Case number: 1:23-bk-09390 - PJ Trans, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    PJ Trans, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    7

  • Judge

    Jacqueline P. Cox

  • Filed

    07/20/2023

  • Last Filing

    10/08/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 23-09390

Assigned to: Honorable Judge Jacqueline P. Cox
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/20/2023
Date converted:  05/23/2024
341 meeting:  06/17/2024

Debtor 1

PJ Trans, Inc.

1579 Highpoint Drive
Elgin, IL 60123
KANE-IL
Tax ID / EIN: 26-0411861

represented by
Matthew Barrette

Blitch Westley Barrette S.C.
1550 Spring Road
Ste 120
Oak Brook, IL 60523
312 283-4220
Email: mbarrette@bwesq.com

Kevin T Brejcha

Blitch Westley Barrette, S.C.
1550 Spring Road
Suite 120
Oak Brook, IL 60523
312-283-4220
Email: kbrejcha@bwesq.com

Ryan Arthur Mahoney

Blitch Westley Barrette, S.C.
1550 Spring Road
Suite 120
Oak Brook, IL 60523
312-283-4220
Email: rmahoney@bwesq.com

Saulius Modestas

Modestas Law Offices, P.C.
401 S. Frontage Road
Suite C
Burr Ridge, IL 60527
312-251-4460
Fax : 312-277-2586
Email: smodestas@modestaslaw.com

Acting U.S. Trustee

Adam Brief

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

 
 
Trustee

Thomas E Springer

Thomas E. Springer, Chapter 7 Trustee
Springer Larsen, LLC
300 S. County Farm Road
Suite G
Wheaton, IL 60187
630-510-0000

represented by
Thomas E Springer

Springer Larsen, LLC
300 S County Farm Road
Suite G
Wheaton , IL, Suite G
Wheaton, IL 60187
630-510-0000
Email: tspringer@springerbrown.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
TERMINATED: 09/28/2024
represented by
Spencer C Ezell

DOJ-Ust
219 S. Dearborn Street
Room 873
Chicago, IL 60604
202-702-6338
Email: spencer.ezell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/08/2025194Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/8/2025) Filed by Trustee Thomas E Springer (RE: [192] Chapter 7 Trustee's Report of No Distribution). (Springer, Thomas)
04/24/2025193Bankruptcy Case Closed and Trustee Discharged . (Bowles, Aaron)
04/23/2025192Chapter 7 Trustee's Report of No Distribution: I, Thomas E Springer, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 21 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. (Springer, Thomas)
02/05/2025191Initial Projected Date of Trustee Final Report: 3/15/2027. Current Projected Date of Trustee Final Report: 3/15/2027. Filed by Trustee Thomas E Springer. (Springer, Thomas)
01/22/2025190Meeting of Creditors Concluded Filed by Trustee Thomas E Springer. (Springer, Thomas)
01/07/2025189(E)Order Granting Motion for Relief from Stay (Related Doc # [188]) (Green, Josephine)
12/12/2024188Notice of Motion and Motion for Relief from Stay as to 2019 Ford F-250 Super Duty Crew Cab Lariat 4WD 6.7L V8 T-Diesel. Fee Amount $199, Filed by James M Philbrick on behalf of Ally Bank. Hearing scheduled for 1/7/2025 at 01:00 PM at Appear In Courtroom 680, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cox. (Attachments: # (1) Proposed Order # (2) Exhibit # (3) Statement Accompanying Relief From Stay) (Philbrick, James)
06/18/2024187Order Granting Motion To Abandon (Related Doc # 184), Granting Motion to Shorten (Related Doc # 184). Signed on 6/18/2024. (Collins-Mong, Tara) (Entered: 06/20/2024)
06/18/2024186(E)Order Granting Motion for Relief from Stay (Related Doc # 182 ) (Green, Josephine) (Entered: 06/18/2024)
06/12/2024185Withdrawal of Claim(s): 34 Filed by Edward W Feldman on behalf of Pilot Travel Centers LLC. (Feldman, Edward) (Entered: 06/12/2024)