CDNT, Inc.
11
David D. Cleary
12/23/2023
08/19/2024
Yes
v
Subchapter_V, PlnDue |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 CDNT, Inc.
Robert Handler Commercial Recovery Associates 805 Greenwood Street Evanston, IL 60201 COOK-IL Tax ID / EIN: 26-2982510 |
represented by |
William J Factor
William J. Factor 105 W. Madison St. Suite 1500 Chicago, IL 60602 312-878-6976 Fax : 847-574-8233 Email: wfactor@wfactorlaw.com |
Trustee William B Avellone
Chartered Management Company , Inc. 100 South Saunders Rd. Suite 150 Lake Forest, IL 60045 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 |
| |
3rd Pty Defendant Kurt R. Hilbert, Non-Party
770-551-9319 |
represented by |
Alex B Kaufman
Chalmers, Adams, Backer & Kaufman, LLC 5805 State Bridge Rd Ste #G77 Johns Creek, GA 30097 404-964-5587 Email: akaufman@chalmersadams.com |
3rd Pty Defendant Alex B. Kaufman, Non-Party
404-964-5587 |
represented by |
Alex B Kaufman
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
08/19/2024 | 128 | Bankruptcy Case Closed Trustee Discharged . (Chavez, Baldo) |
08/18/2024 | 127 | 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 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1423704.07, 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) |
07/20/2024 | 126 | BNC Certificate of Notice - Notice of Dismissal (RE: [123] Order on Motion to Dismiss). No. of Notices: 24. Notice Date 07/20/2024. (Admin.) |
07/19/2024 | 125 | (E)Order Withdrawing Motion For Sanctions/Damages for Violation of the Automatic Stay (Related Doc # [15]). Signed on 7/19/2024. (Green, Ron) |
07/17/2024 | 124 | (E)Order Mooting Motion To Use Cash Collateral (Related Doc # [12]), Mooting Motion to Shorten (Related Doc # [12]). Signed on 7/17/2024. (Green, Ron) |
07/17/2024 | 123 | Agreed Order Granting Motion to Dismiss Debtor (Related Doc # [45]). Signed on 7/17/2024. (Green, Ron) |
07/17/2024 | 122 | Proposed Order - AGREED ORDER GRANTING DONALD CLEESATTLE'S MOTION TO DISMISS Filed by William J Factor on behalf of CDNT, Inc. (RE: [45] Motion to Dismiss, [110] Motion to Approve Compromise or Settlement per Rule 9019). (Factor, William) |
06/26/2024 | 121 | Order Granting Application For Compensation (Related Doc # [113]). Robert Handler, fees awarded: $48222.50, expenses awarded: $0.00. Signed on 6/26/2024. (Green, Ron) |
06/26/2024 | 120 | Order Granting Application For Compensation (Related Doc # [112]). CDNT, Inc., fees awarded: $108332.50, expenses awarded: $4822.32. Signed on 6/26/2024. (Green, Ron) |
06/26/2024 | 119 | Order Granting Motion to Approve Settlement (Related Doc # [110]). Signed on 6/26/2024. (Green, Ron) |