
Republic Airways Holdings Inc.
Case No. 16-10429
Case Background
On February 25, 2016 Republic Airways Holdings Inc. and 6 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York. The cases were before the Honorable Sean H. Lane and were jointly administered under Case No. 16-10429.
Pursuant to an order of the Bankruptcy Court dated May 16, 2019 (Docket No. 2139) the Debtors' cases are now closed
Important Information & Dates
Plan and Disclosure Statement:
On November 16, 2016, the Debtors filed their Plan of Reorganization (as subsequently amended, the "Plan") and the Disclosure Statement related thereto. The Bankruptcy Court held a hearing to consider approval of the Disclosure Statement on December 21, 2016 at 11:00 a.m. (ET), and on December 23, 2016, the Bankruptcy Court entered an order approving the Disclosure Statement. The Bankruptcy Court began a hearing to consider confirmation of the Plan on March 8, 2017 (the "Confirmation Hearing"). The Confirmation Hearing was continued and concluded on March 16, 2017, an order confirming the Plan was entered on April 20, 2017 and the Plan became effective on April 30, 2017.
Please click below to view and download all documents related to the Plan and Disclosure Statement:
Hearing on First Day Motions
A hearing on the Debtors' First Day Motions was held on February 26, 2016 at 4:00 p.m. (ET) before the Honorable Sean H. Lane, United States Bankruptcy Court for the Southern District of New York, One Bowling Green, Room 701, New York, New York 10004.
A final hearing on certain of the First Day Motions was held on March 22, 2016 at 11:00 a.m. (ET).
Please click below to view and download the Debtors' First Day Motions and the First Day Orders:
Deadline to File Claims
The Bankruptcy Court has set the following deadlines for filing proofs of claim against the Debtors:
503(b)(9) Bar Date: May 10, 2016 at 4:00 p.m. (Eastern Time)
General Bar Date (all creditors other than Governmental Units, except for claims pursuant to § 503(b)(9)): July 22, 2016 at 4:00 p.m. (Eastern Time)
Governmental Unit Bar Date: August 23, 2016 at 4:00 p.m. (Eastern Time)
Rejection Damages Claims Bar Date: May 22, 2017
Administrative Claim Bar Date: June 14, 2017
Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.
Important Information Regarding Restrictions on Certain Transfers of Claims against and Interests in Debtors’ Estates
By order dated July 26, 2016 (the “Amended NOL Order”), the United States Bankruptcy Court for the Southern District of New York approved certain restrictions and procedures applicable to transfers of certain claims against and interests in the Debtors requested in the Debtors’ Motion for Entry of Interim and Final Orders Establishing Notification Procedures and Approving Restrictions On Certain Transfers of Claims Against and Interests in the Debtors (the “NOL Motion”). The purpose of the relief requested in the NOL Motion is to protect the potential value of the Debtors’ net operating tax loss carryforward and certain other tax attributes.
To see a copy of the NOL Motion, please click here. [Docket Number 18]
To see a copy of the Amended NOL Order, please click here. [Docket Number 835]
To see a copy of the Notice of Amended Trading Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in Debtors’ Estates, please click here.
Dates
Parties
Debtors' Counsel
-
Zirinsky Law Partners PLLC
375 Park Avenue
Suite 2607
New York, NY 10152
Phone: 212.763.0192
Bruce R. Zirinsky, Esq.
Sharon J. Richardson, Esq.
Gary D. Ticoll, Esq.
-
Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004-1482
http://www.hugheshubbard.com
Phone: 212.837.6000
Fax: 212.422.4726
Christopher K. Kiplok, Esq.
Erin E. Diers, Esq.
United States Trustee and Court Information
-
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
http://www.usdoj.gov/ust/r02
Phone: 212.510.0500
Fax: 212.668.2255
Brian Masumoto
-
United States Bankruptcy Court
Southern District of New York
One Bowling Green
New York, NY 10004-1408
http://www.nysb.uscourts.gov
Phone: 212.668.2870
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 16-10429 | Debtor Name Republic Airways Holdings Inc. | Petition Date February 25, 2016 |
Case Number 16-10426 | Debtor Name Republic Airways Services, Inc. | Petition Date February 25, 2016 |
Case Number 16-10428 | Debtor Name Republic Airline Inc. | Petition Date February 25, 2016 |
Case Number 16-10427 | Debtor Name Shuttle America Corporation | Petition Date February 25, 2016 |
Case Number 16-10430 | Debtor Name Midwest Air Group, Inc. | Petition Date February 25, 2016 |
Case Number 16-10431 | Debtor Name Midwest Airlines, Inc. | Petition Date February 25, 2016 |
Case Number 16-10432 | Debtor Name Skyway Airlines, Inc. | Petition Date February 25, 2016 |