Case number: 0:24-bk-23623 - Silver Airways LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Silver Airways LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    12/30/2024

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-23623-PDR

Assigned to: Peter D. Russin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/30/2024
Date converted:  07/28/2025
341 meeting:  09/11/2025
Deadline for filing claims:  10/06/2025
Deadline for filing claims (govt.):  01/26/2026

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

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
813-540-8403
Fax : 813-553-5345
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
 
 

Latest Dockets

Date Filed#Docket Text
10/16/20251230Notice of Filing Administrative Expenses For Alfonso Rodriguez Torres. (Wilson, Melissa)
10/16/20251229Order Granting Ringcentral, Inc.s Ex Parte Motion to Authorize Remote Appearance at Hearing Scheduled for October 9, 2025 (Re: # [1208]) (Thompson, Luctricia)
10/16/20251228Order Admitting Attorney Pro Hac Vice (Re: # [1195]) (Thompson, Luctricia)
10/16/20251227Certificate of Service Filed by Trustee Soneet Kapila (Re: [1226] Order Setting Hearing). (Moses, Glenn)
10/15/20251226Order Continuing Status Conferences on Applications for Administrative Expense Claims (Re: [956],[996],[1007],[1010],[1014],[1021],[1041],[1042],[1043],[1054],[1061],[1062],[1063],[1065],[1070],[1071],[1073],[1081]). Status Conference to be held on 02/12/2026 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Cifuentes, Zoila)
10/15/20251225Transcript of 10/9/2025 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 10/22/2025. Statement of Personal Data Identifier Redaction Request Due by 11/5/2025. Redacted Transcript Due by 11/17/2025. Transcript access will be restricted through 01/13/2026. (J&J Court Transcribers)
10/10/20251224Certificate of Service Filed by Creditors Starr Specialty Insurance Company, Starr Surplus Lines Insurance Company (Re: [1223] Order on Motion For Relief From Stay). (Samole, David)
10/10/20251223Order Granting Starr Surplus Lines Insurance Companys and Starr Specialty Insurance Companys Renewed Motion for Relief from The Automatic Stay Pursuant to 11 U.S.C. § 362 (Re: # [1030]) (Williams, Antowanette)
10/08/20251222Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/8/2025). Filed by Trustee Soneet Kapila (Re: [146] Meeting of Creditors Held and Concluded). (Kapila, Soneet)
10/08/20251221Order Granting Ex Parte Motion to Attend October 9, 2025 Hearing Remotely (Re: # [1219]) (Thompson, Luctricia)