Welcome to BusinessBankruptcies.com!

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

Green Environmental Processing, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk00558
TYPE / CHAPTER
Voluntary / 11

Filed

2-17-23

Updated

9-13-23

Last Checked

3-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2023
Last Entry Filed
Feb 24, 2023

Docket Entries by Month

Feb 17, 2023 1 Petition Chapter 11 Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation and Verification of Creditor List filed by Preeti Gupta on behalf of Green Environmental Processing, Inc. List of 20 Largest Unsecured Creditors due by 02/24/2023. Income & Expense Schedule due by 03/03/2023. (Attachments: (1) Main Document (cont.) Corporate Ownership Statement) (Gupta, Preeti) (Entered: 02/17/2023)
Feb 17, 2023 Receipt of Chapter 11 Voluntary Petition( 23-00558-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A33744652. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 02/17/2023)
Feb 17, 2023 2 Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities (no added creditors) (no added parties) filed by Preeti Gupta on behalf of Debtor Green Environmental Processing, Inc. (Attachments: (1) Main Document (cont.) Schedules) (Gupta, Preeti) (Entered: 02/17/2023)
Feb 17, 2023 3 Statement of Financial Affairs filed by Preeti Gupta on behalf of Debtor Green Environmental Processing, Inc. (Gupta, Preeti) (Entered: 02/17/2023)
Feb 17, 2023 4 Disclosure of Compensation of Attorney for Debtor filed by Preeti Gupta on behalf of Debtor Green Environmental Processing, Inc. (Gupta, Preeti) (Entered: 02/17/2023)
Feb 17, 2023 5 Verification of Creditor List filed by Preeti Gupta on behalf of Debtor Green Environmental Processing, Inc. (Gupta, Preeti) (Entered: 02/17/2023)
Feb 21, 2023 Judge James M. Carr assigned. (Kleis, Eric) (Entered: 02/21/2023)
Feb 21, 2023 6 NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address (re: Doc # 1). (kmc) (Entered: 02/21/2023)
Feb 21, 2023 7 Appearance filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Rosich-Schwartz, Damaris) (Entered: 02/21/2023)
Feb 21, 2023 8 Deficiency Notice Issued (re: Doc # 1). List of Equity Security Holders due by 03/03/2023. (kmc) (Entered: 02/21/2023)

There are 5 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
Indiana Southern Bankruptcy Court
Case number
1:2023bk00558
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 17, 2023
Type
voluntary
Terminated
Sep 12, 2023
Updated
Sep 13, 2023
Last checked
Mar 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Resilient Biochar
    Chikol Equities Inc.
    Clifford Garrett
    Donald Wood
    ERP Iron Ore LLC
    Indiana Department of Revenue
    Internal Revenue Service
    Internal Revenue Service
    JRC Real Estate Inc.
    JRC Real Estate Incorporated
    Krieg DeVault LLP attn Kay Dee Baird
    Lighthouse Management Group Inc.
    MagIron LLC
    Name,Address1,Address2,Address3,City,State,Zip
    Paul L. Ratelle Attorney
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Green Environmental Processing, Inc.
    PO Box 27
    Newtown, IN 47969
    FOUNTAIN-IN
    765-918-0125
    Email: cliffg426@yahoo.com
    Tax ID / EIN: xx-xxx8434

    Represented By

    Preeti Gupta
    Preeti (Nita) Gupta, Attorney
    2680 East Main Street Suite 322
    Plainfield, IN 46168
    317-900-9737
    Fax : 888-261-6090
    Email: nita07@att.net

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Damaris D Rosich-Schwartz
    DOJ-Ust
    Office of The United States Trustee
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: damaris.d.rosich-schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Veterans Mfg., Inc. 11V 1:2023bk04846
    Sep 6, 2022 Merlin's Beard LLC 7 4:2022bk40244
    Jul 11, 2022 Indiana Wellness, LLC 11 4:2022bk40176
    Oct 8, 2021 Bairn, LLC 11V 4:2021bk40250
    Oct 7, 2021 Bairn, LLC 11V 4:2021bk40249
    Dec 31, 2019 Wildcat Creek Outfitters, LLC 7 1:2019bk09454
    Jul 14, 2017 Dave Taylor Electric Service, Inc. 11 4:17-bk-40305
    Jan 6, 2016 South Street Property Investments, LLC 7 4:16-bk-40002
    Dec 8, 2014 Ro-Di Oil Company, Inc 11 1:14-bk-11010
    Nov 21, 2014 Thrifty Wholesale Supply, Inc. 7 1:14-bk-10644
    Oct 15, 2013 Highway Safety Services, Inc. 11 4:13-bk-40653
    Oct 10, 2012 MAC Distributing Inc. 11 4:12-bk-40685
    Jun 29, 2012 V.A.S.T. Electronics Inc. 7 1:12-bk-07868
    Jan 11, 2012 Country Contractors, Inc. 7 1:12-bk-00219
    Sep 5, 2011 HAT Properties L.L.C. 11 4:11-bk-92392