Welcome to BusinessBankruptcies.com!

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

Quantum Resource Recovery, Inc.

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:15-bk-32483
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-15

Updated

9-13-23

Last Checked

6-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2015
Last Entry Filed
May 24, 2015

Docket Entries by Year

May 22, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717 Exclusivity Period Expires 9/21/2015. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 2 Receipt of Filing Fee for Attorney Ch 11 Voluntary Petition(15-32483-11) [misc,volp11a] (1717.00). Receipt Number 13127809. (re:Doc#1) (U.S. Treasury) (Entered: 05/22/2015)
May 22, 2015 3 Corporate Ownership Statement Filed By Debtor Quantum Resource Recovery, Inc. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 4 Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. 341(a) Meeting to be Held on 6/23/2015 at 01:30 PM at UST1, US Trustee's Office, Portland, Rm 223. Proofs of Claims due by 9/21/2015. (US Trustee, Portland) (Entered: 05/22/2015)
May 22, 2015 5 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (jed) (Entered: 05/22/2015)
May 22, 2015 6 Special Notice Request Filed By Creditor Columbia State Bank (AYRES, JASON) (Entered: 05/22/2015)
May 22, 2015 7 Motion for Order Authorizing Payment of Pre-Petition Wages, Salaries, Compensation, Expenses, Benefits, and Related Taxes, and to Continue Employee Benefits Post-Petition Filed by Debtor Quantum Resource Recovery, Inc. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 8 Motion for Continuation of Utility Service Filed by Debtor Quantum Resource Recovery, Inc. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 9 Notice of Preliminary Hearing and Motion For Authority to Use Cash Collateral . Filed by Debtor Quantum Resource Recovery, Inc. Hearing Scheduled for 5/27/2015 at 01:30 PM at Courtroom #1,Portland. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 10 Application to Employ Tonkon Torp LLP as Attorneys for Debtor Filed by Debtor Quantum Resource Recovery, Inc. (KENNEDY, ALBERT) (Entered: 05/22/2015)
May 22, 2015 11 Motion to Expedite Hearing on First Day Motions Filed by Debtor Quantum Resource Recovery, Inc. Re:7 Motion for Order Authorizing Payment of Pre-Petition Wages, Salaries, Compensation, Expenses, Benefits, and Related Taxes, and to Continue Employee Benefits Post-Petition Filed by Debtor Quantum Resource Recovery, Inc. filed by Debtor Quantum Resource Recovery, Inc., 8 Motion for Continuation of Utility Service Filed by Debtor Quantum Resource Recovery, Inc. filed by Debtor Quantum Resource Recovery, Inc., 9 Notice of Preliminary Hearing and Motion For Authority to Use Cash Collateral . Filed by Debtor Quantum Resource Recovery, Inc. Hearing Scheduled for 5/27/2015 at 01:30 PM at Courtroom #1,Portland. filed by Debtor Quantum Resource Recovery, Inc. (FLETCHER, MICHAEL) (Entered: 05/22/2015)

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
Oregon Bankruptcy Court
Case number
3:15-bk-32483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter C McKittrick
Chapter
11
Filed
May 22, 2015
Type
voluntary
Terminated
Mar 29, 2019
Updated
Sep 13, 2023
Last checked
Jun 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A WorkSAFE Service
    Advanced Steel Recovery
    AFLAC
    AGC Engineering
    Airgas USA LLC
    Albert L Wenzinger
    Albert L Wenzinger
    Albert L Wenzinger
    Albert L Wenzinger
    Ally Financial
    Ally Financial Inc.
    America Cleaning Solutions Inc
    Anthony W Antolic
    Anthony W Antolic
    Anthony W Antolic
    There are 224 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Quantum Resource Recovery, Inc., Debtor
    2700 NW Front Ave.
    Portland, OR 97210
    MULTNOMAH-OR
    Tax ID / EIN: xx-xxx4092
    fka Quantum Resource Recovery, LLC

    Represented By

    MICHAEL W FLETCHER
    888 SW 5th Ave #1600
    Portland, OR 97204
    (503) 802-2169
    Email: michael.fletcher@tonkon.com
    ALBERT N KENNEDY
    888 SW 5th Ave #1600
    Portland, OR 97204
    (503) 802-2013
    Email: al.kennedy@tonkon.com

    U.S. Trustee

    US Trustee, Portland
    620 SW Main St #213
    Portland, OR 97205
    (503) 326-4000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 Local 8, International Longshoremen's and War 11 3:2023bk32366
    Jan 19, 2023 Base Modern LLC 7 3:2023bk30121
    Jan 5, 2023 H&H Supply, LLC 7 4:2023bk30061
    May 18, 2022 Isabel Enterprises, Inc. 11 3:2022bk30801
    Sep 4, 2020 U.S. Outdoor Holding LLC 11V 3:2020bk32571
    Aug 26, 2020 Blue Star Doughnuts LLC 11V 3:2020bk32485
    May 12, 2020 Quickfish Pearl District, LLC parent case 11 1:2020bk11091
    May 12, 2020 Bamboo Sushi U Village Seattle, LLC parent case 11 1:2020bk11101
    May 12, 2020 Bamboo Sushi NW 23rd, LLC parent case 11 1:2020bk11099
    Mar 23, 2017 EcoCab Portland, LLC 7 3:17-bk-31000
    Nov 24, 2015 EcoZoom LLC 7 3:15-bk-35466
    Sep 16, 2015 Reed / Harris, Inc. 7 3:15-bk-34416
    Jan 24, 2014 A D Traffic Control Services, LLC 7 3:14-bk-30346
    Jan 24, 2014 Portland Flagging, LLC 7 3:14-bk-30345
    Jan 25, 2012 Domaine Enterprises, LLC 7 3:12-bk-30448