Welcome to BusinessBankruptcies.com!

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

Ecological Paper Recycling, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12159
TYPE / CHAPTER
Voluntary / 11

Filed

2-4-15

Updated

9-13-23

Last Checked

5-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2015
Last Entry Filed
May 4, 2015

Docket Entries by Year

There are 213 older docket entries.

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

login purchase single case subscribe now

Apr 22, 2015 210 Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2015 to March 31, 2015 Filed by Debtor Ecological Paper Recycling, Inc.. (Calderin, Jacqueline) (Entered: 04/22/2015)
Apr 22, 2015 211 Renewed Notice of Taking Rule 7030 Examination of Joseph Spiezio, III, in his capacity as the principal of Universal Waste Services of Florida, Inc. on Friday, April 24, 2015 at 8:00 a.m. Rule 7030 Filed by Debtor Ecological Paper Recycling, Inc.. (Petrie, Matthew) Modified text on 4/23/2015 (Barr, Ida). (Entered: 04/22/2015)
Apr 22, 2015 212 Renewed Notice of Taking Rule 7030 Examination of Corporate Representative of Universal Waste Services of Florida, Inc. on Friday, April 24, 2015 at 8:00 a.m. Rule 7030 Filed by Debtor Ecological Paper Recycling, Inc.. (Petrie, Matthew) Modified text on 4/23/2015 (Barr, Ida). (Entered: 04/22/2015)
Apr 22, 2015 213 Renewed Notice of Taking Rule 7030 Examination of Joseph Spiezio, III, in his capacity as the principal of Universal Waste Services of Florida, Inc. on Friday, April 24, 2015 at 8:30 a.m. Rule 7030 Filed by Debtor Ecological Paper Recycling, Inc.. (Petrie, Matthew) Modified text on 4/23/2015 (Barr, Ida). (Entered: 04/22/2015)
Apr 22, 2015 214 Renewed Notice of Taking Rule 7030 Examination of Corporate Representative of Universal Waste Services of Florida, Inc. on Friday, April 24, 2015 at 8:30 a.m. Rule 7030 Filed by Debtor Ecological Paper Recycling, Inc.. (Petrie, Matthew) Modified text on 4/23/2015 (Barr, Ida). (Entered: 04/22/2015)
Apr 23, 2015 215 Agreed Order Granting In Part Motion To Provide Notice Of Entry Into Purchase And Sale Agreement To Sell Non-Debtor Property Re: # 147 (Barr, Ida) (Entered: 04/23/2015)
Apr 23, 2015 216 Certificate of Service by Attorney Matthew A Petrie (Re: 207 Order on Motion for Protective Order). (Petrie, Matthew) (Entered: 04/23/2015)
Apr 23, 2015 217 Notice of Filing Return of Service, Filed by Debtor Ecological Paper Recycling, Inc. (Re: 165 Subpoena). (Petrie, Matthew) (Entered: 04/23/2015)
Apr 23, 2015 218 Notice of Filing Return of Service, Filed by Debtor Ecological Paper Recycling, Inc. (Re: 157 Subpoena). (Petrie, Matthew) (Entered: 04/23/2015)
Apr 23, 2015 219 Adversary case 15-01300. Complaint by Carlton Kinlock, Willie D Palmer against Ecological Paper Recycling, Inc.. to Determine nondischargeability of debts Nature of Suit:,(65 (Dischargeability - other)) (Reiner, David) (Entered: 04/23/2015)
Show 10 more entries
Apr 25, 2015 229 Notice of Hearing (Re: 226 Motion for Relief from Stay [Fee Amount $176] Filed by Creditor McNeilus Truck Company.) Hearing scheduled for 05/11/2015 at 11:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 04/25/2015)
Apr 27, 2015 230 Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: 223 Notice of Hearing). (Charbonneau, Robert) (Entered: 04/27/2015)
Apr 28, 2015 231 Order Granting Emergency Application to Employ Harry Stampler And Harry P. Stampler, Inc. D/B/A Stampler Auctions As Appraisers Nunc Pro Tunc To April 23, 2015 And Authorize Payment of Appraiser (Re: # 222) (Barr, Ida) (Entered: 04/28/2015)
Apr 28, 2015 232 First Amended Document Verified statement Filed by Creditor Willie Palmer (Re: 91 Disclosure Statement filed by Creditor National Environmental Solutions, Inc., Creditor Terence Pinder). (Reiner, David) Modified text on 4/29/2015 (Barr, Ida). (Entered: 04/28/2015)
Apr 28, 2015 233 Notice of Filing Return of Service on Joseph Geller, Esq., Filed by Debtor Ecological Paper Recycling, Inc. (Re: 163 Subpoena). (Petrie, Matthew) (Entered: 04/28/2015)
Apr 28, 2015 234 Notice of Filing Return of Service on Michael A. Pizzi, Jr., Esq., Filed by Debtor Ecological Paper Recycling, Inc. (Re: 164 Subpoena). (Petrie, Matthew) (Entered: 04/28/2015)
Apr 30, 2015 235 Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: 231 Order on Application to Employ). (Charbonneau, Robert) (Entered: 04/30/2015)
Apr 30, 2015 236 Subpoena of JPMorgan Chase & Co., Unexecuted on, Filed by Debtor Ecological Paper Recycling, Inc.. (Petrie, Matthew) (Entered: 04/30/2015)
Apr 30, 2015 237 Report of Settlement Facilitator Filed by Honorable Judge Erik P. Kimball (Re: 116). (Rodriguez, Marcelo) (Entered: 04/30/2015)
May 1, 2015 238 Order Continuing Hearing On (Re: 89 Motion to Appoint Trustee filed by Creditor National Environmental Solutions, Inc., Creditor Terence Pinder). Hearing scheduled for 05/27/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Re: 152 Motion to Appoint Trustee Filed by Creditor Universal Waste Services of Florida, Inc.) Hearing scheduled for 05/27/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Re: 184 Motion to Appoint Trustee (Preliminary Hearing Requested with Other Scheduled Matters on April 15, 2015 at 1:30 p.m.) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 05/27/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Barr, Ida) (Entered: 05/01/2015)

There are 10 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
Florida Southern Bankruptcy Court
Case number
1:15-bk-12159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
Feb 4, 2015
Type
voluntary
Terminated
Oct 21, 2016
Updated
Sep 13, 2023
Last checked
May 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Dimension
    A & A Tech Solutions
    AAA Die Cutting
    Accent WireProducts
    Advance Payroll Funding, LTD.
    Allison L. Friedman
    Ameri-Temps
    AT&T
    Atlas Paper Mill
    Atlas Sn Inc
    Attar, Inc.
    Bank of America Credit Card
    Bayview
    Bellak Color
    Benjamin Jones
    There are 93 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ecological Paper Recycling, Inc.
    2350 NW 149 Street
    Opa Locka, FL 33054
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx7144
    dba Ecological Waste Systems

    Represented By

    Jacqueline Calderin, Esq.
    501 Brickell Key Drive #300
    Miami, FL 33131
    305.722.2002
    Fax : 305.722.2001
    Email: jc@ecclegal.com
    Robert P. Charbonneau, Esq.
    501 Brickell Key Dr #300
    Miami, FL 33131
    (305) 722-2002
    Fax : (305) 722-2001
    Email: rpc@ecccounsel.com
    Matthew A Petrie
    Ehrenstein Charbonneau Calderin
    501 Brickell Key Drive #300
    Miami, FL 33131
    305.722.2002
    Fax : 305.722.2001
    Email: map@ecclegal.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Steven D Schneiderman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Steven.D.Schneiderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30, 2023 SB Starlight Property LLC 11 1:2023bk13435
    Mar 13, 2023 New Beginning Missionary Baptist Church, Inc. 11V 1:2023bk11933
    Jul 7, 2022 Worldwind Investment Group LLC 11 1:2022bk15207
    Apr 4, 2022 Black Rain City Capital Investment LLC 11 1:2022bk12622
    Dec 13, 2021 J & R United Industries, Inc. 11V 1:2021bk21670
    Oct 1, 2021 King Tyson, Inc. 11 1:2021bk19586
    Jun 6, 2021 Kingland Realty Corp, Inc. 11 1:2021bk15563
    Feb 16, 2021 SB Starlight Property LLC 11 1:2021bk11473
    Nov 1, 2019 Rainbow Financial Group LLC 7 1:2019bk24808
    Nov 26, 2018 DNA2, LLC 7 1:2018bk24655
    Aug 14, 2018 New Beginning Missionary Baptist Church, Inc. 11 1:2018bk19865
    May 1, 2017 Medina & Delgado Service, Corp. 7 1:17-bk-15511
    Mar 25, 2015 Florida Steel, LLC 11 1:15-bk-15391
    Jun 4, 2013 Home Style Restaurant, Inc. 11 1:13-bk-23317
    Nov 20, 2012 New Beginning Missionary Baptist Church, Inc. 11 1:12-bk-37848