Case number: 1:25-bk-11897 - Spirit Aviation Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Spirit Aviation Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    08/29/2025

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, CLMAGT, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11897-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  08/29/2025
341 meeting:  12/17/2025
Deadline for filing claims:  01/27/2026

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

Latest Dockets

Date Filed#Docket Text
03/20/2026872Application 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)
03/20/2026871Application 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)
03/19/2026870Certificate of Mailing of Claims Agent (related document(s)854) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/19/2026)
03/19/2026869Certificate 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)
03/19/2026868Sixth 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)
03/19/2026867Sixth 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)
03/19/2026866Fifth 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)
03/19/2026865Application 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)
03/19/2026864Affidavit of Service Proof of Publication (related document(s)846) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/19/2026)
03/18/2026863Fifth 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)