Welcome to BusinessBankruptcies.com!

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

All Paper Recycling, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
3:12-bk-31485
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-12

Updated

9-14-23

Last Checked

3-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2012
Last Entry Filed
Mar 19, 2012

Docket Entries by Year

Mar 19, 2012 1 Petition Chapter 11 voluntary petition re: All Paper Recycling, Inc.. Fee Amount $1046.00. Incomplete Filings due by 04/2/2012. Debtor's exclusivity period for filing plan and disclosure statement ends 09/17/2012. Ch 11 Small Business Plan/Disclosure Statement deadline is 01/14/2013. Government Proof of Claim due by 09/17/2012. (Kalla, Mark) (Entered: 03/19/2012)
Mar 19, 2012 Receipt of Voluntary chapter 11 petition(12-31485) [misc,volp11] (1046.00) Filing Fee. Receipt number 6089721. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/19/2012)
Mar 19, 2012 2 Signature declaration filed by All Paper Recycling, Inc.. (Kalla, Mark) (Entered: 03/19/2012)
Mar 19, 2012 Attorney for US Trustee added to case. (Ridgway, Michael) (Entered: 03/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
Minnesota Bankruptcy Court
Case number
3:12-bk-31485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory F Kishel
Chapter
11
Filed
Mar 19, 2012
Type
voluntary
Terminated
Oct 9, 2013
Updated
Sep 14, 2023
Last checked
Mar 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Name,Address1,Address2,Address3,City,State,Zip

    Parties

    Debtor

    All Paper Recycling, Inc.
    435 West Industrial Street
    Le Center, MN 56057
    LE SUEUR-MN
    Tax ID / EIN: xx-xxx4037

    Represented By

    Mark J. Kalla
    Barnes & Thornburg
    225 S 6th Street
    Suite 2800
    Minneapolis, MN 55402
    612-367-8724
    Email: mark.kalla@btlaw.com

    U.S. Trustee

    US Trustee
    1015 US Courthouse
    300 S 4th St
    Minneapolis, MN 55415
    612-334-1350

    Represented By

    Michael E. Ridgway
    U.S. Trustee Office
    1015 U.S. Courthouse
    300 South Fourth Street
    Minneapolis, MN 55415
    612-334-1362
    Email: mike.ridgway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 24, 2021 Qalitix, Inc. 7 3:2021bk31613
    May 14, 2021 DynoTec Industries, Inc. 11V 3:2021bk30803
    Jul 17, 2020 Corchran, Inc. 7 3:2020bk31835
    Jan 29, 2020 WASSMAN PLUMBING & HEATING LLC 7 3:2020bk30245
    Jul 28, 2016 Bati Investments LLC 11 3:16-bk-32345
    Jul 8, 2016 CAP Publishing Co., Inc. 7 3:16-bk-32157
    Feb 19, 2015 RSI Associates, Inc. 11 3:15-bk-30533
    Aug 12, 2014 S & S Thermo Dynamics, Inc. 7 3:14-bk-33322
    Mar 27, 2014 G3 Sports, LLC 7 3:14-bk-31226
    Jun 21, 2013 Valley View of Jordan, LLC 11 3:13-bk-33012
    Oct 11, 2012 J.M. FIEDLER TRUCKING, INC 7 3:12-bk-35753
    May 24, 2012 Wildwood Custom Products, Inc. 7 3:12-bk-33165
    Apr 6, 2012 Borresen Construction Inc. 7 3:12-bk-31992
    Feb 3, 2012 J & J Powersports, Inc. 11 3:12-bk-30599
    Jan 4, 2012 Walldesign, Inc., a subchapter S corporation 11 8:12-bk-10105