Welcome to BusinessBankruptcies.com!

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

Power Inn Recycle, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk23271
TYPE / CHAPTER
Voluntary / 7

Filed

12-19-22

Updated

9-13-23

Last Checked

1-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2022
Last Entry Filed
Dec 19, 2022

Docket Entries by Month

Dec 19, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Charles L. Hastings) (eFilingID: 7159703) (Entered: 12/19/2022)
Dec 19, 2022 2 Meeting of Creditors to be held on 1/26/2023 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 12/19/2022)
Dec 19, 2022 3 Master Address List (auto) (Entered: 12/19/2022)
Dec 19, 2022 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 379699, eFilingID: 7159703) (auto) (Entered: 12/19/2022)
Dec 19, 2022 4 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 12/19/2022)
Dec 19, 2022 1 Statement Regarding Ownership of Corporate Debtor/Party See page (page#24) of Voluntary Petition. (dpas) (Entered: 12/19/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk23271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Dec 19, 2022
Type
voluntary
Terminated
Jul 5, 2023
Updated
Sep 13, 2023
Last checked
Jan 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Pinizzotto trustee of the Pinizz
    James Wood trustee of the Wood Family
    John Cullison trustee of the De Nault
    Sigma Rock Inc

    Parties

    Debtor

    Power Inn Recycle, LLC
    PO Box 1540
    Lockeford
    Lockeford, CA 95237
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx8294

    Represented By

    Charles L. Hastings
    PMB 270, 4719 Quail Lakes Drive, Suite G
    Stockton, CA 95207
    Email: chastings@hastingslawoffice.com

    Trustee

    Geoffrey Richards
    PO Box 579
    Orinda, CA 94563
    916-288-8365

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 RJQ Companies, Inc. 11V 2:2024bk20882
    Sep 28, 2023 AH Wines, Inc. 7 2:2023bk23394
    Oct 30, 2020 TNT Resurfacing Concrete, Inc. 7 2:2020bk25003
    Jun 10, 2020 Gross Convalescent Hospital, Inc. dba Wine Country 7 2:2020bk22962
    Jan 17, 2018 Don's Mobile Fleet Service, Inc. a California 7 4:2018bk40130
    Apr 8, 2017 Lockeford Rx, Inc. 11 4:17-bk-32230
    Jun 19, 2015 Lockeford Ventures, LLC 11 2:15-bk-24941
    May 15, 2015 Lockeford Ventures, LLC 11 2:15-bk-23995
    Mar 25, 2014 Pacific Auto Adjustment Company 11 2:14-bk-23007
    Nov 13, 2013 Paul Tiehm Automotive Group, Inc. 7 2:13-bk-34529
    Jun 19, 2013 J and L Overhead Door, Inc. 7 2:13-bk-28257
    Jun 27, 2012 AJW Properties, LLC 11 2:12-bk-32054
    Jan 31, 2012 JD Christy Inc. 7 2:12-bk-21905
    Aug 29, 2011 Roof Top Metal Products, Inc. and 11 2:11-bk-41052
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093