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

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD, CLMAGT



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

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset


Date filed:  12/30/2024
341 meeting:  02/11/2025
Deadline for filing claims:  03/10/2025
Deadline for filing claims (govt.):  06/30/2025

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

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

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
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
 
 

Latest Dockets

Date Filed#Docket Text
07/31/2025840Certificate of Service Filed by Trustee Soneet Kapila (Re: [824] Order on Motion to Convert Case to Chapter 7). (Moses, Glenn)
07/30/2025839BNC Certificate of Mailing - PDF Document (Re: [826] Order Continuing Hearing on Union Creditors Response to Debtors Motion to Reject Executory Contracts and Crossmotion For Classification Ofunpaid Wages and FringeBenefits as Administrative Expenses (Re: [677] 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), Creditor Association of Flight Attendants-CWA). Hearing scheduled for 08/28/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Wilson, Melissa) ) Notice Date 07/30/2025. (Admin.)
07/30/2025838BNC Certificate of Mailing - PDF Document (Re: [824] Order Granting Motion to Convert Case to Chapter 7 (Re: [788]) Trustee Soneet Kapila removed from the case. (Graster-Thomas, Tanesha) ) Notice Date 07/30/2025. (Admin.)
07/29/2025837Certificate of Service Filed by Trustee Soneet Kapila (Re: [826] Order Continuing Hearing). (Moses, Glenn)
07/29/2025836Certificate of Service Filed by Trustee Soneet Kapila (Re: [823] Amended Order). (Moses, Glenn)
07/29/2025835Motion to Operate the Seaborne Business for a Limited Period Filed by Trustee Soneet Kapila (Moses, Glenn)
07/29/2025834Certificate of Service Filed by Trustee Soneet Kapila (Re: [822] Order on Application to Employ). (Moses, Glenn)
07/29/2025833Certificate of Service Filed by Creditor Alvest Equipment Services USA, LLC (Re: [825] Order on Application for Administrative Expenses). (Murphy, Meaghan)
07/29/2025832Order Granting Ex Parte Motion to Allow Frank P. Terzo, Esq. to Appear Remotely via Zoom at The July 31, 2025 Hearing (Re: # [831]) (Wilson, Melissa)
07/29/2025831Ex Parte Motion For Leave To Appear Remotely on 7/31/2025 at 02:30 [(Re:[771] Motion for Relief From Stay, [773] Motion to Establish Procedures)] Filed by Creditor Brigade Agency Services LLC (Terzo, Frank)