Case number: 1:25-bk-11176 - Azul S.A. - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGANY, MEGA, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11176-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  05/28/2025
Deadline for filing claims:  09/15/2025

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

Latest Dockets

Date Filed#Docket Text
05/08/20261460Transcript 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)
05/08/20261459Master Service List Pursuant to LR 2002-5 filed by Stretto, Inc.(Klamser, Robert)
05/04/20261458Affidavit 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)
05/04/20261457Affidavit 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)
05/01/20261456Notice 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)
04/30/20261455Chapter 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)
04/30/20261454Chapter 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)
04/30/20261453Chapter 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)
04/30/20261452Chapter 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)
04/30/20261451Chapter 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)