Case number: 1:09-bk-16757 - BLM Air Charter LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    BLM Air Charter LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Burton R. Lifland

  • Filed

    11/12/2009

  • Last Filing

    06/11/2012

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueAP, PENAP, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-16757-brl

Assigned to: Judge Burton R. Lifland
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/12/2009
Date terminated:  06/11/2012
Debtor dismissed:  05/08/2012

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
 
 

Latest Dockets

Date Filed#Docket Text
06/11/2012Case Closed. (Cantrell, Deirdra). (Entered: 06/11/2012)
05/10/2012125Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 124)) . Notice Date 05/10/2012. (Admin.) (Entered: 05/11/2012)
05/08/2012124Order signed on 5/8/2012 Dismissing Debtors Chapter 11 Case And Granting Related Relief. (Related Doc # 122) (Cantrell, Deirdra) (Entered: 05/08/2012)
04/04/2012123Affidavit 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)
04/04/2012122Motion 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)
03/30/2012121Monthly 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)
03/30/2012120Monthly 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)
03/30/2012119Monthly 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)
02/27/2012118Monthly 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)
02/01/2012117Declaration / 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)