Arrow Air, Inc.
11
A. Jay Cristol
06/30/2010
Yes
v
LEAD, JNTADMN, SEALEDDOC, CLOSED |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Arrow Air, Inc.
7205 Corporate Center Dr #300 Miami, FL 33126 MIAMI-DADE-FL Tax ID / EIN: 59-2929045 aka Arrow Cargo |
represented by |
Blaine F Bates, Esq
1221 McKinney #2100 Houston, TX 77010 713-547-2000 Doug H Edwards
1221 McKinney #2100 Houston, TX 77010 713-547-2000 Henry Flores
1 Houston Center 1221 McKinney, Suite 2100 Houston, TX 77010 (713) 547-2000 Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: jguso@bergersingerman.com Kenric D Kattner
1221 McKinney #2100 Houston, TX 77010 713-547-2000 Corali Lopez-Castro, Esq
2525 Ponce de Leon 9 Fl Coral Gables, FL 33134 (305) 347-1774 Email: clc@kttlaw.com Kourtney Lyda
1 Houston Center 1221 McKinney #2100 Houston, TX 77010 713-547-2000 Fax : 713-236-5686 Peter C Ruggero
1221 McKinney #2100 Houston, TX 77010 (713)547-2000 Fax : (713)547-2600 David Samole, Esq
2525 Ponce de Leon 9 Fl Coral Gables, FL 33134 (305) 728-2926 Email: das@kttlaw.com Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com Kelli M Stephenson
1 Houston Center 1221 McKinney #2100 Houston, TX 77010 713-547-2000 Fax : 713-236-5621 |
Trustee Arrow Unsecured Creditors Trust
Barry E. Mukamal c/o Shraiberg, Ferrara & Landau, P.A. 2385 NW Executive Center Drive, Ste 300 Boca Raton, FL 33431 (561) 443-0800 |
represented by |
Jeffrey A Hegewald
May, Meacham & Davell, P.A. One Financial Plaza Suite 2602 Fort Lauderdale, FL 33394 954-763-6006 Fax : 954-764-5367 Email: jhegewald@mmdpa.com Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Johanna Armengol
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Johanna.Armengol@usdoj.gov |
Creditor Committee Creditor Committee |
represented by |
David C. Cimo, Esq
100 SE 2 St #3650 Miami, FL 33131 (305) 374-6482 Email: dcimo@cmmlawgroup.com Marilee A Mark
100 Southeast 2nd Street, Suite 3650 Miami, FL 33131 305-374-6483 Email: mmark@cmmlawgroup.com Glenn D Moses, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 372-2522 Fax : (305) 349-2310 Email: gmoses@gjb-law.com |
Date Filed | # | Docket Text |
---|---|---|
01/11/2020 | 1208 | BNC Certificate of Mailing (Re: 1206 Final Decree .) Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020) |
01/09/2020 | 1207 | Bankruptcy Case Closed. (Reynolds, Marva) |
01/09/2020 | 1206 | Final Decree . (Reynolds, Marva) |
01/08/2020 | 1205 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna) |
12/05/2019 | 1204 | Notice of Filing of Affidavit of Disbursements for the Period Beginning 10/01/2019 and Ending 11/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry) |
11/25/2019 | 1203 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Interested Party Barry E. Mukamal (Re: [473] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 12/26/2019. (Harmon, Heather) |
10/21/2019 | 1202 | Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 07/01/2019 and Ending 09/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry) |
10/21/2019 | 1201 | Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 04/01/2019 and Ending 06/30/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry) |
10/21/2019 | 1200 | Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 01/01/2019 and Ending 03/31/2019, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry) |
10/21/2019 | 1199 | Notice of Filing Notice of Filing of Affidavit of Disbursements for the Period Beginning 10/01/2018 and Ending 12/31/2018, Filed by Interested Party Barry E. Mukamal. (Mukamal, Barry) |