Welcome to BusinessBankruptcies.com!

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

ONE Aviation Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk12309
TYPE / CHAPTER
Voluntary / 11

Filed

10-9-18

Updated

3-31-24

Last Checked

3-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2019
Last Entry Filed
Mar 11, 2019

Docket Entries by Quarter

There are 418 older docket entries.

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

login purchase single case subscribe now

Feb 19, 2019 413 Objection to Confirmation of Plan --Objections of the Ohio National Life Insurance Company to Confirmation of First Amended Joint Prepackaged Chapter 11 Plan of Reorganization for One Aviation Corporation and Its Debtor Affiliates (related document(s)347) Filed by Ohio National Life Insurance Company (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 02/19/2019)
Feb 19, 2019 414 Objection to Confirmation of Plan --Objections of WCDLF SUB CDE XXXVI, LLC to Confirmation of First Amended Joint Prepackaged Chapter 11 Plan of Reorganization for One Aviation Corporation and Its Debtor Affiliates (related document(s)347) Filed by The Ohio National Insurance Company as Special Servicer to WCDLF SUB CDE XXXVI, LLC (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 02/19/2019)
Feb 19, 2019 415 Application for Compensation (Consolidated Monthly) of Duff & Phelps Securities, LLC for the period October 9, 2018 to December 31, 2018 Filed by ONE Aviation Corporation. Objections due by 3/12/2019. (Attachments: # 1 Notice # 2 Exhibits A and B) (Luton Chapman, Jaime) (Entered: 02/19/2019)
Feb 21, 2019 416 Certificate of No Objection - No Order Required Regarding Second Application for Compensation of Paul Hastings LLP for the period November 1, 2018 to November 30, 2018 (related document(s)353) Filed by ONE Aviation Corporation. (Sazant, Jordan) (Entered: 02/21/2019)
Feb 21, 2019 417 Application for Compensation (Fourth) of Lowenstein Sandler LLP for the period January 1, 2019 to January 31, 2019 Filed by Lowenstein Sandler LLP. Objections due by 3/14/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Pierce, Matthew) (Entered: 02/21/2019)
Feb 22, 2019 418 Notice of Agenda of Matters Scheduled for Hearing Filed by ONE Aviation Corporation. Hearing scheduled for 2/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 02/22/2019)
Feb 24, 2019 419 Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Coporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)393) (Garabato, Sid) (Entered: 02/24/2019)
Feb 25, 2019 420 Certification of Counsel Regarding Motion to Extend the Debtors' Exclusive Periods to File and Solicit Votes on a Chapter 11 Plan (related document(s)383) Filed by ONE Aviation Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 02/25/2019)
Feb 25, 2019 421 HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 2/26/18 has been rescheduled. Filed by ONE Aviation Corporation. Hearing scheduled for 2/28/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 02/25/2019)
Feb 25, 2019 422 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: CCM Community Development XXIII LLC To Aircraft Investment Fund,LLC. Filed by Ohio National Life Insurance Company. (Kunz, Carl) (Entered: 02/25/2019)
Show 10 more entries
Feb 25, 2019 433 Motion for Relief from Stay (FEE) --Motion of WCDLF SUB CDE XXXVI, LLC for Relief from the Automatic Stay. Fee Amount $181. Filed by The Ohio National Insurance Company as Special Servicer to WCDLF SUB CDE XXXVI, LLC. Hearing scheduled for 4/22/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/21/2019. (Attachments: # 1 Notice # 2 Exhibit 1 Part 1 # 3 Exhibit 1 Part 2 # 4 Proposed Form of Order) (Kunz, Carl) (Entered: 02/25/2019)
Feb 25, 2019 434 Receipt of filing fee for Motion for Relief From Stay (B)(18-12309-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9212778, amount $ 181.00. (U.S. Treasury) (Entered: 02/25/2019)
Feb 25, 2019 435 Receipt of filing fee for Motion for Relief From Stay (B)(18-12309-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9212778, amount $ 181.00. (U.S. Treasury) (Entered: 02/25/2019)
Feb 26, 2019 436 Affidavit/Declaration of Service (related document(s)432, 433) Filed by Ohio National Life Insurance Company, The Ohio National Insurance Company as Special Servicer to WCDLF SUB CDE XXXVI, LLC. (Kunz, Carl) (Entered: 02/26/2019)
Feb 26, 2019 437 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Omnibus Hearings scheduled for 4/22/2019 at 11:00 AM. Signed on 2/26/2019. (CAS) (Entered: 02/26/2019)
Feb 26, 2019 438 Third Order Amending Certain Solicitation and Confirmation-Related Dates And Deadlines. (Related docs 54, 123, 164, 168, 208, 216, 360, 362, 368, 431). Signed on 2/26/2019. (Attachments: # 1 Exhibit 1) (CAS) Modified docket text and added related documents on 2/26/2019 (DMC). (Entered: 02/26/2019)
Feb 27, 2019 439 Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)401, 402, 403, 404) (Garabato, Sid) (Entered: 02/27/2019)
Feb 27, 2019 440 Order Extending The Debtors Exclusive Periods To File And Solicit Votes On A Chapter 11 Plan. (Related Doc 383) Order Signed on 2/27/2019. (DRG) Modified docket text on 2/27/2019 (DMC). (Entered: 02/27/2019)
Feb 27, 2019 441 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ONE Aviation Corporation. Hearing scheduled for 2/28/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 02/27/2019)
Feb 28, 2019 442 Exhibit(s) Notice of Third Further Amendment of Certain Solicitation and Confirmation-Related Dates and Deadlines (related document(s)54, 123, 164, 168, 208, 216, 360, 362, 368, 438) Filed by ONE Aviation Corporation. (Sazant, Jordan) (Entered: 02/28/2019)

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
Delaware Bankruptcy Court
Case number
1:2018bk12309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
Oct 9, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Christine R. Etheridge

Parties

Debtor

ONE Aviation Corporation
3250 Spirit Drive SE
Albuquerque, NM 87106
BERNALILLO-NM
Tax ID / EIN: xx-xxx9649

Represented By

Nicholas A. Bassett
Paul Hastings LLP
875 15th Street NW
Washington, DC 20005
202-551-1700
Email: nicholasbassett@paulhastings.com
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-576-3281
Email: bankfilings@ycst.com
M. Blake Cleary
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Chris Dickerson
Paul Hastings LLP
71 S. Wacker Drive
Suite 4500
Chicago, IL 60606
312-499-6000
Email: chrisdickerson@paulhastings.com
Brendan M. Gage
Paul Hastings LLP
71 S. Wacker Drive
Suite 4500
Chicago, IL 60606
312-499-6000
Fax : 312-499-6191
Email: brendangage@paulhastings.com
Nathan S. Gimpel
Paul Hastings LLP
71 S. Wacker Drive
Suite 4500
Chicago, IL 60606
312-499-6000
Email: nathangimpel@paulhastings.com
Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: bankfilings@ycst.com
Katherine Rookard
Paul Hastings LLP
875 15th Street NW
Washington, DC 20005
2025511700
Email: katherinerookard@paulhastings.com
Jordan E Sazant
Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Todd M. Schwartz
Paul Hastings LLP
1117 S. California Avenue
Palto Alto, CA 94304
650-320-1800
Email: toddschwartz@paulhastings.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 21, 2019 GandyDancer, LLC 11 1:2019bk12669
Mar 29, 2019 Zomeworks Corporation 7 1:2019bk10730
Oct 10, 2018 OAC Management, Inc. parent case 11 1:2018bk12320
Oct 9, 2018 Eclipse Aerospace, Inc. parent case 11 1:2018bk12314
Oct 9, 2018 Brigadoon Aircraft Maintenance, LLC parent case 11 1:2018bk12312
Oct 9, 2018 Aircraft Design Company parent case 11 1:2018bk12311
Oct 9, 2018 ACC Manufacturing, Inc. parent case 11 1:2018bk12310
Sep 10, 2018 AN Coffee, LLC 11 1:2018bk12280
Aug 8, 2018 HCP Systems, LLC, a New Mexico LLC 7 1:2018bk11984
Apr 18, 2018 WBC Inc. 11 1:2018bk10945
May 24, 2017 R&G Appliance Corporation 11 1:17-bk-11339
Jan 18, 2017 JSS of Albuquerque, LLC 11 1:17-bk-10092
Oct 14, 2015 Alice S. Gonzales, Inc. 7 1:15-bk-12713
Dec 8, 2014 Golden Girl, LLC a New Mexico Limited Liability Co 7 1:14-bk-13557
Oct 8, 2012 South Valley Animal Clinic, P.A. 11 1:12-bk-13708