Corporate Air, LLC
11
John C Melaragno
09/29/2025
01/14/2026
Yes
v
| CLMSAGNT, LEAD |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor Corporate Air, LLC
15 Allegheny County Airport West Mifflin, PA 15122 ALLEGHENY-PA Tax ID / EIN: 25-1844224 |
represented by |
Kirk B. Burkley
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8108 Fax : 412-456-8135 Email: kburkley@bernsteinlaw.com Kevin K. Douglass
BABST, CALLAND, CLEMENTS & ZOMNIR, P.C. Two Gateway Center, 8th Floor Pittsburgh, PA 15222 412-394-6562 Fax : 412-394-6576 Email: kdouglass@babstcalland.com Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 215-569-2700 Email: dpacitti@klehr.com Sally E. Veghte
Klehr Harrison Harvey Branzburg LLP 919 N. Market Street Suite 1000 Wilmington, DE 19801 301-426-1186 Email: sveghte@klehr.com Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 215-569-2700 Email: myurkewicz@klehr.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@usdoj.gov Ronna G Jackson
DOJ-Ust 211 West Fort Street Ste 700 Detroit, MI 48226 313-226-7934 Fax : 313-226-7952 Email: ronna.g.jackson@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jordan Nicole Kelly
Raines Feldman Littrell LLP 11 Stanwix Streeet Suite 1100 Pittsburgh, PA 15222 412-899-6487 Email: jkelly@raineslaw.com Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6462 Email: mlindsay@raineslaw.com Michael J. Roeschenthaler
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1400 Pittsburgh, PA 15222 412-899-6472 Email: mroeschenthaler@raineslaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 395 | Order Granting Stipulation By Corporate Air LLC Litigation Trust and Between Reorganized Debtors, Meridian Management Partners, LLC and Mikayla Hoffman. The Objection Deadline for the Trust and Reorganized Debtors shall be EXTENDED to and through January 19 2026, at 12:00 PM (EST). Order Signed on 1/14/2026. (RE: related document(s): 394 Stipulation). (jmar) (Entered: 01/14/2026) |
| 01/14/2026 | 394 | Stipulation By Corporate Air LLC Litigation Trust and Between Reorganized Debtors, Meridian Management Partners, LLC and Mikayla Hoffman. Filed by Other Prof. Corporate Air LLC Litigation Trust (RE: related document(s): 376 Motion for Relief From Stay filed by Creditor Mikayla Hoffman, 378 Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Creditor Mikayla Hoffman). (Attachments: # 1 Exhibit A - Proposed Order) (Lindsay, Mark) (Entered: 01/14/2026) |
| 01/13/2026 | 393 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 390 Notice). (Heck, Will) (Entered: 01/13/2026) |
| 01/07/2026 | 392 | Certificate of No Objection Regarding Second Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Co-Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 through November 30, 2025 Filed by Debtor Corporate Air, LLC (RE: related document(s): 369 Application for Compensation filed by Attorney Klehr Harrison Harvey Branzburg LLP, 370 Notice filed by Debtor Corporate Air, LLC). (Yurkewicz, Michael) (Entered: 01/07/2026) |
| 01/07/2026 | 391 | Certificate of No Objection on Monthly Fee Statement of Raines Feldman Littrell LLP for the Period from November 1, 2025 to November 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s): 372 Notice of Statement of Fees and Expenses filed by Creditor Committee Official Committee of Unsecured Creditors, 373 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Roeschenthaler, Michael) (Entered: 01/07/2026) |
| 01/02/2026 | 390 | Notice Regarding Occurrence of Effective Date of Second Amended Joint Chapter 11 Plan of Corporate Air, LLC and its Related Debtors. Filed by Debtor Corporate Air, LLC (RE: related document(s): 347 Amended Chapter 11 Plan filed by Debtor Corporate Air, LLC, 358 Order -Non-motion related-). (Burkley, Kirk) (Entered: 01/02/2026) |
| 12/30/2025 | 389 | Exhibit Supplemental Documentation Relating to Monthly Operating Reports Filed by Debtor Corporate Air, LLC (RE: related document(s): 382 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 383 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 384 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 385 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 386 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 387 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC, 388 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Corporate Air, LLC). (Yurkewicz, Michael) (Entered: 12/30/2025) |
| 12/30/2025 | 388 | Chapter 11 Monthly Operating Report for Case Number 25-22608 for the Month Ending: 11/30/2025 Filed by Debtor Corporate Air, LLC (Yurkewicz, Michael) (Entered: 12/30/2025) |
| 12/30/2025 | 387 | Chapter 11 Monthly Operating Report for Case Number 25-22607 for the Month Ending: 11/30/2025 Filed by Debtor Corporate Air, LLC (Yurkewicz, Michael) (Entered: 12/30/2025) |
| 12/30/2025 | 386 | Chapter 11 Monthly Operating Report for Case Number 25-22606 for the Month Ending: 11/30/2025 Filed by Debtor Corporate Air, LLC (Yurkewicz, Michael) (Entered: 12/30/2025) |