Case number: 1:25-bk-10242 - Stream Recycling Solutions of California, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Stream Recycling Solutions of California, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Karen B Owens

  • Filed

    02/14/2025

  • Last Filing

    04/10/2025

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10242-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/14/2025
Date terminated:  04/09/2025
Debtor dismissed:  04/08/2025
341 meeting:  03/12/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/10/202511BNC Certificate of Mailing. (related document(s)10) Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/09/2025Bankruptcy 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)
04/08/202510Order Dismissing Chapter 7 Cases. Order Signed on 4/8/2025. Tickle due by: 4/22/2025. (Mml) (Entered: 04/08/2025)
03/05/20259Order 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)
03/04/20258Motion for Joint Administration Filed by David W. Carickhoff. (Maser, Alison) (Entered: 03/04/2025)
02/16/20257BNC Certificate of Mailing. (related document(s)3) Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/16/20256BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/14/20255List 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)
02/14/20254Notice 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)
02/14/20253Notice 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)