BLM Air Charter LLC
11
Burton R. Lifland
11/12/2009
06/11/2012
No
v
FeeDueAP, PENAP, MDisCs, CLOSED |
Assigned to: Judge Burton R. Lifland Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor BLM Air Charter LLC
c/o Irving H. Picard, Esq. Baker Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 NEW YORK-NY 212-589-4200 Tax ID / EIN: 13-4155518 |
represented by |
Regina Griffin
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4276 Fax : 212-589-4201 Email: rgriffin@bakerlaw.com TERMINATED: 04/26/2011 Howard L. Simon
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: hsimon@windelsmarx.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2012 | Case Closed. (Cantrell, Deirdra). (Entered: 06/11/2012) | |
05/10/2012 | 125 | Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 124)) . Notice Date 05/10/2012. (Admin.) (Entered: 05/11/2012) |
05/08/2012 | 124 | Order signed on 5/8/2012 Dismissing Debtors Chapter 11 Case And Granting Related Relief. (Related Doc # 122) (Cantrell, Deirdra) (Entered: 05/08/2012) |
04/04/2012 | 123 | Affidavit of Service of Notice and Motion for an Order (A) Approving the Dismissal of this Chapter 11 Case, and (B) Granting Other Related Relief (related document(s)122) filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Attachments: # 1 Schedule A)(Simon, Howard) (Entered: 04/04/2012) |
04/04/2012 | 122 | Motion to Dismiss Case / Motion for an Order (A) Approving the Dismissal of this Chapter 11 Case, and (B) Granting Other Related Relief filed by Howard L. Simon on behalf of BLM Air Charter LLC. with hearing to be held on 5/8/2012 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Exhibit A: Proposed Dismissal Order# 2 Notice of Motion) (Simon, Howard) (Entered: 04/04/2012) |
03/30/2012 | 121 | Monthly Operating Report for Period February 1, 2012 through February 29, 2012 filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Attachments: # 1 Redacted Monthly Bank Statements)(Simon, Howard) (Entered: 03/30/2012) |
03/30/2012 | 120 | Monthly Operating Report for Period January 1, 2012 through January 31, 2012 filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Attachments: # 1 Redacted Monthly Bank Statements)(Simon, Howard) (Entered: 03/30/2012) |
03/30/2012 | 119 | Monthly Operating Report for Period December 1, 2011 through December 31, 2011 filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Attachments: # 1 Redacted Monthly Bank Statements)(Simon, Howard) (Entered: 03/30/2012) |
02/27/2012 | 118 | Monthly Operating Report for Period November 1, 2011 through November 30, 2011 filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Attachments: # 1 Redacted Monthly Bank Statements)(Simon, Howard) (Entered: 02/27/2012) |
02/01/2012 | 117 | Declaration / Certification of Publication of Notice of Deadline Requiring Filing of Proofs of Claim and Requests for Payment of Administrative Expenses, in the New York Times on January 18, 2012 (related document(s)115) filed by Howard L. Simon on behalf of BLM Air Charter LLC. (Simon, Howard) (Entered: 02/01/2012) |