C&C Construction and Management LLC
11
LaShonda A. Hunt
08/17/2021
06/30/2022
Yes
v
Subchapter_V, SmBus, PlnDue, CLOSED, DISMISSED |
Assigned to: Honorable Judge LaShonda A. Hunt Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 C&C Construction and Management LLC
P.O. Box 328 Plainfield, IL 60544 WILL-IL Tax ID / EIN: 82-3800795 |
represented by |
Robert R. Benjamin
Golan Christie Taglia LLP 70 West Madison Street Suite 1500 Chicago, IL 60602 312-263-2300 Fax : 312-263-0939 Email: rrbenjamin@gct.law Beverly A Berneman
Golan Christie Taglia LLP 70 West Madison Street Suite 1500 Chicago, IL 60602 312-263-2300 Fax : (312)263-0939 Email: baberneman@gct.law Derek D Samz
Golan Christie Taglia LLP 70 W. Madison St. Ste. 1500 Chicago, IL 60602 312-263-2300 Email: ddsamz@gct.law |
Trustee William B Avellone
Chartered Management Company, Inc. 10 S. Riverside Plaza Suite 875 Chicago, IL 60606 (312) 273-4004 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/30/2022 | 84 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1339128.97, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee William B Avellone. (Avellone, William) (Entered: 06/30/2022) |
12/06/2021 | 83 | Bankruptcy Case Closed . (Green, Ron) (Entered: 12/06/2021) |
12/05/2021 | 82 | BNC Certificate of Notice - Notice of Dismissal (RE: 81 Order on Motion to Dismiss). No. of Notices: 102. Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021) |
12/02/2021 | 81 | (E)Order Granting Motion to Dismiss Debtor (Related Doc # 78 ). Signed on 12/02/2021. (Davis, Shurray) (Entered: 12/02/2021) |
11/18/2021 | 80 | (E)Hearing Continued. Status hearing to be held on 12/02/2021 at 11:00 AM at Appear Using Zoom for Government - Judge Hunt.. Signed on 11/18/2021. (Johnson, Carly) (Entered: 11/18/2021) |
11/17/2021 | 79 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 10/31/2021 Filed by Robert R Benjamin on behalf of C&C Construction and Management LLC. (Attachments: # 1 Exhibit C # 2 Exhibit D # 3 Exhibit F # 4 Bank Statement) (Benjamin, Robert) (Entered: 11/17/2021) |
11/08/2021 | 78 | Notice of Motion and Motion to Dismiss Debtor Voluntarily Filed by Beverly A Berneman on behalf of C&C Construction and Management LLC. Hearing scheduled for 12/2/2021 at 11:00 AM at Appear Using Zoom for Government - Judge Hunt. (Attachments: # 1 Proposed Order) (Berneman, Beverly) (Entered: 11/08/2021) |
10/22/2021 | 77 | Notice of Filing Filed by Robert R Benjamin on behalf of C&C Construction and Management LLC (RE: 75 Schedules). (Benjamin, Robert) (Entered: 10/22/2021) |
10/22/2021 | 76 | Receipt of Schedules( 21-09630) [misc,schaj] ( 32.00) Filing Fee. Receipt number A44041302. Fee Amount $ 32.00 (Benjamin, Robert) (re:Doc# 75) (U.S. Treasury) (Entered: 10/22/2021) |
10/22/2021 | 75 | Amended Schedules D,E / F,with Declaration Fee Amount $32 Filed by Robert R Benjamin on behalf of C&C Construction and Management LLC. (Benjamin, Robert) (Entered: 10/22/2021) |