30/2017 at 10:00 AM at 219 South Dearborn, Courtroom 719, Chicago, Illinois 60604. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Proposed Order) (Hunt, Kevin) (Entered: 11/22/2017)
Show 10 more entries
Dec 10, 2017 223 Notice of Filing Filed by Bruce C. Dopke on behalf of Stahl Cowen Crowley Addis LLC (RE: 222 Monthly Statement for Interim Compensation and Expense Reimbursement). (Dopke, Bruce) (Entered: 12/10/2017)
Dec 19, 2017 224 Status Report First Post-Confirmation Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP. (Hunt, Kevin) (Entered: 12/19/2017)
Dec 19, 2017 225 Notice of Filing Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP (RE: 224 Status Report). (Hunt, Kevin) (Entered: 12/19/2017)
Dec 20, 2017 226 Notice and Certificate of Service of Notice of Confirmation Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP. (Hunt, Kevin) (Entered: 12/20/2017)
Dec 21, 2017 227 Exhibit(s) A to Debtor's First Post-Confirmation Report Filed by Kevin Hunt on behalf of Friendship Village of Mill Creek, NFP (RE: 224 Status Report). (Hunt, Kevin) (Entered: 12/21/2017)
Dec 21, 2017 228 Order Granting Application For Compensation (Related Doc # 217). H.J. Sims & Co Inc, fees awarded: $275700.00, expenses awarded: $0.00. Signed on 12/21/2017. (Hamilton, Annette) (Entered: 12/21/2017)
Dec 22, 2017 229 Order Granting Application For Compensation (Related Doc # 214). Stahl Cowen Crowley Addis LLC, fees awarded: $204269.70, expenses awarded: $212.00. Signed on 12/21/2017. (Hamilton, Annette) (Entered: 12/22/2017)
Dec 22, 2017 230 Order Granting Application For Compensation (Related Doc # 127). SOLIC Capital Advisors, LLC, fees awarded: $106751.88, expenses awarded: $1703.31. Signed on 12/21/2017. (Hamilton, Annette) (Entered: 12/22/2017)
Dec 22, 2017 231 Order Granting Application For Compensation (Related Doc # 213). Solic Capital Advisors LLC, fees awarded: $166504.51, expenses awarded: $1703.31. Signed on 12/21/2017. (Hamilton, Annette) (Entered: 12/22/2017)
Jan 9, 2018 232 U S Trustee Quarterly Report on Status of Plan Payments for Quarter Ending Calendar Quarter Ending December 31, 2017 Filed by Bruce C. Dopke on behalf of Friendship Village of Mill Creek, NFP. (Dopke, Bruce) (Entered: 01/09/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Illinois Northern Bankruptcy Court
Case number
1:17-bk-12470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
LaShonda A. Hunt
Chapter
11
Filed
Apr 20, 2017
Type
voluntary
Terminated
Jan 18, 2018
Updated
Oct 26, 2018
Last checked
Oct 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3RD COAST IMAGING INC
    A-TEC AMBULANCE
    ABTCOM
    ACCELERATED CARE PLUS CORP
    ACCURATE OFFICE SUPPLY
    ACRES GROUP
    ACTIVE SENIOR EXPO
    ADR SYSTEMS OF AMERICALLC
    AHW LLC
    ALCO SALES AND SVC CO
    ALL ABOUT BLINDS
    ALL AMERICAN FLAG
    ALL AROUND PUMPING SVC IN
    AMAZON SYNCB
    AMERICAN ARBITRATION ASSOCIATI
    There are 505 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Friendship Village of Mill Creek, NFP
    0N801 Friendship Way
    Geneva, IL 60134
    KANE-IL
    Tax ID / EIN: xx-xxx0991
    aka GreenFields of Geneva

    Represented By

    Bruce C. Dopke
    Stahl Cowen Crowley Addis LLC
    55 W. Monroe Street
    12th Floor
    Chicago, IL 60603
    312-641-0060
    Fax : 312-423-8188
    Email: bdopke@stahlcowen.com
    Kevin Hunt
    Stahl Cowen Crowley Addis LLC
    55 W. Monroe St., Ste 1200
    Chicago, IL 60603
    (312) 377-7764
    Email: khunt@stahlcowen.com
    Melissa J Lettiere
    Stahl Cowen Crowley Addis LLC
    55 West Monroe
    Chicago, IL 60603
    (312) - 3777888
    Email: mlettiere@stahlcowen.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Division One Paint & Remodeling LLC 7 1:2023bk16575
    Feb 27, 2020 Northwest Capital Holdings LLC 11 1:2020bk05334
    Feb 22, 2019 Lyon Industries - Chicago, Inc. 7 1:2019bk04719
    Feb 19, 2018 UDAC, LLC 7 1:2018bk04403
    Sep 22, 2015 DMI Enterprises, LTD 7 1:15-bk-32197
    Sep 22, 2015 DMI Properties, Inc. 7 1:15-bk-32185
    Jan 13, 2015 Mascal Electric, Inc. 7 3:15-bk-80063
    Feb 26, 2014 Modern Hydraulics/Nevada LLC 7 1:14-bk-06402
    May 10, 2013 Fox Valley Women & Children's Health Partners 11 1:13-bk-20024
    Mar 27, 2013 C & M Research, Inc. 7 1:13-bk-12502
    Feb 25, 2013 Indotech, Inc. 7 1:13-bk-07107
    Jul 3, 2012 Sunflower Land Company, LLC 7 1:12-bk-26752
    May 21, 2012 Tim Kobler Custom Homes, Inc. 7 1:12-bk-20713
    Mar 9, 2012 Sury Painting, Inc. 7 1:12-bk-09324
    Jul 31, 2011 Flexible Financial Marketing Inc. 7 1:11-bk-31418