Welcome to BusinessBankruptcies.com!

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

American Aviation Supply LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15480
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-11

Updated

9-14-23

Last Checked

11-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2011
Last Entry Filed
Nov 29, 2011

Docket Entries by Year

Nov 29, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 12/13/2011. Schedule B due 12/13/2011. Schedule C due 12/13/2011. Schedule D due 12/13/2011. Schedule E due 12/13/2011. Schedule F due 12/13/2011. Schedule G due 12/13/2011. Schedule H due 12/13/2011. Summary of schedules - Page 1 due 12/13/2011. Summary of schedules - Page 2 (Statistical Summary) due 12/13/2011. Statement of Financial Affairs due 12/13/2011. Incomplete Filings due by 12/13/2011, Chapter 11 Plan due by 3/28/2012, Disclosure Statement due by 3/28/2012, Initial Case Conference due by 12/29/2011, Filed by Stephen Karotkin of Weil, Gotshal & Manges LLP on behalf of American Aviation Supply LLC. (Karotkin, Stephen) (Entered: 11/29/2011)
Nov 29, 2011 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 11/29/2011)
Nov 29, 2011 Receipt of Voluntary Petition (Chapter 11)(11-15480) [misc,824] (1046.00) Filing Fee. Receipt number 8087305. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/29/2011)
Nov 29, 2011 2 Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and Local Rule of Bankruptcy Procedure 1007-3. (related document(s)1) filed by Stephen Karotkin on behalf of American Aviation Supply LLC. (Karotkin, Stephen) (Entered: 11/29/2011)
Nov 29, 2011 3 Motion for Joint Administration / Motion of Debtors for Entry of Order Pursuant to Fed. R. Bankr. P. 1015(b) Directing Joint Administration of Chapter 11 Cases filed by Stephen Karotkin on behalf of American Aviation Supply LLC. (Karotkin, Stephen) (Entered: 11/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-15480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Nov 29, 2011
Type
voluntary
Terminated
Sep 28, 2018
Updated
Sep 14, 2023
Last checked
Nov 30, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    American Aviation Supply LLC
    308 West State Street
    Mezzanine Suite
    Sycamore, IL 60178
    DE KALB-IL
    Tax ID / EIN: xx-xxx8730

    Represented By

    Stephen Karotkin
    Weil, Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    (212) 310-8350
    Fax : (212) 310-8007
    Email: stephen.karotkin@weil.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Byers Brewing, LLC 7 3:2024bk80480
    Feb 9 LUXE, LLC 7 3:2024bk80181
    Dec 11, 2023 A & I Electric, LLC 7 3:2023bk81521
    Sep 10, 2018 Barnaby, Inc 7 1:2018bk25415
    Sep 27, 2017 Mooney DeKalb, Inc. fdba Mike Mooney Chevrolet,-Po 11 3:17-bk-82260
    Apr 16, 2015 TALynch LLC 7 3:15-bk-81039
    Feb 25, 2015 JRT Properties, LLC 7 3:15-bk-80484
    Aug 8, 2014 Smart Motion Robotics, Inc. 11 3:14-bk-82459
    Jul 14, 2014 Hearing Help Express, Inc. 11 3:14-bk-82161
    Jun 21, 2013 Brown's Supermarket, Inc. 7 1:13-bk-25565
    Jun 19, 2013 Pappas of Sycamore, Inc. 7 3:13-bk-82214
    Jan 19, 2013 Sycamore Systems, L.L.C. 11 1:13-bk-02702
    Sep 27, 2012 Ecosteam Corporation 11 3:12-bk-83690
    Jun 26, 2012 Midwest Refinishing, Inc. 7 3:12-bk-82446
    Feb 16, 2012 Blue Van and Storage, Inc. 7 3:12-bk-80520