Case number: 1:24-bk-10703 - Seaplane Debtor 1, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Seaplane Debtor 1, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    04/04/2024

  • Last Filing

    03/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, LEAD, MEGA, CLMSAGNT, SEALEDMATRIX, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10703-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  04/04/2024
Plan confirmed:  12/11/2024
341 meeting:  05/23/2024
Deadline for filing claims:  06/03/2024
Deadline for filing claims (govt.):  10/01/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
03/12/2025775Affidavit/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)
03/12/2025774Notice 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)
03/10/2025773Affidavit/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)
03/06/2025772Order 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)
03/05/2025771Certification 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)
02/20/2025770Affidavit/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)
02/18/2025769Final 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)
02/18/2025768Final 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)
02/18/2025767Final 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)
02/18/2025766Final 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)