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
03/20/20261380Ninth 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)
03/20/20261379Monthly 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)
03/20/20261378Eighth 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)
03/20/20261377Eighth 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)
03/20/20261376Motion 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)
03/19/20261375Affidavit 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)
03/19/20261374Affidavit 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)
03/18/20261373Ninth 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)
03/17/20261372Ninth 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)
03/17/20261371Transcript 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)