Azul S.A.
11
Sean H. Lane
05/28/2025
05/08/2026
Yes
v
| MEGANY, MEGA, Lead |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Azul S.A., et al.
No. 939 Avenida Marcos Penteado de Ulhoa 8th Floor, Edificio Jatoba, Condominio Barueri, Sao Paolo 06460-040, Brazil OUTSIDE U. S. BRAZIL Tax ID / EIN: 00-0000000 |
represented by |
Jared C Borriello
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Fax : 212-967-4258 Email: jborriello@teamtogut.com Timothy E. Graulich
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4639 Fax : (212) 450-3639 Email: timothy.graulich@davispolk.com Richard Kebrdle
White & Case LLP 200 South Biscayne Blvd. Suite 4900 Miami, FL 33131 305-371-2700 Email: rkebrdle@whitecase.com Martha Martir
Togut, Segal & Segal LLP 1 Pennsylvania Plaza Ste #3335 New York, NY 10119 212-201-5579 Email: mmartir@teamtogut.com John McClain
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 919-812-1230 Email: jmcclain@teamtogut.com Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: frankoswald@teamtogut.com Richard Justin Steinberg
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 646-460-1954 Email: richard.steinberg@davispolk.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
Claims and Noticing Agent Stretto Claims Agent
8269 E. 23rd Avenue Suite 275 www.stretto.com Denver, CO 80238 (855) 812-6112 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brett H. Miller
Willkie Farr and Gallagher LLP 787 7th Avenue New York, NY 10019-9601 212-728-8000 Fax : 212-728-8111 Email: bmiller@willkie.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/08/2026 | 1460 | Transcript regarding Hearing Held on 05/06/2026 At 12:13 PM RE: Application for Final Professional Compensation/Second Interim and Final Fee Application of Davis Polk & Wardwell LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Reorganized Debtors for the (I) Interim Fee Period of September 1, 2025 Through February 20, 2026 and (II) Final Fee Period of May 28, 2025 Through February 20, 2026.; Etc. Remote electronic access to the transcript is restricted until 8/6/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [1400], [1396], [1404], [1456], [1344], [1401], [1406], [1402], [1398], [1399], [1391], [1409], [1381]). Notice of Intent to Request Redaction Deadline Due By 5/15/2026. Statement of Redaction Request Due By 5/29/2026. Redacted Transcript Submission Due By 6/8/2026. Transcript access will be restricted through 8/6/2026. (Ramos, Jonathan) |
| 05/08/2026 | 1459 | Master Service List Pursuant to LR 2002-5 filed by Stretto, Inc.(Klamser, Robert) |
| 05/04/2026 | 1458 | Affidavit of Service re: Agenda of Matters Scheduled for Hearing on May 6, 2026 at 11:00 A.M. (Docket No. 1456) (related document(s)[1456]) filed by Stretto, Inc..(Klamser, Robert) |
| 05/04/2026 | 1457 | Affidavit of Service re: Post-Confirmation Reports (Docket Nos. 1436-1455) (related document(s)[1446], [1448], [1439], [1440], [1454], [1437], [1438], [1450], [1455], [1452], [1444], [1451], [1453], [1441], [1449], [1443], [1442], [1447], [1436], [1445]) filed by Stretto, Inc..(Klamser, Robert) |
| 05/01/2026 | 1456 | Notice of Agenda /Notice of Agenda of Matters Scheduled for Hearing on May 6, 2026 at 11:00 AM (Hybrid Hearing: In Person or Via Zoom) (related document(s)[1400], [1403], [1396], [1404], [1385], [1397], [1344], [1401], [1410], [1406], [1402], [1398], [1399], [1391], [1412], [1411], [1409], [1407], [1381], [1408], [1346]) filed by Frank A. Oswald on behalf of Azul S.A.. with hearing to be held on 5/6/2026 at 11:00 AM at Courtroom (SHL) (Oswald, Frank) |
| 04/30/2026 | 1455 | Chapter 11 Post-Confirmation Report for Case Number 25-11195 Blue Sabia LLC for the Quarter Ending: 03/31/2026 Filed by Frank A. Oswald on behalf of Azul S.A.. (Attachments: # (1) 1Q26 PCR Notes)(Oswald, Frank) |
| 04/30/2026 | 1454 | Chapter 11 Post-Confirmation Report for Case Number 25-11194 Azul Finance 2 LLC for the Quarter Ending: 03/31/2026 Filed by Frank A. Oswald on behalf of Azul S.A.. (Attachments: # (1) 1Q26 PCR Notes)(Oswald, Frank) |
| 04/30/2026 | 1453 | Chapter 11 Post-Confirmation Report for Case Number 25-11192 Azul Finance LLC for the Quarter Ending: 03/31/2026 Filed by Frank A. Oswald on behalf of Azul S.A.. (Attachments: # (1) 1Q26 PCR Notes)(Oswald, Frank) |
| 04/30/2026 | 1452 | Chapter 11 Post-Confirmation Report for Case Number 25-11191 Canela Investments LLC for the Quarter Ending: 03/31/2026 Filed by Frank A. Oswald on behalf of Azul S.A.. (Attachments: # (1) 1Q26 PCR Notes)(Oswald, Frank) |
| 04/30/2026 | 1451 | Chapter 11 Post-Confirmation Report for Case Number 25-11190 Azul Investments LLP for the Quarter Ending: 03/31/2026 Filed by Frank A. Oswald on behalf of Azul S.A.. (Attachments: # (1) 1Q26 PCR Notes)(Oswald, Frank) |