Kal Aviation LLC and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
12/05/2024
05/08/2026
Yes
v
| PlnDue, DsclsDue, JNTADMIN, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Kal Aviation LLC, Debtor
10156 Live Oak Ave. Fontana, CA 92335 SAN BERNARDINO-CA Tax ID / EIN: 86-3512600 |
represented by |
Teddy M Kapur
Pachulski Stang et al 10100 Santa Monica Blvd 13th floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: tkapur@pszjlaw.com |
Trustee KAL GUC Liquidating Trust |
represented by |
Joseph M Coleman
Kane Russell et al 3700 Thanksgiving Tower 1601 Elm Street Dallas, Tx 75201 214-777-4280 Fax : 214-777-4299 Email: jcoleman@krcl.com JaKayla DaBera
Kane Russell Coleman Logan 901 Main St. Ste 5200 Dallas, TX 75202 979-451-5455 Email: jdabera@krcl.com Jack G. Haake
McDermott Will & Emery 2801 N. Harwood St. Suite 2600 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: jhaake@mcdermottlaw.com John Casey Roy
Kane Russell Coleman Logan PC 401 Congress Ave. Ste 2100 Austin, TX 78701 512-487-6572 Email: croy@krcl.com Kyle Woodard
Kane Russell et al 901 Main Street Suite 5200 Dallas, TX 75202 214-777-4200 Email: kwoodard@krcl.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Joseph M Coleman
(See above for address) Kyle Woodard
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/08/2026 | 200 | Witness List, Exhibit List (Filed By KAL GUC Liquidating Trust ).(Related document(s):[193] Motion for Relief From Stay) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Woodard, Kyle) |
| 05/08/2026 | 199 | Exhibit List, Witness List (Filed By AAA Pacific ).(Related document(s):[193] Motion for Relief From Stay) (Attachments: # (1) Exhibit Promissory Note, dated Feb. 22, 2024 # (2) Exhibit Deed of Trust for Tract 2223, Lot 48 # (3) Exhibit Deed of Trust for Tract 2223, Lot 50 # (4) Exhibit Brokers Opinion of Value # (5) Exhibit Movants Calculation of Amounts Due # (6) Exhibit 1 Excerpts from Confirmation Order, Apr. 17, 2025 (No. 24-90614, ECF no. 1023)) (Haddock, William) |
| 04/26/2026 | 198 | BNC Certificate of Mailing. (Related document(s):[197] Order on Motion to Appear pro hac vice) No. of Notices: 3. Notice Date 04/26/2026. (Admin.) |
| 04/24/2026 | 197 | Order Granting Motion for David R. Doyle To Appear pro hac vice (Related Doc # [196]) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 4/24/2026. (yml4) |
| 04/22/2026 | 196 | MOTION to Appear Pro Hac Vice for David R. Doyle (Fee Paid: $100, receipt number A27122046) Filed by Interested Party Hub Group Dedicated, LLC (Schmidt, Frederick) |
| 04/22/2026 | 195 | Notice of Appearance and Request for Notice Filed by Frederick E Schmidt Jr Filed by on behalf of Hub Group Dedicated, LLC (Schmidt, Frederick) |
| 04/22/2026 | 194 | Motion of Hub Group Dedicated, LLC to Clarify Order Approving Plan and Settlement Term Sheet, Confirm Abandonment of Trailers in its Possession, and for Related Relief Filed by Interested Party Hub Group Dedicated, LLC (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Declaration # (3) Exhibit C - Rolling Collateral by Lender # (4) Certificate of Service) (Schmidt, Frederick) |
| 04/08/2026 | 193 | Motion for Relief from Stay 14771 Washington Dr., Fontana, CA 92335 and 14875 Washington Dr., Fontana, CA 92335). Fee Amount $199. Filed by Creditor AAA Pacific Hearing scheduled for 5/12/2026 at 10:00 AM at Houston, Courtroom 402 (CML). (Attachments: # (1) Exhibit Promissory Note Secured by Deed of Trust # (2) Exhibit Deed of Trust and Assignment of Rents (re 14771 Washington Dr., Fontana, CA 92335) # (3) Exhibit Deed of Trust and Assignment of Rents (re 14875 Washington Dr., Fontana, CA 92335) # (4) Proposed Order) (Haddock, William) |
| 03/25/2026 | 192 | BNC Certificate of Mailing. (Related document(s):191 Order on Motion to Extend Time) No. of Notices: 2. Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026) |
| 03/23/2026 | 191 | Order Extending Claims Objection Deadline for all Claims Other Than Administrative Claims (Related Doc # 190). Signed on 3/23/2026. (rgs4) (Entered: 03/23/2026) |