Welcome to BusinessBankruptcies.com!

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

Wall St. Recycling L.L.C.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:17-bk-51701
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-17

Updated

9-13-23

Last Checked

8-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2017
Last Entry Filed
Aug 15, 2017

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

Jul 20, 2017 13 Notice of Appearance and Request for Notice [Corrected for Case Number] by James W. Ehrman (RE: related document(s) 9) Filed by Interested Party Michael L. Ambrose. (Ehrman, James aty) Modified on 7/21/2017 (kdege). (Entered: 07/20/2017)
Jul 20, 2017 14 Motion for Entry of an Order (I) Authorizing the Maintenance of Bank Accounts, (II) Authorizing the Continued Use of Existing Cash Management System, and (III) Waiving Investment and Deposit Guidelines of Section 345(b) of the Bankruptcy Code Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/20/2017)
Jul 20, 2017 15 Motion for Entry of an Order (I) Authorizing Debtor to Pay: (A) Prepetition Employee Wages, Salaries and Related Items, (B) Prepetition Employee Payroll Deductions and Withholdings, and (C) All Costs and Expenses Incident to the Foregoing Payments and Contributions; and (II) Granting Certain Related Relief Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/20/2017)
Jul 20, 2017 16 Motion to Use Cash Collateral / Motion for Interim Use of Cash Collateral Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Budget) (Bradley, Kate aty) (Entered: 07/20/2017)
Jul 20, 2017 17 Motion For Entry of an Order Authorizing Debtor to Continue Workers Compensation Insurance Programs and Pay Certain Workers Compensation Premiums, Costs and Claims Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/20/2017)
Jul 20, 2017 18 Motion to Expedite Hearing / Motion for an Order (A) Scheduling Expedited Hearing on Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor Wall St. Recycling L.L.C. (related documents 14 Generic Motion, 15 Generic Motion, 16 Motion to Use Cash Collateral, 17 Generic Motion) (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 07/20/2017)
Jul 20, 2017 19 Application to Employ Brouse McDowell, LPA as Counsel for Debtor / Application for an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a), Authorizing Debtor to Employ and Retain Brouse McDowell, LPA as Bankruptcy Counsel Effective as of the Petition Date Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Verified Statement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 07/20/2017)
Jul 20, 2017 20 Notice of Motion / Notice of Application for an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a), Authorizing Debtor to Employ and Retain Brouse McDowell, LPA as Bankruptcy Counsel Effective as of the Petition Date Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s)19 Application to Employ Brouse McDowell, LPA as Counsel for Debtor / Application for an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a), Authorizing Debtor to Employ and Retain Brouse McDowell, LPA as Bankruptcy Counsel Effective as of the Petition Date Filed by Debtor Wall St. Recycling L.L.C. (Attachments: # 1 Exhibit A - Verified Statement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 07/20/2017)
Jul 21, 2017 21 Certificate of Service Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s)14 Motion for Entry of an Order (I) Authorizing the Maintenance of Bank Accounts, (II) Authorizing the Continued Use of Existing Cash Management System, and (III) Waiving Investment and Deposit Guidelines of Section 345(b) of the Bankruptcy Code, 15 Motion for Entry of an Order (I) Authorizing Debtor to Pay: (A) Prepetition Employee Wages, Salaries and Related Items, (B) Prepetition Employee Payroll Deductions and Withholdings, and (C) All Costs and Expenses Incident to the Foregoing Payments, 16 Motion to Use Cash Collateral / Motion for Interim Use of Cash Collateral, 17 Motion For Entry of an Order Authorizing Debtor to Continue Workers Compensation Insurance Programs and Pay Certain Workers Compensation Premiums, Costs and Claims, 18 Motion to Expedite Hearing / Motion for an Order (A) Scheduling Expedited Hearing on Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof, 19 Application to Employ Brouse McDowell, LPA as Counsel for Debtor / Application for an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a), Authorizing Debtor to Employ and Retain Brouse McDowell, LPA as, 20 Notice of Motion). (Bradley, Kate aty) (Entered: 07/21/2017)
Jul 21, 2017 22 Order on Motion of Debtor and Debtor-in-Possession for an Order (A) Scheduling Expedited Hearing on Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Signed on 7/21/2017 (RE: related document(s)18 Motion to Expedite Hearing). An expedited hearing on each of the First Day Motions is scheduled for 7/24/2017 at 10:00 AM at Ralph Regula U.S. Courthouse, CANTON - Courtroom. (kdege crt) (Entered: 07/21/2017)
Show 10 more entries
Jul 28, 2017 32 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)26) Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)
Jul 28, 2017 33 Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)27) Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)
Aug 2, 2017 34 Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bradley, Kate aty) (Entered: 08/02/2017)
Aug 2, 2017 35 Amended 20 Largest Unsecured Creditors Filed by Debtor Wall St. Recycling L.L.C.. (Bradley, Kate aty) (Entered: 08/02/2017)
Aug 2, 2017 36 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bradley, Kate aty) (Entered: 08/02/2017)
Aug 3, 2017 37 Notice of Filing Deficiency upon Kate M Bradley **NEW CREDITORS ADDED TO CASE, WHICH REQUIRES A $31 FILING FEE AND SERVICE OF THE 341 MEETING NOTICE UPON ADDED CREDITORS; FEE AND CERTIFICATE OF SERVICE DUE BY 08/10/2017** (RE: related document(s)34 Summary Assets and Liabilities, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: - Codebtors, Statement of Financial Affairs) (kdege) (Entered: 08/03/2017)
Aug 3, 2017 38 Certificate of Service Filed by Debtor Wall St. Recycling L.L.C. (RE: related document(s)34 Summary Assets and Liabilities filed by Debtor Wall St. Recycling L.L.C.. Modified on 8/4/2017 (kdege). (Entered: 08/03/2017)
Aug 4, 2017 Amendment of Schedules Payment. Fee Amount $31.00 (RE: related document(s) 34) Filed by Debtor Wall St. Recycling L.L.C.. (Bradley, Kate aty) Modified on 8/4/2017 (kdege). (Entered: 08/04/2017)
Aug 4, 2017 Receipt of Amendment of Schedules Payment (17-51701-amk) [court,recfnlin] ( 31.00) Filing Fee. Receipt number 36391660. Fee amount 31.00. (re:Doc# ) (U.S. Treasury) Modified on 8/4/2017 (kdege). (Entered: 08/04/2017)
Aug 7, 2017 Returned Mail: Mail originally sent on 07/23/2017 returned as undeliverable. Could not mail Form pdf755 to: Wall St. Recycling L.L.C. 6751 Wall Street Ravenna, OH 44266-1734. (ADIrm adi) (Entered: 08/07/2017)

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
Ohio Northern Bankruptcy Court
Case number
5:17-bk-51701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Jul 19, 2017
Type
voluntary
Terminated
Sep 28, 2018
Updated
Sep 13, 2023
Last checked
Aug 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21ST CENTURY PROGRAMMING
    ABC FIRE INC
    AFFORDABLE WAREHOUSE
    AMERICAN EXPRESS
    AMERICAN SPRING & WIRE CORPORATION
    ARC GAS & SUPPLY
    ARCELOR MITTAL USA LLC
    ARCELORMITTAL CLEVELAND WEST INC.
    ARCHELORMITTAL CLEVELAND LLC
    ARCONIC INC.
    B AND B WRECKING & EXCAVATING INC
    BET-IX LLC
    BUCKEYE WASTE INDUSTRIES, INC.
    BULK TRUCK LEASING, INC.
    CINTAS CORPORATION #310
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wall St. Recycling L.L.C., Debtor
    6751 Wall Street
    Ravenna, OH 44266
    PORTAGE-OH
    Tax ID / EIN: xx-xxx4090
    aka Wall Street Recycling LLC

    Represented By

    Kate M. Bradley
    Brouse McDowell
    388 S. Main Street, Suite 500
    Akron, OH 44311
    330-535-5711
    Email: kbradley@brouse.com
    Bridget Aileen Franklin
    Brouse & McDowell, LPA
    388 S. Main Street
    #500
    Akron, OH 44311
    (330)535-5711
    Fax : (330)253-8601
    Email: bfranklin@brouse.com
    Marc Merklin
    Brouse McDowell, LPA
    388 S. Main Street, Suite 500
    Akron, OH 44311
    330-535-5711
    Fax : 330-253-8601
    Email: mmerklin@brouse.com

    U.S. Trustee

    United States Trustee
    U.S. Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue E, Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 E. Superior Avenue Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov