Welcome to BusinessBankruptcies.com!

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

Waypoint Leasing Holdings Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13648
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-18

Updated

3-31-24

Last Checked

12-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2018
Last Entry Filed
Nov 26, 2018

Docket Entries by Quarter

Nov 25, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/10/2018. Schedule C due 12/10/2018. Schedule D due 12/10/2018. Schedule E/F due 12/10/2018. Schedule G due 12/10/2018. Schedule H due 12/10/2018. Summary of Assets and Liabilities due 12/10/2018. Statement of Financial Affairs due 12/10/2018. Incomplete Filings due by 12/10/2018, Filed by Gary Holtzer of Weil Gotshal & Manges LLP on behalf of Waypoint Leasing Holdings Ltd.. (Holtzer, Gary) (Entered: 11/25/2018)
Nov 25, 2018 2 Corporate Ownership Statement / Consolidated Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007 and 7007.1. (related document(s)1) Filed by Gary Holtzer on behalf of Waypoint Leasing Holdings Ltd.. (Holtzer, Gary) (Entered: 11/25/2018)
Nov 25, 2018 3 Motion for Joint Administration : Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases Filed by Lemons, Robert (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 4 Motion to Appoint Kurtzman Carson Consultants LLC as Claims and Noticing Agent : Application of Debtors Pursuant to 28 U.S.C. 156(c), 11 U.S.C. 105(a), and L. Bankr. R. 5075-1 for Authority to Retain and Employ Kurtzman Carson Consultants LLC as Claims and Noticing Agent for the Debtors filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 5 Application to Extend Time to File Schedules : Motion of Debtors Pursuant to 11 U.S.C. §§ 521 and 105(a) and Fed. R. Bankr. P. 1007(c), 2015.3, and 9006(b) for Entry of Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Additional Time to File 2015.3 Reports filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 6 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 342(a) and 105(a) and Fed. R. Bankr. P. 1007(a)(3) and 2002(a), (d), (f), and (l) for Entry of Order (I) Waiving Requirement to File a List of Creditors and (II) Establishing Procedures for Notifying Creditors of Commencement of Chapter 11 Cases filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 7 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 507(a) and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 8 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a), and 541 and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Assessments, and (II) Authorizing, But Not Directing, Banks to Honor and Process Related Checks and Transfers filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 9 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Authority to Maintain and Honor Prepetition Customer Deposits and Reimbursements filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 10 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. § 105 for Entry of an Order Enforcing the Protections of 11 U.S.C. §§ 362, 365, 525, and 541 filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 11 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), 503(b), and 507(a) for (I) Interim and Final Authority to Pay Prepetition Obligations Owed to Lien Claimants and Other Critical Vendors and (II) Confirmation of Administrative Status for Goods and Services Delivered to the Debtors Postpetition filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 12 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), and 503(b) for Authority to (I) Pay Prepetition Insurance Obligations, (II) Continue all Insurance Programs and Honor Obligations Related Thereto, and (III) Modify the Automatic Stay with Respect to Workers' Compensation Claims filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 13 Motion to Authorize : Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 345(b), 363(c), 364(a), and 503(b) and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, and (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims; (II) Extending Time to Comply with 11 U.S.C. § 345(b); and (III) Granting Related Relief filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 14 Declaration of Todd K. Wolynski Pursuant to L. Bankr. R. 1007-2 (related document(s)1) filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 25, 2018 15 Declaration of Robert A. Del Genio in Support of First Day Motions and Applications (related document(s)1) filed by Robert J. Lemons on behalf of Waypoint Leasing Holdings Ltd.. (Lemons, Robert) (Entered: 11/25/2018)
Nov 26, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 11/26/2018)
Nov 26, 2018 16 Notice of Appearance and Request for Service of Papers filed by John W. Weiss on behalf of SunTrust Bank, as administrative agent under the WAC1 Credit Agreement & SunTrust Bank, as administrative agent under the WAC7 Credit Agreement. (Weiss, John) (Entered: 11/26/2018)
Nov 26, 2018 17 Application for Pro Hac Vice Admission filed by David A. Wender on behalf of SunTrust Bank, as administrative agent under the WAC1 Credit Agreement & SunTrust Bank, as administrative agent under the WAC7 Credit Agreement. (Wender, David) (Entered: 11/26/2018)
Nov 26, 2018 Receipt of Application for Pro Hac Vice Admission( 18-13648-smb) [motion,122] ( 200.00) Filing Fee. Receipt number A12888922. Fee amount 200.00. (Re: Doc # 17) (U.S. Treasury) (Entered: 11/26/2018)
Nov 26, 2018 18 Notice of Appearance Notice of Appearance and Request for Service of Documents filed by Howard S. Beltzer on behalf of Bank of Utah, as administrative agent. (Beltzer, Howard) (Entered: 11/26/2018)

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
New York Southern Bankruptcy Court
Case number
1:2018bk13648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Nov 25, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 19, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
-One (Poland) Sp. Z o.o., and Heli-One Canada Inc.
ALSTON & BIRD LLP
ALSTON & BIRD LLP
CLIFFORD CHANCE US LLP
DEBEVOISE & PLIMPTON LLP
Debevoise & Plimpton LLP
MAYER BROWN LLP
MAYER BROWN LLP
NORTON ROSE FULBRIGHT US LLP
REED SMITH LLP
Stroock & Stroock & Lavan LLP
SULLIVAN & CROMWELL LLP
VEDDER PRICE P.C.
WINSTON & STRAWN LLP

Parties

Debtor

Waypoint Leasing Holdings Ltd.
8 Riverpoint
Bishops Quay
Limerick V94 WC6A
OUTSIDE U. S.
Ireland
Tax ID / EIN: xx-xxx2899
dba Waypoint
dba Waypoint Leasing Ireland
dba Waypoint Leasing
dba Waypoint Leasing LLC

Represented By

Gary Holtzer
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8463
Fax : (212) 310-8007
Email: gary.holtzer@weil.com
Robert J. Lemons
Weil Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8924
Fax : (212) 310-8007
Email: robert.lemons@weil.com

U.S. Trustee

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