|
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor MacD Helicopters, Inc., et al.
4555 E. McDowell Road Mesa, AZ 85215 OUTSIDE U. S. Tax ID / EIN: 86-0944088 fka MD Helicopters, Inc. |
represented by |
Christopher R. Harris
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Tianjiao Li
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Kenneth Listwak
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, Suite 5100 1313 Market Street P.O. Box 1709 Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 Email: [email protected] Evelyn J. Meltzer
Troutman Pepper Hamilton Sanders, LLP Hercules Plaza Suite 5100, 1313 N. Market Street Wilmington, DE 19899 302-777-6500 Fax : 302-421-8390 Email: [email protected] Whit Morley
LATHAM & WATKINS LLP 330 North Wabash Suite 2800 Chicago, IL 60611 312-876-7700 Email: [email protected] Elizabeth A. Morris
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212) 906-1200 Email: [email protected] Brett M. Neve
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Adam S. Ravin
LATHAM & WATKINS LLP 1272 Avenue of the Americas New York, NY 10020 212-906-1200 Email: [email protected] David B. Stratton
Troutman Pepper Hamilton Sanders LLP Hercules Plaza 1313 Market Street, Suite 5100 Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 SELF- TERMINATED: 01/18/2023 Suzzanne Uhland
LATHAM & WATKINS LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: [email protected] Randall Carl Weber-Levine
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212) 906-1200 Email: [email protected] Alexandra Marie Zablocki
Latham & Watkins, LLP 1271 Avenue of the Americas New York, NY 10020 (212) 906-1200 Fax : (212) 751-4864 Email: [email protected] |
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 |
Joseph James McMahon, Jr.
United States Department of Justice Office of the United States Trustee 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] 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: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Kenneth Listwak
(See above for address) Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2023 | 773 | Docket Text COPY OF MANDATES FROM DC AND 3C Order (related document(s)283, 380) Order Signed on 5/30/2023. (Attachments: # 1 Exhibit Mandate) (LBr) (Entered: 05/30/2023) |
05/02/2023 | 772 | Docket Text Order from Circuit Court Re: Appeal on Appellate Case Number: 22-2217 , GRANTED. Signed on 5/2/2023. (Attachments: # 1 Exhibit Judgement) (LBr) (Entered: 05/02/2023) |
04/21/2023 | 771 | Docket Text Records Transmittal & Receipt - SF135. Filed by Kroll Restructuring Administration LLC. (Adler, Adam) (Entered: 04/21/2023) |
04/07/2023 | 770 | Docket Text Affidavit/Declaration of Mailing of Melissa Diaz Regarding Certification of Counsel Regarding Final Order Dismissing the Debtor's Chapter 11 Cases, and Order (I) Dismissing the Chapter 11 Cases and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)764, 765) (Steele, Benjamin) (Entered: 04/07/2023) |
04/05/2023 | 769 | Docket Text Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Notice of Filing of Troutman Pepper Hamilton Sanders LLPs Invoice for Fees and Expenses Incurred from February 15, 2023 through Dismissal of the Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)762) (Malo, David) (Entered: 04/05/2023) |
04/03/2023 | 768 | Docket Text Affidavit/Declaration of Mailing of Shunte Jones Regarding Notice of Filing of AlixPartners, LLPs Invoice for Fees and Expenses Incurred from February 15, 2023 through Dismissal of the Cases, and Notice of Filing of Latham & Watkins LLPs Invoices for Fees and Expenses Incurred from February 15, 2023 through Dismissal of the Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)759, 761) (Steele, Benjamin) (Entered: 04/03/2023) |
04/03/2023 | 767 | Docket Text Affidavit/Declaration of Mailing of Humas Ali Regarding Chapter 11 Monthly Operating Reports for the Month Ending: March 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)757, 758) (Steele, Benjamin) (Entered: 04/03/2023) |
03/31/2023 | 766 | Docket Text Affidavit/Declaration of Mailing of Shunte Jones Regarding Amended Notice of Agenda of Matters Scheduled for Hearing on March 28, 2023 at 9:00 a.m. (Eastern Time). Filed by Kroll Restructuring Administration LLC. (related document(s)756) (Malo, David) (Entered: 03/31/2023) |
03/31/2023 | 765 | Docket Text Order (I) Dismissing the Chapter 11 Cases and (II) Granting Related Relief. Order Signed on 3/31/2023 Tickle due by: 4/14/2023. (related document(s)700, 710, 764) (Mml) (Entered: 03/31/2023) |
03/31/2023 | 764 | Docket Text Certification of Counsel Regarding Final Order Dismissing the Debtor's Chapter 11 Cases (related document(s)700, 708, 710) Filed by MacD Helicopters, Inc., et al.. (Attachments: # 1 Exhibit A - Dismissal Order) (Meltzer, Evelyn) (Entered: 03/31/2023) |