Welcome to BusinessBankruptcies.com!

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

Going Green Metal Recycling, Inc.

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30143
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-15

Updated

9-13-23

Last Checked

3-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2015
Last Entry Filed
Jan 30, 2015

Docket Entries by Year

Jan 30, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Going Green Metal Recycling, Inc.. (Jonas, R.) (Entered: 01/30/2015)
Jan 30, 2015 2 Signature Page Filed by Debtor Going Green Metal Recycling, Inc. (related document(s)1 Voluntary Petition (Chapter 11) filed by Going Green Metal Recycling, Inc.) (Jonas, R.) (Entered: 01/30/2015)
Jan 30, 2015 Receipt of Voluntary Petition (Chapter 11)(15-30143) [misc,volp11a] (1717.00) filing fee. Receipt Number 15089850, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2015)
Jan 30, 2015 3 Motion to Consolidate Lead Case 15-30141 with 15-30141, 15-30142, 15-30143, 15-30144, 15-30145 Filed by Debtor Going Green Metal Recycling, Inc. (Jonas, R.) (Entered: 01/30/2015)
Jan 30, 2015 4 Proposed Order Filed by Debtor Going Green Metal Recycling, Inc. (related document(s)3 Motion to Consolidate filed by Going Green Metal Recycling, Inc.) (Jonas, R.) (Entered: 01/30/2015)
Jan 30, 2015 5 Statement of Insider Compensation Filed by Debtor Going Green Metal Recycling, Inc. (Jonas, R.) (Entered: 01/30/2015)
Jan 30, 2015 6 Notice of Appearance by Timothy J. Abeska Filed by Creditor 1st Source Bank (Abeska, Timothy) (Entered: 01/30/2015)
Jan 30, 2015 7 Application to Employ R. William Jonas, Jr. as Counsel Filed by Debtor Going Green Metal Recycling, Inc. (Jonas(TT), R.) (Entered: 01/30/2015)
Jan 30, 2015 8 Notice of Appearance of Attorney Ellen L. Triebold representing the U.S. Trustee by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) (Entered: 01/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Northern Bankruptcy Court
Case number
3:15-bk-30143
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harry C. Dees, Jr.
Chapter
11
Filed
Jan 30, 2015
Type
voluntary
Terminated
Nov 30, 2017
Updated
Sep 13, 2023
Last checked
Mar 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Source Bank
    Comcast Spotlight
    Department of the Treasury
    G.W. Pierce Enterprises, LLC
    Gale Rue
    Gertrude Street Metal Recycling, Inc.
    Gray Specialists, Inc.
    Indiana Department of Revenue
    Internal Revenue Service
    Napa Auto Parts
    Office of the U.S. Attorney
    Randall Schlipp
    Secretary of Treasury
    Securities & Exchange Commission
    St. Joseph County Treasurer
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Going Green Metal Recycling, Inc.
    1715 E. 226th Street
    Cicero, IN 46034
    ST. JOSEPH-IN
    Tax ID / EIN: xx-xxx8078

    Represented By

    R. William Jonas, Jr.
    Hammerschmidt, Amaral & Jonas
    137 N. Michigan Street
    South Bend, IN 46601
    (574) 282-1231
    Fax : (574) 282-1234
    Email: rwj.haj@sbcglobal.net
    R. William Jonas(TT), Jr.
    Hammerschmidt, Amaral & Jonas
    137 N. Michigan Street
    South Bend, IN 46601
    574-282-1231
    Fax : 574-282-1234
    Email: trt@hajlaw.com

    U.S. Trustee

    Nancy J. Gargula
    One Michiana Square Building
    Suite 555
    100 East Wayne Street
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Ellen L. Triebold
    Office of the United States Trustee
    One Michiana Square, Suite 555
    100 East Wayne Street
    South Bend, IN 46601
    (574) 236-8105
    Email: Ellen.L.Triebold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Robinson Renovations, L.L.C. 7 1:2023bk05802
    Aug 4, 2022 Graystone Earthworks, Inc. 11V 1:2022bk03084
    Apr 13, 2022 Exemplar Construction Services, LLC 7 1:2022bk01337
    Jun 13, 2021 Village Park Plaza, LLC parent case 11 4:2021bk31988
    Dec 4, 2020 AdvantaClean 11V 1:2020bk06661
    Jul 31, 2019 Gonzalez International, Inc. 7 1:2019bk05619
    Sep 11, 2018 Coston Professional Services Inc. 7 1:2018bk06991
    Dec 14, 2016 Fitzgerald Enterprises, LLC 7 1:16-bk-09412
    Apr 8, 2016 Masterson Group, Inc. 7 1:16-bk-02594
    May 30, 2014 WBE Trucking, Inc. 7 1:14-bk-05186
    Feb 11, 2014 Hamilton County Convention Center, LLC 7 1:14-bk-00761
    May 16, 2013 Tow Trucks and Trailers, LLC 7 1:13-bk-05233
    Feb 7, 2013 LAS Enterprises, Inc. d/b/a Natural Stone Speciali 7 1:13-bk-01000
    Aug 14, 2012 Mazda Sign, Inc. 7 1:12-bk-09726
    Jun 5, 2012 MBAJ Group, LLC 11 1:12-bk-06689