Spirit Aviation Holdings, Inc.
11
Sean H. Lane
08/29/2025
03/20/2026
Yes
v
| MEGANY, Lead, CLMAGT, FeeDueAP, PENAP |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Spirit Aviation Holdings, Inc.
1731 Radiant Drive Dania Beach, FL 33004 BROWARD-FL Tax ID / EIN: 33-3711797 |
represented by |
Jasmine Ball
Debevoise & Plimpton LLP 66 Hudson Boulevard New York, NY 10001 212-909-6000 Fax : (212) 909-6836 Email: jball@debevoise.com Nicholas D'Angelo
Davis Polk & Wardwell LLP 450 Lexington Avenue New York New York, NY 10017 212-450-4000 Email: nicholas.dangelo@davispolk.com Marshall Scott Huebner
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4099 Fax : (212) 450-3099 Email: marshall.huebner@davispolk.com Aparna Joshi
O'Melveny & Myers LLP O'Melveny & Myers LLP 1625 Eye Street, NW Washington D.C., DC 20006 202-383-5300 Fax : 202-383-5414 Email: ajoshi@omm.com Benjamin S. Kaminetzky
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212) 450-4259 Fax : (212) 450-3259 Email: kaminet@dpw.com Darren S. Klein
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4725 Fax : 212-450-3725 Email: darren.klein@dpw.com Moshe Melcer
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-3250 Email: moshe.melcer@davispolk.com Christopher Scott Robertson
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4917 Email: christopher.robertson@davispolk.com Mark W. Robertson
O'Melveny & Myers LLP 1301 Avenue of the Americas Ste 1700 New York, NY 10019 212-326-2000 Fax : 212-326-2061 Email: mrobertson@omm.com Robert Alan Siegel
O'Melveny & Myers LLP 400 South Hope Street Los Angeles, CA 90071 213-430-6000 Fax : 213-430-6407 Email: rsiegel@omm.com Zachary H. Smith
Moore & Van Allen, PLLC Suite 4700 100 North Tryon Street Charlotte, NC 28202 704-331-1046 Fax : 704-378-1909 Email: zacharysmith@mvalaw.com Noah Zachary Sosnick
Davis Polk & Wardwell LLP 450 Lexington Ave New York, NY 10012 212-450-4172 Email: noah.sosnick@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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC |
| |
Creditor Committee The 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 | 872 | Application for FRBP 2004 Examination /Renewed Motion for an Examiner and Consolidated Objection of Steven McLean to:(I)Debtors' Motion for Approval of the Adequacy of Information; (II)Approval of the Disclosure Statement; and (III)Confirmation of the Plan filed by Steven McLean. (Cantrell, Deirdra) |
| 03/20/2026 | 871 | Application for FRBP 2004 Examination /Renewed Motion for an Examiner and Consolidated Objection of Steven McLean to: (I)Debtors' Motion for Approval of the Adequacy of Information; (II)Approval of the Disclosure Statement; and (III)Confirmation of the Plan filed by Steven McLean. (Cantrell, Deirdra) |
| 03/19/2026 | 870 | Certificate of Mailing of Claims Agent (related document(s)854) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/19/2026) |
| 03/19/2026 | 869 | Certificate of Mailing of Claims Agent (related document(s)851, 849, 850, 848, 847) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/19/2026) |
| 03/19/2026 | 868 | Sixth Monthly Fee Statement of O'Melveny & Myers LLP, as Special Labor Counsel to the Debtors, for Compensation for Services and Reimbursement of Expenses Incurred from February 1, 2026 through February 28, 2026 Filed by Robert Alan Siegel on behalf of Spirit Aviation Holdings, Inc.. (Siegel, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 867 | Sixth Monthly Fee Statement of Debevoise & Plimpton LLP, as Fleet Counsel for the Debtors, for Compensation for Services and Reimbursement of Expenses Incurred from February 1, 2026 through February 28, 2026 Filed by Jasmine Ball on behalf of Spirit Aviation Holdings, Inc.. (Ball, Jasmine) (Entered: 03/19/2026) |
| 03/19/2026 | 866 | Fifth 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 February 1, 2026 Through February 28, 2026 Filed by Brett H. Miller on behalf of Alton Aviation Consultancy LLC. (Miller, Brett) (Entered: 03/19/2026) |
| 03/19/2026 | 865 | Application for FRBP 2004 Examination and Supplemental Objection of Steven McLean to Confirmation of the Debtors' Plan and Motion for Appointment of an Examiner or, in the Alternative, for Targeted Rule 2004 Discovery (related document(s)856) filed by Steven McLean. (Cantrell, Deirdra) (Entered: 03/19/2026) |
| 03/19/2026 | 864 | Affidavit of Service Proof of Publication (related document(s)846) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/19/2026) |
| 03/18/2026 | 863 | Fifth 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 28, 2026 Filed by Brett H. Miller on behalf of Willkie Farr & Gallagher LLP. (Miller, Brett) (Entered: 03/18/2026) |