Welcome to BusinessBankruptcies.com!

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

Asphalt Recycling Solutions, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
3:14-bk-33667
TYPE / CHAPTER
Voluntary / 7

Filed

9-4-14

Updated

9-13-23

Last Checked

10-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2015
Last Entry Filed
Jul 19, 2015

Docket Entries by Year

Sep 4, 2014 1 Petition Chapter 7 voluntary petition re: ASPHALT RECYCLING SOLUTIONS, INC.. Fee Amount $335.00 (Lamey, John) (Entered: 09/04/2014)
Sep 4, 2014 2 Signature declaration filed by ASPHALT RECYCLING SOLUTIONS, INC.. (Lamey, John) (Entered: 09/04/2014)
Sep 4, 2014 3 Notice of responsibilities of chapter 7 debtors and their attorneys filed by ASPHALT RECYCLING SOLUTIONS, INC. and John D. Lamey III. (Lamey, John) (Entered: 09/04/2014)
Sep 4, 2014 4 Proof of authority to sign and file petition filed by ASPHALT RECYCLING SOLUTIONS, INC.. (Lamey, John) (Entered: 09/04/2014)
Sep 4, 2014 Receipt of Voluntary chapter 7 petition(14-33667) [misc,volp7] ( 335.00) Filing Fee. Receipt number 8506166. Fee amount 335.00. (U.S. Treasury) (Entered: 09/04/2014)
Sep 5, 2014 5 Meeting of Creditors. Trustee Mary Jo A Jensen-Carter assigned to the case. 341(a) meeting to be held on 9/30/2014 at 11:00 AM at Mtg St Paul, 316 N Robert St, Rm 402. Last day to object to discharge is 12/1/2014. Last day to challenge dischargeability of some debts: 12/1/2014. (Sam MNBS QC) (Entered: 09/05/2014)
Sep 7, 2014 6 BNC Certificate of mailing - Meeting of creditors. Notice Date 09/07/2014. (Admin.) (Entered: 09/07/2014)
Sep 15, 2014 Added creditor to matrix. Creditor(s) added to the case: BMO HARRIS BANK. (Lamey, John) (Entered: 09/15/2014)
Sep 17, 2014 7 Notice of appearance and request for notice filed by BMO Harris Bank N.A., successor by merger to M&I Marshall & Ilsley Bank and Amy J Swedberg. (Swedberg, Amy) (Entered: 09/17/2014)
Sep 18, 2014 8 Notice of change of address for BMO Harris Bank N.A., successor by merger to M&I Marshall & Ilsley Bank filed by Amy J Swedberg. (Swedberg, Amy) (Entered: 09/18/2014)
Show 5 more entries
Oct 6, 2014 11 EDITED ENTRY: EXPEDITED NOTICE OF HEARING AND Motion for relief from stay filed by Interested Party BMO Harris Bank N.A., successor by merger to M&I Marshall & Ilsley Bank. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $176, Hearing scheduled 10/14/2014 at 02:30 PM at Courtroom 2A, 2nd floor, 316 North Robert Street, St. Paul, Judge Gregory F. Kishel. (Attachments: # 1 Exhibit(s) Exhibit A, Part 1 # 2 Exhibit(s) Exhibit A, Part 2 # 3 Exhibit(s) Exhibit A, Part 3; Exhibit B; Exhibit C, Part 1 # 4 Exhibit(s) Exhibit C, Part 2 # 5 Exhibit(s) Exhibits D, E, F and G # 6 Memorandum of Law in Support of Motion # 7 Certificate of Service # 8 [Proposed] Order Approving Motion for Relief from Stay) (Swedberg, Amy) Modified on 10/7/2014 (Kristin MNBM). (Entered: 10/06/2014)
Oct 6, 2014 Receipt of Motion for relief from stay(14-33667) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 8560451. Fee amount 176.00. (U.S. Treasury) (Entered: 10/06/2014)
Oct 9, 2014 I, John D. Lamey III, attorney for the debtor(s), certify I have discussed the (re:11 Motion for relief from stay) with my client(s) and the debtor(s) have decided not to object to the motion. (Lamey, John) (Entered: 10/09/2014)
Oct 13, 2014 12 Stipulation for relief from stay (re:11 Motion for relief from stay) filed by Mary Jo A Jensen-Carter and BMO Harris Bank N.A.. Proposed order. (Jensen-Carter, Mary Jo) (Entered: 10/13/2014)
Oct 14, 2014 13 General notice by trustee of abandonment. (Jensen-Carter, Mary Jo) (Entered: 10/14/2014)
Oct 14, 2014 14 ORDER APPROVING STIPULATION BETWEEN CHAPTER 7 TRUSTEE AND BMO HARRIS BANK N.A. AND GRANTING RELIEF FROM AUTOMATIC STAY (re:11 Motion for relief from stay, 12 Stipulation for relief from stay) (Judy MNBS) (Entered: 10/14/2014)
Oct 17, 2014 15 BNC Certificate of Mailing - PDF Document. Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
Oct 17, 2014 16 BNC Certificate of Mailing - PDF Document. Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
Oct 20, 2014 17 PDF with attached Audio File. Court Date & Time [ 10/14/2014 11:50:10 AM ]. File Size [ 3544 KB ]. Run Time [ 00:14:46 ]. (admin). (Entered: 10/20/2014)
Oct 28, 2014 18 Notice of change of address for ASPHALT RECYCLING SOLUTIONS, INC. filed by John D. Lamey III. (Lamey, John) (Entered: 10/28/2014)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Minnesota Bankruptcy Court
Case number
3:14-bk-33667
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory F Kishel
Chapter
7
Filed
Sep 4, 2014
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 13, 2023
Last checked
Oct 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BALDWIN SUPPLY COMPANY
    BAYSINGER TRUCKING
    BECHTOLD PAVING INC
    BMO HARRIS BANK
    BMO HARRIS BANK
    BP SOLUTIONS
    BUTLER MACHINERY
    CAT FINANCIAL COMMERICAL ACCT
    CATERPILLAR FINANCIAL SERVICES CORP
    CBH COOPERATIVE
    CLASSGAARD SERVICES INC
    CLIFFF AVE AUTO PARTS
    CROSSPOINT CONSULTING
    DA RUPP
    DAKOTA CARGO INC
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ASPHALT RECYCLING SOLUTIONS, INC.
    2068 Homestead Ave
    OAKDALE, MN 55128
    WASHINGTON-MN
    Tax ID / EIN: xx-xxx7375

    Represented By

    John D. Lamey, III
    Lamey Law Firm, P.A.
    980 Inwood Ave N
    Oakdale, MN 55128
    651-209-3550
    Email: bankrupt@lameylaw.com

    Trustee

    Mary Jo A Jensen-Carter
    Buckley & Jensen
    1257 Gun Club Road
    White Bear Lake, MN 55110
    651-486-7475

    Represented By

    Buckley & Jensen
    1257 Gun Club Road
    White Bear Lake, MN 55110
    Mary Jo A. Jensen-Carter
    Buckley & Jensen
    1257 Gun Club Road
    White Bear Lake, MN 55110
    651-486-7475
    Email: maryjo@buckleyjensen.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Minnesota Implant Center P.L.L.C. 7 3:2024bk30760
    Nov 20, 2019 Globe University, Inc. 11 3:2019bk33632
    Nov 20, 2019 Minnesota School of Business, Inc. 11 3:2019bk33629
    May 17, 2019 CHAUFFEURED ELEGANCE LIMOUSINE LLC 7 3:2019bk31608
    May 17, 2019 QUARTER GROUP DISTRIBUTORS, LLC 7 3:2019bk31607
    Aug 13, 2015 SFI Holding Company 7 1:15-bk-11705
    Aug 13, 2015 Marketing Technologies Group, LLC 7 1:15-bk-11714
    Aug 13, 2015 CASF Tech International, LLC 7 1:15-bk-11713
    Aug 13, 2015 Cebu Holding Company, LLC 7 1:15-bk-11712
    Aug 13, 2015 CASF Holding Company, LLC 7 1:15-bk-11711
    Aug 13, 2015 CASF Tech US, LLC 7 1:15-bk-11710
    Aug 13, 2015 CASF Commerical Company, LLC 7 1:15-bk-11709
    Aug 13, 2015 Strategic Fundraising, Inc. 7 1:15-bk-11707
    Aug 29, 2014 UNDER THE SUN, INC. 7 3:14-bk-33591
    Apr 27, 2013 Private Energy Systems, Inc. 7 3:13-bk-32077