Docket Entries by Week of Year
There are 48 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Aug 9, 2020 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 11/9/2020. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 10/8/2020. Filed by Jennifer Elizabeth Cranston of Ciardi Ciardi & Astin on behalf of All In Jets, LLC. (Attachments: # 1 Corporate Resolution # 2 Top 20 Creditors) (Cranston, Jennifer) (Entered: 08/09/2020) | ||
---|---|---|---|---|
Aug 10, 2020 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 08/10/2020) | |||
Aug 10, 2020 | 2 | Matrix Certification of Mailing Matrix Filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Cranston, Jennifer) (Entered: 08/10/2020) | ||
Aug 10, 2020 | Receipt of Voluntary Petition (Chapter 11)( 20-11831) [misc,824] (1717.00) Filing Fee. Receipt number A14207118. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/10/2020) | |||
Aug 10, 2020 | 3 | Order Scheduling Status Conference in Chapter 11 Small Business Subchapter V signed on 8/10/2020 (related document(s)1). Initial status conference to be held on 9/9/2020 at 10:00 AM at Courtroom 617 (MEW) Pre-Status Report Due By 8/26/2020. (DePierola, Jacqueline) (Entered: 08/10/2020) | ||
Aug 10, 2020 | 4 | Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case of Yann Geron Filed by Shannon Anne Scott on behalf of United States Trustee. (Attachments: # 1 Statement of Disinterestedness)(Scott, Shannon) (Entered: 08/10/2020) | ||
Aug 11, 2020 | 5 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/31/2020 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Richards, Beverly). (Entered: 08/11/2020) | ||
Aug 13, 2020 | 6 | Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 08/12/2020. (Admin.) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 7 | Affidavit Pursuant to LR 1007-2 (related document(s)1) Filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Cranston, Jennifer) (Entered: 08/13/2020) | ||
Aug 13, 2020 | 8 | Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 - Form 201A Filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Cranston, Jennifer) (Entered: 08/13/2020) | ||
Show 4 more entries Loading... | ||||
Aug 24, 2020 | 13 | Certificate of Service regarding Application to Extend Time to File Schedules and Signed Order Granting Application (related document(s)11, 12) Filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Cranston, Jennifer) (Entered: 08/24/2020) | ||
Aug 25, 2020 | 14 | Notice of Appearance filed by Howard J. Berman on behalf of Just Jets Services, Inc.. (Berman, Howard) (Entered: 08/25/2020) | ||
Aug 26, 2020 | 15 | Pre-Status Conference Report Pursuant to 11 U.S.C. Section 1188(c) Filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Attachments: # 1 Certificate of Service)(Cranston, Jennifer) (Entered: 08/26/2020) | ||
Aug 26, 2020 | 16 | Application to Employ Ciardi Ciardi & Astin as Counsel for Debtor and Debtor-in-Possession Nunc Pro Tunc to August 9, 2020 (related document(s)1) filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Attachments: # 1 Deceleration of ACIII in Support of Application to Employ CCA # 2 Proposed Order to Employ CCA # 3 COS) (Cranston, Jennifer) (Entered: 08/26/2020) | ||
Aug 26, 2020 | 17 | Application for Pro Hac Vice Admission of Albert A. Ciardi, III on behalf of the Debtor and Debtor-in-Possession filed by Jennifer Elizabeth Cranston on behalf of All In Jets, LLC. (Attachments: # 1 Proposed Order # 2 COS) (Cranston, Jennifer) (Entered: 08/26/2020) | ||
Aug 26, 2020 | Receipt of Application for Pro Hac Vice Admission( 20-11831-mew) [motion,122] ( 200.00) Filing Fee. Receipt number A14258088. Fee amount 200.00. (Re: Doc # 17) (U.S. Treasury) (Entered: 08/26/2020) | |||
Aug 26, 2020 | 18 | Order signed on 8/26/2020 admitting Jennifer C. McEntee, Esq. to practice pro hac vice in this Court (Related Doc # 17). (DePierola, Jacqueline) (Entered: 08/26/2020) | ||
Aug 26, 2020 | 19 | Order signed on 8/26/2020 authorizing retention of Ciardi Ciardi & Astin as counsel to the Debtor nunc pro tunc to August 9, 2020 (Related Doc # 16). (DePierola, Jacqueline) (Entered: 08/26/2020) | ||
Aug 30, 2020 | 20 | Notice of Meeting of Creditors Notice of Telephonic Hearing filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 08/30/2020) | ||
Aug 31, 2020 | 21 | Notice of Appearance AND DEMAND FOR SERVICE OF PAPERS AND REQUEST TO BE ADDED TO MASTER SERVICE LIST filed by Mark S. Lichtenstein on behalf of G-OPS Europe, G-OPS. (Lichtenstein, Mark) (Entered: 08/31/2020) | ||
Log-in to access entire docket |
The docket for this case is updated every weekday morning.
ABC Amega |
---|
Advanced Airmanship |
AEG Fuels |
AeroGeek Aviation |
Aeronautical Telecommunications Ltd. |
Aeroports de Paris |
AIA Corporation |
Air Bear Aviation |
Air Culinaire |
Air X America |
Aircare International Ltd |
AirlineCert. LLC |
AJAS Limited |
Akron-Canton Airport |
American Public Life Insurance Co. |
All In Jets, LLC
655 Madison Avenue
20th Floor
New York, NY 10065
NEW YORK-NY
Tax ID / EIN: xx-xxx7338
dba Jet Ready
Jennifer Elizabeth Cranston
Ciardi Ciardi & Astin
2005 Market Street
Ste. 3500
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: jcranston@ciardilaw.com
Yann Geron
Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224
United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Shannon Anne Scott
Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 12, 2020 | Genever Holdings LLC | 11 | 1:2020bk12411 |
Jul 28, 2020 |
IM Broadway, LLC
![]() |
11 | 1:2020bk11735 |
Jul 28, 2020 |
IM 60th Street Holdings, LLC
![]() |
11 | 1:2020bk11734 |
Feb 10, 2020 | de GRISOGONO U.S.A. Inc. | 7 | 1:2020bk10389 |
Oct 3, 2019 |
DX Holdings LLC
![]() |
11 | 7:2019bk23791 |
Jun 13, 2019 | L & L NY 5, Inc. | 11 | 1:2019bk11961 |
Nov 13, 2017 | Chowaiki & Co. Fine Art Ltd. | 7 | 1:17-bk-13228 |
Sep 20, 2017 | La Contessa, Inc. | 11 | 0:17-bk-21549 |
Apr 11, 2017 | Agent Provocateur, Inc. | 11 | 1:17-bk-10987 |
Jul 27, 2016 | DAVE 60 NYC INC. | 11 | 1:16-bk-12146 |
Dec 2, 2015 | Tamara Mellon Brand, LLC | 11 | 1:15-bk-12420 |
Feb 25, 2015 | La Contessa Inc. | 11 | 1:15-bk-10414 |
Nov 26, 2014 | C.S. Bioscience Inc. | 11 | 1:14-bk-13274 |
Sep 16, 2014 | SIGA Technologies, Inc. | 11 | 1:14-bk-12623 |
Aug 3, 2011 | 785 Partners LLC | 11 | 1:11-bk-13702 |