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
12/19/20251093Affidavit of Service re: Certificate of No Objection Regarding Debtors Seventh Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Docket No. 1068), Certificate of No Objection Regarding Debtors Eighth Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Docket No. 1069), Certificate of No Objection Regarding Debtors Ninth Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) (Docket No. 1070), Revised Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Authorizing and Approving the Amendment and Assumption of Aircraft Purchase Agreement with Embraer S.A., (II) Approving the Claims Settlement, and (III) Granting Related Relief (Docket No. 1071), Certificate of No Objection Regarding Motion of Debtors for Approval of Stipulation and Order Between Debtors and Counterparties Concerning Certain Aircraft and Engines (Docket No. 1072), Certificate of No Objection Regarding Debtors Tenth Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Partially Satisfied Claims) (Docket No. 1073), Notice of Presentment of Stipulation and Order Regarding Claims Settlement Among Debtors and Avions de Transport Regional G.I.E. (Docket No. 1074), Notice of Presentment of Motion of Debtors for Authority to Enter Into Aircraft Equipment Leasing Transaction (Docket No. 1075), Certificate of No Objection Regarding Debtors Eleventh Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Insufficient Documentation, Late Filed) (Docket No. 1076), Certificate of No Objection Regarding Debtors Twelfth Omnibus Objection (Non- Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (Reclassified, Reassigned Debtor) (Docket No. 1077), 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. 1078) and Declaration of Mark Greenberg Regarding 2026 Hourly Rates of Alvarez & Marsal North America, LLC as Financial Advisor for the Official Committee of Unsecured Creditors (Docket No. 1082) (related document(s)[1082], [1075], [1069], [1076], [1077], [1070], [1071], [1072], [1078], [1074], [1073], [1068]) filed by Stretto, Inc..(Klamser, Robert)
12/19/20251092Sixth Monthly Fee Statement /Notice of Sixth 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 November 1, 2025 through November 30, 2025 (Attachments: Exs. A-E) (related document(s)[224], [261]) Filed by Frank A. Oswald on behalf of Togut, Segal & Segal LLP. (Oswald, Frank)
12/19/20251091So Ordered Stipulation And Order Signed On 12/19/2025, Authorizing Debtors To Enter Into Sale Leaseback Transaction (related document(s)[990]) (Ebanks, Liza)
12/19/20251090Findings Of Fact, Conclusions Of Law, And Order (I) Confirming The Joint Chapter 11 Plan Of Reorganization Of Azul S.A. And Its Debtor Affiliates And (II) Granting Related Relief (Ebanks, Liza)
12/19/20251089Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee 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 November 1, 2025 through November 30, 2025 (Attachments: Exs. A-D) (related document(s)[261], [263]) Filed by Frank A. Oswald on behalf of Skyworks Capital, LLC. (Oswald, Frank)
12/19/20251088Sixth Monthly Fee Statement /Notice of Sixth 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 November 1, 2025 through and Including November 30, 2025 (Attachments: Exs. A-E) (related document(s)[262], [225]) Filed by Frank A. Oswald on behalf of White & Case LLP. (Oswald, Frank)
12/18/20251087Notice of Hearing on December 19, 2025, at 3:30 P.M. filed by Timothy E. Graulich on behalf of Azul S.A.. with hearing to be held on 12/19/2025 at 03:30 PM at Videoconference (ZoomGov) (SHL) (Graulich, Timothy)
12/18/20251086Affidavit of Service re: Omnibus Declaration of Matthew Landess in Support of Debtors Fleet Motions (Docket No. 1047), CNOs (Docket Nos. 1050-1062), Agenda of Matters Scheduled for Hearing on December 18, 2025 at 2:00 P.M. (Docket No. 1063), and Third Monthly Fee Statement of Alton Aviation Consultancy LLC for Specialized Aviation Advisory Services Rendered and Reimbursement of Expenses Incurred as Professionals for the Official Committee of Unsecured Creditors for the Period September 1, 2025 Through September 30, 2025 (Docket No. 1064) (related document(s)[1062], [1053], [1047], [1050], [1058], [1054], [1056], [1055], [1059], [1057], [1064], [1052], [1051], [1060], [1061], [1063]) filed by Stretto, Inc..(Klamser, Robert)
12/18/20251085So Ordered Stipulation And Order Signed On 12/18/2025, Re: Claims Settlement Among Debtors And DAE Parties (related document(s)[986]) (Ebanks, Liza)
12/18/20251084Amended Notice of Agenda / Notice of Amended Agenda of Matters Scheduled for Hearing on December 18, 2025 at 2:00 P.M. (related document(s)[1063]) filed by Timothy E. Graulich on behalf of Azul S.A.. with hearing to be held on 12/18/2025 at 02:00 PM at Videoconference (ZoomGov) (SHL) (Graulich, Timothy)