Welcome to BusinessBankruptcies.com!

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

Blue Marlin Motors of Stuart

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:15-bk-28093
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-15

Updated

10-13-21

Last Checked

11-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2021
Last Entry Filed
Oct 12, 2021

Docket Entries by Year

There are 514 older docket entries.

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

login purchase single case subscribe now

Feb 27, 2020 508 Order Sustaining Objection to Claim(s) #30,#34,#38,#43,#45,#46,#47 (Re: # 498) (Eisenberg, Randy) (Entered: 02/27/2020)
Feb 27, 2020 509 Order Sustaining Objection to Claim(s) #20,#28,#35 (Re: # 499) (Eisenberg, Randy) (Entered: 02/27/2020)
Mar 2, 2020 510 Certificate of Service Filed by Trustee Deborah Menotte (Re: 505 Order on Objection to Claims). (Menotte, Deborah) (Entered: 03/02/2020)
Mar 2, 2020 511 Certificate of Service Filed by Trustee Deborah Menotte (Re: 506 Order on Objection to Claims). (Menotte, Deborah) (Entered: 03/02/2020)
Mar 2, 2020 512 Certificate of Service Filed by Trustee Deborah Menotte (Re: 507 Order on Objection to Claims). (Menotte, Deborah) (Entered: 03/02/2020)
Mar 2, 2020 513 Certificate of Service Filed by Trustee Deborah Menotte (Re: 508 Order on Objection to Claims). (Menotte, Deborah) (Entered: 03/02/2020)
Mar 2, 2020 514 Certificate of Service Filed by Trustee Deborah Menotte (Re: 509 Order on Objection to Claims). (Menotte, Deborah) (Entered: 03/02/2020)
Mar 14, 2020 515 Objection to Claim of Big Ass Solutions [# 44], [Negative Notice] Filed by Trustee Deborah Menotte (Menotte, Deborah) (Entered: 03/14/2020)
Mar 14, 2020 516 Objection to Claim of Philadelphia Indemnity Ins Co [# 66], [Negative Notice] Filed by Trustee Deborah Menotte (Menotte, Deborah) (Entered: 03/14/2020)
May 28, 2020 517 Notice to Withdraw Appearance on behalf of Patricia Smith by Attorney Malinda L Hayes Esq.. (Hayes, Malinda) (Entered: 05/28/2020)
Show 10 more entries
Nov 30, 2020 528 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST18, NG) (Entered: 11/30/2020)
Dec 1, 2020 529 Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Deborah Menotte. Objection Deadline: 12/22/2020. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Menotte, Deborah) (Entered: 12/01/2020)
Jan 8, 2021 530 Order Awarding Final Trustee Fees and Professional Fees and Expenses. (Re: # 524) for Alan Barbee, fees awarded: $181,129.00, expenses awarded: $2,755.58, Granting Application For Compensation (Re: # 525) for Kenneth B Robinson, fees awarded: $347,668.00, expenses awarded: $24,818.19, Granting Application For Compensation (Re: # 527) for Deborah Menotte, fees awarded: $13,386.78, expenses awarded: $386.71 (Eisenberg, Randy) (Entered: 01/08/2021)
Jan 8, 2021 531 Certificate of Service Filed by Trustee Deborah Menotte (Re: 530 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Menotte, Deborah) (Entered: 01/08/2021)
Jan 8, 2021 532 Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 01/08/2021)
Mar 4, 2021 533 Motion to Abandon Trustee's Motion for Authority to Abandon and Destroy the Balance of Debtor's Records and Pay the Costs of Such Destruction Filed by Trustee Deborah Menotte (Robinson, Kenneth) (Entered: 03/04/2021)
Mar 4, 2021 534 Notice of Hearing by Filer (Re: 533 Motion to Abandon Trustee's Motion for Authority to Abandon and Destroy the Balance of Debtor's Records and Pay the Costs of Such Destruction Filed by Trustee Deborah Menotte). Hearing scheduled for 03/16/2021 at 10:00 AM by TELEPHONE through CourtSolutions LLC. (Robinson, Kenneth) (Entered: 03/04/2021)
Mar 4, 2021 535 Certificate of Service by Attorney Kenneth B Robinson Esq (Re: 534 Notice of Hearing by Filer filed by Trustee Deborah Menotte). (Robinson, Kenneth) (Entered: 03/04/2021)
Mar 15, 2021 536 (Construed) as Objection to (533 Motion to Abandon Trustee's Motion for Authority to Abandon and Destroy the Balance of Debtor's Records and Pay the Costs of Such Destruction filed by Trustee Deborah Menotte) Filed by Interested Party Craig B Danzig (Eisenberg, Randy) (Entered: 03/15/2021)
Mar 23, 2021 537 Order Denying Without Prejudice Trustees Motion for Authority to Abandon and Destroy the Balance of Debtors Records and Pay the Costs of Such Destruction. (Re: # 533) (Eisenberg, Randy) (Entered: 03/23/2021)

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
Florida Southern Bankruptcy Court
Case number
9:15-bk-28093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
7
Filed
Oct 12, 2015
Type
voluntary
Terminated
Oct 12, 2021
Updated
Oct 13, 2021
Last checked
Nov 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allan howat
    Ally Financial Inc
    Boyd G. Bradfield Jr., Receiver
    Brian Schmidt
    Brian Wenrick
    Bruce Wickers, II
    Calleigh N. Myers
    Chapman & Plymale Law, PA
    Compassion Medicine, Inc.
    Compassion Medicine, Inc.
    Conversano Property
    Conversano Property Management Inc
    Craig Danzig
    Craig Danzig
    Craing Danzig
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blue Marlin Motors of Stuart
    Craig B Danzig #K94158 A1144s
    Holmes Correctional Institution
    3142 Thomas Drive
    Bonifay, FL 32425
    MARTIN-FL
    Tax ID / EIN: xx-xxx8794

    Represented By

    Blue Marlin Motors of Stuart
    PRO SE
    Kevin C Gleason, Esq
    4121 N 31 Ave.
    Hollywood, FL 33021
    (954) 893-7670
    Email: kgpaecmf@aol.com
    TERMINATED: 02/11/2016

    Trustee

    Deborah Menotte
    POB 211087
    West Palm Beach, FL 33421
    (561) 795-9640

    Represented By

    Chad P Pugatch, Esq.
    101 NE 3 Ave Suite 1800
    Ft. Lauderdale, FL 33301
    (954) 462-8000
    Email: cpugatch.ecf@rprslaw.com
    Kenneth B Robinson, Esq
    101 NE 3 Ave # 1800
    Ft. Lauderdale, FL 33301
    (954) 462-8000
    Email: krobinson.ecf@rprslaw.com
    George L. Zinkler
    101 NE 3 Ave #1800
    Fort Lauderdale, FL 33301
    954.462.8000
    Fax : 954.462.4300
    Email: gzinkler.ecf@rprslaw.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2021 Tara Biek Creative Inc. 7 9:2021bk22171
    Oct 14, 2021 SF Salerno, LLC parent case 11 1:2021bk11397
    Aug 4, 2021 JR Strano Holdings LLC 11 9:2021bk17658
    Jun 14, 2021 John J. Murphy, MD 11 9:2021bk15806
    Dec 21, 2018 Sea of Green Systems Inc. parent case 11 9:2018bk25901
    Dec 21, 2018 Ecosphere Technologies, Inc. 11 9:2018bk25900
    Sep 17, 2018 Loose Diamonds Group, Inc 11 9:2018bk21451
    Apr 9, 2018 Renato's Grill, Inc. 11 9:2018bk14119
    Oct 12, 2015 Classic Auto Holding 7 9:15-bk-28091
    Dec 15, 2014 6007 Lake Road LLC 11 2:14-bk-21527
    Oct 8, 2013 Scop Boat Works, Inc. 7 9:13-bk-34291
    Jun 7, 2013 Bayview Construction Corporation 7 9:13-bk-23576
    Nov 7, 2012 Ascent Diagnostic Imaging of Jacksonville, LLC 7 9:12-bk-36924
    Nov 7, 2012 Ascent, LLC d/b/a Ascent Health Care Advisors 7 9:12-bk-36922
    Jul 10, 2011 FP Tool Inc. 11 9:11-bk-29149