Welcome to BusinessBankruptcies.com!

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

Khan Aviation, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2019bk04261
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-19

Updated

3-31-24

Last Checked

4-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2020
Last Entry Filed
Apr 1, 2020

Docket Entries by Quarter

There are 240 older docket entries.

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

login purchase single case subscribe now

Mar 10, 2020 220 Corrected Exhibit B - Proposed Notice of Claims Bar Date (RE: related document(s)178 Ex Parte Motion to Establish a Bar Date for Filing Proofs of Claim ) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 03/10/2020)
Mar 10, 2020 221 Notice of Change of Address for Creditor(s): Jetstream Aviation Law, P.A. Filed by Debtor Khan Aviation, Inc. (Twinney, Denise) (Entered: 03/10/2020)
Mar 10, 2020 222 Notice of Change of Address for the Debtor. New Address: Khan Aviation, Inc., GN Investments, LLC, KRW Investments, Inc., NJ Realty, LLC, NAK Holdings, LLC, and Sarah Air, LLC Filed by Debtor Khan Aviation, Inc. (Twinney, Denise) (Entered: 03/10/2020)
Mar 11, 2020 223 *Entered in Error* Notice of Change of Address for Creditor(s): Jetstream Aviation Law PA Filed by Special Counsel Jetstream Aviation Law, P.A. (pah) Modified on 3/11/2020 (pah). (Entered: 03/11/2020)
Mar 11, 2020 224 Motion to Sell 2900 Gateway, Elkhart, IN. Fee Amount $181, Filed by Trustee Kelly M. Hagan (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Matrix)) (Smith, Kevin) (Entered: 03/11/2020)
Mar 11, 2020 Receipt of filing fee for Motion to Sell Property(19-04261-swd) [motion,msell] ( 181.00). Receipt number 15203285, amount $ 181.00 (U.S. Treasury) (Entered: 03/11/2020)
Mar 11, 2020 225 Order Under Bankruptcy Code Sections 105(a) and 331 and Local Rule 2016-2 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 176) Signed on 3/11/2020. (lmj) (Entered: 03/11/2020)
Mar 11, 2020 226 Order Establishing Bar Date for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof (Related Doc # 178) Signed on 3/11/2020. Proofs of Claims due by 4/17/2020. (lmj) (Entered: 03/11/2020)
Mar 12, 2020 227 BNC Certificate of Mailing. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 13, 2020 228 BNC Certificate of Mailing. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
Show 10 more entries
Mar 20, 2020 Receipt of filing fee for Motion to Sell Property(19-04261-swd) [motion,msell] ( 181.00). Receipt number 15221654, amount $ 181.00 (U.S. Treasury) (Entered: 03/20/2020)
Mar 20, 2020 238 Certificate of Service (RE: related document(s)234 Application for Administrative Expenses in the amount of $Auction Bond estimated to be.0005 of estimated value, 236 Hearing Set) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 03/20/2020)
Mar 20, 2020 239 Certificate of Service (RE: related document(s)233 Motion to Sell Miscellanous Personal Property of Khan Aviation and Sarah Air. Fee Amount $181,, 235 Hearing Set) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 03/20/2020)
Mar 20, 2020 240 Corrected Proposed Order Exhibit to Docket number 233 (RE: related document(s)233 Motion to Sell Miscellanous Personal Property of Khan Aviation and Sarah Air. Fee Amount $181,) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 03/20/2020)
Mar 20, 2020 241 Chapter 11 Monthly Operating Report for Month Ending February 2020 - GN Investments. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)
Mar 20, 2020 242 Chapter 11 Monthly Operating Report for Month Ending February 2020 - Khan Aviation. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)
Mar 20, 2020 243 Chapter 11 Monthly Operating Report for Month Ending February 2020 - KRW Investments. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)
Mar 20, 2020 244 Chapter 11 Monthly Operating Report for Month Ending February 2020 - NAK Holdings. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)
Mar 20, 2020 245 Chapter 11 Monthly Operating Report for Month Ending February 2020 - NJ Realty. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)
Mar 20, 2020 246 Chapter 11 Monthly Operating Report for Month Ending February 2020 - Sarah Air. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 03/20/2020)

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

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2019bk04261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Oct 8, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 1, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
City of Elkhart Aviation Department
City of Scottsdale
Elkhart County Treasurer
Indiana Dept. of Revenue
Indiana Flight Center
Internal Revenue Service
Internal Revenue Service
KeyBank National Association
Michigan Dept of Treasury
Michigan ESC
Office of the US Trustee
PNC Equipment Finance, LLC
Shoff Security Services, Inc
Synergid Inc. dba Paul Davis Restoration
Thompson Hine, LLP
There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Trustee

Kelly M. Hagan
Hagan Law Offices, PLC
P.O. Box 6844
www.trusteehagan.com
Traverse City, MI 49686
(231) 938-7095 #0
Tax ID / EIN: xx-xxx4567

Represented By

Kevin M. Smith
Beadle Smith PLC
445 South Livernois
Suite 305
Rochester Hills, MI 48307
(248) 650-6094
Fax : (248) 650-6095
Email: ksmith@bbssplc.com
James Thomas Young
Rubin & Levin PC
135 N. Pennsylvania St.
Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: james@rubin-Levin.net

U.S. Trustee

Michael V. Maggio
Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002

U.S. Trustee

Matthew W. Cheney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002

U.S. Trustee

Daniel M. McDermott
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002

U.S. Trustee

Andrew R. Vara
Office of the U.S. Trustee
The Ledyard Building
125 Ottawa Ave.
Suite 200R
Grand Rapids, MI 49503

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 22, 2023 401 Trust 11 3:2023bk30285
Dec 8, 2021 Great Lakes Region Housing LLC 11V 3:2021bk31637
Aug 17, 2021 Temper Grille, LLC 7 3:2021bk31175
Oct 8, 2019 Sarah Air, LLC parent case 11 1:2019bk04268
Oct 8, 2019 NAK Holdings, LLC 11 1:2019bk04267
Oct 8, 2019 NJ Realty, LLC parent case 11 1:2019bk04266
Oct 8, 2019 KRW Investments, Inc. parent case 11 1:2019bk04264
Oct 8, 2019 GN Investments, LLC parent case 11 1:2019bk04262
Jan 27, 2016 Varsity Medical Center II LLC 11 3:16-bk-30108
Dec 29, 2015 Preventive Medicine, P.C. 7 3:15-bk-32997
Aug 24, 2012 SME, Inc. dba Allegra Print & Imaging 7 3:12-bk-33033
Jul 10, 2012 Hess Industries, Inc. 7 1:12-bk-12036
Jun 20, 2012 Wiltfong Real Estate Corp. 11 3:12-bk-32227
Apr 10, 2012 Jay & Deez Properties, LLC 7 3:12-bk-31224
Jul 15, 2011 Fiacre, Inc dba First Impression Landscaping 7 3:11-bk-32814