Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Recyclin Group, LTD

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:16-bk-14347
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-16

Updated

9-13-23

Last Checked

12-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2016
Last Entry Filed
Nov 21, 2016

Docket Entries by Year

Nov 21, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by Recyclin Group, LTD Chapter 11 Small Business Plan Due: 05/22/2017. (Fecher, William) (Entered: 11/21/2016)
Nov 21, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-14347) [misc,volp11] (1717.00) Filing Fee. Receipt Number 31581133, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 11/21/2016)
Nov 21, 2016 2 Corporate Resolution Filed by Debtor In Possession Recyclin Group, LTD. (Fecher, William) (Entered: 11/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:16-bk-14347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery P. Hopkins
Chapter
11
Filed
Nov 21, 2016
Type
voluntary
Terminated
Mar 10, 2022
Updated
Sep 13, 2023
Last checked
Dec 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    211 Walnut Street
    A One Pallet
    Accent Wire-Tie
    Adelheid Van ORder
    ADTSecurity Services
    Airgas
    Airway Technologies
    Atlanta Packaging Co., Inc.
    Atlantic Packing Co., Inc.
    Best Way Disposal
    Candle-Lite
    Caterpillar Financial Services
    Central Kentucky Fiber Rexources, LLC
    Christopher C. Camboni Esq.
    Close the Loop
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Recyclin Group, LTD
    630 Shephard
    Cincinnati, OH 45215
    HAMILTON-OH
    Tax ID / EIN: xx-xxx6055

    Represented By

    William B Fecher
    3700 Carew Tower
    441 Vine Street
    Cincinnati, OH 45202
    (513) 621-2666
    Fax : 513-345-1756
    Email: wbfecher@statmanharris.com

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    36 East Seventh Street
    Suite 2030
    Cincinnati, OH 45202
    513-684-6988

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Dec 29, 2017 A.E. Fickert, Inc 7 1:2017bk14596
    Jan 18, 2017 Economy Moving and Storage, LLC 11 1:17-bk-10153
    Nov 29, 2016 MHM Holdings, LLC 11 1:16-bk-14442
    Nov 21, 2016 MHM Holdings, LLC 11 1:16-bk-14345
    Sep 14, 2015 Cincinnati 926 Office LLC 7 1:15-bk-13525
    Oct 31, 2014 Cincinnati Housing Partners, Inc. 7 1:14-bk-14572
    Jun 9, 2014 Phoenix Remediation, LLC 11 1:14-bk-12437
    Oct 16, 2013 Springdale Hampshire House Hotel, LLC 11 1:13-bk-14768
    Mar 11, 2013 ABLECARE MEDICAL, INC. 11 1:13-bk-11030
    Oct 30, 2012 Pepperridge of Wildwood Condominium Owners' A 11 1:12-bk-15818
    May 31, 2012 Miniard Construction Co., Inc. 7 1:12-bk-13073
    Oct 17, 2011 Henkel Design Build, Inc. 7 1:11-bk-16271
    Jul 19, 2011 AB Marketing LLC 11 1:11-bk-14421