Welcome to BusinessBankruptcies.com!

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

Nylon Recovery Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-10542
TYPE / CHAPTER
Voluntary / 7

Filed

2-4-15

Updated

9-13-23

Last Checked

3-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Feb 4, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Nylon Recovery Corporation Summary of Schedules (Form B6 Pg 1) due 02/18/2015. Schedule A (Form B6A) due 02/18/2015. Schedule B (Form B6B) due 02/18/2015. Schedule C (Form B6C) due 02/18/2015. Schedule D (Form B6D) due 02/18/2015. Schedule E (Form B6E) due 02/18/2015. Schedule F (Form B6F) due 02/18/2015. Schedule G (Form B6G) due 02/18/2015. Schedule H (Form B6H) due 02/18/2015. Schedule I (Form B6I) due 02/18/2015. Schedule J (Form B6J) due 02/18/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/18/2015. Statement of Financial Affairs (Form B7) due 02/18/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 02/18/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 02/18/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 02/18/2015. Incomplete Filings due by 02/18/2015. (Attachments: # 1 Exhibit Declaration) (Masoud, Shakeal)WARNING: Item subsequently amended by docket entry #2. Case deficient for Statement of Corporation Resolution due 2/18/2015. Terminated deadlineS of documents not required: SCHE C,I,J, FORM 22A-1, FORM 22A-1SUPP, FORM 22A-2. Modified on 2/4/2015 (Nguyen, Vi). (Entered: 02/04/2015)
Feb 4, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 03/18/2015 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Masoud, Shakeal) (Entered: 02/04/2015)
Feb 4, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-10542) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39103772. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/04/2015)
Feb 4, 2015 Set Case Commencement Deficiency Deadlines (ccdn) RE STATEMENT OF CORPORATION RESOLUTION due 2/18/2015. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nylon Recovery Corporation) Corporate resolution authorizing filing of petitions due 2/18/2015. (Nguyen, Vi) (Entered: 02/04/2015)
Feb 4, 2015 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Documents not required: Schedule C,I,J, Form 22A-1, Form 22A-1SUPP, Form 22A-2. Case also deficient re Statement of Corporation Resolution.THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nylon Recovery Corporation, Update/Terminate Deficiency Deadlines (def/deforco), Set Case Commencement Deficiency Deadlines (ccdn)) (Nguyen, Vi) (Entered: 02/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-10542
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Feb 4, 2015
Type
voluntary
Terminated
May 29, 2015
Updated
Sep 13, 2023
Last checked
Mar 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Carpet Recyclers LLC
    AT & T Teleference Services
    Balboa Supply
    Better Building Products, Corp
    Cameron Welding Supply
    Carpet Pad Conversion USA Inc
    CoActiv Capital Partners LLC
    Custom Machine and Fab
    De Lage Landen Financial Services
    Edward P Roski JR Trusts
    Electro Services
    GreenWaste Recovery
    JLMC Inc
    Los Angeles Couty Disposal Associat
    Los Angeles Fiber
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nylon Recovery Corporation
    2 Park Plaza Suite 450
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx5591

    Represented By

    Shakeal Masoud
    Sky Law Group
    3275 Tweedy Blvd
    South Gate, CA 90280
    310-594-5167
    Fax : 310-424-2978
    Email: ecfbknotices@gmail.com

    Trustee

    John M Wolfe (TR)
    5450 Trabuco Road
    Irvine, CA 92620-5704
    (800) 436-4646

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Mist Holdings, Inc. parent case 11 1:2024bk10246
    Feb 12 Sientra, Inc. 11 1:2024bk10245
    Mar 16, 2021 Expo Marketing Group, LLC, a Delaware limited liab 11 8:2021bk10668
    Nov 5, 2019 Granite Valley Grande, LLC 11 3:2019bk33747
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    May 31, 2017 Tavakoul, Inc. 7 8:17-bk-12185
    Dec 24, 2016 Newport Pizza 966, Inc. 7 8:16-bk-15189
    Dec 24, 2016 Newport Pizza No. 855, Inc. 7 8:16-bk-15185
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Nov 9, 2016 Cathy Jean Inc. 7 8:16-bk-14633
    Feb 8, 2015 HireRight, Inc. 11 1:15-bk-10241
    Nov 21, 2014 Ocean View Medical Investors LLC 11 8:14-bk-16860
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906