Albert Whitman & Company
Illinois Northern - Chicago Bankruptcy Court | |
Chapter 11 | |
Judge: | Jacqueline P Cox |
Case #: | 1:25-bk-06161 |
Case Filed: | Apr 22, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Albert Whitman & Company
250 S. Northwest Highway Suite 320
Park Ridge, IL 60068 |
Represented By
|
Last checked: never |
U.S. Trustee
Adam G. Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873
Chicago, IL 60604 |
Docket last updated: 22 minutes ago |
Tuesday, May 13, 2025 | ||
23 | 23
![]() Order Granting Motion To Extend Time to File Schedules or Provide Required Information . Incomplete Filings due by 5/22/2025. Signed on 5/13/2025. (Hamilton, Annette) |
|
Tuesday, May 06, 2025 | ||
22 | 22
![]() Notice of Motion and Motion to Extend Time to File Schedules or Provide Required Information Filed by Alex J Whitt on behalf of Albert Whitman & Company. Hearing scheduled for 5/13/2025 at 01:00 PM at Appear In Courtroom 680, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cox. (Whitt, Alex) |
|
Att: 1
![]() |
||
Monday, May 05, 2025 | ||
21 | 21
![]() Appearance Filed by Scott R Clar on behalf of Attila J. Gazdag. (Clar, Scott) |
|
Monday, April 28, 2025 | ||
20 | 20
![]() Appearance Filed by David R Doyle on behalf of Hallee Adelman. (Doyle, David) |
|
Saturday, April 26, 2025 | ||
19 | 19
![]() BNC Certificate of Notice - PDF Document. . No. of Notices: 75. Notice Date 04/26/2025. (Admin.) |
|
Friday, April 25, 2025 | ||
18 | 18
![]() BNC Certificate of Notice - Meeting of Creditors. . No. of Notices: 74. Notice Date 04/25/2025. (Admin.) |
|
17 | 17
![]() Order Granting Motion To Pay Prepetition Wages , Granting Motion to Shorten. Signed on 4/25/2025. (Hamilton, Annette) |
|
16 | 16
![]() Agreed Order Granting in Part, Continuing Motion To Use Cash Collateral . Hearing scheduled for 5/20/2025 at 01:30 PM at Appear In Courtroom 680, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cox. Signed on 4/25/2025. (Hamilton, Annette) |
|
15 | 15
court
Hearing Continued (Motion)
Fri 04/25 1:50 PM
(E)Hearing Continued . hearing scheduled for 05/20/2025 at 01:30 PM at Appear in Courtroom 680, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Cox. (Utter, Matthew) |
|
14 | 14
![]() Proof of Service Filed by Acting U.S. Trustee Adam G. Brief . (Newbury, Karen) |
|
13 | 13
![]() Notice of Motion and Emergency Motion to Pay Prepetition Wages, in addition to Notice of Motion and Emergency Motion to Shorten Notice Filed by William J Factor on behalf of Albert Whitman & Company. Hearing scheduled for 4/25/2025 at 01:00 PM at Appear In Courtroom 619, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cassling. (Factor, William) |
|
Att: 1
![]() |
||
12 | 12
![]() Notice of Motion and Emergency Motion to Use Cash Collateral thru: May 31, 2025 Filed by William J Factor on behalf of Albert Whitman & Company. Hearing scheduled for 4/25/2025 at 01:00 PM at Appear In Courtroom 619, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cassling. (Factor, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, April 24, 2025 | ||
11 | 11
![]() Order Granting Application to Set Hearing on Emergency Motion . Signed on 4/24/2025. (Mendoza, Laura) |
|
10 | 10
![]() Application to Set Hearing on Emergency Motion Filed by William J Factor on behalf of Albert Whitman & Company. (Factor, William) |
|
Att: 1
![]() |
||
9 | 9
![]() Order Setting Subchapter V Status Conference and Deadline(s) . Status conference to be held on 6/24/2025 at 01:00 PM at Appear In Courtroom 680, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cox. Chapter 11 SubchapterV Plan due by 7/23/2025. Proofs of Claims due by 7/7/2025. Signed on 4/24/2025 (Hamilton, Annette) |
|
8 | 8
![]() Appearance Filed by Lynn Hamilton Butler on behalf of Republic Business Credit, LLC. (Butler, Lynn) |
|
7 | 7
![]() Appearance Filed by Michael A Brandess on behalf of Republic Business Credit, LLC. (Brandess, Michael) |
|
6 | 6
![]() Notice of Meeting of Creditors to be conducted via Microsoft Teams Filed by Acting U.S. Trustee Adam G. Brief . (Silver, M.) |
|
Wednesday, April 23, 2025 | ||
5 | 5
![]() Notice of Chapter 11 Bankruptcy Case . 341(a) meeting to be held on 5/29/2025 at 01:30 PM at Appear by Teams. Last day to object to dischargeability is 7/28/2025. (Gutierrez, Evelyn) |
|
Tuesday, April 22, 2025 | ||
4 | 4
![]() Subchapter V Trustee Verified Statement Filed by Acting U.S. Trustee Adam G. Brief . (Brief, Adam) |
|
3 | 3
trustee
Appointment of Subchapter V Trustee
Tue 04/22 2:56 PM
Notice of Appointment of Robert P Handler as Subchapter V Trustee Filed by Acting U.S. Trustee Adam G. Brief. (Brief, Adam) |
|
2 | 2
crditcrd
none
Tue 04/22 10:39 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-06161 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49401894. Fee Amount $1738.00 (U.S. Treasury) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition for a Non-Individual Fee Amount $1738, Filed by William J Factor on behalf of Albert Whitman & Company Chapter 11 SubchapterV Plan due by 07/21/2025. (Factor, William) |