Docket Entries by Year
There are 104 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 20, 2014 | 104 | Certification of Counsel Regarding Request of the Chapter 7 Trustee to Further Extend the Deadline to Assume or Reject Unexpired Lease of Nonresidential Real Property Pursuant to Bankruptcy Code Section 365(d)(4) and to Further Extend Certain Other Deadlines Pertaining to the Lease (related document(s)81, 93) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Mayer, Katharine) (Entered: 08/20/2014) | ||
Aug 21, 2014 | 105 | Order Approving the Certification of Counsel Regarding Request of the Chapter 7 Trustee to Further Extend the Deadline to Assume or Reject Unexpired Lease of Nonresidential Real Property and to Further Extend Certain Other Deadlines Pertaining to the Lease (related document(s)81, 93, 104). Signed on 8/21/2014. (SJS) (Entered: 08/21/2014) | ||
Nov 5, 2014 | 106 | Certification of Counsel Regarding Request of the Chapter 7 Trustee to Further Extend the Deadline to Assume or Reject Unexpired Lease of Nonresidential Real Property Pursuant to Bankruptcy Code Section 365(d)(4) and to Further Extend Certain Other Deadlines Pertaining to the Lease (related document(s)81, 93, 105) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Mayer, Katharine) (Entered: 11/05/2014) | ||
Nov 6, 2014 | 107 | Order Approving the Certification of Counsel Regarding Request of the Chapter 7 Trustee to Further Extend the Deadline to Assume or Reject Unexpired Lease of Nonresidential Real Property and to Further Extend Certain Other Deadlines Pertaining to the Lease. (related document(s)81, 93, 105, 106) Order Signed on 11/6/2014. (LCN) (Modified By Adding Related Number on 11/10/2014 (JohnstonJ, Julie). (Entered: 11/06/2014) | ||
Dec 22, 2014 | 108 | Notice of Appearance Filed by State of Hawaii Department of Hawaiian Homelands. (Attachments: # 1 Certificate of Service) (Samis, Christopher) (Entered: 12/22/2014) | ||
Dec 22, 2014 | Attorney L. Katherine Good and Christopher M. Samis for State of Hawaii Department of Hawaiian Homelands added to case Filed by State of Hawaii Department of Hawaiian Homelands. (Samis, Christopher) (Entered: 12/22/2014) | |||
May 20, 2015 | 109 | **WITHDRAWN 5/21...SEE DOCKET NO. 110**Certification of Counsel in Furtherance of Order (I) Authorizing And Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests To Millennium HI Carbon, LLC, And (II) Granting Related Relief (related document(s)68, 80) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Mayer, Katharine) Modified on 5/26/2015 (LCN). (Entered: 05/20/2015) | ||
May 21, 2015 | 110 | Notice of Withdrawal of Certification of Counsel in Furtherance of Order (I) Authorizing And Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests To Millennium HI Carbon, LLC, And (II) Granting Related Relief (related document(s)109) Filed by Charles A. Stanziale Jr.. (Mayer, Katharine) (Entered: 05/21/2015) | ||
May 21, 2015 | 111 | Certification of Counsel in Furtherance of Order (I) Authorizing And Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests To Millennium HI Carbon, LLC, And (II) Granting Related Relief (related document(s)68, 80) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Mayer, Katharine) (Entered: 05/21/2015) | ||
May 21, 2015 | 112 | Order (SALE) (I) Authorizing And Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests To Millennium HI Carbon, LLC, And (II) Granting Related Relief. (related document(s)68, 80, 111) Order Signed on 5/21/2015. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 05/21/2015) | ||
Show 10 more entries Loading... | ||||
Oct 23, 2020 | 123 | Order Requiring Status Report Tickle due by: 11/13/2020. (LCN) (Entered: 10/23/2020) | ||
Oct 26, 2020 | 124 | BNC Certificate of Mailing. (related document(s)123) Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020) | ||
Nov 13, 2020 | 125 | Final Application for Compensation for Bederson LLP, Accountant, period: 10/2/2013 to 3/17/2020, fee: $10,718.50, expenses: $42.19. (related document(s)53) Filed by Bederson LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service) (Buck, Kate) (Entered: 11/13/2020) | ||
Nov 13, 2020 | 126 | Status Report Filed by Charles A. Stanziale Jr.. (Buck, Kate) (Entered: 11/13/2020) | ||
Jan 7, 2022 | 127 | Final Application for Compensation (Second Interim & Final) for McCarter & English, Trustee's Attorney, period: 11/12/2012 to 11/30/2021, fee: $373526.50, expenses: $5963.61. Filed by McCarter & English. (Attachments: # 1 Exhibit A # 2 Certification of Jeffrey T. Testa # 3 Proposed Form of Order # 4 Certificate of Service) (Buck, Kate) (Entered: 01/07/2022) | ||
Apr 26, 2022 | 128 | Notice of Change of Address effective June 1, 2022 Filed by Charles A. Stanziale Jr.. (Stanziale, Charles) (Entered: 04/26/2022) | ||
Mar 28, 2023 | 129 | The United States Trustee has reviewed (i) the Trustees Final Report and Account of the Administration of the Estate and Final Application for Compensation, and (ii) the Trustees Proposed Distribution of Property of the Estate. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 4/3/2023. (Attachments: # 1 Proposed Form of Order of Distribution # 2 Trustee's Application for Compensation and Expenses # 3 Proposed Form of Order Awarding Trustee's Compensation and Expenses)(U.S. Trustee) (Entered: 03/28/2023) | ||
Apr 4, 2023 | 130 | Notice of Trustee's Final Report and Application for Compensation Filed by Charles A. Stanziale Jr. (related document(s)129). Hearing scheduled for 5/18/2023 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Stanziale, Charles) (Entered: 04/04/2023) | ||
Apr 4, 2023 | 131 | Clerk's Notice of Posting of Trustee's Final Report and Applications for Compensation and Deadline to Object. Hearing scheduled for 5/18/2023 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. (related document(s)130) (LCN) (Entered: 04/04/2023) | ||
Apr 7, 2023 | 132 | BNC Certificate of Mailing - Hearing. (related document(s)131) Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
A-1 Milmac, Inc. |
---|
AAA Hawaii |
Aaron Shmalz |
ABC Corporation |
Advantage Industrial Automation |
AICPA Member Service |
Air Liquide |
Air Van |
Airgas Gaspro |
Alakai Builders |
Alert Alarm of Hawaii |
Allen Scientific Glass, Inc. |
Allied Machinery Corporation |
Aloha Spring Water |
Alpha Supply, LLC |
Big Island Carbon LLC
75-5722 Kuakini Highway Suite 100
Kailua-Kona, HI 96740
HAWAII-HI
Tax ID / EIN: xx-xxx8620
aka Big Island Carbon
Michael R. Nestor
Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, De 19801
302-571-6600
Email: bankfilings@ycst.com
Charles A. Stanziale, Jr.
Law Offices of Charles A. Stanziale, Jr.
100 Passaic Avenue
Ste 310
Fairfield, NJ 07004
201-306-0066
Kate R. Buck
McCarter & English, LLP
405 N. King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
Email: kbuck@mccarter.com
Shannon Dougherty Humiston
McCarter & English, LLP
405 N. King St.
8th Floor
Wilmington, DE 19801
302-984-6344
Fax : 302-984-6399
Email: shumiston@mccarter.com
Katharine L. Mayer
McCarter & English, LLP
Renaissance Centre
405 N. King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
Email: kmayer@mccarter.com
Charles A. Stanziale, Jr.
Law Offices of Charles A. Stanziale, Jr.
100 Passaic Avenue
Ste 310
Fairfield, NJ 07004
201-306-0066
Fax : 973-736-0218
Email: cstanziale@chas-law.com
Jeffrey T. Testa
McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939
Fax : (973) 624-7070
Email: jtesta@mccarter.com
U.S. Trustee
Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jun 22, 2017 | Aina Le`a, Inc. | 11 | 1:17-bk-00611 |
Sep 16, 2016 | Mountain Thunder Coffee Plantation Int'l Inc. | 11 | 1:16-bk-00984 |
Sep 16, 2016 | Naturescape Holding Group Int'l Inc. | 11 | 1:16-bk-00982 |
Feb 25, 2016 | Blue Sea Cruises, Inc. | 11 | 1:16-bk-00184 |
Feb 25, 2016 | RCL, LLC | 11 | 1:16-bk-00183 |
Nov 12, 2014 | Sea Hawaii Rafting, LLC | 7 | 1:14-bk-01520 |
Oct 16, 2014 | SG Global LLC | 7 | 1:14-bk-01391 |
Aug 31, 2012 | The Hermosa Group, Inc. | 7 | 1:12-bk-01767 |