Welcome to BusinessBankruptcies.com!

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

Allied Recycling, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2023bk01400
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-23

Updated

12-3-23

Last Checked

12-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2023
Last Entry Filed
Nov 23, 2023

Docket Entries by Day

Nov 17 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Leon A. Williamson Jr. on behalf of Allied Recycling, Inc.. Chapter 11 Plan Subchapter V Due by 02/15/2024. (Williamson, Leon) (Entered: 11/17/2023)
Nov 17 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 2:23-bk-01400) [misc,volp11a2] (1738.00). Receipt Number A73810006, Amount Paid $1738.00 (U.S. Treasury) (Entered: 11/17/2023)
Nov 17 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 11/17/2023)
Nov 20 Assignment of the Honorable Caryl E. Delano, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 11/20/2023)
Nov 20 2 Notice of Deficient Filing. Summary of Assets, Schedules A/B, D, E/F, G, H, Declaration About Debtors Schedules, Statement of Financial Affairs, Disclosure of Compensation, Small Business Balance Sheet, Corporate Ownership Statement, Case Management Summary, . (Brenton) (Entered: 11/20/2023)
Nov 20 3 Notice of Appointment of Chapter 11, Subchapter V Trustee . Kathleen L DiSanto added to the case. Filed by U.S. Trustee United States Trustee - FTM. (Attachments: # 1 Exhibit Verified Statement) (Lambers, Benjamin) (Entered: 11/20/2023)
Nov 22 4 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 12/14/2023 at 01:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 1/26/2024. (Brenton) (Entered: 11/22/2023)
Nov 23 5 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
2:2023bk01400
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 17, 2023
Type
voluntary
Updated
Dec 3, 2023
Last checked
Dec 5, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Allied Recycling, Inc.
    5805 Chiquita Blvd S
    Cape Coral, FL 33914
    LEE-FL
    Tax ID / EIN: xx-xxx1240

    Represented By

    Leon A. Williamson, Jr.
    Leon A. Williamson, Jr., P.A.
    306 S. Plant Avenue, Ste. B
    Tampa, FL 33606
    813-253-3109
    Fax : 813-253-3215
    Email: leon@lwilliamsonlaw.com

    Trustee

    Kathleen L DiSanto
    Bush Ross, P.A.
    1801 N. Highland Ave
    Tampa, FL 33602
    813-224-9255

    Us Trustee

    United States Trustee - FTM
    Timberlake Annex, Suite 1200
    501 E. Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2022 Realmark Parking Services Two, LLC 11 2:2022bk01231
    Dec 12, 2022 Realmark Parking Services One, LLC 11 2:2022bk01230
    Dec 12, 2022 Realmark Marina Grill, L.L.C. 11 2:2022bk01229
    Jan 21, 2020 C and N Transport LLC 11 9:2020bk00427
    Oct 1, 2019 James M. Thompson Cape Coral, LLC parent case 11 9:2019bk09358
    Oct 1, 2019 James M. Thompson Three, LLC parent case 11 9:2019bk09355
    Jun 25, 2019 Las Palmas, LLC 11 9:2019bk05994
    Feb 28, 2018 CATALYST CONTRACTING, INC. 7 9:2018bk01535
    Oct 6, 2017 Southern Premier Homes LLC 7 9:17-bk-08524
    Apr 14, 2017 Southwest Systems, Corp 7 1:17-bk-13370
    Jul 20, 2015 Pelican Inlet Aqua Farms, Inc. 11 9:15-bk-07446
    May 28, 2015 USA Route Transport, Inc. 7 9:15-bk-05565
    Apr 6, 2015 Anchors Away Manufacturing LLC 7 9:15-bk-03556
    Oct 27, 2014 Sports Cabana LLC 7 9:14-bk-12620
    Mar 1, 2013 Morgan Holdings, Inc. 7 9:13-bk-02700