Azul S.A.
11
Sean H. Lane
05/28/2025
11/04/2025
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 |
|---|---|---|
| 11/04/2025 | 845 | Amended Disclosure Statement / Notice of Third Revised Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Azul S.A. and Its Debtor Affiliates [Solicitation Version] (related document(s)[603], [835], [832]) filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 11/04/2025 | 844 | Amended Chapter 11 Plan / Notice of Third Revised Joint Chapter 11 Plan of Reorganization of Azul S.A. and Its Debtor Affiliates [Solicitation Version] (related document(s)[834], [602], [831]) filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 11/04/2025 | 843 | Affidavit of Service re: Notice of Revised Proposed Order Approving the (I) Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices and Notice Procedures in Connection Therewith, and (IV) Certain Dates with Respect Thereto (Docket No. 837), Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief [ECF No. 437] (Docket No. 838), Supplemental Declaration of Homer Parkhill in Further Support of the Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief (Docket No. 839), and Notice of Amended Agenda of Matters Scheduled for Hearing on November 4, 2025 at 11:00 A.M. (Docket No. 840) (related document(s)[838], [837], [839], [840]) filed by Stretto, Inc..(Klamser, Robert) |
| 11/04/2025 | 842 | Statement / Lessor Return Notice for JSA International U.S. Holdings, LLCs Election to Terminate Stipulation Period for Leases Associated with Airbus A320-251N Aircraft Bearing MSNs 7186, 8059, 8091 & 8105 (related document(s)[432]) filed by Michael James Edelman on behalf of JSA International U.S. Holdings, LLC. (Edelman, Michael) |
| 11/04/2025 | 841 | Objection to Motion /LIMITED OBJECTION TO THE MOTION OF DEBTORS TO APPROVE THE (I) ADEQUACY OF INFORMATION IN THE DISCLOSURE STATEMENT, (II) SOLICITATION AND VOTING PROCEDURES, (III) FORM OF BALLOTS, NOTICES AND NOTICE PROCEDURES IN CONNECTION THEREWITH, AND (IV) CERTAIN DATES WITH RESPECT THERETO FILED BY BANCO CITIBANK S.A. AND CITIBANK, N.A. (related document(s)[604]) filed by Fredric Sosnick on behalf of Banco Citibank S.A., Citibank N.A.. (Sosnick, Fredric) |
| 11/03/2025 | 840 | Amended Notice of Agenda / Notice of Amended Agenda of Matters Scheduled for Hearing on November 4, 2025 at 11:00 A.M. (related document(s)[816]) filed by Timothy E. Graulich on behalf of Azul S.A.. with hearing to be held on 11/4/2025 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Graulich, Timothy) |
| 11/03/2025 | 839 | Declaration / Supplemental Declaration of Homer Parkhill in Further Support of the Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Debtors' (A) Entry into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief (related document(s)[437], [838]) filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 11/03/2025 | 838 | Certificate of No Objection Pursuant to LR 9013-3 / Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing and Approving the Debtors (A) Entry Into and Performance Under the Backstop Commitment Agreement and (B) Incurrence, Payment, and Allowance of Related Backstop Obligations and (II) Granting Related Relief [ECF No. 437] (related document(s)[605], [437]) Filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 11/03/2025 | 837 | Notice of Proposed Order / Notice of Revised Proposed Order Approving the (I) Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices, and Notice Procedures in Connection Therewith, and (IV) Certain Dates With Respect Thereto (related document(s)[604]) filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 11/03/2025 | 836 | Affidavit of Service re: Debtors Reply in Further Support of Their Motion to Approve the (I) Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices and Notice Procedures in Connection Therewith, and (IV) Certain Dates with Respect Thereto (Docket No. 815), Agenda of Matters Scheduled for Hearing on November 4, 2025 at 11:00 A.M. (Docket No. 816), Fourth Monthly Fee Statement of Davis Polk & Wardwell LLP for Compensation for Services and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors In Possession for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 818), Notice of Fourth Statement of Togut, Segal & Segal LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 819), Notice of Third Monthly Fee Statement of Guggenheim Securities, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 820), Third Staffing and Compensation Report of FTI Consulting, Inc. as Chief Restructuring Officer and Supporting Personnel to the Debtors for the Period September 1, 2025 Through September 30, 2025 (Docket No. 821), Notice of Fourth Monthly Statement of SkyWorks Capital, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Fleet Restructuring Financial Advisor for the Debtors and Debtors In Possession for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 822), Notice of Fourth Statement of Pinheiro Neto Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 823), Notice of Fourth Monthly Fee Statement of White & Case LLP as Special Aircraft Finance Counsel to the Debtors for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from September 1, 2025 Through and Including September 30, 2025 (Docket No. 824), Third Monthly Fee Statement of Willkie Farr & Gallagher LLP as Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2025 Through September 30, 2025 (Docket No. 825), Third Monthly Fee Statement of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17.073.496/0001-26, as Brazilian Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2025 Through September 30, 2025 (Docket No. 826), Third Monthly Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Unsecured Creditors for the Period of September 1, 2025 Through September 30, 2025 (Docket No. 827), Third Monthly Fee Statement of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from September 1, 2025 Through September 30, 2025 (Docket No. 828), and Statement and Reservation of Rights of the Official Committee of Unsecured Creditors with Respect to Debtors Backstop Motion and Disclosure Statement Approval Motion (Docket No. 830) (related document(s)[827], [825], [821], [824], [828], [830], [823], [820], [816], [819], [822], [826], [815], [818]) filed by Stretto, Inc..(Klamser, Robert) |