Case number: 6:23-bk-10111 - Global Aviation Technologies LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Global Aviation Technologies LLC

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Mitchell L. Herren

  • Filed

    02/20/2023

  • Last Filing

    04/17/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, OrdAssume, DeBN



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 23-10111

Assigned to: Judge Mitchell L. Herren
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/20/2023
Date converted:  11/20/2023
341 meeting initially set for:  03/21/2023
341 meeting (re)scheduled for:  01/22/2024
Deadline for objecting to discharge:  02/26/2024

Debtor

Global Aviation Technologies LLC

6545 W Pueblo Ct
Wichita, KS 67209
SEDGWICK-KS
Tax ID / EIN: 22-3934527

represented by
Global Aviation Technologies LLC

PRO SE

Nicholas R Grillot

Hinkle Law Firm, L.L.C.
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6693
316-267-2000
Fax : 316-660-6523
Email: ngrillot@hinklaw.com
TERMINATED: 12/28/2023

Lora J Smith

(See above for address)
TERMINATED: 12/28/2023

Trustee

Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100

represented by
Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

Christopher J. Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
represented by
Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: richard.kear@usdoj.gov

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/05/2024326Notice of Objection Deadline. Proposed Hearing to be held 5/9/24 at 9:00 am. Certificate of Service on 4/5/24. Filed by Christopher J Redmond on behalf of Christopher J Redmond (RE: related document(s)325 Motion to Sell 2013 Infiniti QX, Sale Number: 1. Receipt Number deferred, Fee Amount $199. Filed on behalf of Trustee Christopher J Redmond (Attachments: # 1 Exhibit A - Certificate of Title # 2 Creditor Matrix), with Certificate of Service.) Objections due by 4/26/2024. (Attachments: # 1 Creditor Matrix) (Redmond, Christopher) (Entered: 04/05/2024)
04/05/2024325Motion to Sell 2013 Infiniti QX, Sale Number: 1. Receipt Number deferred, Fee Amount $199. Filed on behalf of Trustee Christopher J Redmond (Attachments: # 1 Exhibit A - Certificate of Title # 2 Creditor Matrix), with Certificate of Service.(Redmond, Christopher) (Entered: 04/05/2024)
04/04/2024324Order Granting Motion For Relief From Stay (Related Doc # 314) Signed on 4/4/2024. (wst) (Entered: 04/04/2024)
04/01/2024Hearing Set (RE: related document(s)318 Motion for Administrative Expenses filed by Interested Party Hinkle Law Firm LLC) Hearing to be held on 5/9/2024 at 09:00 AM Wichita Courtroom 150 for 318, (wst) (Entered: 04/01/2024)
03/29/2024323Objection to (related document(s): 318 Final Motion for Administrative Expenses for Debtor's Attorney Fees and Expenses for Hinkle Law Firm LLC, Attorney, Period: 7/1/2023 to 11/20/2023, Fee: $76228.00, Expenses: $1046.74. filed by Interested Party Hinkle Law Firm LLC) Filed by Creditor Conway Bank (Pfalzgraf, H.) (Entered: 03/29/2024)
03/28/2024322Supplemental Reply to (related document(s): 296 Motion for Order Authorizing Setoff of Employee Retention Credits filed by Creditor Small Business Administration) Filed by Interested Party Hinkle Law Firm LLC (Grillot, Nicholas) (Entered: 03/28/2024)
03/27/2024321
ORDER CONTINUING HEARING.


Reason for continuance: Continued for trustee to finalize bids and file a motion to sell.. So ORDERED by s/ Mitchell L. Herren. (related documents 286 Motion for Relief From Stay) Hearing to be held on 5/22/2024 at 10:30 AM Wichita Courtroom 150 for 286, (wst)

THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

Modified on 3/27/2024 to correct time (wst). (Entered: 03/27/2024)
03/27/2024320Courtroom Minute Sheet (MLH), Ruling:Continued to 5/22/24 @ 10:30 a.m. (heel of docket) for trustee to finalize bids and file a motion to sell. (RE: related document(s)286 Motion for Relief From Stay filed by Creditor Simmons Bank) (wst) (Entered: 03/27/2024)
03/19/2024319Notice of Objection Deadline. Proposed Hearing to be held 5/9/2024 at 9:00 am. Certificate of Service on 3/19/2024. Filed by Nicholas R Grillot on behalf of Hinkle Law Firm LLC (RE: related document(s)318 Final Motion for Administrative Expenses for Debtor's Attorney Fees and Expenses for Hinkle Law Firm LLC, Attorney, Period: 7/1/2023 to 11/20/2023, Fee: $76228.00, Expenses: $1046.74. Filed on behalf of Interested Party Hinkle Law Firm LLC (Attachments: # 1 HLF Billing Invoices # 2 Creditor Matrix), with Certificate of Service.) Objections due by 4/9/2024. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 03/19/2024)
03/19/2024318Final Motion for Administrative Expenses for Debtor's Attorney Fees and Expenses for Hinkle Law Firm LLC, Attorney, Period: 7/1/2023 to 11/20/2023, Fee: $76228.00, Expenses: $1046.74. Filed on behalf of Interested Party Hinkle Law Firm LLC (Attachments: # 1 HLF Billing Invoices # 2 Creditor Matrix), with Certificate of Service.(Grillot, Nicholas) (Entered: 03/19/2024)