Welcome to BusinessBankruptcies.com!

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

Vector Launch Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12670
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-19

Updated

3-31-24

Last Checked

1-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2019
Last Entry Filed
Dec 15, 2019

Docket Entries by Quarter

Dec 13, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-12670) [misc,volp11a] (1717.00). Receipt Number 9563751, amount $1717.00. (U.S. Treasury) (Entered: 12/13/2019)
Dec 13, 2019 Judge John T. Dorsey added to case (SH) (Entered: 12/13/2019)
Dec 13, 2019 3 Motion for Joint Administration Filed by Garvey Spacecraft Corporation, Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 4 Affidavit/Declaration in Support of First Day Motion and Chapter 11 Petitions of Shaun Martin, Chief Restructuring Officer Filed By Vector Launch Inc. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 5 Motion to Approve Debtor In Possession Financing Filed By Vector Launch Inc. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 6 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Debtors Motion for (I) an Order Pursuant to Bankruptcy Code Sections 105, 363, 364, 365, and 541, Bankruptcy Rules 2002, 6004, 6006 and 9007 and Del. Bankr. L.R. 2002-1 and 6004-1 (A) Approving Bidding Procedures and Bid Protections for the Sale of Certain Assets of the Debtors; (B) Approving the Stalking Horse Bidder Purchase Agreement; (C) Approving Forms and Manner of Notice of Respective Dates, Times, and Places in Connection Therewith; (D) Approving Procedures for the Assumption and Assignment Rejection of Designated Executory Contracts and Unexpired Leases; (E) Scheduling the Auction and Sale Hearing; and (F) Granting Related Relief; (II) an Order (A) Approving the Sale of the Debtors Assets Free and Clear of Claims, Liens, and Encumbrances; and (B) Approving the Assumption and Assignment, Assignment or Rejection of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Fee Amount $181 Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 7 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(19-12670-JTD) [motion,msell] ( 181.00). Receipt Number 9564113, amount $ 181.00. (U.S. Treasury) (Entered: 12/13/2019)
Dec 13, 2019 8 Application/Motion to Employ/Retain Epiq Corporate Restructuring, LLC as Claims and Noticing Agent Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 9 Application/Motion to Employ/Retain Epiq Corporate Restructuring, LLC as Administrative Advisor for the Debtors and Debtors-in-Possession as of the Petition Date Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 10 Notice of Hearing Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Hearing on First Day Motions Scheduled for December 16, 2019 at 2:00 P.M. (ET) (related document(s)1, 4, 5, 8) Filed by Garvey Spacecraft Corporation, Vector Launch Inc.. Hearing scheduled for 12/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (related document(s)1, 1, 5, 8, 4) (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 11 Application/Motion to Employ/Retain Winter Haven LLC and Shaun Martin as Chief Restructuring Officer Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 12 Application/Motion to Employ/Retain Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel for the Debtors and Debtors-in-Possession Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 13 Application/Motion to Employ/Retain Sullivan Hazeltine Allinson LLC as Co-Counsel for the Debtors and Debtors-in-Possession Filed by Vector Launch Inc.. (Allinson, III, Elihu) (Entered: 12/13/2019)
Dec 13, 2019 14 Motion to Appear pro hac vice John D. Beck of Hogan Lovells US LLP. Receipt Number 3112801878, Filed by Lockheed Martin Corporation. (Remming, Andrew) (Entered: 12/13/2019)
Dec 13, 2019 15 Motion to Appear pro hac vice Re: Christopher R. Donoho III of Hogan Lovells US LLP. Receipt Number 3112801878, Filed by Lockheed Martin Corporation. (Remming, Andrew) (Entered: 12/13/2019)
Dec 13, 2019 16 Motion to Appear pro hac vice Re: Jennifer Lee of Hogan Lovells US LLP. Receipt Number 3112801878, Filed by Lockheed Martin Corporation. (Remming, Andrew) (Entered: 12/13/2019)
Dec 13, 2019 17 Notice of Appearance. Filed by Lockheed Martin Corporation. (Remming, Andrew) (Entered: 12/13/2019)

There are 5 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
1:2019bk12670
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Dorsey
Chapter
11
Filed
Dec 13, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2020
This case has no creditors listed.

Parties

Debtor

Vector Launch Inc., Debtor
350 S Toole Avenue
Tucson, AZ 85701
PIMA-AZ
Tax ID / EIN: xx-xxx4147

Represented By

Elihu Ezekiel Allinson, III
Sullivan Hazeltine Allinson LLC
901 North Market Street
Suite 1300
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: ZAllinson@SHA-LLC.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

Juliet M. Sarkessian
U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 27, 2023 INNOVATIVE CONCEPTS EMPIRE, LLC parent case 11V 4:2023bk03538
May 12, 2023 HYDRANT DEVELOPMENT LLC 7 4:2023bk03169
Jun 1, 2022 ADAZPAY, LLC DBA HIDEOUT SALOON 11V 4:2022bk03535
Jul 12, 2021 EPIC FLAGG LLC 7 4:2021bk05340
Oct 19, 2020 12 UNIVERSITY, LLC 11 4:2020bk11567
Apr 16, 2018 Rothrock Family LLC 11 4:2018bk03956
Aug 23, 2017 TWELVE GAGE HOLDINGS, LLC 11 4:17-bk-09853
Jan 29, 2016 EL MINUTO CAFE, INC 11 4:16-bk-00811
Sep 8, 2015 AMERICAN MEAT COMPANY, INC. 11 4:15-bk-11445
Jul 27, 2015 BANANAS, LLC 11 4:15-bk-09369
Feb 6, 2014 TUCSON ENERGY POWER CORPORATION 7 4:14-bk-01484
Jan 28, 2014 RAMON MORALES, LLC 11 4:14-bk-00994
Jul 6, 2013 Oracle Control Systems, Inc. 11 4:13-bk-11620
Mar 23, 2012 DGMLK, L.L.C. 11 4:12-bk-05952
Mar 23, 2012 DI SAFFORD LLC 11 4:12-bk-05951