Seaplane Debtor 1, Inc.
11
Craig T Goldblatt
04/04/2024
03/12/2025
Yes
v
SealedDoc(s), STANDOrder, LEAD, MEGA, CLMSAGNT, SEALEDMATRIX, CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Seaplane Debtor 1, Inc., et al.
c/o Drivetrain, LLC Attn:Thomas G. Fitzgeralg 410 Park Avenue, Suite 900 New York, NY 10022 NEW YORK-NY Tax ID / EIN: 20-5147443 fdba ICON Aircraft, Inc. |
represented by |
Jaime A. Bartlett
Sidley Austin LLP 555 California Street San Francisco, CA 94104 415-772-1200 Email: jbartlett@sidley.com Sean Matthew Beach
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-576-3281 Email: sbeach@ycst.com Cecilia Y. Chan
Sidley Austin LLP 1001 Page Mill Road Building 1 Palo Alto, CA 94304 650-565-7000 Email: cecilia.chan@sidley.com Nathan Elner
787 Seventh Avenue New York, NY 10019 (212) 839-5300 Email: nelner@sidley.com Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kenos@ycst.com S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: afaris@ycst.com Ashley E. Jacobs
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: ajacobs@ycst.com Jared W Kochenash
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6700 Email: jkochenash@ycst.com Jeri Leigh Miller
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 (214) 981-3300 Email: jeri.miller@sidley.com Samuel A. Newman
Sidley Austin LLP 1999 Avenue of the Stars 17th Floor Los Angeles, CA 90067 310-595-9500 Email: sam.newman@sidley.com Charles M. Persons
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 (214) 981-3300 Email: cpersons@sidley.com Amanda Rahie
Sidley Austin LLP One South Dearborn Chicago, IL 60603 (312) 853-7000 Email: arahie@sidley.com Francesca L. Sadler
Sidley Austin LLP 199 Avenue of the Americas 17th Floor Los Angeles, CA 90067 (310) 595-9500 Email: fsadler@sidley.com Soumya Parvathi Venkateswaran
Young Conaway Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6687 Email: svenkateswaran@ycst.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 |
Malcolm M Bates
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: malcolm.m.bates@usdoj.gov Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
Mediator Ashley M. Chan
United States Bankruptcy Court 900 Market Street, Suite 204 Philadelphia, PA 19107 215-408-2830 |
represented by |
Ashely M. Chan
Hangley Aronchick Segal et al 27 Fl One Logan Sq Philadelphia, PA 19103 215-496-7050 Fax : 215-568-0300 Email: achan@hangley.com |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
03/12/2025 | 775 | Affidavit/Declaration of Service Regarding the Notice of Adjournment of Hearing on Motion of Cibanco, S.A., Institucin de Banca Mltiple, actuando exclusivamente en su carcter de fiduciario del fideicomiso de administracin CIB/3927 (I) to Enforce the Fourth Amended Joint Chapter 11 Plan of Liquidation for Seaplane Debtor 1, Inc. (f/k/a Icon Aircraft, Inc.) and Its Debtor Affiliates; or, Alternatively, (II) to Compel Escrow of Funds (related document(s)774) Filed by PGIM Real Estate. (Hazeltine, William) (Entered: 03/12/2025) |
03/12/2025 | 774 | Notice of Adjourned Hearing on PGIM's Motion (I) to Enforce the Fourth Amended Joint Chapter 11 Plan of Liquidation; or, Alternatively, (II) to Compel Escrow of Funds. The following original hearing has been adjourned. Filed by PGIM Real Estate. (Hazeltine, William). (Entered: 03/12/2025) |
03/10/2025 | 773 | Affidavit/Declaration of Service re: Order Disallowing Claims as Set Forth in the Plan Administrators First Omnibus Objection to Certain Claims (Non-Substantive) (Docket No. 772). Filed by Stretto. (related document(s)772) (Betance, Sheryl) (Entered: 03/10/2025) |
03/06/2025 | 772 | Order Disallowing Claims as set forth in the Plan Administrator's First Omnibus Objection to Certain Claims (Non-Substantive) (related document(s) 745) Signed on 3/6/2025. (Attachments: # 1 Exhibit) (NAB) (Entered: 03/06/2025) |
03/05/2025 | 771 | Certification of Counsel Submitting Revised Order Sustaining Plan Administration's First Omnibus Objection to Certain Claims (Non-Substantive) (related document(s)745) Filed by Seaplane Debtor 1, Inc.. (Faris, S. Alexander) (Entered: 03/05/2025) |
02/20/2025 | 770 | Affidavit/Declaration of Service re: Summary of Ninth Monthly and Final Fee Application of Young Conaway Stargatt & Taylor, LLP, as Co-counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from December 1, 2024 Through December 11, 2024 and the Final Period From April 4, 2024 Through December 11, 2024 Caption (Docket No. 766), Summary Cover Sheet of Ninth Monthly and Final Fee Application of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period From December 1, 2024 Through December 11, 2024 and the Final Period From April 4, 2024 to and Including December 11, 2024 (Docket No. 767), Summary of Final Fee Application of Stretto, Inc. For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period from April 4, 2024 Through December 11, 2024 (Docket No. 768), and Summary of Second Monthly and Final Fee Application of Cohen Ziffer Frenchman & Mckenna LLP for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period From November 1, 2024 Through November 30, 2024 and the Final Period From August 23, 2024 Through December 11, 2024 (Docket No. 769). Filed by Stretto. (related document(s)766, 767, 768, 769) (Betance, Sheryl) (Entered: 02/20/2025) |
02/18/2025 | 769 | Final Application for Compensation Second Monthly and Final Fee Application of Cohen Ziffer Frenchman & McKenna LLP for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from November 1, 2024 Through November 30, 2024 and the Final Period from August 23, 2024 Through December 11, 2024 for the period to . Filed by Seaplane Debtor 1, Inc.. (Jacobs, Ashley) (Entered: 02/18/2025) |
02/18/2025 | 768 | Final Application for Compensation Final Fee Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period from April 4, 2024 Through December 11 2024 for the period to . Filed by Seaplane Debtor 1, Inc.. (Jacobs, Ashley) (Entered: 02/18/2025) |
02/18/2025 | 767 | Final Application for Compensation Ninth Monthly and Final Fee Application of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from December 1, 2024 Through December 11, 2024 and the Final Period from April 4, 2024 To and Including December 11, 2024 for the period to . Filed by Seaplane Debtor 1, Inc.. (Jacobs, Ashley) (Entered: 02/18/2025) |
02/18/2025 | 766 | Final Application for Compensation of Ninth and Final Fee Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursment of Expenses for the Monthly Period from December 1, 2024 Through December 11, 2024 and the Final Period from April 4, 2024 Through December 11, 2024 for the period to . Filed by Seaplane Debtor 1, Inc.. (Jacobs, Ashley) (Entered: 02/18/2025) |