Case number: 3:16-bk-30406 - SeaPort Airlines, Inc. - Oregon Bankruptcy Court

Case Information
  • Case title

    SeaPort Airlines, Inc.

  • Court

    Oregon (orbke)

  • Chapter

    7

  • Judge

    Trish M Brown

  • Filed

    02/05/2016

  • Last Filing

    06/26/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, JURYDEMAND, SEALED, REOPENED



U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 16-30406-pcm7

Assigned to: Bankruptcy Judge Peter C McKittrick
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/05/2016
Date converted:  09/20/2016
Date reopened (2):  03/25/2021
341 meeting:  11/08/2016

Debtor

SeaPort Airlines, Inc.

816 SW First Avenue
Portland, OR 97204
MULTNOMAH-OR
Tax ID / EIN: 92-0099059
fdba
Wings of Alaska

fka
Alaska Juneau Aeronautics, Inc.


represented by
NELSON D ATKIN, II

SPECIAL COUNSEL
Barran Liebman LLP
601 SW 2nd Ave #2300
Portland, OR 97204
503-276-2150

ROBERT E COHN

SPECIAL COUNSEL
Hogan Lovells US LLP
555 Thirteenth St NW
Washington, DC 20004
202-637-4999

CHRISTOPHER N COYLE

319 SW Washington St #520
Portland, OR 97204-2690
(503) 241-4869
Email: chris@vbcattorneys.com

JAMES M. DORAN

SPECIAL COUNSEL
Waller Lansden Dortch & Davis LLP
511 Union St #2700
Nashville, TN 37219-1760
615-244-6380

ROBERT L. RICHMOND

Richmond & Quinn
367 K Street Ste 200
Anchorage, AK 99501
907-276-5727

DOUGLAS R RICKS

319 SW Washington St #520
Portland, OR 97204
(503) 241-4869
Email: ecfmail@vbcattorneys.com

ROBERT J VANDEN BOS

319 SW Washington #520
Portland, OR 97204
(503) 241-4869
Email: vbcservice@yahoo.com

Trustee

Stephen P Arnot

POB 1963
Lake Oswego, OR 97035
503-227-5093
TERMINATED: 02/15/2019

represented by
STEPHEN P ARNOT

DOJ-Ust
620 SW Main Street
Suite 213
Portland, OR 97205
503-326-4004
Email: steve.arnot@usdoj.gov
TERMINATED: 02/15/2019

GARY L BLACKLIDGE

Jordan Ramis PC
2 Centerpointe Drive, 6th Floor
Lake Oswego, OR 97035
503-598-7070
Fax : 503-598-7373
Email: gary.blacklidge@jordanramis.com
TERMINATED: 02/15/2019

ROBERT E. COHN

555 13th Street NW
WASHINGTON, DC 20004
202-637-4999
TERMINATED: 02/15/2019

DAVID A FORAKER

Miller Nash LLP
111 SW Fifth Avenue
Suite 3400
Portland, OR 97204
503-205-2338
Email: david.foraker@millernash.com
TERMINATED: 02/15/2019

STEVEN L. GRAFF

43399 Calle De Velardo
Temecula, CA 92592
TERMINATED: 02/15/2019

Trustee

Rodolfo A Camacho

Rodolfo A. Camacho, Trustee
2755 Commercial St SE
#101-340
Salem, OR 97302
503-244-4810
TERMINATED: 05/28/2021

 
 
Trustee

Kenneth S Eiler

515 NW Saltzman Rd - PMB 810
Portland, OR 97229
(503) 292-6020

 
 
U.S. Trustee

US Trustee, Portland

1220 SW 3rd Ave., Rm. 315
Portland, OR 97204
(503) 326-4000

represented by
JONAS V ANDERSON

Office of the United States Trustee
405 E. 8th Avenue
Ste 1100
Eugene, OR 97401
541-465-6330
Email: jonas.v.anderson@usdoj.gov

CARLA GOWEN MCCLURG

DOJ-USAO
US Attorney's Office
1000 SW Third Avenue #600
Portland, OR 97204
503-727-1088
Email: carla.mcclurg@usdoj.gov

KATHRYN PERKINS

DOJ-Ust
700 Stewart Street
Suite 5103
Seattle, WA 98101
206-553-2000
Email: kathryn.e.perkins@usdoj.gov

Cred. Comm. Chair

JA Flight Services, LLC

c/o Bruce A. Jacobs, President
43W700 US Route 30
Sugar Grove, IL 60554
312-622-7200

represented by
BRIAN A JENNINGS

Perkins Coie
1120 NW Couch Street
10th Floor
Portland, OR 97209
503-727-2034
Fax : 503-346-2034
Email: bjennings@perkinscoie.com

DOUGLAS R PAHL

1120 NW Couch St 10th Fl
Portland, OR 97209-4128
(503) 727-2087
Email: dpahl@perkinscoie.com

Creditor Committee

Olson Brooksby, PC

c/o Scott Brooksby, Esq
200 Pacific Building
520 SW Yamhill St
Portland, OR 97204
503-290-2420

represented by
SCOTT BROOKSBY

Olson Brooksby PC
1020 SW Taylor Street
Ste 400
Portland, OR 97205
503-740-7608
Email: sbrooksby@olsonbrooksby.com

BRIAN A JENNINGS

(See above for address)

DOUGLAS R PAHL

(See above for address)

Creditor Committee

Memphis Propeller Service, Inc.

c/o Mark Matthews, President
11098 Willow Ridge Drive
Olive Branch, MS 38654
662-895-5282
represented by
BRIAN A JENNINGS

(See above for address)

DOUGLAS R PAHL

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/26/2022636List of Unclaimed Funds (Eiler, Kenneth) (Entered: 02/26/2022)
10/22/2021635Order Allowing Professional Compensation and Expenses; And Directing Distribution of Assets (Details follow only for professionals designated by BR 2013) Re: Court Costs: $0.00; for Barran Liebman, LLP, fees awarded: $65.45; for Hogan & Lovells, fees awarded: $131.56, expenses awarded: $0.12; for STEVEN L. GRAFF, fees awarded: $101.36, expenses awarded: $0.39; for Perkins Coie LLP, fees awarded: $572.29; for Vanden Bos & Chapman, LLP, fees awarded: $2,480.08, expenses awarded: $31.73; for Kenneth S Eiler, fees awarded: $1,558.93, expenses awarded: $10.65; for Embark Aviation Corp, expenses awarded: $37.78; for Michael L. Larson Company PC, fees awarded: $41.55; for Studio 6 Designworks, expenses awarded: $6.35; Awarded on 10/22/2021 (jd) (Entered: 10/22/2021)
09/26/2021634Certificate of Notice Re: 633 Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 10/20/2021. (Eiler, Kenneth). (Admin.) (Entered: 09/26/2021)
09/24/2021633Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 10/20/2021. (Eiler, Kenneth) (Entered: 09/24/2021)
09/20/2021632Third Amended Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee US Trustee, Portland. (Fleener, Debora) (Entered: 09/20/2021)
07/03/2021631Receipt of Filing Fee for Payment of Deferred Chapter 07 Case Reopening Fee - Reopened Post 10/17/05( 16-30406-tmb7) [trustee,defpay7a] ( 260.00). Receipt Number A19632117. (re:Doc# 630 ) (U.S. Treasury) (Entered: 07/03/2021)
07/03/2021630Payment of Deferred Chapter 07 Case Reopening Fee - Reopened Post 10/17/05. Fee Amount $260. Re: 622 Motion to Reopen Chapter 7 Case Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 07/03/2021)
06/10/2021629Trustee's Report Re: Former Chapter 7 Trustee's Case Administration Filed by Trustee Rodolfo A Camacho. (Camacho, Rodolfo) (Entered: 06/10/2021)
05/28/2021628Appointment of Successor Trustee Kenneth S Eiler. Involvement of Rodolfo A Camacho Terminated. The UST certifies that the UST will serve a copy of this successor trustee appointment on each debtor who is not represented by counsel, any debtor's attorney who will not receive electronic notice, and the previous trustee. Filed by U.S. Trustee. (Schaffer, Amy) (Entered: 05/28/2021)
05/24/2021627Notice Trustee Resignation Filed By Trustee Rodolfo A Camacho (Camacho, Rodolfo) (Entered: 05/24/2021)