Alabama Northern Bankruptcy Court

Case number: 8:18-bk-80464 - Aqua Marine Enterprises, Inc. - Alabama Northern Bankruptcy Court

Case Information
Case title
Aqua Marine Enterprises, Inc.
Chapter
11
Judge
Clifton R. Jessup Jr.
Filed
02/16/2018
Last Filing
05/30/2019
Asset
Yes
Vol
v
Docket Header

SmBus, CLOSED, DISMISSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 18-80464-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/16/2018
Date terminated:  05/15/2019
Debtor dismissed:  04/09/2019
341 meeting:  03/20/2018

Debtor

Aqua Marine Enterprises, Inc.

1301 Industrial Drive
Hartselle, AL 35640
MORGAN-AL
Tax ID / EIN: 63-0983036
represented by
Kevin C Gray

Bradley Arant Boult Cummings LLP
200 Clinton Avenue W
Suite 900
Huntsville, AL 35801-4900
(256) 517-5150
Fax : (256) 517-5250
Email: [email protected]

Kevin D. Heard

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
(256) 535-0817
Fax : (256) 535-0818
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/15/2019Docket Text
Bankruptcy Case Closed (dwh) (Entered: 05/15/2019)
05/15/2019Docket Text
Adversary Case 8:18-ap-80040 Closed (dwh) (Entered: 05/15/2019)
04/12/2019Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 18-80464-CRJ11) [misc,qfeerpt] ( 4.00) Filing Fee. Receipt number A23493957. Fee Amount 4875.00 (re:Doc# 258) (U.S. Treasury) (Entered: 04/12/2019)
04/11/2019259Docket Text
BNC Certificate of Notice (RE: related document(s) 257 Order on Motion to Dismiss Debtor). Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/10/2019258Docket Text
Chapter 11 Quarterly Fee Statement for Period: Ending March 31, 2019; Fee Amount $4,875 Filed by Debtor Aqua Marine Enterprises, Inc.. (Heard, Kevin) (Entered: 04/10/2019)
04/09/2019257Docket Text
Order Approving Debtor's Motion for Entry of Order Approving Settlement and Dismissing Chapter 11 Case -Motion to Dismiss Debtor(s). (Related Doc # 249) Signed on 4/9/2019. (dwh) (Entered: 04/09/2019)
03/26/2019255Docket Text
Hearing Scheduled (RE: related document(s) 254 Objection filed by Bankruptcy Administrator Richard M Blythe). Hearing scheduled 4/1/2019 at 02:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (dwh) (Entered: 03/26/2019)
03/25/2019254Docket Text
Bk Administrator Objection to (related document(s): 249 Motion to Dismiss Debtor And Related Relief filed by Debtor Aqua Marine Enterprises, Inc.) Filed by Bankruptcy Administrator Richard M Blythe (Blythe, Richard) (Entered: 03/25/2019)
03/15/2019253Docket Text
BNC Certificate of Notice (RE: related document(s) 252 Order on Application for Compensation). Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/13/2019252Docket Text
Order Approving Application For Compensation (Related Doc# 242) for Kevin D. Heard, Debtor's Attorney, Period: to , Fees awarded: $19958.75, Expenses awarded: $241.38; Awarded on 3/13/2019 Signed on 3/13/2019. (dwh) (Entered: 03/13/2019)