Swissport Fuelling Ltd
15
Mary F. Walrath
11/17/2020
09/02/2021
No
v
Assigned to: Mary F. Walrath Chapter 15 Voluntary |
|
Debtor Swissport Fuelling Ltd
Swissport House, Hampton Court Manor Park, Runcorn Cheshire WA71TT OUTSIDE U. S. England Tax ID / EIN: 00-0000000 |
represented by |
Jeffrey M. Schlerf
Fox Rothschild LLP Citizens Bank Center, Suite 300 919 North Market Street P.O. Box 2323 Wilmington, DE 19899-2323 usa 302-654-7444 Fax : 302-656-8920 Email: jschlerf@foxrothschild.com |
Foreign Representative Donald William Christopher Mallon
Swissport House, Hampton Court Manor Park, Runcorn Cheshire WA71TT OUTSIDE U. S. England |
represented by |
Jeffrey M. Schlerf
(See above for address) |
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 |
David L. Buchbinder
Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: david.l.buchbinder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/18/2020 | 8 | Notice of Hearing /Notice Of Filing And Hearing On Petition Under Chapter 15 Of The United States Bankruptcy Code And Motion For Related Relief (related document(s) 2) Filed by Donald William Christopher Mallon. Hearing scheduled for 12/14/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/7/2020. (Schlerf, Jeffrey) (Entered: 11/18/2020) |
11/18/2020 | 7 | Order Pursuant to Federal Rules of Bankruptcy Procedure 2002(m) and (q) and 9007 Scheduling Evidentiary Hearing and Approving Form and Manner of Service of Notice (Related Doc # 5) Signed on 11/18/2020. (Attachments: # 1 Exhibit 1) (LMC) (Entered: 11/18/2020) |
11/18/2020 | 6 | Receipt of filing fee for Petition Foreign Proceeding (Chapter 15)(20-12990) [misc,volpfp15] (1717.00). Receipt Number 10055741, amount $1717.00. (U.S. Treasury) (Entered: 11/18/2020) |
11/18/2020 | Filed by U.S. Trustee. (Buchbinder, David) (Entered: 11/18/2020) | |
11/17/2020 | 5 | Motion to Approve /Motion Pursuant to Federal Rules of Bankruptcy Procedure 2002(M) and (Q) and 9007 for Order Scheduling Evidentiary Hearing and Approving Form and Manner of Service of Notice Filed by Donald William Christopher Mallon. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlerf, Jeffrey) (Entered: 11/17/2020) |
11/17/2020 | 4 | Declaration of Samuel P. Hershey Filed by Donald William Christopher Mallon. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O) (Schlerf, Jeffrey) (Entered: 11/17/2020) |
11/17/2020 | 3 | Declaration of Christian Pilkington Pursuant to 28 U.S.C. § 1746 Filed by Donald William Christopher Mallon. (Schlerf, Jeffrey) (Entered: 11/17/2020) |
11/17/2020 | 2 | Declaration /Petitioner's Declaration and Verified Petition for Recognition of UK Scheme of Arrangement and Motion for Order Granting Additional Relief Filed by Donald William Christopher Mallon. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlerf, Jeffrey) (Entered: 11/17/2020) |
11/17/2020 | Judge Mary F. Walrath added to case (LB) (Entered: 11/17/2020) | |
11/17/2020 | 1 | Chapter 15 Petition for Recognition of Foreign Proceeding. Fee Amount $1717 Filed by Swissport Fuelling Ltd, Jeffrey M. Schlerf. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Schlerf, Jeffrey) (Entered: 11/17/2020) |