Azul S.A.
11
Sean H. Lane
05/28/2025
02/03/2026
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 |
|---|---|---|
| 02/03/2026 | 1232 | Affidavit 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) |
| 02/03/2026 | 1231 | Sixth 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) |
| 02/02/2026 | 1230 | Affidavit 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) |
| 01/30/2026 | 1229 | Affidavit 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) |
| 01/30/2026 | 1228 | Affidavit 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) |
| 01/30/2026 | 1227 | Fourth 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) |
| 01/30/2026 | 1226 | Sixth 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) |
| 01/30/2026 | 1225 | 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 Filed by Timothy E. Graulich on behalf of Azul S.A.. (Graulich, Timothy) |
| 01/30/2026 | 1224 | Seventh 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) |
| 01/30/2026 | 1223 | 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 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) |