Pure Aviation, LLC
11
Christopher G Bradley
03/24/2025
07/31/2025
No
v
DsclsDue |
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 11 Voluntary Unknown assets |
|
Debtor Pure Aviation, LLC
30 N Gould St Sheridan, WY 82801-6317 SHERIDAN-WY Tax ID / EIN: 83-4692666 |
represented by |
James Kerby Jopling
Jim K. Jopling, Attorney at Law 521 Texas Ave El Paso, TX 79901 915-541-6099 Fax : 866-864-6854 Email: jim@joplinglaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 56 | Order Dismissing Case (related document(s): [49] Motion to Dismiss Case (21 Day Objection Language) filed by Erin Coughlin for U.S. Trustee United States Trustee - EP12 (Attachments: # 1 Proposed Order # 2 Exhibit Service List)) (Order entered on 7/31/2025) (Resendez, Laura) |
07/25/2025 | 55 | Declaration of Mailing Notice of Subpoena Duces Tecum, Subpoena for Rule 2004 Examination filed by Suzanna Bonham for Creditor NGL Crude Transportation, LLC. (Bonham, Suzanna) |
07/20/2025 | 54 | BNC Certificate of Mailing (Related Document(s): [52] Order Allowing Withdrawal of Attorney Jim Jopling, (related document(s): [43] Motion to Withdraw Attorney (21 Day Objection Language) filed by James Kerby Jopling for Debtor Pure Aviation, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2025)) Notice Date 07/20/2025. (Admin.) |
07/20/2025 | 53 | BNC Certificate of Mailing (Related Document(s): [52] Order Allowing Withdrawal of Attorney Jim Jopling, (related document(s): [43] Motion to Withdraw Attorney (21 Day Objection Language) filed by James Kerby Jopling for Debtor Pure Aviation, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2025)) Notice Date 07/20/2025. (Admin.) |
07/18/2025 | 52 | Order Allowing Withdrawal of Attorney Jim Jopling, (related document(s): [43] Motion to Withdraw Attorney (21 Day Objection Language) filed by James Kerby Jopling for Debtor Pure Aviation, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2025) (Resendez, Laura) |
07/09/2025 | 51 | BNC Certificate of Mailing (Related Document(s): 50 Order Regarding (related document(s): 29 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by J Seth Moore for Creditor U.S. Bank Trust Company National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5 ("USBNA") (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit B - Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Assignment # 5 Exhibit E - BPO # 6 Proposed Order proposed order re Motion for Stay Relief)) (Order entered on 7/7/2025)) |
07/07/2025 | Hearing Held: GRANTED. (Related Document(s): 29 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by J Seth Moore for Creditor U.S. Bank Trust Company National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5 ("USBNA") (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit B - Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Assignment # 5 Exhibit E - BPO # 6 Proposed Order proposed order re Motion for Stay Relief)) | |
07/07/2025 | 50 | Order Regarding (related document(s): 29 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by J Seth Moore for Creditor U.S. Bank Trust Company National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5 ("USBNA") (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit B - Note # 3 Exhibit C - Mortgage # 4 Exhibit D - Assignment # 5 Exhibit E - BPO # 6 Proposed Order proposed order re Motion for Stay Relief)) (Order entered on 7/7/2025) (Resendez, Laura) |
07/07/2025 | Meeting of Creditors Held. Debtor Appeared. Proceeding Concluded. ; (Coughlin, Erin) | |
07/07/2025 | 49 | Motion to Dismiss Case (21 Day Objection Language) filed by Erin Coughlin for U.S. Trustee United States Trustee - EP12 (Attachments: # 1 Proposed Order # 2 Exhibit Service List)(Coughlin, Erin) |