CYZ PPE LLC
11
Janet S. Baer
06/24/2024
01/17/2025
Yes
v
|   Subchapter_V, PlnDue, SkipPriorRelCase, DISMISSED, CLOSED  | 
Assigned to: Honorable Judge Janet S. Baer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason  | 
	
  | 
Debtor 1 CYZ PPE LLC 
722 Hillside Ave. Glen Ellyn, IL 60137 DU PAGE-IL Tax ID / EIN: 85-4005004  | 
	represented by	  | 
  						 Gregory J Jordan 
Jordan & Zito LLC 350 North LaSalle Street Ste 700 Chicago, IL 60654 312-854-7181 Email: gjordan@jz-llc.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 Matthew Brash 
Newpoint Advisors Corporation 5600 N. River Road Suite 800 Rosemont, IL 60018 800-306-1250  | 
	
  						 | |
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	  | 
	Joshua D. Greene 
DOJ-Ust 219 South Dearborn St. Suite 873 Chicago, IL 60604 202-538-4834 Email: joshua.d.greene@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 01/17/2025 | 56 | Bankruptcy Case Closed Trustee Discharged . (Roman, Felipe) (Entered: 01/17/2025) | 
| 01/17/2025 | 55 | 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 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $500000.00, 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 Matthew Brash. (Brash, Matthew) (Entered: 01/17/2025) | 
| 11/08/2024 | 54 | Transcript regarding Hearing Held 10/01/24. Remote electronic access to the excerpt/transcript is restricted until 02/6/2025. The excerpt/transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, contact the Court Reporter D & E Reporting, Telephone number 312-986-1920. (RE: related document(s) 49 Hearing Concluded (Bk Other)). Notice of Intent to Request Redaction Deadline Due By 11/22/2024. Redaction Request Due By 12/2/2024. Redacted Transcript Submission Due By 12/9/2024. Transcript access will be restricted through 02/6/2025. (Doolin, Amy) (Entered: 11/08/2024) | 
| 10/04/2024 | 53 | BNC Certificate of Notice - Notice of Dismissal (RE: 52 Order Dismissing). No. of Notices: 13. Notice Date 10/04/2024. (Admin.) (Entered: 10/04/2024) | 
| 10/01/2024 | 52 | Order Dismissing Debtor (RE: 40 Convert or Dismiss, Shorten). Signed on 10/1/2024 (Cabrales, Claudia) (Entered: 10/02/2024) | 
| 10/01/2024 | 51 | (E) Order Mooting Motion to Extend Time to File Chapter 11 Plan and Disclosure Statement(Related Doc # 36). Signed on 10/1/2024. (Miller, Marvin) (Entered: 10/02/2024) | 
| 10/01/2024 | 50 | (E)Order Mooting Motion To Withdraw As Attorney (Related Doc # 37 ) (Dragonetti, Alex) (Entered: 10/01/2024) | 
| 10/01/2024 | 49 | Subchapter V Status Conference Concluded (RE: 47 Hearing Continued). (Dragonetti, Alex) (Entered: 10/01/2024) | 
| 09/24/2024 | 48 | (E)Hearing Continued (RE: 40 Convert or Dismiss (UST use only); Shorten). hearing scheduled for 10/01/2024 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 09/24/2024) | 
| 09/24/2024 | 47 | (E)Subchapter V Status Conference Continued. Hearing to be held on 10/01/2024 at 10:00 AM at Appear in Courtroom 615, 219 S. Dearborn St, Chicago, IL 60604, or Using Zoom - Judge Baer. (Dragonetti, Alex) (Entered: 09/24/2024) |