Welcome to BusinessBankruptcies.com!

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

Recycling Services, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-11755
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-14

Updated

9-13-23

Last Checked

10-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2014
Last Entry Filed
Oct 23, 2014

Docket Entries by Year

There are 14 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 18, 2014 13 BNC Certificate of Notice. (RE: related document(s) 6 Order Setting Last Day To File Proofs of Claim). No. of Notices: 32. Notice Date 09/17/2014. (Admin.) (Entered: 09/18/2014)
Sep 18, 2014 14 BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 09/17/2014. (Admin.) (Entered: 09/18/2014)
Sep 18, 2014 15 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors (Chapter 11)). No. of Notices: 32. Notice Date 09/17/2014. (Admin.) (Entered: 09/18/2014)
Sep 18, 2014 16 Order Deferring Application to Employ Counsel to debtor (Related Doc # 8) Signed on 9/18/2014. (dcs) (Entered: 09/18/2014)
Sep 18, 2014 17 Order to Schedule preliminary Hearing Signed on 9/18/2014 (RE: related document(s) 9 Motion to Use Cash Collateral filed by Debtor Recycling Services, Inc.) Hearing scheduled for 9/23/2014 at 09:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 09/18/2014)
Sep 19, 2014 18 Notice of Appearance and Request for Notice by Timothy Britain Filed by Creditor Capital Regional Development Council (Britain, Timothy) (Entered: 09/19/2014)
Sep 19, 2014 19 Amended Notice of Appearance and Request for Notice by Timothy Britain Filed by Creditor Capital Regional Development Council (Britain, Timothy) (Entered: 09/19/2014)
Sep 19, 2014 20 Amended Notice of Appearance and Request for Notice by Timothy Britain Filed by Creditor Capital Regional Development Council (Britain, Timothy) (Entered: 09/19/2014)
Sep 19, 2014 21 Amended Motion to Use Cash Collateral Ex Parte Emergency Filed by Debtor Recycling Services, Inc. (Attachments: # 1 Affidavit In support of Ex Parte Motion for Use of Cash Collateral # 2 Exhibit Amended Budget # 3 Proposed Order # 4 Certificate of Service) (Dahar, Eleanor) (Entered: 09/19/2014)
Sep 21, 2014 22 BNC Certificate of Notice - PDF Document. (RE: related document(s) 17 Order to Continue/Schedule Hearing). No. of Notices: 2. Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
Show 10 more entries
Sep 29, 2014 33 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 32) Signed on 9/29/2014. Statement of Financial Affairs due by 10/6/2014. Schedule A due by 10/6/2014. Schedule B due by 10/6/2014. Schedule D due by 10/6/2014. Schedule E due by 10/6/2014. Schedule F due by 10/6/2014. Schedule G due by 10/6/2014. Schedule H due by 10/6/2014. Declaration re Debtor Schedules due by 10/6/2014. Atty Disclosure Statement due by 10/6/2014. Summary of Schedules due by 10/6/2014. Statistical Summary of Certain Liabilities due by 10/6/2014. List of Equity Security Holders due by 10/6/2014. Incomplete Filings due by 10/6/2014. (dcs) (Entered: 09/29/2014)
Sep 30, 2014 34 Proposed Order Filed by Debtor Recycling Services, Inc. (RE: related document(s) 9 Motion to Use Cash Collateral filed by Debtor Recycling Services, Inc., 21 Motion to Use Cash Collateral filed by Debtor Recycling Services, Inc., 29 Order Directing) (Dahar, Eleanor) (Entered: 09/30/2014)
Oct 1, 2014 35 Order Granting Motion To Use Cash Collateral (Related Doc # 21) granted through 10/31/14 New Motion Due: 10/14/14 Hearing on the New Motion to be noticed for 10/28/14 at 11:00 a.m. Signed on 10/1/2014. (dcs) (Entered: 10/01/2014)
Oct 2, 2014 36 BNC Certificate of Notice - PDF Document. (RE: related document(s) 33 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 3. Notice Date 10/01/2014. (Admin.) (Entered: 10/02/2014)
Oct 4, 2014 37 BNC Certificate of Notice - PDF Document. (RE: related document(s) 35 Order on Motion to Use Cash Collateral). No. of Notices: 3. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 6, 2014 38 Statement of Financial Affairs , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor , Summary of Schedules , Statistical Summary of Certain Liabilities, Verification of Creditor Matrix, Equity Security Holders Filed by Debtor Recycling Services, Inc. (RE: related document(s) 33 Order on Motion to Extend Deadline to File Schedules) (Dahar, Eleanor) Modified on 10/7/2014 to add schedule(mjc). (Entered: 10/06/2014)
Oct 6, 2014 39 Objection Re: Related document(s) 10 Application to Employ Richard Katzman of Aly Kat Trading Company as Consultant to Debtor filed by Debtor Recycling Services, Inc.. Filed by Creditor Mascoma Savings Bank, FSB (Attachments: # 1 Certificate of Service # 2 Exhibit # 3 Exhibit) (Raymond, James). Modified on 10/7/2014 to add link (mjc). (Entered: 10/06/2014)
Oct 7, 2014 40 Objection Filed by Creditor Capital Regional Development Council (RE: related document(s) 10 Application to Employ filed by Debtor Recycling Services, Inc.) (Britain, Timothy) (Entered: 10/07/2014)
Oct 8, 2014 41 Response Filed by Debtor Recycling Services, Inc. (RE: related document(s) 39 Objection filed by Creditor Mascoma Savings Bank, FSB, 40 Objection filed by Creditor Capital Regional Development Council) (Dahar, Eleanor) (Entered: 10/08/2014)
Oct 13, 2014 42 Motion to Continue Using Citizens Bank Account for Debtor-In-Possession Account Filed by Debtor Recycling Services, Inc. Hearing scheduled for 10/28/2014 at 11:00 AM at Courtroom 2, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Notice of Hearing # 2 Proposed Order # 3 Certificate of Service # 4 Certificate of Service) (Dahar, Eleanor) (Entered: 10/13/2014)

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
New Hampshire Bankruptcy Court
Case number
1:14-bk-11755
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 12, 2014
Type
voluntary
Terminated
Mar 29, 2016
Updated
Sep 13, 2023
Last checked
Oct 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA LLC
    American Express
    Capital Regional Development
    Cheever Tire
    City of Claremont
    Connecticut River Valley
    Crown Lift Trucks
    FedEx
    GH Berlin Windward
    Hunter Warfold
    IRS
    James F. Raymond, Esq.
    Mascoma Savings Bank
    Nextera Energy
    NH DRA
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Recycling Services, Inc.
    P.O. Box 305
    Claremont, NH 03743
    SULLIVAN-NH
    Tax ID / EIN: xx-xxx9950

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Greater Falls Pharmacy, Inc. 7 2:2023bk10186
    Apr 20, 2023 Estep Properties, LLC 7 2:2023bk10066
    Feb 14, 2023 Avalon Animal Hospital, PLLC 7 2:2023bk10024
    Jun 26, 2019 Springfield Medical Care Systems, Inc. 11 2:2019bk10285
    Jun 26, 2019 Springfield Hospital, Inc. 11 2:2019bk10283
    Feb 7, 2019 Blodgett's Sash and Door, Inc. 7 1:2019bk10180
    May 1, 2018 Birch Wood Inc. 11 2:2018bk10184
    Feb 3, 2017 New England Mechanical Coordination & Consulting, 7 1:17-bk-10133
    Jul 25, 2016 Kleen Laundry & Drycleaning Services, Inc. 11 1:16-bk-11079
    Oct 21, 2015 M.J. Hayward Mechanical/Electrical Services, Inc. 7 1:15-bk-11630
    Jun 18, 2015 Vermont Machine Tool Corporation 7 5:15-bk-10297
    Apr 29, 2015 Dartmouth Motor Sales, Inc. 7 1:15-bk-10687
    Apr 18, 2014 NH Pick-Up & Delivery, Inc. 7 1:14-bk-10773
    May 8, 2013 Twin State Leasing Company, Inc. 7 1:13-bk-11217
    Aug 30, 2011 Classic Painting and Decorating, Inc. 7 5:11-bk-10797