Stream Recycling Solutions of California, LLC
7
Karen B Owens
02/14/2025
04/10/2025
No
v
JNTADMN, DISMISSED, CLOSED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Stream Recycling Solutions of California, LLC
2856 Whiptail Loop E Carlsbad, CA 92010 BROWARD-FL Tax ID / EIN: 86-1303485 |
represented by |
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | 11 | BNC Certificate of Mailing. (related document(s)10) Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/09/2025 | Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect. (Austin, S) (Entered: 04/09/2025) | |
04/08/2025 | 10 | Order Dismissing Chapter 7 Cases. Order Signed on 4/8/2025. Tickle due by: 4/22/2025. (Mml) (Entered: 04/08/2025) |
03/05/2025 | 9 | Order Directing Joint Administration of Debtors' Chapter 7 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 7 Cases commenced by Camston Wrather LLC and its affiliates, in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 25-10232 (KBO). (related document(s)8) Order Signed on 3/5/2025 (Mml) (Entered: 03/05/2025) |
03/04/2025 | 8 | Motion for Joint Administration Filed by David W. Carickhoff. (Maser, Alison) (Entered: 03/04/2025) |
02/16/2025 | 7 | BNC Certificate of Mailing. (related document(s)3) Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/16/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/14/2025 | 5 | List of Creditors // Consolidated List of Creditors of Camston Wrather LLC and Affiliates Filed by Stream Recycling Solutions of California, LLC. (Dehney, Robert) (Entered: 02/14/2025) |
02/14/2025 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 3/12/2025 at 11:00 AM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. (GM) (Entered: 02/14/2025) |
02/14/2025 | 3 | Notice Regarding Deficient Filings. Summary of Assets, Schedule A, B, D, E, F, G, H, Statement of Financial Affairs Deficiency Due Date: Incomplete Filings due by 2/28/2025. (GM) (Entered: 02/14/2025) |