Case number: 1:20-bk-11269 - Cargo Handling Airport Services, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Cargo Handling Airport Services, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    05/26/2020

  • Last Filing

    03/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, CLOSED, MEGA, JtAdm, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11269-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/26/2020
Date terminated:  12/22/2022

Debtor

Cargo Handling Airport Services, LLC

6500 NW 22nd Street
Miami, FL 33122
MIAMI-DADE-FL
United States
Tax ID / EIN: 30-1133972

represented by
Luke A Barefoot

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Fax : 212-225-3999
Email: lbarefoot@cgsh.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: seratner@teamtogut.com

Lisa M. Schweitzer

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3999
Email: lschweitzer@cgsh.com

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.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

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
 
 

Latest Dockets

Date Filed#Docket Text
12/23/202216
(Entered in Error. Document Docketed in Lead Case.)
Bankruptcy Closing Report for Affiliate Debtors Pursuant to Local Bankruptcy Rule 3022-1 Filed by Lisa M. Schweitzer on behalf of Cargo Handling Airport Services, LLC. (Schweitzer, Lisa) Modified on 12/29/2022 (Rouzeau, Anatin). (Entered: 12/23/2022)
12/22/2022Case Closed. (Rodriguez, Willie). (Entered: 12/22/2022)
12/16/202215Affidavit of Service of Moheen Ahmad Regarding Cargo Handling Airport Amended Schedules (related document(s)13) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/16/2022)
12/15/202214Order of Final Decree signed on 12/14/2022. (Rodriguez, Willie) (Entered: 12/15/2022)
12/03/2021Receipt of Amended Schedules( 20-11269-jlg) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15586742. Fee amount 32.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 12/03/2021)
12/03/202113Amended Schedules filed:, Schedule E/F - Non-Individual /Amended and Restated Schedules of Assets and Liabilities for Cargo Handling Airport Services, LLC (Case No. 11269) Filed by Albert Togut on behalf of Cargo Handling Airport Services, LLC. (Togut, Albert) (Entered: 12/03/2021)
08/09/202112
(This Document Should Have Been filed in Case No. 20-11254)
Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed by Kyle J. Ortiz on behalf of Cargo Handling Airport Services, LLC. (Ortiz, Kyle)
Modified on 10/19/2021 (Bush, Brent)
(Entered: 08/09/2021)
12/29/202011Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kyle J. Ortiz on behalf of Cargo Handling Airport Services, LLC. (Ortiz, Kyle) (Entered: 12/29/2020)
12/29/202010Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Luke A Barefoot on behalf of Cargo Handling Airport Services, LLC. (Barefoot, Luke) (Entered: 12/29/2020)
12/17/2020Pending Deadlines Terminated: Schedules. (Rodriguez, Willie) (Entered: 12/17/2020)