Case number: 1:14-bk-10079 - ARB Marine Group, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    ARB Marine Group, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    01/16/2014

  • Last Filing

    01/15/2020

  • Asset

    No

  • Vol

    v

Docket Header
REOPENED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 14-10079-LSS

Assigned to: Laurie Selber Silverstein
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/16/2014
Date reopened:  09/05/2014
341 meeting:  02/11/2014

Debtor

ARB Marine Group, Inc.

6140 Parkland Blvd.
Suite 110
Mayfield Heights, OH 44124-6106
CUYAHOGA-OH
Tax ID / EIN: 31-1636806
fdba
Platinum Yacht Collection No. Two, Inc

fdba
ARB Realty, Inc.

fdba
Allied Richard Bertram Marine Group, Inc.

fdba
BYC, Inc,

fdba
Platinum Yacht Collection No. One, Inc.


represented by
Michael Jason Barrie

Benesch Friedlander Coplan & Aronoff LLP
222 Delaware Avenue, Suite 801
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: mbarrie@beneschlaw.com

Trustee

Charles A. Stanziale, Jr.

McCarter & English, LLP
Four Gateway Center,
100 Mulberry St.
Newark, NJ 07102
973-622-4444

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

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

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
 
 

Latest Dockets

Date Filed#Docket Text
01/15/2020Bankruptcy 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. (NAB)
12/11/201975Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Charles A. Stanziale, Jr.. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 1/10/2020. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee)
12/11/201974Notice of Withdrawal of (related document(s)[73]) Filed by U.S. Trustee. (U.S. Trustee)
12/11/201973Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Charles A. Stanziale, Jr.. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 1/10/2020. (U.S. Trustee)
08/20/2019Receipt Number 91960, Fee Amount $260.00 (related document(s)[32], [33]) (VIB)
08/15/201972Order Awarding Trustee's Compensation and Expenses: Fee Awarded for Charles A. Stanziale, fees awarded: $800.00, expenses awarded: $0; Awarded on 8/15/2019 (related document(s)[66]) Signed on 8/15/2019. (CMB)
08/15/201971Order of Distribution (related document(s)[66]) Order Signed on 8/15/2019. (Attachments: # (1) (Attachment) (CMB)
08/15/201970Order First and Final Application of Bederson LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accountants to Charles A. Stanziale, Jr., Chapter 7 Trustee for the Period from January 26, 2016 through November 19, 2018; (Related Doc [61]) Approving for Bederson LLP, fees awarded: $3057.50, expenses awarded: $25.61 Order Signed on 8/15/2019. (CMB)
08/15/201969Order Approving First and Final Application of McCarter & English, LLP for Allowance of Fees for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Chapter 7 Trustee for the Period from January 16, 2014 through May 11, 2018; (Related Doc [60]) Approving for McCarter & English, LLP, fees awarded: $9230.50, expenses awarded: $284.58 Order Signed on 8/15/2019. (CMB)
08/14/201968HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 8/15/2019 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Buck, Kate)