Welcome to BusinessBankruptcies.com!

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

Recycle Depot, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-11008
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-16

Updated

9-13-23

Last Checked

4-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2016
Last Entry Filed
Mar 28, 2016

Docket Entries by Year

Mar 28, 2016 Case participants added via Case Upload. (Entered: 03/28/2016)
Mar 28, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 04/11/2016. (Fee Paid $335.00) (eFilingID: 5761306) (Entered: 03/28/2016)
Mar 28, 2016 Meeting of Creditors to be held on 05/05/2016 at 09:00 AM at Fresno Meeting Room 1450. (lbef) (Entered: 03/28/2016)
Mar 28, 2016 2 Notice of Appointment of Interim Trustee Robert A. Hawkins (auto) (Entered: 03/28/2016)
Mar 28, 2016 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (lbef) (Entered: 03/28/2016)
Mar 28, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 42108, eFilingID: 5761306) (auto) (Entered: 03/28/2016)
Mar 28, 2016 4 Master Address List (auto) (Entered: 03/28/2016)
Mar 28, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party. See page # 14 of Voluntary Petition (lbef) (Entered: 03/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:16-bk-11008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Mar 28, 2016
Type
voluntary
Terminated
May 3, 2016
Updated
Sep 13, 2023
Last checked
Apr 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    185- Praxair Dist Inc
    Access Cap
    Acclaim Credit Tech
    Ace Hydraulic Sales
    AFCO
    AG Source Magazine
    Atlas Scale Services Inc
    Badasci Wood Transport Inc
    Battery Pro
    Board of Equalization
    Boretti Inc
    Breck Electric Motors
    Central Cal Transportation
    Central Valley Testing Inc
    City Of Visalia
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Recycle Depot, Inc.
    8241 W Goshen Ave
    Visalia, CA 93291
    TULARE-CA
    Tax ID / EIN: xx-xxx0160

    Represented By

    David R. Jenkins
    PO Box 1406
    Fresno, CA 93716
    (559) 264-5695

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Living Water Pools Inc 7 1:2024bk10771
    Mar 19 Central California Cartage Co, Inc 7 1:2024bk10680
    May 25, 2022 SYNCHRONY OF VISALIA, INC. 7 1:2022bk10885
    Oct 22, 2021 Blain Farming Co., Inc. 7 1:2021bk12473
    Mar 30, 2020 J.N.D. Thomas Company, Inc. 7 1:2020bk11246
    Dec 19, 2019 The Magnolia Group, Inc. 11 1:2019bk15278
    Nov 1, 2018 Brasas Mexican Grill Inc. 7 1:2018bk14491
    Mar 23, 2018 Victory Outreach Inc. Visalia 11 1:2018bk11017
    Aug 11, 2017 Pioneer Nursery, LLC 11 1:17-bk-13112
    Oct 29, 2016 BioWorld Products, Inc 7 1:16-bk-13929
    Nov 3, 2014 CROAN ENTERPRISES INC 7 1:14-bk-15383
    May 12, 2014 Sequoia Prosthetics and Orthotics, Inc. 7 1:14-bk-12498
    Aug 8, 2012 Tule River Ranch, Inc. 11 1:12-bk-16879
    Aug 8, 2012 Whitestar Dairy, Inc. 11 1:12-bk-16877
    Jan 27, 2012 MARKET 52, INC. 11 1:12-bk-10694