Welcome to BusinessBankruptcies.com!

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

PetPro Resources, LLC

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-33128
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-15

Updated

9-13-23

Last Checked

1-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2015
Last Entry Filed
Dec 24, 2015

Docket Entries by Year

Dec 4, 2015 1 Petition Chapter 7 Voluntary Petition Filed by PetPro Resources, LLC Fee Amount: $335. (Leverson, Leonard) (Entered: 12/04/2015)
Dec 4, 2015 Receipt of Voluntary Petition (Chapter 7)(15-33128) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13152625. Fee amount 335.00 (re: Doc # 1) . (U.S. Treasury) (Entered: 12/04/2015)
Dec 4, 2015 Meeting of Creditors to be held on 01/04/2016 at 01:30 PM in Milwaukee, Room 428A, U.S. Courthouse, 517 East Wisconsin Ave. Milwaukee, WI 53202. (Leverson, Leonard) (Entered: 12/04/2015)
Dec 7, 2015 3 Notice of Immediate Deficiency - Corporate Ownership Statement (lmi, Deputy Clerk) (Entered: 12/07/2015)
Dec 7, 2015 Deficiency Deadlines Updated Section 521i due 1/21/2016. Summary of Assets and Liabilities due 12/21/2015. Schedules A/B,D,E/F,G (with declaration under penalty of perjury) due 12/21/2015. Schedule A/B due 12/21/2015. Schedule D due 12/21/2015. Schedule E/F due 12/21/2015. Schedule G due 12/21/2015. Declaration About Debtors Schedules 12/21/2015. Statement of Financial Affairs due 12/21/2015. Atty Disclosure Statement due 12/21/2015. Incomplete Filings due by 12/21/2015. (lmi, Deputy Clerk) (Entered: 12/07/2015)
Dec 7, 2015 Corrective Entry: Disregard this entry it was docketed in error. (RE: 4 Order for Proposed Deficiency). (lmi, Deputy Clerk) (Entered: 12/07/2015)
Dec 7, 2015 5 Corporate Ownership Statement filed by Leonard G. Leverson on behalf of PetPro Resources, LLC. (Leverson, Leonard) (Entered: 12/07/2015)
Dec 10, 2015 6 BNC Certificate of Mailing - PDF Document (RE: 3 Notice of Immediate Deficiency). Notice Date 12/09/2015. (Admin.) (Entered: 12/10/2015)
Dec 10, 2015 7 BNC Certificate of Mailing - PDF Document (RE: 2 Meeting of Creditors (Chapter 7)). Notice Date 12/09/2015. (Admin.) (Entered: 12/10/2015)
Dec 14, 2015 8 Notice of Appointment of Successor Trustee, Resignation of Original Trustee. Trustee Virginia E. George terminated from case, Steven R. McDonald added to case and Certificate of Service (Attachments: # 1 Resignation of Trustee # 2 Rescheduled 341 Meeting to 1/06/16 at 3:30 p.m. in the Federal Courthouse, 517 E. Wisconsin Ave., Milwaukee, WI) U.S. Trustee Office of the U. S. Trustee. (Asbach, David) (Entered: 12/14/2015)

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
Wisconsin Eastern Bankruptcy Court
Case number
2:15-bk-33128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth E. Hanan
Chapter
7
Filed
Dec 4, 2015
Type
voluntary
Terminated
Jun 18, 2019
Updated
Sep 13, 2023
Last checked
Jan 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 Equipment Finance
    Ada McNeill
    AIB International Inc.
    Alliance Funding Group
    Alliance Holdings LLC
    AREVA Lynchburg
    Asheboro Key & Lock
    Asheboro Machine Shop, Inc.
    Asheboro Recycling
    Atlantic Coast Toyotalift
    Axis Capital, Inc.
    B. Gail Moore
    Bob Ragon
    Brooks Contractor
    Carlton Scale
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PetPro Resources, LLC
    PO Box 1446
    Elizabeth City, NC 27906
    Tax ID / EIN: xx-xxx1979

    Represented By

    Leonard G. Leverson
    Leverson Lucey & Metz S.C.
    106 West Seeboth Street
    Suite 204-1
    Milwaukee, WI 53204
    414-271-8503
    Fax : 414-271-8504
    Email: lgl@levmetz.com

    Trustee

    Steven R. McDonald
    7280 South 13th Street
    Suite 103
    Oak Creek, WI 53154
    (414) 226-2200

    Trustee

    Virginia E. George
    4212 N. Oakland Avenue
    Shorewood, WI 53211
    414-332-3211
    TERMINATED: 12/14/2015

    U.S. Trustee

    Office of the U. S. Trustee
    517 East Wisconsin Ave.
    Room 430
    Milwaukee, WI 53202
    414-297-4499

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Island Breeze Grill, Inc. 11 5:2024bk00258
    Apr 8, 2021 Hastings and Hollowell, Inc. 11 5:2021bk00806
    Nov 16, 2018 Small-Bulman Farms, Inc. 11 5:2018bk05584
    Oct 9, 2017 Parker Farms of Pasquotank County, Inc. 11 5:17-bk-04941
    Nov 12, 2015 Outer Banks Ventures, Inc. 11 5:15-bk-06168
    Nov 6, 2015 Sledge Construction Company 7 2:15-bk-73857
    May 19, 2015 Thumpers E.C., Inc. 11 5:15-bk-02834
    Dec 31, 2014 Island Breeze Grill, Inc. 11 5:14-bk-07524
    Nov 8, 2014 Bald II, LLC 11 5:14-bk-06535
    Aug 15, 2013 Rai Stiff, Ltd. 11 2:13-bk-73035
    Jun 24, 2013 Cedar Creek Construction, Inc. 11 2:13-bk-72353
    Feb 5, 2013 Quality Logging, Inc. 11 8:13-bk-00738
    May 9, 2012 Olde Time Masonry, LLC 7 8:12-bk-03525
    Feb 28, 2012 Green Meadows LLC 11 2:12-bk-70836
    Aug 5, 2011 East Coast Abatement Co., Inc. 11 2:11-bk-73560