Welcome to BusinessBankruptcies.com!

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

Green Wizard Tire Recyclers, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:17-bk-07160
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-17

Updated

9-13-23

Last Checked

10-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2017
Last Entry Filed
Sep 23, 2017

Docket Entries by Year

Aug 15, 2017 1 Petition Voluntary Petition under Chapter 11. (Verify Fee). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by David W Steen on behalf of Green Wizard Tire Recyclers, LLC. (Steen, David) (Entered: 08/15/2017)
Aug 15, 2017 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: 08/15/2017)
Aug 16, 2017 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is U.S. Trustee. (Christiane) Modified on 8/16/2017 (Christiane). (Entered: 08/16/2017)
Aug 16, 2017 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:17-bk-07160) [misc,volp11a2] (1717.00). Receipt Number 54571469, Amount Paid $1717.00 (U.S. Treasury) (Entered: 08/16/2017)
Aug 16, 2017 2 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/13/2017 at 02:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 11/27/2017. (Jeffery H.) (Entered: 08/16/2017)
Aug 16, 2017 3 Notice of Deficient Filing. (Summary of Assets and Liabilities, Schedules ABDEFGH, Statement of Financial Affairs, Statement of Corporate Ownership, Statement of Attorney Compensation, Small Business Balance Sheet, Case Management Summary Not Filed) . (Jeffery H.) (Entered: 08/16/2017)
Aug 17, 2017 4 Order Prescribing Consequences of Failure to File Operating Reports and Pay Quarterly Fees Timely. Service Instructions: Clerks Office to serve. (Deanna) (Entered: 08/17/2017)
Aug 19, 2017 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
Aug 19, 2017 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
Aug 20, 2017 7 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). Notice Date 08/19/2017. (Admin.) (Entered: 08/20/2017)
Show 9 more entries
Aug 29, 2017 17 Chapter 11 Case Management Summary Filed by David W Steen on behalf of Debtor Green Wizard Tire Recyclers, LLC. (Steen, David) (Entered: 08/29/2017)
Aug 29, 2017 18 Summary of Assets, Schedules A/B, D-H, (Certificate of Service regarding Additional Creditors with 341 Notice, and Matrix) (Fee Paid.) Filed by David W Steen on behalf of Debtor Green Wizard Tire Recyclers, LLC. (Attachments: # 1 Certificate of Service - Additional Creditors & Matrix) (Steen, David) (Entered: 08/29/2017)
Aug 29, 2017 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:17-bk-07160-CPM) [misc,schaja] ( 31.00). Receipt Number 54708936, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 08/29/2017)
Aug 29, 2017 19 Statement of Financial Affairs Filed by David W Steen on behalf of Debtor Green Wizard Tire Recyclers, LLC. (Steen, David) (Entered: 08/29/2017)
Aug 31, 2017 20 Notice of Additional Creditors Re: Purchase of Tax Liens - Hillsborough County Filed by Creditor Hillsborough County Tax Collector. (Attachments: # 1 Tax Record 2015) (Office of Hillsborough County Attorney) (Entered: 08/31/2017)
Aug 31, 2017 21 Notice of Additional Creditors Re: Purchase of Tax Liens - Hillsborough County Filed by Creditor Hillsborough County Tax Collector. (Attachments: # 1 Tax Record 2016) (Office of Hillsborough County Attorney) (Entered: 08/31/2017)
Aug 31, 2017 22 Notice of Appearance and Request for Notice Filed by Brian T FitzGerald on behalf of Creditor Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 08/31/2017)
Sep 1, 2017 A properly docketed and related Proof or Certificate of Service for Order 14 is not indicated on the docket. David Steen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 09/01/2017)
Sep 1, 2017 23 Proof of Service of Order Approving Application to Employ David W. Steen, P.A., as Counsel for Debtor NUNC PRO TUNC (Doc. No. 9). Filed by David W Steen on behalf of Debtor Green Wizard Tire Recyclers, LLC (related document(s)14). (Steen, David) (Entered: 09/01/2017)
Sep 7, 2017 24 Notice of Change of Address of Pawnee Leasing Corp. and Code Enforcement Filed by David W Steen on behalf of Debtor Green Wizard Tire Recyclers, LLC. (Steen, David) (Entered: 09/07/2017)

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 Middle Bankruptcy Court
Case number
8:17-bk-07160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 15, 2017
Type
voluntary
Terminated
Nov 16, 2017
Updated
Sep 13, 2023
Last checked
Oct 2, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Green Wizard Tire Recyclers, LLC
    3433 Lithia Pinecrest Road
    Valrico, FL 33596-6302
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx1653

    Represented By

    David W Steen
    David W Steen, P.A.
    2901 W. Busch Boulevard, Suite 311
    Tampa, FL 33618
    (813) 251-3000
    Email: dwsteen@dsteenpa.com

    U.S. Trustee

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

    Represented By

    Nathan A Wheatley
    Office of the U.S. Trustee
    501 E. Polk St., Suite1200
    Tampa, FL 33602
    813-228-2000
    Fax : 813-228-2303
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 One Hour House Solutions LLC 11 8:2024bk00580
    Jan 27, 2022 Performance Paving Sealcoating & Maintenance, LLC 7 8:2022bk00323
    Sep 30, 2016 Olesbiz, LLC 7 8:16-bk-08521
    Nov 12, 2014 Hitech Products, Inc. 7 8:14-bk-13282
    Nov 10, 2014 Valmarc, LLC 7 8:14-bk-13225
    Apr 1, 2014 Drywizard, Inc. 7 8:14-bk-03672
    Mar 21, 2014 Little Kiara LLC 7 8:14-bk-03103
    Dec 11, 2013 TK Car College, LLC 11 8:13-bk-16185
    Aug 1, 2013 Gardenia Blue, Inc. 11 8:13-bk-10266
    Jul 15, 2013 The Rack of Tampa, Inc. 11 8:13-bk-09244
    Sep 18, 2012 Animal Medical Diagnostic Center, P.A. 11 8:12-bk-14201
    May 1, 2012 ABS Beverage, Inc. 7 8:12-bk-06850
    Feb 28, 2012 Holstrom Enterprises, Inc. 7 8:12-bk-02724
    Oct 11, 2011 Austin Nunez Creative Solutions, Inc. 7 8:11-bk-18982
    Sep 1, 2011 Metro Area Communities, LLC 7 8:11-bk-16757