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
02/03/20261232Affidavit of Service re: Notice of Seventh 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 December 1, 2025 Through December 31, 2025 (Docket No. 1215), Notice of Seventh 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 December 1, 2025 Through December31, 2025 (Docket No. 1216), Notice of Seventh 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 December 1, 2025 Through December 31, 2025 (Docket No. 1217), Sixth 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 December 1, 2025 Through December 31, 2025 (Docket No. 1220), Sixth 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 December 1, 2025 Through December 31, 2025 (Docket No. 1221), Sixth 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 December 1, 2025 Through December 31, 2025 (Docket No. 1222), Sixth 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 December 1, 2025 Through December 31, 2025 (Docket No. 1223), Notice of Seventh 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 December 1, 2025 Through and Including December 31, 2025 (Docket No. 1224), Seventh 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 December 1, 2025 Through December 31, 2025 (Docket No. 1225), Sixth Staffing and Compensation Report of FTI Consulting, Inc. as Chief Restructuring Officer and Supporting Personnel to the Debtors for the Period December 1, 2025 Through December 31, 2025 (Docket No. 1226), Fourth Monthly Fee Statement of Stretto, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors In Possession for the Period from December 1, 2025 Through December 31, 2025 (Docket No. 1227), Notice of Filing of Fifth Supplement to List of Professionals Utilized in the Ordinary Course of Business (Docket No. 1218), and Notice of Filing of Declaration in Accordance with Order Authorizing the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business (Docket No. 1219) (related document(s)[1220], [1217], [1218], [1219], [1215], [1227], [1216], [1222], [1223], [1224], [1225], [1226], [1221]) filed by Stretto, Inc..(Klamser, Robert)
02/03/20261231Sixth Monthly Fee Statement /Notice of Sixth 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 December 1, 2025 through December 31, 2025 (Attachments: Exhibits A-D) (related document(s)[261], [410]) Filed by Frank A. Oswald on behalf of Guggenheim Securities, LLC. (Oswald, Frank)
02/02/20261230Affidavit of Service (Supplemental) re: Notice of Hearing to Consider Confirmation of the Joint Chapter 11 Plan of Reorganization of Azul S.A. and Its Debtor Affiliates and Related Voting and Objection Deadlines (substantially in the form of Exhibit 5 to Docket No. 847), Summary of the Joint Chapter 11 Plan of Reorganization of Azul S.A. and Its Debtor Affiliates, Notice of Non-Voting Status to Holders of Unimpaired Claims Conclusively Presumed to Accept the Plan, and Instructional Cover Letter to Nominees, Banks, and Brokers (related document(s)[847]) filed by Stretto, Inc..(Klamser, Robert)
01/30/20261229Affidavit of Service re: Order Authorizing Debtors to Enter into Aircraft Equipment Leasing Transaction (Docket No. 1214) (related document(s)[1214]) filed by Stretto, Inc..(Klamser, Robert)
01/30/20261228Affidavit of Service re: Notice of Presentment of Stipulation and Order Regarding Entry into BeauTech Power Systems, LLC Engine Lease Agreement (Docket No. 1212) (related document(s)[1212]) filed by Stretto, Inc..(Klamser, Robert)
01/30/20261227Fourth Monthly Fee Statement /Fourth Monthly Fee Statement of Stretto, Inc. for Compensation for Services Rendered as Administrative Advisor to the Debtors and Debtors in Possession for the Period from December 1, 2025 through December 31, 2025 (Attachments: Exhibits A-D) (related document(s)[261], [223]) Filed by Frank A. Oswald on behalf of Stretto, Inc.. (Oswald, Frank)
01/30/20261226Sixth Monthly Fee Statement /Sixth Staffing and Compensation Report of FTI Consulting, Inc. as Chief Restructuring Officer and Supporting Personnel to the Debtors for the Period December 1, 2025 through December 31, 2025 (Attachments: Exhibits A-E) (related document(s)[221], [261]) Filed by Frank A. Oswald on behalf of FTI Consulting, Inc.. (Oswald, Frank)
01/30/20261225Seventh 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 December 1, 2025 through December 31, 2025 Filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy)
01/30/20261224Seventh Monthly Fee Statement /Notice of Seventh 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 December 1, 2025 through December 31, 2025 (Attachments: Exhibits: A-E) (related document(s)[261], [225]) Filed by Frank A. Oswald on behalf of White & Case LLP. (Oswald, Frank)
01/30/20261223Sixth 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 December 1, 2025 Through December 31, 2025 Filed by Brett H. Miller on behalf of Stocche, Forbes, Filizzola, Clapis e Cursino de Moura Sociedade de Advogados, CNPJ N 17,073.496/0001-26. (Miller, Brett)