Azul S.A.
11
Sean H. Lane
05/28/2025
03/20/2026
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 |
|---|---|---|
| 03/20/2026 | 1380 | Ninth Monthly Fee Statement of Davis Polk & Wardwell LLP for Compensation for Services and Reimbursement of Expenses Incurred as Counsel to the Reorganized Debtors for the Period from February 1, 2026 Through February 20, 2026 Filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 03/20/2026 | 1379 | Monthly Fee Statement of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ No 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 February 1, 2026 Through February 20, 2026 Filed by Todd M. Goren on behalf of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17,073.496/0001-26. (Goren, Todd) |
| 03/20/2026 | 1378 | Eighth 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 February 1, 2026 Through February 20, 2026 Filed by Todd M. Goren on behalf of Alvarez & Marsal North America, LLC. (Goren, Todd) |
| 03/20/2026 | 1377 | Eighth 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 February 1, 2026 Through February 20, 2026 Filed by Todd M. Goren on behalf of Willkie Farr & Gallagher LLP. (Goren, Todd) |
| 03/20/2026 | 1376 | Motion for Payment of Administrative Expenses REQUEST BY U.S. SPECIALTY INSURANCE COMPANY AND ITS AFFILIATED SURETY COMPANIES TO ALLOW AND REQUIRE PAYMENT OF AN ADMINISTRATIVE EXPENSE CLAIM. filed by Gary D. Bressler. (Attachments: # (1) Certificate of Service # (2) Exhibit A) (Bressler, Gary) |
| 03/19/2026 | 1375 | Affidavit of Service re: Notice of Ninth 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 February 1, 2026 Through February 20, 2026 (Docket No. 1373) (related document(s)[1373]) filed by Stretto, Inc..(Klamser, Robert) |
| 03/19/2026 | 1374 | Affidavit of Service re: Notice of Ninth 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 February 1, 2026 Through February 20, 2026 (Docket No. 1372) (related document(s)[1372]) filed by Stretto, Inc..(Klamser, Robert) |
| 03/18/2026 | 1373 | Ninth Monthly Fee Statement /Notice of Ninth 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 February 1, 2026 through February 20, 2026 (Attachments: Exhibits A-E) (related document(s)[224], [261]) Filed by Frank A. Oswald on behalf of Togut, Segal & Segal LLP. (Oswald, Frank) |
| 03/17/2026 | 1372 | Ninth Monthly Fee Statement /Notice of Ninth 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 February 1, 2026 through February 20, 2026 (Attachments: Exhibits A-D) (related document(s)[261], [263]) Filed by Frank A. Oswald on behalf of Skyworks Capital, LLC. (Oswald, Frank) |
| 03/17/2026 | 1371 | Transcript regarding Hearing Held on 02/18/2026 At 11:18 AM RE: Debtors' Thirteenth Omnibus Objection To Certain Claims Pursuant To 11 U.S.C. 502, 506 And Fed. R. Bankr. P. 3007 (Non-Substantive).; Etc. Remote electronic access to the transcript is restricted until 6/15/2026. 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) [1198], [1196], [1195], [1193], [1194], [923], [1269]). Notice of Intent to Request Redaction Deadline Due By 3/24/2026. Statement of Redaction Request Due By 4/7/2026. Redacted Transcript Submission Due By 4/17/2026. Transcript access will be restricted through 6/15/2026. (Ramos, Jonathan) |