Silver Airways LLC
7
Peter D. Russin
12/30/2024
02/24/2026
Yes
v
| JNTADMN, LEAD, CONVERTED |
Assigned to: Peter D. Russin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Silver Airways LLC
2850 Greene Street Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 27-5096766 |
represented by |
Brian P. Hall
1105 W. Peachtree Street NE Suite 1000 Atlanta, GA 30309 404-815-3537 Fax : 404-685-6837 Email: bhall@sgrlaw.com Michael F Holbein
1105 West Peachtree St., N.E. Suite 1000 Atlanta, GA 30309 404-815-3607 Fax : 404-685-6907 Email: mholbein@sgrlaw.com Megan W Murray
100 N. Tampa Avenue Suite 2325 Tampa, FL 33602 813-540-8403 Email: mmurray@underwoodmurray.com Kristopher Pearson
1000 Brickell Ave., Ste. 1020 Miami, FL 33131 305-371-3960 Fax : 305-371-3965 Email: kpearson@dvcattorneys.com |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com Glenn D Moses, Esq
801 Brickell Avenue, Suite 1500 Miami, FL 33131 305-349-2300 Email: gmoses@venable.com Richards
55 Miracle Mile Suite 310 Coral Gables, FL 33134 TERMINATED: 08/29/2025 Theresa M Van Vliet
100 Se 2nd St., 44th Floor Miami, FL 33131 305-349-2300 Email: tmvanvliet@venable.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov John Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov |
Noticing / Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway, Suite 300 El Segundo, CA 90245 TERMINATED: 09/05/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/24/2026 | 1345 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [1344] Order on Motion to Appear at Hearing Remotely). (Kapila, Soneet) |
| 02/23/2026 | 1344 | Order Granting Chapter 7 Trustees Ex Parte Motion To Appear Remotely At Hearing Scheduled On August 13, 2026 AT 2:30 P.M. (Re: # [1343]) (Thompson, Luctricia) |
| 02/20/2026 | 1343 | Ex Parte Motion For Leave To Appear Remotely on 8/13/2026 at 02:30 [(Re:[1341] Order Continuing Status/Scheduling Conference)] Filed by Trustee Soneet Kapila (Kapila, Soneet) |
| 02/18/2026 | 1342 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [1341] Order Continuing Status/Scheduling Conference). (Moses, Glenn) |
| 02/18/2026 | 1341 | Order Continuing Status Conference on Applications for Administrative Expense Claims. (Re: [956] Motion to Establish Procedures filed by Creditor Greater Orlando Aviation Authority, [996] Application for Administrative Expenses filed by Noticing / Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global, [1007] Application for Administrative Expenses filed by Creditor StandardAero Atlantic, Inc., [1010] Application for Administrative Expenses filed by Creditor Oracle America, Inc., [1014] Motion for Payment filed by Creditor Azorra Eagle 2 DAC, Creditor Azorra Eagle 1 DAC, Creditor Azorra Limited, [1021] Application for Administrative Expenses filed by Creditor United States of America, Transportation Security Administration, [1041] Application for Administrative Expenses filed by Creditor Hawk Aviation LA-LLC, [1042] Application for Administrative Expenses filed by Creditor Sunbelt Rentals, Inc., [1043] Application for Administrative Expenses filed by Creditor Monroe County, Florida C/O Stephanie Griffin Mateo, Esq., [1054] Application for Administrative Expenses filed by Creditor City of Tallahassee C/O Stephanie Griffin Mateo, Esq., [1061] Application for Administrative Expenses filed by Creditor RingCentral, Inc., [1062] Application for Administrative Expenses filed by Creditor Broward County, [1063] Application for Administrative Expenses filed by Creditor Versa Capital Management, LLC, now known as 1801 Admin, LLC, [1065] Application for Administrative Expenses filed by Creditor Hillsborough County Aviation Authority, C/O Stephanie Griffin Mateo, Esq., [1070] Application for Administrative Expenses filed by Creditor United Airlines, Inc., [1071] Application for Administrative Expenses filed by Creditor Aerostar Airport Holdings, LLC C/O Stephanie Griffin Mateo, Esq., [1073] Application for Administrative Expenses filed by Creditor International Brotherhood of Teamsters, Local Union No. 1224 (IBT Local 1224) and the International Brotherhood of Teamsters-Airline Division (IBT-AD), [1081] Application for Administrative Expenses filed by Creditor Brigade Agency Services LLC). Status hearing to be held on 08/13/2026 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Thompson, Luctricia) |
| 02/10/2026 | 1340 | Certificate of Service Filed by Creditor Hawk Aviation LA-LLC (Re: 1339 Order on Motion to Appear at Hearing Remotely). (Feldman, Jonathan) (Entered: 02/10/2026) |
| 02/09/2026 | 1339 | Order Granting Hawk Aviation La-LLCs Ex-Parte Motion to Allow Counsel to Appear Remotely Via Zoom at Continued Status Conference Hearing Scheduled For February 12, 2026 (Re: # 1331) (Thompson, Luctricia) (Entered: 02/09/2026) |
| 02/09/2026 | 1338 | Order Granting Ex Parte Motion to Permit Counsel for The Airports to Appear Remotely Via Zoom at The February 12, 2026 Hearings (Re: # 1329) (Thompson, Luctricia) (Entered: 02/09/2026) |
| 02/09/2026 | 1337 | Order Granting Ex Parte Motion to Authorize Remote Appearance at Hearing Scheduled for February 12, 2026 (Re: 1327) (Thompson, Luctricia) (Entered: 02/09/2026) |
| 02/09/2026 | 1336 | Certificate of Service Regarding Order Granting Ex Parte Motion to Authorize Remote Appearances at Hearing Scheduled for February 12, 2026 Filed by Creditor United Airlines, Inc. (Re: 1335 Order on Motion to Appear at Hearing Remotely). (Reilly, Sean) (Entered: 02/09/2026) |