Welcome to BusinessBankruptcies.com!

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

Big Island Carbon LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:12-bk-13023
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-12

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
May 2, 2023

Docket Entries by Year

There are 104 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:12-bk-13023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 5, 2012
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 290 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    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

    Represented By

    Michael R. Nestor
    Young Conaway Stargatt & Taylor LLP
    Rodney Square
    1000 North King Street
    Wilmington, De 19801
    302-571-6600
    Email: bankfilings@ycst.com

    Trustee

    Charles A. Stanziale, Jr.
    Law Offices of Charles A. Stanziale, Jr.
    100 Passaic Avenue
    Ste 310
    Fairfield, NJ 07004
    201-306-0066

    Represented By

    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

    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

    Nearby Cases

    Date Filed Nameparent case = 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