Florida Southern Bankruptcy Court

Case number: 1:10-bk-28831 - Arrow Air, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Arrow Air, Inc.
Chapter
11
Judge
A. Jay Cristol
Filed
06/30/2010
Asset
Yes
Vol
v
Docket Header

LEAD, JNTADMN, SEALEDDOC, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 10-28831-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/30/2010
Date terminated:  01/09/2020
Plan confirmed:  12/17/2010
341 meeting:  08/04/2010

Debtor

Arrow Air, Inc.

7205 Corporate Center Dr #300
Miami, FL 33126
MIAMI-DADE-FL
Tax ID / EIN: 59-2929045
aka
Arrow Cargo


represented by
Blaine F Bates, Esq

1221 McKinney #2100
Houston, TX 77010
713-547-2000

Doug H Edwards

1221 McKinney #2100
Houston, TX 77010
713-547-2000

Henry Flores

1 Houston Center
1221 McKinney, Suite 2100
Houston, TX 77010
(713) 547-2000

Jordi Guso, Esq.

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

Kenric D Kattner

1221 McKinney #2100
Houston, TX 77010
713-547-2000

Corali Lopez-Castro, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 347-1774
Email: [email protected]

Kourtney Lyda

1 Houston Center
1221 McKinney #2100
Houston, TX 77010
713-547-2000
Fax : 713-236-5686

Peter C Ruggero

1221 McKinney #2100
Houston, TX 77010
(713)547-2000
Fax : (713)547-2600

David Samole, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 728-2926
Email: [email protected]

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

Kelli M Stephenson

1 Houston Center
1221 McKinney #2100
Houston, TX 77010
713-547-2000
Fax : 713-236-5621

Trustee

Arrow Unsecured Creditors Trust

Barry E. Mukamal
c/o Shraiberg, Ferrara & Landau, P.A.
2385 NW Executive Center Drive, Ste 300
Boca Raton, FL 33431
(561) 443-0800

represented by
Jeffrey A Hegewald

May, Meacham & Davell, P.A.
One Financial Plaza
Suite 2602
Fort Lauderdale, FL 33394
954-763-6006
Fax : 954-764-5367
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Johanna Armengol

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Creditor Committee

Creditor Committee
represented by
David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: [email protected]

Marilee A Mark

100 Southeast 2nd Street, Suite 3650
Miami, FL 33131
305-374-6483
Email: [email protected]

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/11/20201208Docket Text
BNC Certificate of Mailing (Re: 1206 Final Decree .) Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020)
01/09/20201207Docket Text
Bankruptcy Case Closed. (Reynolds, Marva)
01/09/20201206Docket Text
Final Decree . (Reynolds, Marva)
01/08/20201205Docket Text
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna)
12/05/20191204Docket Text
Notice of Filing of Affidavit of Disbursements for the Period Beginning 10/01/2019 and Ending 11/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry)
11/25/20191203Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Interested Party Barry E. Mukamal (Re: [473] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 12/26/2019. (Harmon, Heather)
10/21/20191202Docket Text
Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 07/01/2019 and Ending 09/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry)
10/21/20191201Docket Text
Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 04/01/2019 and Ending 06/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry)
10/21/20191200Docket Text
Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 01/01/2019 and Ending 03/31/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry)
10/21/20191199Docket Text
Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 10/01/2018 and Ending 12/31/2018, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry)