LATAM Airlines Group S.A.
Debtor: LATAM Airlines Group S.A. and LATAM Airlines Group S.A., et al.
Us Trustee: United States Trustee
Not Classified By Court: Official Committee Of Unsecured Creditors and Prime Clerk LLC
Trustee: The Bank of New York Mellon, as Trustee
Case Number: 1:2020bk11254
Filed: May 26, 2020
Court: U.S. Bankruptcy Court for the Southern District of New York
Presiding Judge: James L Garrity
Nature of Suit: Other
Docket Report

This docket was last retrieved on November 30, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 30, 2021 Filing 3691 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 30, 2021 Filing 3690 Notice of Withdrawal of Objection Solely With Respect to Claim No. 2036 Filed by Accenture Chile Asesorias y Servicios Ltda. Included in the Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified) (related document(s)#3214, #3391, #3651) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 30, 2021 Filing 3689 Notice of Withdrawal of Objection Solely with Respect to Claim No. 2124 filed by Accenture S.R.L. Included in the Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied, and Modified) (related document(s)#2960, #3390, #3652, #3188) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 30, 2021 Filing 3688 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period October 1, 2021 through October 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fullbright LLP (London). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Ortiz, Kyle)
November 30, 2021 Filing 3687 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period October 1, 2021 through October 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Ortiz, Kyle)
November 30, 2021 Filing 3686 Final Application for Final Professional Compensation /(Corrects and Replaces Docket No. 3684) /Summary and Final Application of The Boston Consulting Group, Inc. and The Boston Consulting Group UK LLP, Strategic Advisor for the Debtors for Final Allowance of Fixed Rate Compensation for Professional Services Rendered from February 3, 2021 through March 31, 2021.(related document(s)#828) filed by Kyle J. Ortiz, The Boston Consulting Group, Inc. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 12/9/2021,. (Attachments: #1 Exhibit Certification) (Ortiz, Kyle)
November 30, 2021 Filing 3685 Monthly Fee Statement / Sixteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from October 1, 2021 Through and Including October 31, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I)(Barefoot, Luke)
November 30, 2021 Filing 3684 Final Application for Final Professional Compensation /Summary and Final Application of The Boston Consulting Group, Inc. and The Boston Consulting Group UK LLP, Strategic Advisor for the Debtors for Final Allowance of Fixed Rate Compensation for Professional Services Rendered from February 3, 2021 through March 31, 2021.(related document(s)#828) filed by The Boston Consulting Group, Inc. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 12/9/2021,. (Attachments: #1 Exhibit Certification) (Berger, Neil)
November 30, 2021 Filing 3683 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of Pricewaterhousecoopers Consultadores Auditores SpA for Fixed Rate and Hourly Compensation for Services Rendered as Independent Auditors to the Debtors for the Period October 1, 2021 through October 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
November 30, 2021 Filing 3682 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Renderd and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from October 1, 2021 through October 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
November 30, 2021 Filing 3681 Monthly Fee Statement /Notice of Sixteenth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from October 1, 2021 through October 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
November 30, 2021 Filing 3680 Monthly Fee Statement /Notice of Fifteenth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from October 1, 2021 through October 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
November 30, 2021 Filing 3679 Monthly Fee Statement /Notice of Sixteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from October 1, 2021 through October 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
November 30, 2021 Filing 3678 Affidavit of Service of Moheen Ahmad Regarding Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures, Thirty-Fifth Omnibus Objection Adjournment Notice, Thirty-First Omnibus Objection Adjournment Notice, Thirty-Seventh Omnibus Objection Adjournment Notice, Notice of Adjustment to the Timing of Capital Reductions Authorized by the Order Authorizing the Debtors to Use Property of the Debtors' Estates in Connection with a Recapitalization of LATAM Airlines Peru, S.A, Twenty-Ninth Omnibus Objection Adjournment Notice, Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities, Twelfth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors, and Eleventh Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the period from August 1, 2021 through August 31, 2021 (related document(s)#3658, #3654, #3657, #3653, #3656, #3650, #3652, #3622, #3651) filed by Prime Clerk LLC.(Malo, David)
November 30, 2021 Filing 3677 Withdrawal of Claim(s): 5339 filed by Alissa M. Nann on behalf of Menzies Aviation (USA) Inc.. (Nann, Alissa)
November 30, 2021 Filing 3676 Withdrawal of Claim(s): 5339 filed by Alissa M. Nann on behalf of Menzies Aviation (USA) Inc.. (Nann, Alissa)
November 30, 2021 Filing 3675 Notice of Withdrawal of Proof of Claim Numbers 2154 and 3730 Filed by Edenred Peru S.A. (related document(s)#464) filed by Gregory M. Gartland on behalf of Edenred Peru S.A.. (Gartland, Gregory)
November 29, 2021 Filing 3674 Statement / Second Notice of Mediator (related document(s)#3060, #3457) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
November 29, 2021 Filing 3673 Affidavit of Service of Jason Sugarman Regarding Thirty-Eighth Omnibus Objection, Notice of Hearing, Notificao De Audincia Sobre a Trigsima Oitava Objeo Global dos Devedores as Habilitaes de Crdito (Alterada, Sem Responsabilidade, Atrasada, e Modificada), and Notificacin De La Audiencia Sobre Los Deudores Trigsima Octava Objecin A Las Pruebas De Reclamos (Enmendada, Sin Responsabilidad, Presentada Tarde y Modificada) (related document(s)#3626) filed by Prime Clerk LLC.(Malo, David)
November 29, 2021 Filing 3672 Declaration / Third Supplemental Declaration of Jose Maria Eyzaguirre Baeza in Support of Application Authorizing Employment and Retention of Claro as Special Counsel for the Debtors (related document(s)#949, #1242, #147, #2246, #393) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 29, 2021 Filing 3671 Notice of Agenda of Matters Scheduled for Hearing on November 30, 2021 at 11:00 a.m. (related document(s)#3404, #3405, #3406, #3400, #3502, #3402, #3513, #3409, #3407) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
November 29, 2021 Filing 3670 Notice of Withdrawal of Proof of Claim Numbers 2794 and 3715 Filed By DB Barnsdale AG filed by Todd Allan Atkinson on behalf of DB Barnsdale AG. (Atkinson, Todd)
November 26, 2021 Filing 3669 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement /Debtors' Motion for Entry of an Order Further Extending the Subsequent Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 12/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/15/2021,. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
November 26, 2021 Filing 3668 Motion to Approve /Debtors' Motion to Approve (I) the Adequacy of Information in the Disclosure Statement, (II) Solicitation and Voting Procedures, (III) Forms of Ballots, Notices and Notice Procedures in Connection Therewith, and (IV) Certain Dates With Respect Thereto filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2022 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/7/2022,. (Attachments: #1 Exhibit A #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12) (Schweitzer, Lisa)
November 26, 2021 Filing 3667 Disclosure Statement With Respect to the Joint Plan of Reorganization of LATAM Airlines Group S.A., et al., Under Chapter 11 of the Bankruptcy Code filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E [REDACTED])(Schweitzer, Lisa)
November 26, 2021 Filing 3666 Joint Chapter 11 Plan Reorganization of LATAM Airlines Group, S.A. et al filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
November 26, 2021 Filing 3665 Affidavit of Service of Asir Ashraf Regarding Notice of Withdrawal of the Filing of Debtors' Thirty-Eighth Omnibus Objection (Amended, No Liability, Late and Modified) to Certain Claims Solely with Respect to Claim 6361 (related document(s)#3661) filed by Prime Clerk LLC.(Malo, David)
November 24, 2021 Filing 3664 Declaration / Fourth Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-In-Possession (related document(s)#1548, #2242, #142, #791, #1166) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
November 24, 2021 Filing 3663 Fifth Notice of Adjournment of Hearing /(Adjourned Hearing Date: December 29, 2021 at 11:00 a.m.) Fifth Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) [Related Docket Nos. 3179, 3435, 3478, 3507, 3618] (related document(s)#3179) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
November 23, 2021 Filing 3662 Affidavit of Service of Asir Ashraf Regarding Third Notice of Presentment of Supplemental Engagement with PricewaterhouseCoopers Consultores Auditores SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement, Fourth Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883), and Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#3584, #3617, #3618) filed by Prime Clerk LLC.(Malo, David)
November 23, 2021 Filing 3661 Notice of Withdrawal of the Filing of Debtors' Thirty-Eighth Omnibus Objection (Amended, No Liability, Late and Modified) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim 6361 (related document(s)#3626) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 22, 2021 Filing 3660 Affidavit of Service of Moheen Ahmad Regarding Notice of Debtors' Payment Reports, Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from June 1, 2021 Through and Including September 30, 2021, and Fourth Application of RPC Abogados Cia. Ltda., as Tax Compliance Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 (related document(s)#3615, #3613, #3614) filed by Prime Clerk LLC.(Malo, David)
November 22, 2021 Filing 3659 Affidavit of Service of Moheen Ahmad Regarding Fourth Application of Claro & Cia, Special Chilean Counsel for the Initial Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through and including September 30, 2021, Fourth Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, Hakeemah Stipulation Order, Fourth Interim Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Fixed Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of June 1, 2021 through September 30, 2021, Fourth Application of Brigard & Urritia Abogados S.A.S. as Special Counsel for the Debtors, for Interim Allowance of Hourly and Fixed Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, Fourth Application of Deloitte Advisory SpA, Tax Service Providers for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021, Third Application of Deloitte Touche Outsourcing Servicos Contabeis ("Deloitte Brasil") as Tax Service Provider for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021, Fourth Application of Deloitte as Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021, Fourth Application of Deloitte Impuestos Y Servicios Legales, S.C., ("Deloitte Mexico") Tax Consultants for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021, Fourth Application of Deloitte Peru, as Tax Outsourcing Service Provider for the Debtors for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021, Fourth Application of Demarest Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, Fourth Application of Ernst & Young Auditores Independentes S.S., As Auditors for the Brazilian Debtors, for Interim Allowance of Fixed Audit Overrun Fees, and for Reimbursement of Expenses Incurred, Fourth Application of FTI Consulting, Inc., Financial Advisor for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, Fourth Application of Lee, Brock, Camargo Advogados, Local Brazilian Litigation Counsel to the Debtors, for Interim Allowance of Compensation (Fixed, Hourly, and Contingency Fees) for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, First Interim Fee Application of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period March 1, 2021 through September 30, 2021, First Interim Fee Application of Norton Rose Fulbright LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period March 8, 2021 through September 30, 2021, Third Application of PricewaterhouseCoopers Consultores Auditores SpA, External Auditors for the Debtors, for Interim Allowance of Fixed and Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021, and Fourth Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 (related document(s)#3599, #3587, #3597, #3604, #3601, #3594, #3602, #3592, #3600, #3598, #3606, #3596, #3588, #3608, #3586, #3595, #3603, #3593) filed by Prime Clerk LLC.(Malo, David)
November 22, 2021 Filing 3658 Status Report Twelfth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors (related documents #978 & #3377). Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 22, 2021 Filing 3657 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
November 22, 2021 Filing 3656 Fourth Notice of Adjournment of Hearing on Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability) Solely With Respect to Claim No. 1243 (related documents #3193, #3343, #3401, #3431) (related document(s)#2756) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 22, 2021 Opinion or Order Filing 3655 Stipulation and Order signed on 11/22/2021 By and Between the Debtors and Araucaria Leasing Limited. (related document(s)#3508) (Rodriguez, Willie)
November 22, 2021 Filing 3654 Statement /Notice of Adjustment to the Timing of Capital Reductions Authorized by the Order Authorizing the Debtors to Use Property of the Debtors' Estates in Connection With a Recapitalization of LATAM Airlines Peru, S.A. (related document(s)#2750, #2501) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 22, 2021 Filing 3653 Notice of Adjournment of Hearing /(Adjourned Hearing Date: 12/29/2021 at 11:00 AM, Objections Due: 12/20/2021 at 4:00 PM) Notice of Adjournment of Debtors' Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Satisfied, No Liability, Modified and Duplicate) Solely with Respect to Claim Nos. 1139, 1155, and 1675 filed by McCann Erickson (related document(s)#3400) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 12/20/2021, (Ortiz, Kyle)
November 22, 2021 Filing 3652 Third Notice of Adjournment of Hearing /(Adjourned Hearing Date: 12/29/2021 at 11:00 AM, Objections Due: 12/22/2021 at 4:00 PM) Third Notice of Adjournment of Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied and Modified) Solely with Respect to Claim No. 2124 filed by Accenture S.R.L. (related document(s)#2960) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 12/22/2021, (Ortiz, Kyle)
November 22, 2021 Filing 3651 Second Notice of Adjournment of Hearing /(Adjourned Hearing Date: 12/29/2021 at 11:00 AM, Objections Due: 12/22/2021 at 4:00 PM) Second Notice of Adjournment of Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified) Solely with Respect to Claim No. 2036 filed by Accenture Chile Asesorias Y Servicios LTDA. (related document(s)#3214) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 12/22/2021, (Ortiz, Kyle)
November 22, 2021 Filing 3650 Notice of Hearing /Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures (related document(s)#112) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 20, 2021 Filing 3648 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4682) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3647 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4644) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3646 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4643) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3645 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4627) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3644 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4602) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3643 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4601) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3642 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4554) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3641 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4542) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3640 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4541) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3639 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4469) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3638 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4411) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3637 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4372) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3636 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4319) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3635 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4302) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3634 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4283) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3633 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4229) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3632 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4183) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3631 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4124) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3630 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4073) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3629 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 4039) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Filing 3628 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Morgan Stanley Senior Funding, Inc. (Claim No. 3882) To Lauca Investments, LLC filed by Rachael Ringer on behalf of Lauca Investments, LLC. (Ringer, Rachael)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3629) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3643) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3641) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3640) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3639) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3644) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3645) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3648) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3647) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3646) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3638) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3642) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3632) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3631) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3637) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3628) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3633) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3630) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3636) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3635) (U.S. Treasury)
November 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15573915. Fee amount 26.00. (Re: Doc #3634) (U.S. Treasury)
November 19, 2021 Filing 3627 Notice of Adjournment of Hearing (related document(s)#3558, #3559) filed by Brennan Breeland on behalf of Hakeemah Guada. (Breeland, Brennan)
November 19, 2021 Filing 3626 Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, No Liability, Late and Modified) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 12/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/20/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
November 19, 2021 Filing 3624 Revised Order signed on 11/19/2021 Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief. (related document(s)#3482) (Rodriguez, Willie)
November 19, 2021 Opinion or Order Filing 3623 Stipulation and Order signed on 11/19/2021 by and Between the Debtors and Certain Aircraft Counterparties (MSN 5101). (related document(s)#3491) (Rodriguez, Willie)
November 19, 2021 Filing 3622 Monthly Fee Statement /Eleventh Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
November 17, 2021 Filing 3621 Affidavit of Service of Moheen Ahmad Regarding Notice of Presentment of Second Stipulation and Order by and Among Debtors and Raymond Moreira III, and Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#3584, #3570) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 17, 2021 Filing 3620 Affidavit of Service of Moheen Ahmad Regarding Notice of Presentment of Second Stipulation and Order by and Among Debtors and Raymond Moreira III (related document(s)#3570) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 17, 2021 Filing 3619 Notice of Appearance and Request for Service of Papers filed by Jennifer Kriss Pollan on behalf of LATAM Airlines Group S.A.. (Pollan, Jennifer)
November 17, 2021 Filing 3618 Fourth Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 30, 2021 at 11:00 a.m.) Fourth Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) [Related Docket Nos. 3179, 3435, 3478, 3507] (related document(s)#3179) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
November 17, 2021 Filing 3617 Third Notice of Presentment of Supplemental Engagement with PricewaterhouseCoopers Consultores Auditores SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#579, #2164, #1394) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/30/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/29/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
November 16, 2021 Filing 3625 Document Under Seal Per Court Order. (Permanently Sealed.) Notice of Debtors' Payment Reports Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#3614) (Rodriguez, Willie).
November 16, 2021 Filing 3616 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Scotiabank Chile S.A. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
November 16, 2021 Filing 3615 Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from June 1, 2021 Through and Including September 30, 2021 (related document(s)#3599, #3587, #3597, #3604, #3601, #3594, #3602, #3592, #3590, #3600, #3598, #3606, #3596, #3591, #3613, #3588, #3379, #3607, #3608, #3605, #3611, #3586, #3609, #3603, #3593) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/29/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/29/2021, (Barefoot, Luke)
November 16, 2021 Filing 3614 Statement / Notice of Debtors' Payment Reports (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
November 16, 2021 Filing 3613 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of RPC Abogados Cia. Ltda., as Tax Compliance Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for RPC Abogados Cia. Ltda, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$67,200.00, expenses: $0.(related document(s)#828) filed by RPC Abogados Cia. Ltda with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/30/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Time Details) (Ortiz, Kyle)
November 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15569431. Fee amount 26.00. (Re: Doc #3616) (U.S. Treasury)
November 15, 2021 Filing 3612 Affidavit of Service of Jason Sugarman Regarding Notice of Hearing on Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation by and among the Debtors and Engine Lease Finance Corporation (CFM56-5B3/3 Engines), Tenth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the period from July 1, 2021 through July 31, 2021, and Chapter 11 Monthly Operating Report for the Month Ending 9/30/21 For: LATAM Airlines Group S.A., Aerolinhas Brasileiras S.A. Case Number 20- 11603, Holdco Colombia I SpA Case Number 20- 11277, Linea Aerea Cargyera de Colombia SA Case Number 20-11260, Maintenance Service Experts, LLC Case Number 20-11270, Aerovias de Integracion Regional S.A. Case Number 20-11256, Cargo Handling Airport Services, LLC Case Number 20-11269, Connecta Corporation Case Number 20-11274, Fast Air Almacenes de Carga S.A. Case Number 20-11265, Fidelidade Viagens e Turismo S.A. Case Number 20-11601, Holdco Colombia I SpA Case Number 20- 11277, Holdco Colombia II SpA Case Number 20- 11276, Holdco Ecuador S.A. Case Number 20-11278, Holdco I S.A Case Number 20-11604, Inversiones Aereas S.A. Case Number 20- 11275, Inversiones Lan S.A. Case Number 20-11261, Lan Cargo Inversiones S.A. Case Number 20- 11279, Lan Cargo Overseas Limited Case Number 20- 11280, Lan Cargo Repair Station Case Number 20- 11271, Lan Cargo S.A. Case Number 20-11259, Lan Pax Group S.A. Case Number 20-11264, LATAM Airlines Peru S.A. Case Number 20- 11258, LATAM Finance LTD Case Number 20-11266, LATAM Travel Chile II S.A. Case Number 20-11263, LATAM-Airlines Ecuador S.A. Case Number 20-11257, Mas Investment Limited Case Number 20- 11281, Multiplus Corredora de Seguros Ltda. Case Number 20-11599, Peuco Finance Ltd. Case Number 20-11267, Piquero Leasing Limited Case Number 20- 11587, Prime Airport Services Inc. Case Number 20- 11272, Prismah Fidelidade Ltda. Case Number 20- 11600, Professional Airline Cargo Services, LLC Case Number 20-11268, Professional Airline Maintenance Services, LLC Case Number 20-11273, Professional Airlines Services, Inc. Case Number 20-11282, TAM Linhas Aereas S.A. Case Number 20- 11598, TAM S.A. Case Number 20-11597, Technical Training LATAM S.A. Case Number 20-11262, TP Franchising Ltda. Case Number 20-11602, and Transporte Aereo S.A. Case Number 20-11255 (related document(s)#3548, #3528, #3530, #3540, #3536, #3545, #3550, #3538, #3537, #3529, #3539, #3535, #3513, #3512, #3519, #3521, #3546, #3544, #3542, #3557, #3534, #3552, #3524, #3520, #3523, #3531, #3553, #3555, #3526, #3556, #3549, #3533, #3551, #3554, #3527, #3532, #3541, #3522, #3547, #3525, #3543) filed by Prime Clerk LLC.(Malo, David)
November 15, 2021 Filing 3611 Fourth Application for Interim Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Creditor Comm. Aty, period: 6/1/2021 to 9/30/2021, fee:$71,243.50, expenses: $350.00. filed by Klestadt Winters Jureller Southard & Stevens, LLP. (Klestadt, Tracy)
November 15, 2021 Filing 3610 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), Notice of Withdrawal of Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), and Notice of Withdrawal of Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims) (related document(s)#3212, #3325, #3324) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 15, 2021 Filing 3609 Application for Interim Professional Compensation / Fourth Interim Fee Application of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through September 30, 2021 for Ferro, Castro Neves, Daltro & Gomide Advogados, Creditor Comm. Aty, period: 6/1/2021 to 9/30/2021, fee:$34,675.00, expenses: $0.00. filed by Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
November 15, 2021 Filing 3608 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 for Togut, Segal & Segal LLP, Debtor's Attorney, period: 6/1/2021 to 9/30/2021, fee:$1,710,513.00, expenses: $7,497.99.(related document(s)#828) filed by Togut, Segal & Segal LLP with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Disclosures #5 Exhibit 5: Budget and Staffing Plan #6 Supplement Time and Expense Summaries and Details by Project Category) (Togut, Albert)
November 15, 2021 Filing 3607 Application for Interim Professional Compensation / Fourth Interim Fee Application of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through September 30, 2021 for Morales & Besa LTDA, Creditor Comm. Aty, period: 6/1/2021 to 9/30/2021, fee:$56,219.00, expenses: $0.00. filed by Morales & Besa LTDA. (Brilliant, Allan)
November 15, 2021 Filing 3606 Third Application for Interim Professional Compensation /Summary and Third Application of PricewaterhouseCoopers Consultores Auditores SpA, External Auditores for the Debtors, for Interim Allowance of Fixed and Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 (Attachments: Exs: 1-3 Time and Expense Detail and Certification)) for Pricewaterhousecoopers Consultores Auditores SpA, Auditor, period: 6/1/2021 to 9/30/2021, fee:$355,107.50, expenses: $26,440.00.(related document(s)#828) filed by Pricewaterhousecoopers Consultores Auditores SpA with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Ortiz, Kyle)
November 15, 2021 Filing 3605 Application for Interim Professional Compensation / Fourth Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through September 30, 2021 for Dechert LLP, Creditor Comm. Aty, period: 6/1/2021 to 9/30/2021, fee:$3,515,252.50, expenses: $20,410.64. filed by Dechert LLP. (Brilliant, Allan)
November 15, 2021 Filing 3604 First Application for Interim Professional Compensation /Summary and First Interim Fee Application of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period March 8, 2021 through September 30, 2021 for Norton Rose Fullbright LLP (London), Special Counsel, period: 3/8/2021 to 9/30/2021, fee:$1,517,094.90, expenses: $213.38.(related document(s)#828) filed by Norton Rose Fullbright LLP (London) with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit A: Retention Order #2 Exhibit B: Certification #3 Exhibit C: Summary of Professional Services #4 Exhibit D: Summary of Services by Task Code #5 Exhibit E: Summary of Expenses #6 Exhibit F: Budget and Staffing Plan #7 Exhibit G: Comparable and Customary Compensaton Disclosures #8 Exhibit H: Time adn Expense Details (Part 1) #9 Exhibit H: Time and Expense Detail (Part 2) #10 Exhibit H: Time and Expense Detail (Part 3)) (Ortiz, Kyle)
November 15, 2021 Filing 3603 First Application for Interim Professional Compensation /Summary and First Interim Fee Application of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period March 1, 2021 through September 30, 2021 for Norton Rose Fulbright US LLP, Special Counsel, period: 3/1/2021 to 9/30/2021, fee:$1,434,048.70, expenses: $31,515.77.(related document(s)#828) filed by Norton Rose Fulbright US LLP with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit A: Retention Order #2 Exhibit B: Certification #3 Exhibit C: Summary of Professional Services #4 Exhibit D: Summary by Task Code #5 Exhibit E: Summary of Expenses #6 Exhibit F: Budget and Staffing Plan #7 Exhibit G: Comparable and Customary Compensation Disclosures #8 Exhibit H: Time and Expense Detail (Part 1) #9 Exhibit H: Time and Expense Detail (Part 2)) (Ortiz, Kyle)
November 15, 2021 Filing 3602 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Lee, Brock, Camargo Advogados, Local Brazilian Litigation Counsel to the Debtors, for Interim Allowance of Compensation (Fixed, Hourly, and Contingency Fees) for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 (Attachments: Exs 1-4) for Lee, Brock, Camargo Advogados, Special Counsel, period: 6/1/2021 to 9/30/2021, fee:$2,707,489.87, expenses: $2,159.83.(related document(s)#828) filed by Lee, Brock, Camargo Advogados with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 5: Budget #2 Exhibit 6: Certification) (Ortiz, Kyle)
November 15, 2021 Filing 3601 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of FTI Consulting, Inc., Financial Advisor for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 (Attachments: Ex: A - Certification, Schedules 1-4 Summaries and Time and Expense Detail Reports) for FTI Consulting, Inc., Other Professional, period: 6/1/2021 to 9/30/2021, fee:$4,721,062.50, expenses: $1,280.74.(related document(s)#828) filed by FTI Consulting, Inc. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Ortiz, Kyle)
November 15, 2021 Filing 3600 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Ernst & Young Auditores Independentes S.S., As Auditors for the Brazilian Debtors, for Interim Allowance of Fixed Audit Overrun Fees, and for Reimbursement of Expenses Incurred (Attachments: Ex A: Time Records, Ex B: Expenses (Outside Counsel) and Verification) for Ernst & Young Auditores Independentes S.S., Auditor, period: 1/1/2021 to 3/31/2021, fee:$96,596.74, expenses: $5,177.66.(related document(s)#828) filed by Ernst & Young Auditores Independentes S.S. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Ortiz, Kyle)
November 15, 2021 Filing 3599 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Demarest Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Hourly Compensation afor Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 for Demarest Advogados, Special Counsel, period: 6/1/2021 to 9/30/2021, fee:$55,994.34, expenses: $21.63. filed by Demarest Advogados with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Schedule #5 Exhibit 5: Budget and Staffing Plan #6 Detail Time Records #7 Expense Detail) (Ortiz, Kyle)
November 15, 2021 Filing 3598 Fourth Application for Interim Professional Compensation /Fourth Application of Deloitte & Touche S.R.L. ("Deloitte Peru"), As Tax Outsourcing Service Provider for the Debtors for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for Deloitte & Touche S.R.L (Deloitte Peru), Other Professional, period: 6/1/2021 to 9/30/2021, fee:$77,880.00, expenses: $0.(related document(s)#828) filed by Deloitte & Touche S.R.L (Deloitte Peru) with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Summary by TK #4 Detail Time Records #5 3: Monthly Fee Summary) (Ortiz, Kyle)
November 15, 2021 Filing 3597 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Deloitte Impuestos Y Servicios Legales, S.C., ("Deloitte Mexico")Tax Consultants for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for Deloitte Impuestos y Servicios Legales, S.C., Other Professional, period: 6/1/2021 to 9/30/2021, fee:$16,304.00, expenses: $0.(related document(s)#828) filed by Deloitte Impuestos y Servicios Legales, S.C. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification) (Ortiz, Kyle)
November 15, 2021 Filing 3596 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of D. Contadores Ltda ("Deloitte Colombia") As Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for Deloitte Colombia, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$69,020.00, expenses: $0.(related document(s)#828) filed by Deloitte Colombia with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification) (Ortiz, Kyle)
November 15, 2021 Filing 3595 Notice of Presentment of Stipulation and Order by and Among Debtors and Hakeemah Guada (related document(s)#567, #3558, #3559, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/23/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/22/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
November 15, 2021 Filing 3594 Third Application for Interim Professional Compensation /Summary and Third Application of Deloitte Touche Outsourcing Servicos Contabeis ("Deloitte Brasil") As Tax Service Provider for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for Deloitte Touche Outsourcing Servios Contbeise Administrativos Ltda., Other Professional, period: 6/1/2021 to 9/30/2021, fee:$181,516.62, expenses: $0.(related document(s)#828) filed by Deloitte Touche Outsourcing Servios Contbeise Administrativos Ltda. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Time Summaries #2 Exhibit 2: Certification) (Ortiz, Kyle)
November 15, 2021 Filing 3593 Fourth Application for Interim Professional Compensation /Summary and Fourth Application of Deloitte Advisory SpA, Tax Service Providers for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from June 1, 2021 through September 30, 2021 for Deloitte Advisory SpA, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$944,190.00, expenses: $0.(related document(s)#828) filed by Deloitte Advisory SpA with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit s: A-D Summaries, Time Records and Invoices #2 Exhibit E: Certification) (Ortiz, Kyle)
November 15, 2021 Filing 3592 Fourth Application for Interim Professional Compensation /Fourth Application of Brigard & Urritia Abogados S.A.S. As Special Counsel for the Debtors, for Interim Allowance of Hourly and Fixed Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 for Brigard & Urrutia Abogados S.A.S., Special Counsel, period: 6/1/2021 to 9/30/2021, fee:$95,547.76, expenses: $20,981.36.(related document(s)#828) filed by Brigard & Urrutia Abogados S.A.S. with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary Comparables Schedule #5 A: Time Records - Matters Related to Chap 11 Cases #6 B: Matters Billed on a Cap Fee #7 C: Matters related to Aircraft Financing #8 D: Matters Billed on a Fixed Fee #9 E: General Matters) (Ortiz, Kyle)
November 15, 2021 Filing 3591 Application for Interim Professional Compensation / Third Application of Riveron RTS, LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 Through September 30, 2021 for Riveron RTS, LLC, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$1,487,190.50, expenses: $1,576.53. filed by Riveron RTS, LLC. (Brilliant, Allan)
November 15, 2021 Filing 3590 Application for Interim Professional Compensation / Second Application of UBS Securities LLC, Investment Banker to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 Through September 30, 2021 for UBS Securities LLC, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$1,400,000.00, expenses: $4,231.16. filed by UBS Securities LLC. (Brilliant, Allan)
November 15, 2021 Filing 3589 Monthly Fee Statement / Fifth Monthly Fee Statement of UBS Securities LLC for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from September 1, 2021 Through September 30, 2021 Filed by Allan S. Brilliant on behalf of UBS Securities LLC. (Brilliant, Allan)
November 15, 2021 Filing 3588 Fourth Application for Interim Professional Compensation / Fourth Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through September 30, 2021 for Cleary Gottlieb Steen & Hamilton LLP, Debtor's Attorney, period: 6/1/2021 to 9/30/2021, fee:$7,802,864.42, expenses: $105,247.32. filed by Cleary Gottlieb Steen & Hamilton LLP with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7) (Barefoot, Luke)
November 15, 2021 Filing 3587 Fourth Application for Interim Professional Compensation /Summary and Fourth Interim Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors In Possession for Allowance of Fixed Compensation for Services Rensered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of June 1, 2021 through September 30, 2021 (Attachments: Appendix A-C) for PJT Partners LP, Other Professional, period: 6/1/2021 to 9/30/2021, fee:$1,200,000.00, expenses: $0.00.(related document(s)#828) filed by PJT Partners LP with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Ortiz, Kyle)
November 15, 2021 Filing 3586 Fourth Application for Interim Professional Compensation Fourth Application of Claro & Cia, Special Chilean Counsel for the Initial Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021 through and including September 30, 2021 for Claro & Cia, Special Counsel, period: 6/1/2021 to 9/30/2021, fee:$1,087,501.86, expenses: $20,562.06. filed by Claro & Cia with hearing to be held on 12/29/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 11/29/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6) (Barefoot, Luke)
November 12, 2021 Filing 3584 Statement / Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 12, 2021 Opinion or Order Filing 3583 Stipulation and Order signed on 11/8/2021 By and Between the Debtors and Burrana Inc. (related document(s)#3460) (Rodriguez, Willie)
November 11, 2021 Filing 3582 Affidavit of Service of Moheen Ahmad Regarding Adjournment Notice, Araucaria Stipulation, AAR Landing Gear Stipulation, and Lease Rejection Notice (related document(s)#3510, #3509, #3508, #3507) filed by Prime Clerk LLC.(Malo, David)
November 11, 2021 Filing 3581 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Ltd (Claim No. 4183) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3580 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4372) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3579 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4627) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3578 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank of Utah (Claim No. 4411) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3577 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4302) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3576 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Ltd (Claim No. 4229) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3575 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Ltd (Claim No. 3882) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3574 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Ltd (Claim No. 4319) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3573 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank of Utah (Claim No. 4682) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3572 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aircraft 76B-28206 Inc. (Claim No. 4644) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3571 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4073) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3570 Notice of Presentment of Second Stipulation and Order By and Among Debtors and Raymond Moreira III (related document(s)#2073, #1983, #567, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/18/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/17/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
November 11, 2021 Filing 3569 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aircraft 76B-28206 Inc. (Claim No. 4643) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3568 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4039) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3567 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4554) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3566 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4602) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3565 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4124) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3564 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4542) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3563 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4469) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3562 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4601) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3561 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4283) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Filing 3560 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank of Utah (Claim No. 4541) To Morgan Stanley Senior Funding, Inc. filed by Edward J. Leen on behalf of Morgan Stanley Senior Funding, Inc.. (Leen, Edward)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3575) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3574) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3568) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3573) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3565) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3572) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3567) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3569) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3566) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3561) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3560) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3562) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3563) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3564) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3576) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3577) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3581) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3571) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3580) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3579) (U.S. Treasury)
November 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15564620. Fee amount 26.00. (Re: Doc #3578) (U.S. Treasury)
November 10, 2021 Filing 3559 Motion for Relief from Stay Affirmation in Support of Motion for Relief from Stay (related document(s)#3558) filed by Brennan Breeland on behalf of Hakeemah Guada with hearing to be held on 11/30/2021 at 11:00 AM at Courtroom 723 (JLG). (Attachments: #1 Exhibit A (Amended Complaint) #2 Exhibit B (LATAM's Answer to Amended Complaint) #3 Exhibit C (Notice of Bankruptcy) #4 Exhibit D (LATAM & Triangle's Responses to Combined Discovery Demands)) (Breeland, Brennan)
November 10, 2021 Filing 3558 Motion for Relief from Stay filed by Brennan Breeland on behalf of Hakeemah Guada with hearing to be held on 11/30/2021 at 11:00 AM at Courtroom 723 (JLG). (Breeland, Brennan)
November 10, 2021 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 188.00) Filing Fee. Receipt number A15563430. Fee amount 188.00. (Re: Doc #3558) (U.S. Treasury)
November 10, 2021 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 188.00) Filing Fee. Receipt number A15563430. Fee amount 188.00. (Re: Doc #3559) (U.S. Treasury)
November 9, 2021 Filing 3649 Letter Filed by Ronaldo Pinto Ribeiro. (Rodriguez, Willie)
November 9, 2021 Filing 3585 Document Under Seal Per Court Order. (Permanently Sealed.) Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation by and Among the Debtors and Engine Lease Finance Corporation (CFM56-5B3/3 Engines) Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#3513) (Rodriguez, Willie).
November 9, 2021 Filing 3557 Chapter 11 Monthly Operating Report for Case Number 20-11255 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3556 Chapter 11 Monthly Operating Report for Case Number 20-11602 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3555 Chapter 11 Monthly Operating Report for Case Number 20-11262 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3554 Chapter 11 Monthly Operating Report for Case Number 20-11597 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3553 Chapter 11 Monthly Operating Report for Case Number 20-11598 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3552 Chapter 11 Monthly Operating Report for Case Number 20-11282 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3551 Chapter 11 Monthly Operating Report for Case Number 20-11273 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3550 Chapter 11 Monthly Operating Report for Case Number 20-11268 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3549 Chapter 11 Monthly Operating Report for Case Number 20-11600 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3548 Chapter 11 Monthly Operating Report for Case Number 20-11272 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3547 Chapter 11 Monthly Operating Report for Case Number 20-11587 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3546 Chapter 11 Monthly Operating Report for Case Number 20-11267 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3545 Chapter 11 Monthly Operating Report for Case Number 20-11599 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3544 Chapter 11 Monthly Operating Report for Case Number 20-11281 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3543 Chapter 11 Monthly Operating Report for Case Number 20-11257 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3542 Chapter 11 Monthly Operating Report for Case Number 20-11263 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3541 Chapter 11 Monthly Operating Report for Case Number 20-11266 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3540 Chapter 11 Monthly Operating Report for Case Number 20-11258 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3539 Chapter 11 Monthly Operating Report for Case Number 20-11264 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3538 Chapter 11 Monthly Operating Report for Case Number 20-11259 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3537 Chapter 11 Monthly Operating Report for Case Number 20-11271 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3536 Chapter 11 Monthly Operating Report for Case Number 20-11280 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3535 Chapter 11 Monthly Operating Report for Case Number 20-11279 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3534 Chapter 11 Monthly Operating Report for Case Number 20-11261 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3533 Chapter 11 Monthly Operating Report for Case Number 20-11275 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3532 Chapter 11 Monthly Operating Report for Case Number 20-11604 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3531 Chapter 11 Monthly Operating Report for Case Number 20-11278 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3530 Chapter 11 Monthly Operating Report for Case Number 20-11276 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3529 Chapter 11 Monthly Operating Report for Case Number 20-11277 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3528 Chapter 11 Monthly Operating Report for Case Number 20-11601 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3527 Chapter 11 Monthly Operating Report for Case Number 20-11265 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3526 Chapter 11 Monthly Operating Report for Case Number 20-11274 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3525 Chapter 11 Monthly Operating Report for Case Number 20-11269 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3524 Chapter 11 Monthly Operating Report for Case Number 20-11256 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3523 Chapter 11 Monthly Operating Report for Case Number 20-11270 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3522 Chapter 11 Monthly Operating Report for Case Number 20-11260 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3521 Chapter 11 Monthly Operating Report for Case Number 20-11277 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3520 Chapter 11 Monthly Operating Report for Case Number 20-11603 for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3519 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 9, 2021 Filing 3518 Affidavit of Service of Moheen Ahmad Regarding Notice of Sixth Monthly Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from September 1, 2021 through September 30, 2021, Debtors' Motion for Entry of an Order Approving a Settlement of Claim Nos. 1996 &1997, and Fifteenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021 (related document(s)#3500, #3503, #3502) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 9, 2021 Filing 3517 Stipulation and Agreed Order signed on 11/8/2021 Authorizing the Debtors' Entry Into Engine Lease Agreement. (related document(s)#3492) (Rodriguez, Willie)
November 9, 2021 Filing 3516 Affidavit of Service of Moheen Ahmad Regarding Notice of Fourteenth Monthly Statement of RPC Abogados CIA LTDA for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from September 1, 2021 through September 30, 2021, and First Notice of Confirmation of Rejection of Certain Unexpired Aircraft Engine Agreements and the Abandonment of Certain Related Assets (related document(s)#3497, #3495) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 9, 2021 Filing 3515 Affidavit of Service of Moheen Ahmad Regarding Sixteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#3489) filed by Prime Clerk LLC.(Malo, David)
November 9, 2021 Filing 3514 Affidavit of Service of Moheen Ahmad Regarding Notice of Adjournment, Thirty-Seventh Omnibus Objection withdrawal, Notice of Filing, Notice of Presentment of Revised Order (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief, and Notice of Tenth Monthly Statement of Deloitte Peru for Fixed Monthly Compensation for Services Rendered as Tax Outsourcing Services Provider for the Period from September 1, 2021 through September 30, 2021 (related document(s)#3483, #3480, #3481, #3478, #3482) filed by Prime Clerk LLC.(Malo, David)
November 9, 2021 Filing 3513 Motion to Approve Compromise /Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation by and Among the Debtors and Engine Lease Finance Corporation (CFM56-5B3/3 Engines) [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
November 9, 2021 Filing 3512 Tenth Monthly Fee Statement /Tenth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from July 1, 2021 through July 31, 2021 (Attachment: Ex A- Summaries and Time Records) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
November 9, 2021 Filing 3511 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM OCTOBER 1, 2021 THROUGH OCTOBER 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary by Professional #2 Exhibit B: Summary by Project Category #3 Exhibit C: Summary of Expenses #4 Exhibit D: Detailed Statement of Fees and Expenses)(Klestadt, Tracy)
November 8, 2021 Filing 3510 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 11/22/2021, (Barefoot, Luke)
November 8, 2021 Filing 3509 Notice of Presentment of Stipulation and Order by and Between the Debtors and AAR Landing Gear LLC filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/16/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/15/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
November 8, 2021 Filing 3508 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors and Araucaria Leasing Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/16/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/15/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
November 8, 2021 Filing 3507 Third Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 24, 2021 at 11:00 a.m.) Third Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) [Related Docket Nos. 3179, 3435, 3478] (related document(s)#3179) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
November 8, 2021 Opinion or Order Filing 3506 Order signed on 11/8/2021 Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified). (related document(s)#3214) (Rodriguez, Willie)
November 5, 2021 Filing 3505 Affidavit of Service of Nicholas Vass Regarding Amended Notice of Agenda of Matters Scheduled for Hearing on October 28, 2021 at 11:00 a.m. (ET) (related document(s)#3451) filed by Prime Clerk LLC.(Steele, Benjamin)
November 5, 2021 Filing 3504 Affidavit of Service of Nicholas Vass Regarding Agenda of Matters Scheduled for Hearing on October 28, 2021 at 11:00 a.m. (ET) and Second Supplemental Declaration of Brent Herlihy in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession (related document(s)#3445, #3438) filed by Prime Clerk LLC.(Steele, Benjamin)
November 4, 2021 Filing 3503 Monthly Fee Statement / Notice of Fifteenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2021 Through September 30, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
November 4, 2021 Filing 3502 Motion to Approve Compromise / Debtors' Motion for Entry of an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving a Settlement of Claim Nos. 1996 & 1997 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
November 4, 2021 Opinion or Order Filing 3501 Order signed on 11/1/2021 Approving Engine Lease Amendment Agreements and Settlement Stipulation By and Among the Debtors and Engine Lease Finance Corporation. (Related Doc #3339) (Rodriguez, Willie)
November 4, 2021 Filing 3500 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee Statement of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda, ("Deloitte Brasil") for Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from September 1, 2021 through September 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
November 4, 2021 Filing 3499 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aviator IV 3058, Limited (Claim No. 6388, Amount $8,591,477.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
November 4, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15556415. Fee amount 26.00. (Re: Doc #3499) (U.S. Treasury)
November 4, 2021 Pending "Motion, Join" (Related Doc #3408) Terminated per Doc #3417. (Rodriguez, Willie)
November 3, 2021 Filing 3498 Affidavit of Service of Jason Sugarman Regarding Notice of Mediation with Respect to Additional Mediation Matters, Notice of Withdrawal of the Filing of Debtors Thirty-Seventh Omnibus Objection (Amended, Satisfied, No Liability, Modified and Duplicate) to Certain Claims Solely with Respect to Claim No. 1721, Supplemental Declaration of Benjamin J. Steele in Support of (I) Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Employment and Retention of Prime Clerk LLC as Administrative Advisor, nunc pro tunc to Petition Date, Notice of Filing of Stipulation and Order By and Between the Debtors and Burrana Inc., Fifteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from September 1, 2021 Through and Including September 30, 2021, Notice of Withdrawal of Objection Solely with Respect to Claim No. 2294 Included in the Debtors Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Satisfied, No Liability, Modified, and Duplicate), Notice of Fifteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from September 1, 2021 through September 30, 2021, Notice of Fourteenth Monthly Statement of Deloitte Colombia for the Fixed Fees Monthly for Compensation for Services Rendered as Tax Outsourcing Services for the Period from September 1, 2021 through September 30, 2021, Notice of Fifteenth Monthly 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 September 1, 2021 through September 30, 2021, Notice of Fifteenth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021, Ninth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from June 1, 2021through June 30, 2021, Notice of Fourteenth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from September 1, 2021 through September 30, 2021, Notice of Fourth Monthly Fee Statement of Norton Rose Fulbright LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period September 1, 2021 through September 30, 2021, Notice of Thirteenth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from September 1, 2021through September 30, 2021, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of September 1, 2021 through September30, 2021, and Notice of Fourteenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered as Special Brazilian Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021 (related document(s)#3464, #3457, #3460, #3458, #3442, #3461, #3455, #3441, #3467, #3466, #3465, #3462, #3453, #3468, #3459, #3463) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 3, 2021 Filing 3497 Statement / First Notice of Rejection of Certain Unexpired Aircraft Engine Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #3366) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
November 3, 2021 Filing 3496 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#3376, #3429, #3427, #3362, #3375, #3425, #3426, #3437, #3436, #3381, #3382, #3383, #3428, #3430, #3367, #3440, #3384) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 3, 2021 Filing 3495 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of RPC Abogados CIA Ltda for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
November 2, 2021 Filing 3494 Notice of Presentment /[Refiled - Incorrect Event Code Used] (Presentment Date: September 8, 2021 at 4:00 p.m., Objection Deadline: September 7, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Leasing Counterparties Related to Rejection Damage and Other Claims Associated With Aircraft Leases for MSNs 2014 & 3156 (related document(s)#1622, #3131) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/8/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 9/7/2021, (Attachments: #1 Exhibit A: Stipulation and Order)(Ortiz, Kyle)
November 2, 2021 Filing 3493 Notice of Presentment /[Refiled - Incorrect Event Code Used] (Presentment Date: September 8, 2021 at 4:00 p.m., Objection Deadline: September 7, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Castlelake, L.P. (MSN 3733) (related document(s)#3128, #2432, #2252) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/8/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 9/7/2021, (Attachments: #1 Exhibit A: Stipulation and Order)(Ortiz, Kyle)
November 2, 2021 Filing 3492 Notice of Presentment /[Refiled - Incorrect Event Code Used] (Presentment Date: October 29, 2021 at 4:00 p.m., Objection Deadline: October 28, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Engine Lease Agreement (related document(s)#3403) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/29/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 10/28/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: Engine Lease Agreement #3 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
November 2, 2021 Filing 3491 Notice of Presentment /[Refiled - Incorrect Event Code Used] (Presentment Date: November 9, 2021 at 4:00 p.m., Objection Deadline: November 8, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order by and Between the Debtors and Certain Aircraft Counterparties (MSN 5101) (related document(s)#3481) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/9/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/8/2021, (Attachments: #1 Exhibit A: Stipulation and Order)(Ortiz, Kyle)
November 2, 2021 Filing 3490 Monthly Fee Statement / Corrected Fourteenth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2021 Through September 30, 2021 (related document(s)#3471) Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
November 2, 2021 Filing 3489 Statement / Sixteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 11/16/2021, (Barefoot, Luke)
November 2, 2021 Opinion or Order Filing 3488 Order signed on 11/2/2021 Granting Application for Pro Hac Vice for of William R. Wilder. (Related Doc #3124) (Rodriguez, Willie)
November 2, 2021 Opinion or Order Filing 3487 Order signed on 11/1/2021 Granting Debtors' Thirty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Late Filed). (Related Doc #3215) (Rodriguez, Willie)
November 2, 2021 Opinion or Order Filing 3486 Order signed on 11/1/2021 Approving a Settlement By and Between TAM Linhas Aereas S.A. and Transpax Servicos Auxiliares de Transportes Aereos Ltda. (Related Doc #3342) (Rodriguez, Willie)
November 2, 2021 Opinion or Order Filing 3485 Order signed on 11/1/2021 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc #3363) (Rodriguez, Willie)
November 2, 2021 Filing 3484 Supplemental Order signed on 11/1/2021 Authorizing the Debtors to Enter Into and Comply With an Ordinary Course Consulting Contract With McKinsey & Company Chile Ltda. (Related Doc #3341) (Rodriguez, Willie)
November 1, 2021 Filing 3483 Tenth Monthly Fee Statement /Notice of Tenth Monthly Statement of Deloitte Peru for Fixed Monthly Compensation for Services Rendered As Tax Outsourcing Services Provider for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
November 1, 2021 Filing 3482 Notice of Presentment of Revised Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief (related document(s)#1251, #2037, #1170, #1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/9/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/8/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
November 1, 2021 Filing 3481 Statement /(Presentment Date: November 9, 2021 at 4:00 p.m., Objection Deadline: November 8, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order by and Between the Debtors and Certain Aircraft Counterparties (MSN 5101) (related document(s)#2862, #3062) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 11/8/2021, (Attachments: #1 Exhibit A: Stipulation and Order) (Ortiz, Kyle)
November 1, 2021 Filing 3480 Notice of Withdrawal of Objection Solely With Respect to Claim No. 3988 Included in the Debtors' Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Satisfied, No Liability, Modified, and Duplicate) (related document(s)#3400) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 1, 2021 Filing 3478 Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 12, 2021 at 11:00 a.m.) Second Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) [Related Docket Nos. 3179 & 3435] (related document(s)#3179) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/12/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
November 1, 2021 Filing 3476 Affidavit of Service of Nicholas Vass Regarding Third Notice of Adjournment of Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions (No Liability) Solely with Respect to Claim Nos. 1242 & 1243, Declaration of Brian N. Hartnett on Behalf of Squire Patton Boggs (UK) LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date, Notice of Clarification Regarding the Retention of Squire Patton Boggs (UK) LLP as an Ordinary Course Professional, Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered as Tax Consultants to the Debtors for the Period from September 1, 2021 through September 30, 2021, Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883), and Letter (10.26.21) (related document(s)#3434, #3433, #3435, #3431, #3432) filed by Prime Clerk LLC.(Steele, Benjamin)
October 30, 2021 Filing 3475 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of September 1, 2021 Through September 30, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
October 30, 2021 Filing 3474 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), Notice of Hearing on Debtors' Thirty-Third Objection to Certain Scheduled Claims (Satisfied), Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), Notice of Hearing on Debtors' Thirty-Fourth Objection to Certain Scheduled Claims (Satisfied), Notice of Withdrawal of Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), and Notice of Withdrawal of Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims) (related document(s)#3224, #3213, #3212, #3225) filed by Prime Clerk LLC.(Malo, David)
October 30, 2021 Filing 3473 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Reply in Further Support of Debtors' Fifth Exclusivity Extension Motion, and Letter Dated October 18, 2021 from Lisa M. Schweitzer to Judge Garrity in Response to the October 15, 2021 Letter from the Committee Regarding the Chapter 11 Cases (related document(s)#3421, #3419) filed by Prime Clerk LLC.(Malo, David)
October 30, 2021 Filing 3472 Affidavit of Service of Asir U. Ashraf Regarding Second Supplemental Declaration of Brock J. Edgar in Support of Applications for Entry of Orders Authorizing Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Debtors and Debtors-in-Possession, Thirty-Seventh Omnibus Objection, Objection to Claim Number 4947, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Engine Lease Agreement, Objection to Claim Number 5818, Objection to Claim Number 5887, Objection to Claim Number 6012, Objection to Claim Number 6013, Objection to Claim Number 6075, Notice of Fourth Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period September 1, 2021 through September 30, 2021, Notice of Twelfth Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from September 1, 2021 through September 30, 2021, Notice of Combined First Monthly Statement of PricewaterhouseCoopers Auditores Independentes for Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from July 29, 2021 through September 23, 2021, Thirty-Seventh Omnibus Hearing Objection, Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 4947 Pelo Cleubis Alves Dos Reis (Sem Responsabilidade), Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 5818 Pelo Luciano Otavio Cardim Alvares (Sem Responsabilidade), Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 5887 Pela Hocelia Oliveira Do Bonfim Quintino (Sem Responsabilidade), Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 6012 Pelo Isaulino Mauricio Quintino (Sem Responsabilidade), Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 6013 Pelo Josue Do Bonfim Quintino (Sem Responsabilidade), Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 6075 Pelo Valdean Carlso Pinheiro Do Nascimento (Sem Responsabilidade), and Notificao De Audincia Sobre A Objeo Dos Devedores A Prova De Reivindicao 6075 Pelo Valdean Carlso Pinheiro Do Nascimento (Sem Responsabilidade) (related document(s)#3403, #3404, #3405, #3406, #3398, #3397, #3400, #3396, #3402, #3399, #3409, #3407) filed by Prime Clerk LLC.(Malo, David)
October 30, 2021 Filing 3471 Monthly Fee Statement / Fourteenth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2021 Through September 30, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
October 30, 2021 Filing 3470 Monthly Fee Statement / Thirteenth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2021 Through September 30, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
October 30, 2021 Filing 3469 Monthly Fee Statement / Fifteenth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2021 Through September 30, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
October 30, 2021 Attorney Grace E. Robson terminated from case per Doc #3187. (Rodriguez, Willie)
October 30, 2021 Attorney Thomas R. Slome terminated from case per Doc #3257. (Rodriguez, Willie)
October 30, 2021 Attorney Darren T. Azman terminated from case per Doc #3275. (Rodriguez, Willie)
October 30, 2021 Attorney Christian Ribeiro terminated from case per Doc #3237. (Rodriguez, Willie)
October 29, 2021 Filing 3468 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered as Special Brazilian Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
October 29, 2021 Filing 3467 Monthly Fee Statement /Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of September 1, 2021 through September 30, 2021 (Attachments: Appendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
October 29, 2021 Filing 3466 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
October 29, 2021 Filing 3465 Notice of Withdrawal of Objection Solely with Respect to Claim No. 2294 Included in the Debtors' Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Satisfied, No Liability, Modified, and Duplicate) (related document(s)#3400) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 29, 2021 Filing 3464 Monthly Fee Statement /Notice of Fourth Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period September 1, 2021 through September 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fullbright LLP (London). (Attachments: #1 Exhibit s: A-C #2 Exhibit D #3 Exhibit E)(Ortiz, Kyle)
October 29, 2021 Filing 3463 Monthly Fee Statement / Fifteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from September 1, 2021 Through and Including September 30, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2)(Barefoot, Luke)
October 29, 2021 Filing 3462 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from September 1, 2021 through September 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
October 29, 2021 Filing 3461 Ninth Monthly Fee Statement /Ninth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period June 1, 2021 through June 30, 2021 (Attachments: Ex A - Detailed Time Records) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
October 29, 2021 Filing 3460 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors and Burrana Inc. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/5/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 11/4/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
October 29, 2021 Filing 3459 Supplemental Declaration of Benjamin J. Steele in Support of (I) Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Employment and Retention of Prime Clerk LLC as Administrative Advisor, Nunc Pro Tunc to Petition Date (Related documents: #6, #56, #117, #143, #519, #791, and #1107) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 29, 2021 Filing 3458 Notice of Withdrawal of the Filing of Debtors' Thirty-Seventh Omnibus Objection (Amended, Satisfied, No Liability, Modified and Duplicate) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 1721 (related document(s)#3400) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 29, 2021 Filing 3457 Statement /Notice of Mediation With Respect to Additional Mediation Matters (related document(s)#3060) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
October 29, 2021 Opinion or Order Filing 3456 Stipulation and Order signed on 10/28/2021 By and Between the Debtors and Orix Aviation Systems Limited Related to Claims Associated With Aircraft Leases for MSNs 5184, 5213, 5222, 3002 and 38484. (related document(s)#3328) (Rodriguez, Willie)
October 29, 2021 Filing 3455 Monthly Fee Statement /Notice of Fifteenth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
October 29, 2021 Opinion or Order Filing 3454 Stipulation and Order signed on 10/28/2021 By and Between the Debtors and Vermillion Aviation (Two) Limited. (related document(s)#3337) (Rodriguez, Willie)
October 29, 2021 Filing 3453 Monthly Fee Statement /Notice of Fifteenth Monthly 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 September 1, 2021 through September 30, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
October 28, 2021 Filing 3452 Withdrawal of Claim(s): (CLAIM NO. 4399) filed by Jeremy M. Downs on behalf of AAR SUPPLY CHAIN, INC.. (Downs, Jeremy)
October 28, 2021 Filing 3451 Amended Notice of Agenda of Matters Scheduled for Hearing on October 28, 2021 at 11:00 A.M. (related document(s)#3215, #3339, #3214, #3341, #3342, #3363) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
October 28, 2021 Filing 3450 Affidavit of Service of Matthew Gonzalez Regarding Accenture S.R.L. Claim Hearing Notice of Adjournment, Accenture Chile Claim Hearing Notice of Adjournment, and Burrana Inc. Claim Hearing Notice of Adjournment (related document(s)#3390, #3393, #3391) filed by Prime Clerk LLC.(Malo, David)
October 27, 2021 Filing 3449 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities (related document(s)#3385) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 27, 2021 Filing 3448 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aerospace Turbine Services and Solutions LLC (Claim No. 2570, Amount $38,292,781.34) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 27, 2021 Filing 3447 Statement / Second Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
October 27, 2021 Filing 3446 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aerospace Turbine Services and Solutions LLC (Claim No. 2491, Amount $16,748,020.39) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 27, 2021 Filing 3445 Declaration /Second Supplemental Declaration of Brent Herlihy in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession (related document(s)#1169, #1064, #420, #1779, #791, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 27, 2021 Filing 3444 Certificate of Service (related document(s)#3443) Filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
October 27, 2021 Filing 3443 Response to Motion /Columbus Hill Capital Management's Response to the Debtors' Fifth Motion (Dkt. 3363) for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3363) filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. with hearing to be held on 10/28/2021 (check with court for location) (Silverstein, Paul)
October 27, 2021 Filing 3442 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
October 27, 2021 Filing 3441 Monthly Fee Statement /Notice of Fifteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from September 1, 2021 through September 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
October 27, 2021 Filing 3440 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: IHI Corporation (Claim No. 842, Amount $21,250.00) To Argo Partners filed by Argo Partners.(Singer, Michael)
October 27, 2021 Filing 3439 Certificate of Service (related document(s)#3418) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
October 27, 2021 Filing 3438 Notice of Agenda of Matters Scheduled for Hearing on October 28, 2021 at 11:00 A.M. (related document(s)#3215, #3339, #3214, #3341, #3342, #3363) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
October 27, 2021 Filing 3437 Transfer Agreement FRBP. CLAIMS 1341, 1386, 1387 & SCHEDULE 4764250 Transfer Agreement 3001 (e) 2 Transferors: Euler Hermes Agent for Compania Espanola de Petroleos SA (Claim No. 1341, Amount $723,918.70) To Whitebox Multi-Strategy Partners, LP filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
October 27, 2021 Filing 3436 Transfer Agreement FRBP. SCHEDULES 4768852, 4789929 & 4764671 Transfer Agreement 3001 (e) 2 Transferors: CEPSA (Amount $723,919.00) To Whitebox Multi-Strategy Partners, LP filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
October 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15545838. Fee amount 26.00. (Re: Doc #3437) (U.S. Treasury)
October 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15545816. Fee amount 26.00. (Re: Doc #3436) (U.S. Treasury)
October 27, 2021 Attorney Alex Michael Sher terminated from case per Doc #2703. (Rodriguez, Willie)
October 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15546792. Fee amount 26.00. (Re: Doc #3448) (U.S. Treasury)
October 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15546792. Fee amount 26.00. (Re: Doc #3446) (U.S. Treasury)
October 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15545958. Fee amount 26.00. (Re: Doc #3440) (U.S. Treasury)
October 27, 2021 Attorney Eva Jimenez terminated from case per Doc #2521. (Rodriguez, Willie)
October 26, 2021 Filing 3435 Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 4, 2021 at 11:00 a.m.) Notice of Adjournment of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) (related document(s)#3179) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/4/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
October 26, 2021 Filing 3434 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered As Tax Consultants to the Debtors for the Period from September 1, 2021 through September 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
October 26, 2021 Filing 3433 Statement /Notice of Clarification Regarding the Retention of Squire Patton Boggs (UK) LLP as an Ordinary Course Professional (related document(s)#2243, #389, #1010, #3432) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Squire Patton Boggs (UK) LLP Declaration of Disinterestedness and Questionnaire #2 Exhibit B: Squire Patton Boggs (US) LLP Amended Declaration of Disinterestedness and Questionnaire) (Ortiz, Kyle)
October 26, 2021 Filing 3432 Declaration /Notice of Filing of Declaration of Brian N. Hartnett on Behalf of Squire Patton Boggs (UK) LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 26, 2021 Filing 3431 Notice of Adjournment of Hearing / Third Notice of Adjournment of Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions Pursuant to U.S.C. 502(B)(1) and Fed. R. Bankr. P. 3007 (No Liability) Solely with Respect to Claim Nos. 1242 & 1243 (Related documents: #2756, #3193, #3343, and #3401) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 26, 2021 Filing 3430 Transfer Agreement FRBP. (Schedule No. 4769996, $680.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador Cia. Ltda. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Filing 3429 Transfer Agreement FRBP. (Schedule No. 4766852, $4,954.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador y Cia. Ltd To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Filing 3428 Transfer Agreement FRBP. (Schedule No. 4766851, $23,134.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador Cia. Ltda. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Filing 3427 Transfer Agreement FRBP. (Schedule No. 4769151, $283,764.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Catering Chile Ltda. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Filing 3426 Transfer Agreement FRBP. (Schedule No. 4765449, $77,808.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Catering Chile Ltda. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Filing 3425 Transfer Agreement FRBP. (Schedule No. 4764968, $480,667.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Aviation Services Chile Ltda. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3429) (U.S. Treasury)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3425) (U.S. Treasury)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3428) (U.S. Treasury)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3430) (U.S. Treasury)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3427) (U.S. Treasury)
October 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15543669. Fee amount 26.00. (Re: Doc #3426) (U.S. Treasury)
October 25, 2021 Filing 3477 Withdrawal of Claim(s): filed by Les S Osborne on behalf of Les S Osborne. (Rodriguez, Willie)
October 25, 2021 Filing 3424 Letter to Honorable Judge Garrity in response to letter of Official Creditors Committee requesting that the Court schedule a hearing on the pending standing motions at the next available hearing date Filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Samet Buchwald, Lara)
October 25, 2021 Filing 3423 Letter / Reply Letter dated October 18, 2021 from the Official Committee of Unsecured Creditors to Hon. James L. Garrity, Jr. regarding scheduling of Standing Motions (Redacted) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 25, 2021 Filing 3422 Letter dated October 15, 2021 from the Official Committee of Unsecured Creditors to Hon. James L. Garrity, Jr. regarding scheduling of Standing Motions Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 25, 2021 Filing 3421 Letter dated October 18, 2021 from Lisa M. Schweitzer to Judge Garrity in response to the October 15, 2021 letter from the Committee regarding the Chapter 11 Cases Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
October 25, 2021 Filing 3420 Affidavit of Service of Moheen Ahmad Regarding Notice of Withdrawal of the Filing of Debtors' Thirty-Fifth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied and Modified) to Certain Claims and Fed. R. Bankr. P. 3007 Solely with Respect to Claim 1766, and Eleventh Status Report of Latam Airline Group S.A. and Its Affiliated Debtors (related document(s)#3377, #3373) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 25, 2021 Filing 3419 Reply to Motion /Debtors' Reply in Further Support of Debtors' Fifth Exclusivity Extension Motion (related documents #3392 #3394 #3408) (related document(s)#3363) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
October 25, 2021 Filing 3418 Statement / Joinder of Banco del Estado de Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series A Through D and Series E, with Respect to Statement of the Official Committee of Unsecured Creditors Regarding Debtors Fifth Motion for Entry of Order Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#3392) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
October 25, 2021 Filing 3417 Notice of Withdrawal (related document(s)#3408) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
October 25, 2021 Filing 3416 (This Document is Superseded by Document No. #3419) Reply to Motion /Debtors' Reply in Further Support of Debtors' Fifth Exclusivity Extension Motion (related documents #3392 #3394 #3408) (related document(s)#3363) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa) Modified on 10/25/2021 (Bush, Brent)
October 25, 2021 Filing 3415 Letter to Judge Garrity regarding Standing Motion Filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
October 25, 2021 Filing 3414 Statement of Qatar Airways Investments (UK) Ltd. Concerning Debtors' Fifth Motion for Entry of An Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and in Response to Certain Filings Made in Response Thereto (related document(s)#3392, #3363, #3394) filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
October 25, 2021 Filing 3413 Statement / Statement of Costa Verde Aeronautica S.A. and Lozuy S.A. Regarding Debtors Fifth Motion for Entry of an Order Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Certain Responses Thereto (related document(s)#3363) filed by Richard Gary Mason on behalf of Costa Verde Aeronautica S.A., Lozuy S.A.. (Mason, Richard)
October 25, 2021 Filing 3412 Notice of Appearance filed by Richard Gary Mason on behalf of Lozuy S.A.. (Mason, Richard)
October 25, 2021 Filing 3411 Statement of Delta Air Lines, Inc. with Respect to the Debtors' Fifth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3363) filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Samet Buchwald, Lara)
October 22, 2021 Filing 3409 Motion for Objection to Claim(s) Number: 6075 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 6075 by Valdean Carlos Pinheiro do Nascimento filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3408 Motion to Join / Joinder of Banco del Estado de Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series A Through D and Series E, with Respect to Statement of the Official Committee of Unsecured Creditors Regarding Debtors Fifth Motion for Entry of Order Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#3392) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
October 22, 2021 Filing 3407 Motion for Objection to Claim(s) Number: 6013 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 6013 by Josue do Bonfim Quintino filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3406 Motion for Objection to Claim(s) Number: 6012 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 6012 by Isaulino Mauricio Quintino filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3405 Motion for Objection to Claim(s) Number: 5887 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 5887 by Hocelia Oliveira do Bonfim Quintino filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3404 Motion for Objection to Claim(s) Number: 5818 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 5818 by Luciano Otavio Cardim Alvares filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3403 Statement /(Presentment Date: October 29, 2021 at 4:00 p.m., Objection Deadline: October 28, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Engine Lease Agreement (related document(s)#1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 10/28/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: Engine Lease Agreement #3 Exhibit B: Redline of Stipulation and Proposed Order) (Ortiz, Kyle)
October 22, 2021 Filing 3402 Motion for Objection to Claim(s) Number: 4947 / Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) to Claim Number 4947 by Cleubis Alves dos Reis with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 22, 2021 Opinion or Order Filing 3401 Stipulation and Order signed on 10/22/2021 By and Between the Debtors and Sindicato de Empresa de Pilotos LATAM Airlines Regarding the Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2266 (related document(s)3127, 3193, 2972, 2756). (related document(s)#3343) (Rodriguez, Willie)
October 22, 2021 Filing 3400 Motion for Omnibus Objection to Claim(s) / Debtors' Thirty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Satisfied, No Liability, Modified, and Duplicate) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/22/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
October 22, 2021 Filing 3399 First Monthly Fee Statement //Notice of Combined First Monthly Statement of PricewaterhouseCoopers Auditores Independentes (PwC Brazil) for Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from July 29, 2021 through September 23, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PricewaterhouseCoopers Auditores Independentes (PwC Brazil). (Ortiz, Kyle)
October 22, 2021 Filing 3398 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA ("PwC Chile") for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period September 1, 2021 through September 30, 2021 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
October 22, 2021 Filing 3397 Fourth Monthly Fee Statement /Notice of Fourth Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period September 1, 2021 through September 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit A: Summary of Prof Services #2 Exhibit B: Summary of Services by Task Code #3 Exhibit C: Summary of Expenses #4 Exhibit D: Detail Time Records #5 Exhibit E: Expense Detail)(Ortiz, Kyle)
October 22, 2021 Filing 3396 Declaration /Second Supplemental Declaration of Brock J. Edgar in Support of Application for Entry of Orders Authorizing Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Debtors and Debtors in Possession (Attachments: Exs.: A-C) (related document(s)#1611, #791, #145) filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Ortiz, Kyle)
October 21, 2021 Filing 3394 Objection / Parent Ad Hoc Claimant Group's Limited Objection to Debtors' Fifth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3363) filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
October 21, 2021 Filing 3393 Notice of Adjournment of Hearing of Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim No. 266 Filed by Burrana, Inc. (related document(s)#2960) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/19/2021, (Barefoot, Luke)
October 21, 2021 Filing 3392 Statement of the Official Committee of Unsecured Creditors Regarding Debtors' Fifth Motion for Entry of Order Extending the Debtors' Exclusive Periods In Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#3363) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 21, 2021 Filing 3391 Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 30, 2021 at 11:00 a.m., Adjourned Objection Deadline: November 23, 2021 at 4:00 p.m.) Notice of Adjournment of Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified) Solely With Respect to Claim No. 2036 Filed by Accenture Chile Asesorias y Servicios Ltda. (related document(s)#3214) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/23/2021, (Ortiz, Kyle)
October 21, 2021 Filing 3390 Second Notice of Adjournment of Hearing /(Adjourned Hearing Date: November 30, 2021 at 11:00 a.m., Adjourned Objection Deadline: November 23, 2021 at 4:00 p.m.) Second Notice of Adjournment of Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied, and Modified) Solely With Respect to Claim No. 2124 Filed by Accenture S.R.L. [Related Docket Nos. 2960 & 3188] (related document(s)#2960) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/23/2021, (Ortiz, Kyle)
October 21, 2021 Filing 3389 Notice of Appearance and Request for Service of Papers filed by Richard Chester Minott on behalf of LATAM Airlines Group S.A.. (Minott, Richard)
October 20, 2021 Filing 3388 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#3332, #3333, #3346, #3330, #3361, #3331, #3358, #3349, #3334, #3350) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 20, 2021 Filing 3387 Affidavit of Service of Asir U. Ashraf Regarding Agenda of Matters Scheduled for Hearing on October 18, 2021 at 11:00 a.m. (ET), First Notice of Rejection of Certain Unexpired Aircraft Engine Agreements and the Abandonment of Certain Related Assets, Mediators Notice, and Notice of Withdrawal of the Filing of Debtors Thirty-Fifth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied and Modified) to Certain Claims Solely with Respect to Claims 706, 1377, 1540, 1552, 2243, and 2830 (related document(s)#3372, #3371, #3366, #3365) filed by Prime Clerk LLC.(Malo, David)
October 19, 2021 Filing 3395 Transcript regarding Hearing Held on 10/18/21 at 11:25 AM RE: Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief. Remote electronic access to the transcript is restricted until 1/18/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #3243). Notice of Intent to Request Redaction Deadline Due By 10/26/2021. Statement of Redaction Request Due By 11/9/2021. Redacted Transcript Submission Due By 11/19/2021. Transcript access will be restricted through 1/18/2022. (Cales, Humberto)
October 19, 2021 Filing 3386 Affidavit of Service of Asir Ashraf Regarding Debtors' Fifth Motion for Entry of an Order Extending the Debtors' Exclusivity Periods in Which to file a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3363) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 19, 2021 Filing 3385 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
October 19, 2021 Filing 3384 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: FI Timothy Leasing Ltd. (Claim No. 3254, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 19, 2021 Filing 3383 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: FC Initial Leasing Ltd. (Claim No. 3105, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 19, 2021 Filing 3382 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Condor Leasing Co., Ltd. (Claim No. 2659, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 19, 2021 Filing 3381 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Alma Leasing Co., Ltd. (Claim No. 3700, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 19, 2021 Filing 3379 Third Application for Interim Professional Compensation /Summary and Third Interim Application of Deloitte Tax LLP As Tax Services Provider for the Debtors and Debtors in Possession for the Period from February 1, 2021 through May 31, 2021 for Deloitte Tax LLP, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$77,178.00, expenses: $0.(related document(s)#828) filed by Deloitte Tax LLP. (Attachments: #1 Summary of Fees) (Ortiz, Kyle)
October 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15535740. Fee amount 26.00. (Re: Doc #3381) (U.S. Treasury)
October 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15535740. Fee amount 26.00. (Re: Doc #3383) (U.S. Treasury)
October 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15535740. Fee amount 26.00. (Re: Doc #3384) (U.S. Treasury)
October 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15535740. Fee amount 26.00. (Re: Doc #3382) (U.S. Treasury)
October 18, 2021 Filing 3479 Statement filed by Sindicato Sindilan. (Rodriguez, Willie)
October 18, 2021 Filing 3410 Statement filed by Sindicato Nacional de Tripulantes de Cabina. (Rodriguez, Willie)
October 18, 2021 Opinion or Order Filing 3378 Order signed on 10/18/2021 Granting Motion to Approve Debtor in Possession Financing. (Related Doc #3243) (Rodriguez, Willie)
October 18, 2021 Filing 3377 Status Report / Eleventh Status Report of LATAM Airline Group S.A. and Its Affiliated Debtors (related documents #978 #3226) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 18, 2021 Filing 3376 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco Santander, S.A. (Claim No. 1781, Amount $40,000,000.00) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
October 18, 2021 Filing 3375 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco Santander, S.A. (Claim No. 1734, Amount $40,000,000.00) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
October 18, 2021 Filing 3373 Notice of Withdrawal of the Filing of Debtors' Thirty-Fifth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied and Modified) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim 1766 (related document(s)#3214) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15534838. Fee amount 26.00. (Re: Doc #3376) (U.S. Treasury)
October 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15534838. Fee amount 26.00. (Re: Doc #3375) (U.S. Treasury)
October 15, 2021 Filing 3372 Notice of Withdrawal of the Filing of Debtors' Thirty-Fifth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied and Modified) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claims 706, 1377, 1540, 1552, 2243, and 2830 (related document(s)#3214) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 15, 2021 Filing 3371 Mediator's Final Report Not Settled Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
October 15, 2021 Filing 3370 Notice of Appearance and Request for Service of Papers filed by David N Griffiths on behalf of Apollo Management Holdings, L.P., on behalf of one or more affiliates and/or funds, accounts and entities advised by it and its affiliates. (Griffiths, David)
October 15, 2021 Filing 3369 Acknowledgment of transfer FRBP 3001(e)1 Regarding Claim #637 Filed Against TAM Linhas Aereas S.A. filed by James S. Carr on behalf of Seaport Loan Products LLC. (Carr, James)
October 15, 2021 Filing 3368 Acknowledgment of transfer FRBP 3001(e)1 Regarding Claim #325 - WNS North America Inc. filed by James S. Carr on behalf of Seaport Loan Products LLC. (Carr, James)
October 15, 2021 Filing 3367 Transfer Agreement FRBP. Notices of Transfer of Claims Other than for Security Pursuant to Bankruptcy Rule 3001(e)(2). Transfer Agreement 3001 (e) 2 Transferors: Air BP PBF del Peru SAC (Claim No. 2300, Amount $129,702.53); Air BP PBF del Peru SAC (Claim No. 2013, Amount $29,387.59); Air BP PBF del Peru SAC (Claim No. 2238, Amount $13,685,958.35) To Bank of America, N.A. filed by Joshua Dorchak on behalf of Bank of America, N.A.. (Dorchak, Joshua)
October 15, 2021 Filing 3366 Statement / First Notice of Rejection of Certain Unexpected Aircraft Engine Agreement and the Abandonment of Certain Related Assets (related document(s)#1109) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
October 15, 2021 Filing 3365 Notice of Agenda of Matters Scheduled for Hearing on October 18, 2021 at 11:00 a.m. (related document(s)#3243) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/18/2021 at 11:00 AM at Videoconference (ZoomGov) (JLG) (Schweitzer, Lisa)
October 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15532025. Fee amount 78.00. (Re: Doc #3367) (U.S. Treasury)
October 14, 2021 Filing 3364 Affidavit of Service of Asir U. Ashraf Regarding Notice of Revised Exhibit to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3345) filed by Prime Clerk LLC.(Malo, David)
October 14, 2021 Filing 3363 Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related documents: #1005, #1139, #1609, #1760, #2480, #2796, #3169, #3231) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
October 14, 2021 Filing 3362 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Dia Iguazu Ltd (Claim No. 3106) To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Rapoport, Amanda)
October 14, 2021 Filing 3361 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Dia Patagonia Ltd. (Claim No. 3083) To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Rapoport, Amanda)
October 14, 2021 Filing 3360 Affidavit of Service of Joshua D. Neifeld (related document(s)#3353) Filed by Daniel J. Guyder on behalf of The Santander Lessors. (Guyder, Daniel)
October 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15530724. Fee amount 26.00. (Re: Doc #3362) (U.S. Treasury)
October 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15530724. Fee amount 26.00. (Re: Doc #3361) (U.S. Treasury)
October 13, 2021 Filing 3359 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Objection to Claim 2238, Notice of Hearing on Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation by and among the Debtor and Engine Lease Finance Corporation, Notice of Confirmation of Rejection of Certain Contracts, Notice of Debtors' Supplemental Application for an Order for Authority to Enter into and Comply with an Ordinary Course Consulting Contract with McKinsey & Company Chile Ltda, Notice of Hearing on Debtors' Motion for Entry of an Order Approving a Settlement by and between TAM Linhas Aereas S.A. and Transpax Servicos Auxiliares de Transportes Aereos Ltda, Notice of Presentment of Stipulation regarding Claim No. 2266, and Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation by and among the Debtor and Engine Lease Finance Corporation (related document(s)#3339, #3343, #3341, #3342, #3340, #3338) filed by Prime Clerk LLC.(Malo, David)
October 13, 2021 Filing 3358 Transfer Agreement FRBP. Notice of Transfer of Claims Other than for Security Pursuant to Bankruptcy Rule 3001(e)(2). Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A., as owner trustee for MSN 35817 (Claim No. 3920, Amount $169,270.00) To Bank of America, N.A. filed by Joshua Dorchak on behalf of Bank of America, N.A.. (Dorchak, Joshua)
October 13, 2021 Filing 3357 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#3010, #3156, #3048, #3014, #3035, #3203, #3169, #3159, #3197, #3222, #3167, #3012, #3065, #3154, #3230, #3019, #3164, #3015, #3168, #3144, #3165, #3013, #3025, #3011, #3016, #3009) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 13, 2021 Filing 3356 Affidavit of Service of Asir U. Ashraf Regarding Fourteenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from August 1, 2021 Through August 31, 2021, and Notice of Filing of Stipulation and Order by and Between the Debtors and Vermillion Aviation (Two) Limited) (related document(s)#3337, #3336) filed by Prime Clerk LLC.(Malo, David)
October 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15529310. Fee amount 26.00. (Re: Doc #3358) (U.S. Treasury)
October 12, 2021 Filing 3355 Affidavit of Service of Andrew Chan Regarding Defective Claim Transfer Notices (related document(s)#3032) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 12, 2021 Filing 3354 Response to Motion Objecting to debtors motion For entry of an order authorizing the debtors to assume Various aircraft agreements and for related relief (tritn, centaurus and jolco) (msns 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) (related document(s)#3179) filed by Michael James Edelman on behalf of SBI Lessors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Edelman, Michael)
October 12, 2021 Filing 3353 Objection to Motion Response of The Santander Lessors Objecting to Debtors' Motion for Entry of an Order Authorizing the Debtors' to Assume Various Aircraft Agreements and for Related Relief (related document(s)#3179) filed by Daniel J. Guyder on behalf of The Santander Lessors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Guyder, Daniel)
October 12, 2021 Filing 3352 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM SEPTEMBER 1, 2021 THROUGH SEPTEMBER 30, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Professional Summary #2 Exhibit B: Summary by Matter #3 Exhibit C: Summary of Expenses #4 Exhibit C: Time and Expense Detail)(Klestadt, Tracy)
October 12, 2021 Filing 3351 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#2954, #2696, #2810, #2779, #2698, #2697, #2812, #2955, #2837, #2744, #2895, #2959, #2689, #2987, #2983, #2916, #2911, #2898, #2950, #2905, #2693, #2928, #2910, #2781, #2981, #2849, #2713, #2904, #2764, #2929, #2776, #2986, #2743, #2920, #2765, #2958, #2951, #2897, #2982, #2848, #2949, #2808, #2985, #2980, #2813, #2782, #2935, #2953, #2714, #2769, #2948, #2924, #2906, #2956, #2896, #2748, #2804, #2988, #2909, #2919, #2858, #2695, #2749, #2763, #2917, #2984, #2957, #2979, #2908, #2811, #2907, #2894, #2692, #2791) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 11, 2021 Filing 3350 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Orbital Servicos Auxiliares de Transporte Aereo Ltda. (Claim No. 6402, Amount $3,499,167.62) To Whitebox Multi-Strategy Partners, L.P. filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
October 11, 2021 Filing 3349 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4165, Amount $6,752,732.00); Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4168, Amount $4,443,382.00); Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4465, Amount $13,398,772.00); Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4501, Amount $12,325,522.00); Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4516, Amount $3,241,347.00); Wells Fargo Trust Company, National Association, as owner trustee (Claim No. 4569, Amount $3,790,989.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
October 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 156.00) Filing Fee. Receipt number A15526545. Fee amount 156.00. (Re: Doc #3349) (U.S. Treasury)
October 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15526583. Fee amount 26.00. (Re: Doc #3350) (U.S. Treasury)
October 8, 2021 Filing 3348 Affidavit of Service of Moheen Ahmad Regarding Notice of Filing of Stipulation and Order By and Between the Debtors and Orix Aviation Systems Limited Related to Claims Associated With Aircraft Leases for MSNs 5184, 5213, 5222, 3002 and 38484 (related document(s)#3328) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 8, 2021 Filing 3347 Statement of the Official Committee of Unsecured Creditors In Response to the Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3243) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 8, 2021 Filing 3346 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Product, LLC (Claim No. 6305, Amount $13,949,795.00) To Red Pines, LLC filed by Kyle J. Kimpler on behalf of Red Pines, LLC. (Kimpler, Kyle)
October 8, 2021 Filing 3345 Statement /Notice of Revised Exhibit to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3243) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
October 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15525034. Fee amount 26.00. (Re: Doc #3346) (U.S. Treasury)
October 7, 2021 Filing 3374 Document Under Seal Per Court Order. (Permanently Sealed.) Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation By and Among the Debtors and Engine Lease Finance Corporation Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#3339) (Rodriguez, Willie).
October 7, 2021 Filing 3344 Affidavit of Service of Moheen Ahmad Regarding Notice of Withdrawal of Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims), and Notice of Withdrawal of Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Scheduled Claims) (related document(s)#3325) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 7, 2021 Filing 3343 Notice of Presentment of Stipulation By and Between the Debtors and Sindicato de Empresa de Pilotos LATAM Airlines Regarding the Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2266 (related document(s)#3127, #3193, #2972, #2756) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/14/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 10/13/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
October 7, 2021 Filing 3342 Motion to Approve Compromise / Debtors' Motion for Entry of an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving a Settlement By and Between TAM Linhas Aereas S.A. and Transpax Servicos Auxiliares de Transportes Aereos Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Barefoot, Luke)
October 7, 2021 Filing 3341 Motion to Authorize /Debtors' Supplemental Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Enter Into and Comply With an Ordinary Course Consulting Contract With McKinsey & Company Chile Ltda. (related document(s)#1592, #2177) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Barefoot, Luke)
October 7, 2021 Filing 3340 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #3229, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 7, 2021 Filing 3339 Motion to Approve Compromise / Debtors' Motion for Entry of an Order Approving Engine Lease Amendment Agreements and Settlement Stipulation By and Among the Debtors and Engine Lease Finance Corporation [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
October 7, 2021 Filing 3338 Notice of Withdrawal of the Filing of Debtors' Thirtieth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied and Modified) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim 2238 (related document(s)#2970, #2759, #3322, #3218) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 6, 2021 Filing 3337 Notice of Presentment /Notice of Filing of Stipulation and Order By and Between the Debtors and Vermillion Aviation (Two) Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/13/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 10/12/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
October 6, 2021 Filing 3336 Monthly Fee Statement / Notice of Fourteenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from August 1, 2021 Through August 31, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
October 6, 2021 Filing 3335 Affidavit of Service of Matthew Gonzalez Regarding Tenth Monthly Statement of Deloitte Peru for Fixed Monthly Compensation for Services Rendered as Tax Outsourcing Service Provider for the Period from August 1, 2021 through August 31, 2021, LATAM Airlines Group S.A. (Case Number 20-11254) - Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Aerolinhas Brasileiras S.A. (Case Number 20-11603) - Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Aerolinhas Brasileiras S.A. (Case Number 20-11603) - Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Cargo Handling Airport Services, LLC (Case Number 20-11269) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Connecta Corporation (Case Number 20-11274) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Fast Air Almacenes de Carga S.A. (Case Number 20-11265) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Fidelidade Viagens e Turismo S.A. (Case Number 20-11601) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Holdco Colombia I SpA (Case Number 20-11277) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Holdco Colombia II SpA (Case Number 20-11276) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Holdco Ecuador S.A. (Case Number 20-11278) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Holdco I S.A. (Case Number 20-11604) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Inversiones Aereas S.A. (Case Number 20-11275) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Inversiones Lan S.A. (Case Number 20-11261) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Lan Cargo Inversiones S.A. (Case Number 20-11279) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Lan Cargo Overseas Ltd. (Case Number 20-11280) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Lan Cargo Repair Station LLC (Case Number 20-11271) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Lan Cargo S.A. (Case Number 20-11259) - Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Lan Pax Group S.A. (Case Number 20-11264) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Latam Airlines Peru S.A. (Case Number 20-11258) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, LATAM Finance LTD (Case Number 20-11266) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, LATAM Travel Chile II S.A. (Case Number 20-11263) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, LATAM Airlines Ecuador S.A. (Case Number 20-11257) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Linea Aerea Carguera de Colombia SA (Case Number 20-11260) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Maintenance Service Experts, LLC (Case Number 20-11270) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Mas Investment Ltd. (Case Number 20-11281) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Mas Investment Ltd. (Case Number 20-11281) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Peuco Finance Ltd. (Case Number 20-11267) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Piquero Leasing Limited (Case Number 20-11587) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Prime Airport Services (Case Number 20-11272) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Prismah Fidelidade Ltda. (Case Number 20-11600) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Professional Airline Cargo Services, LLC (Case Number 20-11268) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Professional Airline Maintenance Services, LLC (Case Number 20-11273) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Professional Airline Services Inc. (Case Number 20-11282) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, TAM Linhas Aereas S.A. (Case Number 20-11598) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, TAM S.A. (Case Number 20-11597) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, Technical Training LATAM S.A. (Case Number 20-11262) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, TP Franchising Ltda. (Case Number 20-11602) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021, and Transporte Aereo S.A. (Case Number 20-11255) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 (related document(s)#3287, #3314, #3290, #3301, #3320, #3317, #3308, #3291, #3282, #3283, #3319, #3284, #3312, #3311, #3316, #3313, #3305, #3315, #3296, #3293, #3285, #3306, #3310, #3295, #3294, #3299, #3318, #3286, #3300, #3289, #3303, #3297, #3309, #3304, #3276, #3288, #3307, #3302, #3298) filed by Prime Clerk LLC.(Malo, David)
October 6, 2021 Filing 3334 (Incorrect PDF. See Doc. No. #3384 for Correct Entry.) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: FI Timothy Leasing Ltd. (Claim No. 3254, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark) Modified on 10/20/2021 (Lopez, Mary).
October 6, 2021 Filing 3333 (Incorrect PDF. See Doc. No. #3383 for Correct Entry.) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: FC Initial Leasing Ltd. (Claim No. 3105, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark) Modified on 10/20/2021 (Lopez, Mary).
October 6, 2021 Filing 3332 (Incorrect PDF. See Doc. No. #3382 for Correct Entry.) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Condor Leasing Co., Ltd. (Claim No. 2659, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark) Modified on 10/20/2021 (Lopez, Mary).
October 6, 2021 Filing 3331 (Incorrect PDF. See Doc. No. #3381 for Correct Entry.) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Alma Leasing Co., Ltd. (Claim No. 3700, Amount $12,000,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark) Modified on 10/20/2021 (Lopez, Mary).
October 6, 2021 Filing 3330 Transfer Agreement FRBP. [Scheduled Claim#:4767336; $194,289.64, Claim Number:645; $143,220.34] Transfer Agreement 3001 (e) 1 Transferors: Miami Technology Group, Inc To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
October 6, 2021 Filing 3329 Affidavit of Service of Moheen Ahmad Regarding Fourteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from July 15, 2021 Through and Including August 31, 2021, Financing Motion Notice, Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Third Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period August 1, 2021 through August 31, 2021, Fourteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from August 1, 2021 through August 31, 2021, Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for Payment of Audit Overrun Fees, Thirteenth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from August 1, 2021 through August 31, 2021, Eleventh Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from August 1, 2021 through August 31, 2021, Thirteenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021, Thirteenth Monthly Statement of Deloitte Colombia for the Fixed Fees Monthly for Compensation for Services Rendered as Tax Outsourcing Services for the Period from August 1, 2021 through August 31, 2021, Monthly Statement of Deloitte Impuestos y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from August 1, 2021 through August 31, 2021, Fourteenth Monthly 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 August 1, 2021 through August 31, 2021, Fourteenth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021, Twelfth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021, Third Monthly Fee Statement of Norton Rose Fulbright LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period August 1, 2021 through August 31, 2021, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of August 1, 2021 through August 31, 2021, Fifth Monthly Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from August 1, 2021 through August 31, 2021, and Thirteenth Monthly Statement of RPC Abogados Cia. Ltda. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from August 1, 2021 through August 31, 2021 (related document(s)#3252, #3263, #3253, #3255, #3269, #3256, #3273, #3264, #3262, #3259, #3250, #3271, #3260, #3249, #3266, #3272, #3258) filed by Prime Clerk LLC.(Malo, David)
October 6, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15521303. Fee amount 26.00. (Re: Doc #3330) (U.S. Treasury)
October 6, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15521728. Fee amount 26.00. (Re: Doc #3331) (U.S. Treasury)
October 6, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15521728. Fee amount 26.00. (Re: Doc #3332) (U.S. Treasury)
October 6, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15521728. Fee amount 26.00. (Re: Doc #3334) (U.S. Treasury)
October 6, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15521728. Fee amount 26.00. (Re: Doc #3333) (U.S. Treasury)
October 5, 2021 Filing 3328 Notice of Presentment /(Presentment Date: October 13, 2021 at 4:00 p.m., Objection Deadline: October 12, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Orix Aviation Systems Limited Related to Claims Associated With Aircraft Leases for MSNs 5184, 5213, 5222, 3002 and 38484 (related document(s)#2307, #2728) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/13/2021 (check with court for location) Objections due by 10/12/2021, (Attachments: #1 Exhibit A: Stipulation and Order)(Ortiz, Kyle)
October 5, 2021 Filing 3327 Affidavit of Service of Moheen Ahmad Regarding Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, and Notice of Fifth Quarterly Report of Ordinary Course Professional Charges (related document(s)#3247, #3243) filed by Prime Clerk LLC.(Malo, David)
October 5, 2021 Filing 3326 Notice of Withdrawal of proofs of claim designated claim numbers 3098, 3319 and 3343 filed by Sarah Campbell on behalf of Commonwealth Bank of Australia. (Campbell, Sarah)
October 4, 2021 Filing 3380 Statement filed by Lina M Gonzalez De La Pava. (Rodriguez, Willie)
October 4, 2021 Filing 3325 Notice of Withdrawal /Notice of Withdrawal of Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Satisfied Scheduled Claims) (related document(s)#3213) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 4, 2021 Filing 3324 Notice of Withdrawal /Notice of Withdrawal of Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Satisfied Scheduled Claims) (related document(s)#3212) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 3, 2021 Opinion or Order Filing 3323 Order signed on 10/3/2021 Granting Application for Interim Professional Compensation (Related Doc #3008)for Deloitte Touche Outsourcing Servios Contbeise Administrativos Ltda., fees awarded: $128887.95, Granting Application for Interim Professional Compensation (Related Doc #3017)for PwC Contadores Y Auditores SAS, fees awarded: $89649.19, expense awarded: $20833.35. (Rodriguez, Willie)
October 3, 2021 Opinion or Order Filing 3322 Stipulation and Order signed on 10/3/2021 by and Between the Debtors and Air BP PBF del Peru SAC. (related document(s)#3218) (Rodriguez, Willie)
October 1, 2021 Filing 3321 Monthly Fee Statement / Fourth (Consolidated) Monthly Fee Statement of UBS Securities LLC for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from July 1, 2021 Through August 31, 2021 Filed by Allan S. Brilliant on behalf of UBS Securities LLC. (Brilliant, Allan)
October 1, 2021 Filing 3320 Chapter 11 Monthly Operating Report for Case Number 20-11255 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3319 Chapter 11 Monthly Operating Report for Case Number 20-11602 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3318 Chapter 11 Monthly Operating Report for Case Number 20-11262 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3317 Chapter 11 Monthly Operating Report for Case Number 20-11597 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3316 Chapter 11 Monthly Operating Report for Case Number 20-11598 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3315 Chapter 11 Monthly Operating Report for Case Number 20-11282 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3314 Chapter 11 Monthly Operating Report for Case Number 20-11273 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3313 Chapter 11 Monthly Operating Report for Case Number 20-11268 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3312 Chapter 11 Monthly Operating Report for Case Number 20-11600 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3311 Chapter 11 Monthly Operating Report for Case Number 20-11272 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3310 Chapter 11 Monthly Operating Report for Case Number 20-11587 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3309 Chapter 11 Monthly Operating Report for Case Number 20-11267 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3308 Chapter 11 Monthly Operating Report for Case Number 20-11599 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3307 Chapter 11 Monthly Operating Report for Case Number 20-11281 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3306 Chapter 11 Monthly Operating Report for Case Number 20-11270 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3305 Chapter 11 Monthly Operating Report for Case Number 20-11260 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3304 Chapter 11 Monthly Operating Report for Case Number 20-11257 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3303 Chapter 11 Monthly Operating Report for Case Number 20-11263 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3302 Chapter 11 Monthly Operating Report for Case Number 20-11266 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3301 Chapter 11 Monthly Operating Report for Case Number 20-11258 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3300 Chapter 11 Monthly Operating Report for Case Number 20-11264 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3299 Chapter 11 Monthly Operating Report for Case Number 20-11259 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3298 Chapter 11 Monthly Operating Report for Case Number 20-11271 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3297 Chapter 11 Monthly Operating Report for Case Number 20-11280 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3296 Chapter 11 Monthly Operating Report for Case Number 20-11279 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3295 Chapter 11 Monthly Operating Report for Case Number 20-11261 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3294 Chapter 11 Monthly Operating Report for Case Number 20-11275 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3293 Chapter 11 Monthly Operating Report for Case Number 20-11604 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3292 Affidavit of Service of Moheen Ahmad Regarding Notice of Thirteenth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period July 1, 2021 through July 31, 2021 (related document(s)#3238) filed by Prime Clerk LLC.(Malo, David)
October 1, 2021 Filing 3291 Chapter 11 Monthly Operating Report for Case Number 20-11278 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3290 Chapter 11 Monthly Operating Report for Case Number 20-11276 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3289 Chapter 11 Monthly Operating Report for Case Number 20-11277 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3288 Chapter 11 Monthly Operating Report for Case Number 20-11601 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3287 Chapter 11 Monthly Operating Report for Case Number 20-11265 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3286 Chapter 11 Monthly Operating Report for Case Number 20-11274 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3285 Chapter 11 Monthly Operating Report for Case Number 20-11269 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3284 Chapter 11 Monthly Operating Report for Case Number 20-11256 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3283 Chapter 11 Monthly Operating Report for Case Number 20-11603 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3282 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 1, 2021 Filing 3281 (This document was filed in error.) Chapter 11 Monthly Operating Report for Case Number 20-11274 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 10/1/2021 (Cales, Humberto).
October 1, 2021 Filing 3280 (This document was filed in error.) Chapter 11 Monthly Operating Report for Case Number 20-11269 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 10/1/2021 (Cales, Humberto).
October 1, 2021 Filing 3279 (This document was filed in error.) Chapter 11 Monthly Operating Report for Case Number 20-11256 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 10/1/2021 (Cales, Humberto).
October 1, 2021 Filing 3278 (This document was filed in error.) Chapter 11 Monthly Operating Report for Case Number 20-11603 for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 10/1/2021 (Cales, Humberto).
October 1, 2021 Filing 3277 (This document was filed in error.) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 10/1/2021 (Cales, Humberto).
October 1, 2021 Filing 3276 Tenth Monthly Fee Statement /Notice of Tenth Monthly Statement of Deloitte Peru for Fixed Monthly Compensation for Services Rendered as Tax Oursourcing Service Providers for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
October 1, 2021 Filing 3275 Notice of Withdrawal of Appearance and Request for Removal from Service Lists (related document(s)#842) filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Azman, Darren)
September 30, 2021 Filing 3274 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of August 1, 2021 Through August 31, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
September 30, 2021 Filing 3273 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of RPC Abogados CIA LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
September 30, 2021 Filing 3272 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil") for Compensation for Services Rendered As Tax Service Provider for the Debtors for the Period August 1, 2021 through August 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
September 30, 2021 Filing 3271 Monthly Fee Statement /Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred by PJT Partners LP As investment Banker to the Debtors for the Period of August 1, 2021 through August 31, 2021 (Attachments: Appendix A; and Appendix B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
September 30, 2021 Filing 3270 Monthly Fee Statement / Fourteenth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2021 Through August 31, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
September 30, 2021 Filing 3269 Notice of Hearing on Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3243) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/18/2021 at 11:00 AM at Videoconference (ZoomGov) (JLG) Objections due by 10/8/2021, (Schweitzer, Lisa)
September 30, 2021 Filing 3268 Monthly Fee Statement / Twelfth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2021 Through August 31, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
September 30, 2021 Filing 3267 Monthly Fee Statement / Fourteenth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2021 Through August 31, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
September 30, 2021 Filing 3266 Third Monthly Fee Statement /Notice of Third Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period August 1, 2021 through August 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fullbright LLP (London). (Attachments: #1 Exhibit s: A-C #2 Exhibit D: Tiime Reports #3 Exhibit E: Summary of Expenses)(Ortiz, Kyle)
September 30, 2021 Filing 3265 Statement /Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #3194, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 30, 2021 Filing 3264 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Local Brazilian Litigation Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
September 30, 2021 Filing 3263 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
September 30, 2021 Filing 3262 Monthly Fee Statement /Notice of Fourteenth Monthly 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 August 1, 2021 through August 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
September 30, 2021 Filing 3261 Notice of Appearance filed by Christopher Fong on behalf of Topcast Aviation USA, Inc.. (Fong, Christopher)
September 30, 2021 Filing 3260 Monthly Fee Statement / Fourteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from July 15, 2021 through and Including August 31, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G-1 #11 Exhibit G-2 #12 Exhibit H #13 Exhibit I-1 #14 Exhibit I-2 #15 Exhibit J #16 Exhibit K #17 Exhibit L #18 Exhibit M-1 #19 Exhibit M-2)(Barefoot, Luke)
September 30, 2021 Filing 3259 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. ("Deloitte Mexico") for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
September 30, 2021 Filing 3258 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of D Contadores LTDA ("Deloitte Colombia") for Fixed Monthly Fees for Compensation for Services Rendered as Tax Oursourcing Services for the Debtor for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
September 30, 2021 Filing 3257 Notice of Withdrawal of Appearance and Request for Removal From Service Lists (related document(s)#895) filed by Thomas R. Slome on behalf of Topcast Aviation USA, Inc.. (Slome, Thomas)
September 30, 2021 Filing 3256 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
September 30, 2021 Filing 3255 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from August 1, 2021 through August 31, 2021 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
September 30, 2021 Filing 3254 Affidavit of Service of Moheen Ahmad Regarding Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Notice of Withdrawal of the Filing of Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, Satisfied and Modified) Solely with Respect to Claim 4633 (related document(s)#3227, #3228) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 30, 2021 Filing 3253 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from August 1, 2021 through August 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
September 30, 2021 Filing 3252 Monthly Fee Statement /Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for Payment of Audit Overrun Fees (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
September 30, 2021 Opinion or Order Filing 3251 Stipulation and Order signed on 9/30/2021 By and Between the Debtors, Sapphire Leasing I (AOE 7) Limited and Avolon Aerospace Leasing Limited. (related document(s)#3200) (Rodriguez, Willie)
September 30, 2021 Filing 3250 Monthly Fee Statement /Notice of Fourteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from August 1, 2021 through August 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
September 30, 2021 Filing 3249 Third Monthly Fee Statement /Notice of Third Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period August 1, 2021 through August 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit s: A-C #2 Exhibit D: Time Records #3 Exhibit E: Expense Summary)(Ortiz, Kyle)
September 30, 2021 Opinion or Order Filing 3248 Stipulation and Order signed on 9/30/2021 by and Between the Debtors and Orbital Servicos Auxiliares de Transporte Aereo Ltda. (related document(s)#3201) (Rodriguez, Willie)
September 29, 2021 Filing 3247 Statement /Notice of Fifth Quarterly Report of Ordinary Course Professional Charges (related document(s)#389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Ordinary Course Professionals Statement of Fees and Disbursements for the Three-Month Period Ending August 31, 2021) (Ortiz, Kyle)
September 29, 2021 Filing 3246 Affidavit of Service of Moheen Ahmad Regarding Notice of Filing of Certified Translations, and The Debtors' Statement in Further Support of the Debtors' Fourth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3207, #3209) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 29, 2021 Filing 3245 Declaration of Brent Herlihy in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3243) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 29, 2021 Filing 3244 Declaration of Ramiro Alfonsin Balza in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#3243) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 29, 2021 Filing 3243 Motion to Approve Debtor in Possession Financing /Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Tranche B Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
September 28, 2021 Filing 3242 Affidavit of Service of Matthew Gonzalez Regarding Tenth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors (related document(s)#3226) filed by Prime Clerk LLC.(Malo, David)
September 28, 2021 Filing 3241 Notice of Appearance filed by Melissa N Licker on behalf of Innovative Transport Solutions & PTS Logistics. (Licker, Melissa)
September 27, 2021 Filing 3240 Affidavit of Service of Asir U. Ashraf Regarding Thirty-Third Omnibus Objection, Thirty-Fourth Omnibus Objection, Thirty-Fifth Omnibus Objection, Thirty-Sixth Omnibus Objection, Notice of Presentment of Stipulation, Third Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from June 1, 2021 through June 30, 2021, Fourth Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from July 1, 2021 through July 31, 2021, Thirty-Third Omnibus Hearing Notice, Thirty-Fourth Omnibus Hearing Notice, Thirty-Fifth Omnibus Hearing Notice, and Thirty-Sixth Omnibus Hearing Notice (related document(s)#3215, #3213, #3214, #3212, #3218, #3217, #3216) filed by Prime Clerk LLC.(Malo, David)
September 27, 2021 Filing 3239 Affidavit of Service of Asir U. Ashraf Regarding Agenda of Matters Scheduled for Hearing on September 23, 2021 at 11:00 a.m., and Amended Notice of Agenda of Matters Scheduled for Hearing on September 23, 2021 at 11:00 a.m. (related document(s)#3221, #3225) filed by Prime Clerk LLC.(Malo, David)
September 27, 2021 Filing 3238 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period July 1, 2021 through July 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
September 27, 2021 Filing 3237 Notice of Withdrawal of Appearance filed by Christian Ribeiro on behalf of LATAM Airlines Group S.A.. (Ribeiro, Christian)
September 27, 2021 Opinion or Order Filing 3236 Order signed on 9/27/2021 Authorizing the Debtors to Enter Into the Supplemental Engagements with Deloitte Advisory SPA. (related document(s)#3178) (Rodriguez, Willie)
September 27, 2021 Opinion or Order Filing 3235 Order signed on 9/27/2021 Granting Application to Employ PricewaterhouseCoopers Auditores Independentes as Auditors of the Brazilian Debtors, Nunc Pro Tunc to July 29, 2021. (Related Doc #3170) (Rodriguez, Willie)
September 27, 2021 Opinion or Order Filing 3234 Order signed on 9/27/2021 Granting Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied and Modified) (related document(s)#2960) (Rodriguez, Willie)
September 27, 2021 Opinion or Order Filing 3233 Order signed on 9/27/2021 Granting Debtors' Thirty-Second Omnibus Objection (Substantive) to Certain Claims Filed by Iberia Lineas Aereas De Espana S.A. Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability) (Related Doc #2961) (Rodriguez, Willie)
September 27, 2021 Opinion or Order Filing 3232 Order signed on 9/27/2021 Approving Settlement Stipulation By and Among the Debtors and Israel Aerospace Industries Ltd. (Related Doc #3160) (Rodriguez, Willie)
September 27, 2021 Opinion or Order Filing 3231 Order signed on 9/27/2021 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc #3169) (Rodriguez, Willie)
September 24, 2021 Filing 3230 Transfer Agreement FRBP. /Transfer of Claim Other Than For Security Transfer Agreement 3001 (e) 2 Transferors: NBB Crow Co., Ltd. (Claim No. 2446, Amount $18,000,000.00) To Barclays Bank PLC filed by Aaron Javian on behalf of Barclays Bank PLC. (Javian, Aaron)
September 24, 2021 Filing 3229 Affidavit of Service of Moheen Ahmad Regarding Notice of Confirmation of Rejection of Contracts, Notice of Filing of Stipulation regarding Sapphire and Avolon Leasing, Notice of Filing of Stipulation regarding Orbital Claims, and Fifteenth Omnibus Notice of Rejection of Contracts (related document(s)#3202, #3201, #3199, #3200) filed by Prime Clerk LLC.(Malo, David)
September 24, 2021 Filing 3228 Notice of Withdrawal of the Filing of Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified) Solely with Respect to Claim 4633 (related document(s)#3214) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 24, 2021 Filing 3227 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#3027, #2792, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15507336. Fee amount 26.00. (Re: Doc #3230) (U.S. Treasury)
September 24, 2021 Pending "Motions" (Related Doc #735) Terminated per Doc #3185. (Rodriguez, Willie) Related Document No. Modified on 9/30/2021 (Bush, Brent)
September 23, 2021 Filing 3226 Tenth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 22, 2021 Filing 3225 Amended Notice of Agenda of Matters Scheduled for Hearing on September 23, 2021 at 11:00 a.m. (related document(s)#3170, #2961, #3008, #3169, #2960, #3017, #3160) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
September 22, 2021 Filing 3224 Certificate of Service (related document(s)#3223) Filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
September 22, 2021 Filing 3223 Response to Motion /Columbus Hill Capital Management's Response to the Debtors' Fourth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptance Thereof (related document(s)#3169) filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
September 22, 2021 Filing 3222 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Spain S.L. (Claim No. 6196, Amount $168,049.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
September 22, 2021 Filing 3221 Notice of Agenda of Matters Scheduled for Hearing on September 23, 2021 at 11:00 a.m. (related document(s)#3170, #2961, #3008, #3169, #2960, #3017, #3160) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
September 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15503761. Fee amount 26.00. (Re: Doc #3222) (U.S. Treasury)
September 21, 2021 Filing 3220 Affidavit of Service of Moheen Ahmad Regarding Fourteenth Omnibus Notice of Rejection, and Aviso De Suspension (related document(s)#3194) filed by Prime Clerk LLC.(Malo, David)
September 21, 2021 Filing 3219 Notice of Withdrawal of Certain Claims filed by John D. Penn on behalf of The Boeing Company. (Penn, John)
September 21, 2021 Filing 3218 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors and Air BP PBF del Peru SAC filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/28/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 9/27/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
September 21, 2021 Filing 3217 Fourth Monthly Fee Statement /Notice of Fourth Fee Statement of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda ("Deloitte Brasil") for Compensation for Services Rendered As Tax Service Providers to the Debtors for the period from July 1, 2021 through July 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
September 21, 2021 Filing 3216 Third Monthly Fee Statement /Notice of Third Fee Statement of Deloitte Touche Outsourcing Servicios Contabeis e Administratives Ltda ("Deloitte Brasil") for Compensation for Services Rendered As Tax Service Providers to the Debtors for the period from June 1, 2021 through June 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
September 21, 2021 Filing 3215 Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Late Filed) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
September 21, 2021 Filing 3214 Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Satisfied and Modified) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
September 21, 2021 Filing 3213 Motion to Disallow Claims /(Hearing Date: October 28, 2021 at 11:00 a.m., Response Deadline: October 21, 2021 at 4:00 p.m.) Debtors' Thirty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Scheduled Claims) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A: Marin Declaration #2 Exhibit B: Proposed Order #3 Exhibit 1: Satisfied Scheduled Claims #4 Pleading Notice of Hearing) (Ortiz, Kyle)
September 21, 2021 Filing 3212 Omnibus Motion to Disallow Claims /(Hearing Date: October 28, 2021 at 11:00 a.m., Response Deadline: October 21, 2021 at 4:00 p.m.) Debtors' Thirty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Scheduled Claims) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/21/2021,. (Attachments: #1 Exhibit A: Marin Declaration #2 Exhibit B: Proposed Order #3 Exhibit 1: Satisfied Scheduled Claims #4 Pleading Notice of Hearing) (Ortiz, Kyle)
September 20, 2021 Filing 3211 Affidavit of Service of Moheen Ahmad Regarding Thirty-First Omnibus Objection, and Twenty-Ninth Omnibus Objection (related document(s)#3193, #3190) filed by Prime Clerk LLC.(Malo, David)
September 20, 2021 Filing 3210 Statement / Statement of the Parent Ad Hoc Claimant Group in Support of the Debtors' Fourth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3169) filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
September 20, 2021 Filing 3209 Statement /The Debtors' Statement in Further Support of the Debtors' Fourth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#3169, #1609, #3204, #2796, #1005, #2480, #1139, #1760) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 20, 2021 Filing 3207 Statement / Notice of Filing of Certified Translations (related document(s)#2756, #2971) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
September 20, 2021 Opinion or Order Filing 3206 Stipulation and Order signed on 9/20/2021 by and Between the Debtors and CAXDAC Regarding the Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims Filed by CAXDAC Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007. (related document(s)#2733, #3153) (Rodriguez, Willie)
September 17, 2021 Filing 3208 Document Under Seal Per Court Order. (Permanently Sealed.) Reservation of Rights of the Official Committee of Unsecured Creditors in Response Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#3204) (Rodriguez, Willie).
September 17, 2021 Filing 3205 Affidavit of Service of Asir U. Ashraf Regarding Stipulation and Order by and between the Debtors and Leasing Counterparties related to Rejection Damage and Other Claims Associated with Aircraft Leases for MSNs 2014 & 3156, Stipulation and Order by and between the Debtors and the Lessor Parties relating to the MSH 3733 Lease Transactions, Notice of Withdrawal of Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, Notice of Withdrawal of Debtors' Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, Notice of Adjournment of Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied, and Modified) Solely with respect to Claim No. 2124, Notice of Cancellation of Remote Evidentiary Hearing on September 23, 2021 in Connection with the Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims filed by CAXDAC, and Fourth SERNAC Claims Letter (related document(s)#3185, #3189, #3182, #3184, #3186, #3188) filed by Prime Clerk LLC.(Malo, David)
September 17, 2021 Filing 3204 Statement and Reservation of Rights of the Official Committee of Unsecured Creditors in Response to the Debtors' Fourth Motion for Entry of an Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (REDACTED) (related document(s)#3169) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 17, 2021 Filing 3203 Transfer Agreement FRBP. Schedule #4819727 Transfer Agreement 3001 (e) 2 Transferors: Sievo Inc (Amount $30,024.00) To Cherokee Debt Acquisition, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
September 17, 2021 Filing 3202 Statement /Fifteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 10/1/2021, (Barefoot, Luke)
September 17, 2021 Filing 3201 Notice of Presentment of Stipulation and Order by and Between the Debtors and Orbital Servicos Auxiliares de Transporte Aereo Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/24/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 9/23/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
September 17, 2021 Filing 3200 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors, Sapphire Leasing I (AOE 7) Limited and Avolon Aerospace Leasing Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/24/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 9/23/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
September 17, 2021 Filing 3199 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #3125, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15498903. Fee amount 26.00. (Re: Doc #3196) (U.S. Treasury)
September 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15499438. Fee amount 26.00. (Re: Doc #3203) (U.S. Treasury)
September 16, 2021 Filing 3198 Affidavit of Service of Asir U. Ashraf Regarding Notice of Debtors' Solicitation of Proposals for the Tranche B Secured Debtor in Possession Facility, Seventh Notice of Presentment of Supplemental Engagements with Deloitee Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagements, Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883), and Proposed Cure Costs in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) (related document(s)#3180, #3178, #3179, #3176) filed by Prime Clerk LLC.(Steele, Benjamin)
September 15, 2021 Filing 3197 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aerovias del Continente Americano S.A. Avianca (Claim No. 1807, Amount $2,490,019.17) To Royal Bank of Canada filed by William Hao on behalf of ROYAL BANK OF CANADA. (Hao, William)
September 15, 2021 Filing 3196 Transfer Agreement FRBP. / Transfer Agreement 3001 (e) 2 Transferors: Citigroup Financial Products Inc. (Claim No. 4548, Amount $6,050,756.00) To Aurelius Capital Master, Ltd. filed by Jacob Tyler Schwartz on behalf of Aurelius Capital Master, Ltd.. (Schwartz, Jacob)
September 15, 2021 Filing 3195 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2697 filed by Dester Corporation, Notice of Hearing on Debtors' Motion for Entry of an Order Approving Settlement Stipulation by and Among the Debtors and Israel Aerospace Industries Ltd, Notice of Mediation, Thirteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Debtors Motion to Shorten Time to Consider Debtors' Motion for Entry of an Order Approving Settlement Stipulation by and Among the Debtors and Israel Aerospace Industries Ltd., Debtors' Fourth Motion for Entry of an Order Extending the Debtors Exclusivity Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof, Debtors' Application for an Order Authorizing the Retention and Employment of PricewaterhouseCoopers Auditores Independentes as Auditors of the Brazilian Debtors, Nunc Pro Tunc to July 29, 2021, Termination of the Debtors' Engagement with Ernst & Young Auditores Independentes S.S. as Auditors to the Brazilian Debtors, and Notice of Debtors' Application for an Order Authorizing the Retention and Employment of PricewaterhouseCoopers Auditores Independentes as Auditors of the Brazilian Debtors, Nunc Pro Tunc to July 29, 2021 (related document(s)#3170, #3157, #3172, #3161, #3169, #3162, #3171, #3166, #3160) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 15, 2021 Filing 3194 Statement /Fourteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/29/2021, (Barefoot, Luke)
September 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15496879. Fee amount 26.00. (Re: Doc #3197) (U.S. Treasury)
September 14, 2021 Filing 3193 Notice of Adjournment of Hearing on Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability) Solely With Respect to Claim Nos. 1242, 1243 & 2266 (related document(s)#2756) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 10/21/2021, (Barefoot, Luke)
September 14, 2021 Filing 3192 Supplemental Declaration / Fourth Supplemental Declaration of Aurelio Garcia-Miro in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al., for Entry of an Order Authorizing the Employment and Retention of Riveron RTS, LLC as Financial Advisor, Effective as of June 9, 2020 filed by Allan S. Brilliant on behalf of Riveron RTS, LLC. (Brilliant, Allan)
September 14, 2021 Filing 3191 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Stipulation by and between the Debtors and CAXDAC regarding the Debtors Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims Filed by CAXDAC, and Thirteenth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period from July 1, 2021 through July 31, 2021 (related document(s)#3153, #3155) filed by Prime Clerk LLC.(Malo, David)
September 14, 2021 Filing 3190 Notice of Adjournment of Hearing on Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim No. 266 Filed by Burrana, Inc. (related document(s)#2960) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 10/21/2021, (Barefoot, Luke)
September 13, 2021 Filing 3189 Statement /Notice of Cancellation of Remote Evidentiary Hearing on September 23, 2021 in Connection with the Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims Filed by CAXDAC Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (related document(s)#2733, #3153, #3148) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 13, 2021 Filing 3188 Notice of Adjournment of Hearing /Notice of Adjournment of Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied, and Modified) Solely with Respect to Claim No. 2124 filed by Accenture S.R.L. (related document(s)#2960) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 10/21/2021, (Ortiz, Kyle)
September 13, 2021 Filing 3187 Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by Grace E. Robson on behalf of Alliance Ground International, LLC. (Robson, Grace)
September 13, 2021 Filing 3186 Notice of Withdrawal of Debtors' Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures (related document(s)#1061, #3179) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 13, 2021 Filing 3185 Notice of Withdrawal of Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures (related document(s)#735, #3179) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 13, 2021 Opinion or Order Filing 3184 Stipulation and Order signed on 9/13/2021 By and Between the Debtors and Castlelake, L.P. (MSN 3733) (related document(s)#3128) (Rodriguez, Willie)
September 13, 2021 Opinion or Order Filing 3183 Order signed on 9/13/2021 Denying Application for FRBP 2004 Examination. (Related Doc #2819) (Rodriguez, Willie)
September 13, 2021 Opinion or Order Filing 3182 Stipulation and Order signed on 9/13/2021 By and Between the Debtors and Leasing Counterparties Related to Rejection Damage and Other Claims Associated With Aircraft Leases for MSNs 2014 & 3156. (related document(s)#3131) (Rodriguez, Willie)
September 13, 2021 Pending "Motion, Payment of Administrative Expenses" (Related Doc #1489) Terminated per Doc #3133. (Rodriguez, Willie)
September 10, 2021 Filing 3181 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Notice of Hearing on Debtors Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied and Modified), Notice of Revised Proposed Order Pursuant to the Debtors Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims, and Notice of Revised Exhibit A and Revised Proposed Order to Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied and Modified) (related document(s)#2759, #2852, #2777) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 10, 2021 Filing 3180 Statement /(Hearing Date: October 28, 2021 at 11:00 a.m., Objection Deadline: October 8, 2021 at 4:00 p.m.) Notice of Proposed Cure Costs in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 10/8/2021, (Attachments: #1 Schedule 1: Proposed Cure Amounts) (Ortiz, Kyle)
September 10, 2021 Filing 3179 Motion to Assume /(Hearing Date: October 28, 2021 at 11:00 a.m., Objection Deadline: October 8, 2021 at 4:00 p.m.) Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Agreements and for Related Relief (Triton, Centaurus and Jolco) (MSNs 4000, 4163, 4171, 4662, 4734, 4756, 4773, 5654, 5666, 5686, 5707, 5748, 5764, 5845 & 5883) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/8/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit 1: Aircraft Agreements #3 Exhibit 2: Listed Cure Costs #4 Exhibit B: Acuto Declaration #5 Pleading Notice of Assumption Motion) (Ortiz, Kyle)
September 10, 2021 Filing 3178 Seventh Notice of Presentment of Supplemental Engagements with Deloitee Advisory SpA and Order Authorizing the Debtors to Enter Into the Supplemental Engagements (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/17/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 9/16/2021, (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Barefoot, Luke)
September 10, 2021 Filing 3176 Statement / Notice of Debtors' Solicitation of Proposals for the Tranche B Secured Debtor in Possession Facility filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
September 10, 2021 Opinion or Order Filing 3175 Stipulation and Order signed on 9/9/2021 By and Between the Debtors and the Lessor Parties Relating to Aercap Transactions. (related document(s)#2856) (Rodriguez, Willie)
September 10, 2021 Opinion or Order Filing 3173 Order signed on 9/9/2021 Granting Motion to Shorten Time. (Related Doc #3160, #3166) (Rodriguez, Willie)
September 9, 2021 Filing 3174 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Approve Compromise Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#3160) (Rodriguez, Willie).
September 9, 2021 Filing 3172 Notice of Hearing on Debtors' Application for an Order Authorizing the Retention and Employment of PricewaterhouseCoopers Auditores Independentes as Auditors of the Brazilian Debtors, Nunc Pro Tunc to July 29, 2021 (related document(s)#3170) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 9/16/2021, (Barefoot, Luke)
September 9, 2021 Filing 3171 Statement /Notice of Termination of the Debtors' Engagement with Ernst & Young Auditores Independentes S.S. as Auditors to the Brazilian Debtors (related document(s)#3170, #2759, #1138, #1050) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 9, 2021 Filing 3170 Application to Employ /Debtors' Application for an Order Authorizing the Retention and Employment of PricewaterhouseCoopers Auditores Independentes as Auditors of the Brazilian Debtors, Nunc Pro Tunc to July 29, 2021 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 9/16/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
September 9, 2021 Filing 3169 Fourth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related documents: #1005, #1139, #1609, #1760, #2480, and #2796) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 9/16/2021,. (Attachments: #1 Motion #2 Exhibit A) (Schweitzer, Lisa)
September 9, 2021 Filing 3168 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Yankee Supply Air Cargo (Claim No. 958, Amount $5,050.00) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin)
September 9, 2021 Filing 3167 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: HAWK EXPRESS INC. (Claim No. 81, Amount $37,150.50); HAWK EXPRESS INC. (Claim No. 719, Amount $1,843.00) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin)
September 9, 2021 Filing 3166 Motion to Shorten Time to Consider Debtors' Motion for Entry of an Order Approving Settlement Stipulation by and Among the Debtors and Israel Aerospace Industries Ltd. filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
September 9, 2021 Filing 3165 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aviation Instruments Repair Specialists (Claim No. 590, Amount $20,961.00) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin)
September 9, 2021 Filing 3164 Transfer Agreement FRBP. Transferors: Cobblestone Tag & Label, LLC (Claim No. 26, Amount $18,139.82) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin)
September 9, 2021 Filing 3163 Statement /Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases And Executory Contracts and The Abandonment of Certain Related Assets (related document(s)#3027, #2792, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 9, 2021 Filing 3162 Statement / Thirteenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/23/2021, (Barefoot, Luke)
September 9, 2021 Filing 3161 Statement /Notice of Mediation (related document(s)#2037) filed by Polina Bensman on behalf of LATAM Airlines Group S.A.. Objections due by 9/20/2021, (Bensman, Polina)
September 9, 2021 Filing 3160 Motion to Approve Compromise / Debtors' Motion for Entry of an Order Approving Settlement Stipulation By and Among the Debtors and Israel Aerospace Industries Ltd. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 9/16/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Schweitzer, Lisa)
September 9, 2021 Filing 3159 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Limited and Gannet Aircraft 2 Limited (Claim No. 6305) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
September 9, 2021 Filing 3158 Affidavit of Service of Moheen Ahmad Regarding Tenth Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from July 1, 2021 Through July 31, 2021, and Omnibus Notice of Hearing to Consider Interim Applications for (I) Deloitte Touche Outsourcing Servicos Contabeis ("Deloitte Brazil") as Tax Service Provider for the Debtors; and (II) PWC Contadores Y Auditores SAS ("PWC Colombia"), as Independent Auditors for the Debtors, for an Allowance of Compensation, and Reimbursement of Expenses Incurred (related document(s)#3137, #3138) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 9, 2021 Filing 3157 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2697 filed by Dester Corporation. (related document(s)#2759, #2969) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 9, 2021 Filing 3156 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Unilode Aviation Solutions Switzerland AG (Claim No. 6296, Amount $2,503,206.87) To Centerbridge Special Credit Partners III-Flex, L.P. filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15489979. Fee amount 26.00. (Re: Doc #3156) (U.S. Treasury)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15490919. Fee amount 26.00. (Re: Doc #3168) (U.S. Treasury)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15490284. Fee amount 26.00. (Re: Doc #3159) (U.S. Treasury)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15490919. Fee amount 26.00. (Re: Doc #3165) (U.S. Treasury)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15490919. Fee amount 52.00. (Re: Doc #3167) (U.S. Treasury)
September 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15490919. Fee amount 26.00. (Re: Doc #3164) (U.S. Treasury)
September 8, 2021 Filing 3155 Monthly Fee Statement / Notice of Thirteenth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from July 1, 2021 Through July 31, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
September 8, 2021 Filing 3154 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: BAE Systems Controls Inc. (Claim No. 745, Amount $13,362.00) To Cherokee Debt Acquisition, LLC filed by XCLAIM.(Vollenhals, Ryan)
September 8, 2021 Filing 3153 Notice of Presentment of Stipulation by and Between the Debtors and CAXDAC Regarding the Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims Filed by CAXDAC Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (related document(s)#2733, #3001, #2942) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/15/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 9/14/2021, (Attachments: #1 Exhibit A - Stipulation & Proposed Order)(Barefoot, Luke)
September 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15489547. Fee amount 26.00. (Re: Doc #3154) (U.S. Treasury)
September 7, 2021 Filing 3152 Affidavit of Service of Moheen Ahmad Regarding Notice of Rejection, Filing of Stipulation, and Stipulation related to Rejection Damage and Claim Associated (related document(s)#3128, #3125, #3131) filed by Prime Clerk LLC.(Malo, David)
September 7, 2021 Opinion or Order Filing 3151 Stipulation and Order signed on 9/7/2021 By and Between the Debtors, IC AirLease One Limited and Nippon Plastic Pallet Corporation. (related document(s)#3000) (Rodriguez, Willie)
September 7, 2021 Filing 3150 Amended Order signed on 9/7/2021 Authorizing the Debtors to Implement Certain Transactions, Including Amendments to Engine Maintenance Service Agreements with General Electric Affiliated Engine Servicers. (related document(s)#2727) (Rodriguez, Willie)
September 7, 2021 Opinion or Order Filing 3149 Order signed on 9/7/2021 Authorizing the Debtors to Enter into the Supplemental Engagement with Deloitte Advisory Spa. (related document(s)#2997) (Rodriguez, Willie)
September 7, 2021 Opinion or Order Filing 3148 Order signed on 8/31/2021 Establishing Procedures for Remote Evidentiary Hearing on 9/23/2021 in connection with the Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims filed by CAXDAC Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007. (related document(s)#2733) (Rodriguez, Willie)
September 6, 2021 Filing 3147 Affidavit of Service (Supplemental) of Exmelihn Reyes Regarding Notificacao de (I) Assembleia 341 Adiada of Credoras of Initial Devedoras Nos Termos da Secao 341 of the Bankruptcy Code and (II) 341 Assembleia of Credoras Das, Notificacao de Processo de Reorganizacao Voluntaria sob Capitulo 11, Notificacao de Prazos Para Apresentacao de Habilitacoes de Credito, Latam Proof of Claim Form in Portuguese, Plain Language Bar Date Notice, and Bar Date FAQ's filed by Prime Clerk LLC.(Steele, Benjamin)
September 4, 2021 Opinion or Order Filing 3146 Order signed on 8/31/2021 Granting Application for Interim Professional Compensation (Related Doc #2700)for FTI Consulting, Inc., fees awarded: $4614621.20, expense awarded: $1937.09, Granting Application for Interim Professional Compensation (Related Doc #2701)for The Boston Consulting Group, Inc., fees awarded: $500000.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2702)for Ernst & Young Auditores Independentes S.S., fees awarded: $256305.44, expense awarded: $6060.54, Granting Application for Interim Professional Compensation (Related Doc #2704)for Deloitte Impuestos y Servicios Legales, S.C., fees awarded: $13043.20, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2705)for Pricewaterhousecoopers Consultores Auditores SpA, fees awarded: $303341.00, expense awarded: $155703.97, Granting Application for Interim Professional Compensation (Related Doc #2707)for Togut, Segal & Segal LLP, fees awarded: $1176401.15, expense awarded: $3640.23, Granting Application for Interim Professional Compensation (Related Doc #2709)for Claro & Cia, fees awarded: $1402697.29, expense awarded: $7037.66, Granting Application for Interim Professional Compensation (Related Doc #2710)for Demarest Advogados, fees awarded: $64155.38, expense awarded: $89.33, Granting Application for Interim Professional Compensation (Related Doc #2711)for Cleary Gottlieb Steen & Hamilton LLP, fees awarded: $7788589.87, expense awarded: $112936.66, Granting Application for Interim Professional Compensation (Related Doc #2712)for Deloitte Colombia, fees awarded: $79069.31, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2715)for Lee, Brock, Camargo Advogados, fees awarded: $2757205.42, expense awarded: $14815.00, Granting Application for Interim Professional Compensation (Related Doc #2716)for Brigard & Urrutia Abogados S.A.S., fees awarded: $59802.84, expense awarded: $15360.75, Granting Application for Interim Professional Compensation (Related Doc #2717)for Deloitte Advisory SpA, fees awarded: $565038.16, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2718)for PJT Partners LP, fees awarded: $1140000.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2719)for Dechert LLP, fees awarded: $3210943.00, expense awarded: $51651.20, Granting Application for Interim Professional Compensation (Related Doc #2720)for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $20842.40, expense awarded: $70.00, Granting Application for Interim Professional Compensation (Related Doc #2721)for RPC Abogados Cia. Ltda, fees awarded: $69742.85, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2722)for Deloitte & Touche S.R.L (Deloitte Peru), fees awarded: $84396.96, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2723)for Conway MacKenzie, LLC, fees awarded: $1323407.95, expense awarded: $2334.83, Granting Application for Interim Professional Compensation (Related Doc #2725)for Ferro, Castro Neves, Daltro & Gomide Advogados, fees awarded: $89995.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2730)for Morales & Besa LTDA, fees awarded: $35248.80, expense awarded: $0.00. (Rodriguez, Willie)
September 3, 2021 Filing 3145 Affidavit of Service of Asir U. Ashraf Regarding Third SERNAC Claims Letter, Notice of Filing of Eighth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Notice of Withdrawal of Debtors' Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and to Abandon Certain Aircraft and (II) Approving Return Procedures, Solely with Respect to Aircraft Bearing Manufacturer's Serial Numbers 1304, 1526, 2845, 2858, 2872, 2894, 3595, and 3733, Notice of Withdrawal of Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and to Abandon Certain Aircraft and (II) Approving Return Procedures, Solely with Respect to Aircraft Bearing Manufacturers Serial Number 2924, Thirteenth Monthly 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 July 1, 2021 through July 31, 2021, Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period July 1, 2021 through July 31, 2021, Twelfth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from July 1, 2021 through July 31, 2021, Twelfth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period July 1, 2021 through July 31, 2021, Thirteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from July 1, 2021 through July 31, 2021, Twelfth Monthly Statement of Demarest Advogados for Compensation for Services Rendered As Special Brazilian Counsel to the Debtors for the Period from July 1, 2021 through July 31, 2021, Twelfth Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered As Tax Outsourcing Services for the Period from July 1, 2021 through July 31, 2021, Eleventh Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors' for the Period from July 1, 2021 through July 31, 2021, Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11603 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11256 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11269 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11274 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11265 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11601 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11277 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11276 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11278 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11604 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11275 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11261 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11279 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11280 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11271 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11259 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11264 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11258 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11266 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11263 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11257 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11260 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11270 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11281 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11599 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11267 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11587 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11272 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11600 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11268 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11273 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11282 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11598 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11597 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11262 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11602 for the Month Ending: 07/31/2021, Chapter 11 Monthly Operating Report for Case Number 20-11255 for the Month Ending: 07/31/2021, and Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred By PJT Partners LP As Investment Banker to the Debtors for the Period of July 1, 2021 through July 31, 2021 (related document(s)#3117, #3094, #3087, #3093, #3083, #3099, #3088, #3115, #3079, #3092, #3101, #3074, #3105, #3104, #3102, #3110, #3109, #3084, #3100, #3085, #3091, #3073, #3089, #3086, #3096, #3111, #3119, #3078, #3082, #3071, #3114, #3118, #3106, #3103, #3123, #3107, #3081, #3120, #3108, #3122, #3080, #3097, #3072, #3121, #3090, #3112, #3095, #3116, #3113, #3098) filed by Prime Clerk LLC.(Steele, Benjamin)
September 3, 2021 Filing 3144 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: SITA S.C.R.L. (Claim No. 6165, Amount $1,049,029.34) To JPMorgan Chase Bank, N.A (related document(s)#3143) filed by William Hao on behalf of JPMORGAN CHASE BANK, N.A.. (Hao, William)
September 3, 2021 Filing 3143 Transfer Agreement FRBP. Transferors: SITA Information Networking Computing USA, Inc. (Claim No. 6143, Amount $194,471.76); SITA Information Networking Computing USA, Inc. (Claim No. 6144, Amount $51,433.81); SITA Information Networking Computing USA, Inc. (Claim No. 6145, Amount $49,302.00); SITA B.V. (Claim No. 6146, Amount $1,142,241.43); SITA Switzerland SARL (Claim No. 6147, Amount $754,431.44); SITA S.C.R.L. (Claim No. 6151, Amount $406,861.58); SITA Information Networking Computing Colombia S.A (Claim No. 6152, Amount $51,778.85); SITA Inc. UK Limited (Claim No. 6153, Amount $3,191.81); SITA Switzerland SARL (Claim No. 6154, Amount $349,312.85); SITA Information Networking Computing USA, Inc. (Claim No. 6163, Amount $1,491,416.80) To JPMorgan Chase Bank, N.A. filed by William Hao on behalf of JPMORGAN CHASE BANK, N.A.. (Hao, William)
September 3, 2021 Filing 3142 Declaration Corrected Declaration of Nicholas Paul Bordes Tombrou (signature appended) (related document(s)#2756) filed by William Randell Wilder on behalf of Sindicato de Pilotos de LATAM. (Wilder, William)
September 3, 2021 Opinion or Order Filing 3141 Order signed on 9/3/2021 Granting Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied and Modified) (related document(s)#2759) (Rodriguez, Willie)
September 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15485462. Fee amount 26.00. (Re: Doc #3144) (U.S. Treasury)
September 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 260.00) Filing Fee. Receipt number A15485462. Fee amount 260.00. (Re: Doc #3143) (U.S. Treasury)
September 2, 2021 Filing 3140 Affidavit of Service of Moheen Ahmad Regarding Second Monthly Fee Statement of Norton Rose Fulbright LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period July 1, 2021 Through July 31, 2021 and Thirteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from July 1, 2021 Through and Including July 31, 2021 (related document(s)#3049, #3046) filed by Prime Clerk LLC.(Steele, Benjamin)
September 2, 2021 Filing 3139 Affidavit of Service of Asir U. Ashraf Regarding Notice of Presentment of Proposed Order Appointing Mediator and Establishing Procedures for Mediation (related document(s)#3036) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 2, 2021 Filing 3138 Omnibus Notice of Hearing /Omnibus Notice of Hearing to Consider Interim Applications for (I) Deloitte Touche Outsourcing Servicos Contabeis ("Deloitte Brazil") As Tax Service Provider for the Debtors; and (II) PWC Contadores Y Auditores SAS ("PWC Colombia"), As Independent Auditors for the Debtors, for an Allowance of Compensation, and Reimbursement of Expenses Incurred (related document(s)#3008, #3017) filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"), Pricewaterhousecoopers Consultores Auditores SpA. with hearing to be held on 9/23/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 9/16/2021, (Ortiz, Kyle)
September 2, 2021 Filing 3137 Tenth Monthly Fee Statement /Notice of Tenth Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA ("PwC Chile") for Fixed Rate and Hourly Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from July 1, 2021 through July 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
September 2, 2021 Filing 3136 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM AUGUST 1, 2021 THROUGH AUGUST 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Professional Summary #2 Exhibit B: Summary by Project Category #3 Exhibit C: Summary of Expenses #4 Exhibit D: Time and Expense Detail)(Klestadt, Tracy)
September 2, 2021 Filing 3134 Certificate of Service Notice of Withdrawal of Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim (related document(s)#3133) Filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
September 2, 2021 Filing 3133 Notice of Withdrawal of Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim (related document(s)#1489) filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
September 1, 2021 Filing 3132 Withdrawal of Claim(s): filed by Michael James Edelman on behalf of The Tokyo Star Bank, Limited. (Edelman, Michael)
September 1, 2021 Filing 3131 Statement /(Presentment Date: September 8, 2021 at 4:00 p.m., Objection Deadline: September 7, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Leasing Counterparties Related to Rejection Damage and Other Claims Associated With Aircraft Leases for MSNs 2014 & 3156 (related document(s)#1622) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Stipulation and Order) (Ortiz, Kyle)
September 1, 2021 Filing 3130 Affidavit of Service of Christian Rivera Regarding Amended Agenda of Matters Scheduled for Hearing on August 26, 2021 at 11:00 a.m. (ET) (related document(s)#3030) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 1, 2021 Filing 3129 Withdrawal of Claim(s): against Latam Airlines Group S.A. (Claim No.'s 3638, 3645, 3537, 3832, 3656, 3654 filed by Michael James Edelman on behalf of Bank of Utah, as Security Trustee. (Edelman, Michael)
September 1, 2021 Filing 3128 Statement /(Presentment Date: September 8, 2021 at 4:00 p.m., Objection Deadline: September 7, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Castlelake, L.P. (MSN 3733) (related document(s)#2432, #2252) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Stipulation and Order) (Ortiz, Kyle)
September 1, 2021 Filing 3127 Opposition of Sindicato de Pilotos de LATAM (related document(s)#2756) filed by William Randell Wilder on behalf of Sindicato de Pilotos de LATAM. (Attachments: #1 Declaration of Nicholas Paul Bordes Tombrou #2 Opinion of Jorge D. Correa S. #3 Opinion of Jorge D. Correa S. (English) #4 J. Correa Summary of Maintenance Union case #5 Order No. 355 #6 Order No. 153093 #7 SPL Exhibit 1) (Wilder, William)
September 1, 2021 Filing 3126 Withdrawal of Claim(s): against Latam Airlines Group S.A. (Claim No.'s 3921, 3931, 4174, 4100, 4311, 4366 filed by Michael James Edelman on behalf of MUFG Bank, Ltd., New York Branch, as Facility Agent. (Edelman, Michael)
September 1, 2021 Filing 3125 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/15/2021, (Barefoot, Luke)
August 31, 2021 Filing 3124 Application for Pro Hac Vice Admission of William R. Wilder filed by William Randell Wilder on behalf of Sindicato de Pilotos de LATAM. (Attachments: #1 Order) (Wilder, William)
August 31, 2021 Filing 3123 Monthly Fee Statement /Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred By PJT Partners LP As Investment Banker to the Debtors for the Period of July 1, 2021 through July 31, 2021 (Attachments: Appendix A and B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
August 31, 2021 Filing 3122 Chapter 11 Monthly Operating Report for Case Number 20-11255 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3121 Chapter 11 Monthly Operating Report for Case Number 20-11602 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3120 Notice of Withdrawal of Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and to Abandon Certain Aircraft and (II) Approving Return Procedures, Solely with Respect to Aircraft Bearing Manufacturers Serial Number 2924 (related document(s)#735, #2413) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1)(Schweitzer, Lisa)
August 31, 2021 Filing 3119 Chapter 11 Monthly Operating Report for Case Number 20-11262 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3118 Chapter 11 Monthly Operating Report for Case Number 20-11597 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3117 Chapter 11 Monthly Operating Report for Case Number 20-11598 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3116 Chapter 11 Monthly Operating Report for Case Number 20-11282 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3115 Chapter 11 Monthly Operating Report for Case Number 20-11273 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3114 Chapter 11 Monthly Operating Report for Case Number 20-11268 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3113 Chapter 11 Monthly Operating Report for Case Number 20-11600 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3112 Notice of Withdrawal of Debtors' Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and to Abandon Certain Aircraft and (II) Approving Return Procedures, Solely with Respect to Aircraft Bearing Manufacturer's Serial Numbers 1304, 1526, 2845, 2858, 2872, 2894, 3595, and 3733 (related document(s)#2432, #1061, #3064) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1)(Schweitzer, Lisa)
August 31, 2021 Filing 3111 Chapter 11 Monthly Operating Report for Case Number 20-11272 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3110 Chapter 11 Monthly Operating Report for Case Number 20-11587 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3109 Chapter 11 Monthly Operating Report for Case Number 20-11267 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3108 Chapter 11 Monthly Operating Report for Case Number 20-11599 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3107 Chapter 11 Monthly Operating Report for Case Number 20-11281 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3106 Chapter 11 Monthly Operating Report for Case Number 20-11270 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3105 Chapter 11 Monthly Operating Report for Case Number 20-11260 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3104 Chapter 11 Monthly Operating Report for Case Number 20-11257 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3103 Chapter 11 Monthly Operating Report for Case Number 20-11263 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3102 Chapter 11 Monthly Operating Report for Case Number 20-11266 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3101 Chapter 11 Monthly Operating Report for Case Number 20-11258 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3100 Chapter 11 Monthly Operating Report for Case Number 20-11264 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3099 Chapter 11 Monthly Operating Report for Case Number 20-11259 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3098 Chapter 11 Monthly Operating Report for Case Number 20-11271 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3097 Chapter 11 Monthly Operating Report for Case Number 20-11280 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3096 Chapter 11 Monthly Operating Report for Case Number 20-11279 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3095 Chapter 11 Monthly Operating Report for Case Number 20-11261 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3094 Chapter 11 Monthly Operating Report for Case Number 20-11275 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3093 Chapter 11 Monthly Operating Report for Case Number 20-11604 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3092 Chapter 11 Monthly Operating Report for Case Number 20-11278 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3091 Chapter 11 Monthly Operating Report for Case Number 20-11276 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3090 Chapter 11 Monthly Operating Report for Case Number 20-11277 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3089 Chapter 11 Monthly Operating Report for Case Number 20-11601 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3088 Chapter 11 Monthly Operating Report for Case Number 20-11265 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3087 Chapter 11 Monthly Operating Report for Case Number 20-11274 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3086 Chapter 11 Monthly Operating Report for Case Number 20-11269 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3085 Chapter 11 Monthly Operating Report for Case Number 20-11256 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3084 Chapter 11 Monthly Operating Report for Case Number 20-11603 for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3083 Statement /Notice of Filing of Eighth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Supplement) (Ortiz, Kyle)
August 31, 2021 Filing 3082 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 31, 2021 Filing 3081 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors' for the Period from July 1, 2021 through July 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Attachments: #1 Exhibit Debit Notices (July 2021))(Ortiz, Kyle)
August 31, 2021 Filing 3080 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered As Tax Outsourcing Services for the Period from July 1, 2021 through July 31, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
August 31, 2021 Filing 3079 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Demarest Advogados for Compensation for Services Rendered As Special Brazilian Counsel to the Debtors for the Period from July 1, 2021 through July 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
August 31, 2021 Filing 3078 Monthly Fee Statement /Notice of Thirteenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from July 1, 2021 through July 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
August 31, 2021 Filing 3077 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of June 1, 2021 Through July 31, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
August 31, 2021 Opinion or Order Filing 3076 Order signed on 8/30/2021 Granting Debtors' Objection to Claim No. 3951 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Reduce and Allow). (Related Doc #2758) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3075 Order signed on 8/30/2021 Granting Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) (Solely with Respect to Claim 2011) (related document(s)#1889) (Rodriguez, Willie)
August 31, 2021 Filing 3074 Monthly Fee Statement /Notice of Twelfth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period July 1, 2021 through July 31, 2021 (Attachments: Exs: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
August 31, 2021 Filing 3073 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from July 1, 2021 through July 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
August 31, 2021 Filing 3072 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period July 1, 2021 through July 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
August 31, 2021 Filing 3071 Monthly Fee Statement /Notice of Thirteenth Monthly 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 July 1, 2021 through July 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
August 31, 2021 Filing 3070 Affidavit of Service of Moheen Ahmad Regarding Agenda of Matters Scheduled for Hearing on August 26, 2021 at 11:00 a.m. (ET), and Twelfth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#3022, #3027) filed by Prime Clerk LLC.(Malo, David)
August 31, 2021 Opinion or Order Filing 3069 Order signed on 8/30/2021 Granting Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 to Claim Number 1031 Filed by WeWork Chile SpA (Reduce and Allow). (Related Doc #2734) (Rodriguez, Willie)
August 31, 2021 Filing 3068 Settlement Stipulation and Order signed on 8/30/2021 By and Among the Debtors and MTU Maintenance Lease Services B.V. and MTU Maintenance Hannover GMBH. (Related Doc #2872) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3067 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Condor Leasing Co., Ltd., FC Initial Leasing Ltd., Alma Leasing Co., Ltd., and FI Timothy Leasing Ltd. (Related Doc #2866) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3066 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Sale and Leaseback Agreements with Sky Aero Management Ltd. (Related Doc #2864) (Rodriguez, Willie)
August 31, 2021 Filing 3065 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Safran Passenger Innovations (Claim No. 6359, Amount $1,319,179.71) To Whitebox Multi-Strategy Partners, L.P. filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
August 31, 2021 Opinion or Order Filing 3064 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into an Omnibus Amendment Agreement (The Platero Fleet). (Related Doc #2869) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3063 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates. (Related Doc #2875) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3062 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into a Guarantee Confirmation and Lease Amendment Agreement With SL Alcyone Ltd. (Related Doc #2862) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3061 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with NBB Crow Co., Ltd. (Related Doc #2878) (Rodriguez, Willie)
August 31, 2021 Opinion or Order Filing 3060 Order signed on 8/30/2021 Appointing Hon. Allan L. Gropper (Ret.) as Mediator. (related document(s)#2532, #2531, #2962) (Rodriguez, Willie)
August 31, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15482332. Fee amount 200.00. (Re: Doc #3124) (U.S. Treasury)
August 31, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15481093. Fee amount 26.00. (Re: Doc #3065) (U.S. Treasury)
August 30, 2021 Filing 3135 Transcript regarding Hearing Held on 8/26/21 at 11:05 AM RE: Status Conference; Status Report; Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate); etc. Remote electronic access to the transcript is restricted until 11/29/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #2868, #2717, #2701, #2869, #2866, #1499, #2707, #2702, #2723, #2716, #2719, #2877, #2705, #2722, #2709, #1701, #2710, #2721, #2863, #2871, #2718, #2855, #2720, #2758, #2759, #2734, #2051, #2371, #2704, #2864, #2862, #2875, #2733, #40, #2873, #2700, #2756, #1889, #2712, #2715, #2878, #2204, #2872, #2711, #2879, #2942, #2952, #2865, #2730, #2725). Notice of Intent to Request Redaction Deadline Due By 9/7/2021. Statement of Redaction Request Due By 9/20/2021. Redacted Transcript Submission Due By 9/30/2021. Transcript access will be restricted through 11/29/2021. (Cales, Humberto)
August 30, 2021 Filing 3059 Affidavit of Service of Matthew Gonzalez Regarding Notice of Second Combined Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from February 1, 2021 through May 31, 2021, Second Application of Deloitte Touche Outsourcing Servicios Contabeis ("Deloitte Brasil") as Tax Service Provider for the Debtors, for Interim Allowance of Fixed Hourly Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021, First Application of PwC Contadores Y Auditores S.A.S. (fka PwC Contadores Y LTDA), Independent Auditors for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from July 1, 2020 through March 31, 2021, and Exhibit "5" Budget Third Application of Brigard & Urrutia Abogados S.A.S. as Special Counsel for the Debtors, for Interim Allowance of Hourly and Fixed Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021 (related document(s)#3008, #3007, #3017, #3018) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 30, 2021 Filing 3058 Monthly Fee Statement / Thirteenth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2021 Through July 31, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
August 30, 2021 Filing 3057 Monthly Fee Statement / Eleventh Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2021 Through July 31, 2021 Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 30, 2021 Filing 3056 Monthly Fee Statement / Thirteenth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2021 Through July 31, 2021 Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 30, 2021 Filing 3055 Withdrawal of Claim(s): Against Tam Linhas Aereas S.A. by FI Timothy Leasing Ltd. (Claim No. 3497) filed by Richard A. Graham on behalf of FI Timothy Leasing Ltd.. (Graham, Richard)
August 30, 2021 Filing 3054 Withdrawal of Claim(s): Against Tam Linhas Areas S.A. by Alma Leasing Co., Ltd. (Claim No. 3399) filed by Richard A. Graham on behalf of Alma Leasing Co., Ltd.. (Graham, Richard)
August 30, 2021 Filing 3053 Withdrawal of Claim(s): Against Tam Linhas Areas S.A. by Dia Patagonia Ltd. (Claim No. 3360) filed by Richard A. Graham on behalf of Dia Patagonia Ltd.. (Graham, Richard)
August 30, 2021 Filing 3052 Withdrawal of Claim(s): Against Tam Linhas Areas S.A. by FC Initial Leasing Ltd. (Claim No. 3177) filed by Richard A. Graham on behalf of FC Initial Leasing Ltd.. (Graham, Richard)
August 30, 2021 Filing 3051 Withdrawal of Claim(s): Against Tam Linhas Areas S.A. by Condor Leasing Co., Ltd. (Claim No. 3047) filed by Richard A. Graham on behalf of Condor Leasing Co., Ltd.. (Graham, Richard)
August 30, 2021 Filing 3050 Affidavit of Service of Moheen Ahmad Regarding Revised Proposed Order, Notice of Presentment, Debtors' Twenty-Eighth Objection, and Thirtieth Omnibus Objection (related document(s)#2995, #2997, #3003, #2998, #3001, #3000) filed by Prime Clerk LLC.(Malo, David)
August 30, 2021 Filing 3049 Monthly Fee Statement / Thirteenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from July 1, 2021 Through and Including July 31, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I #13 Exhibit J #14 Exhibit K #15 Exhibit L)(Barefoot, Luke)
August 30, 2021 Filing 3048 Transfer Agreement FRBP. [Scheduled Claim, $20,166.00 & Claim #1307] Transfer Agreement 3001 (e) 2 Transferors: Quinta & Vineyard Bottlers Vinhos, S.A. To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
August 30, 2021 Filing 3046 Second Monthly Fee Statement /Notice of Second Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period July 1, 2021 through July 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fullbright LLP (London). (Attachments: #1 Exhibit s: A-C #2 Exhibit D: Time Detail Reports #3 Exhibit E: Summary Expenses)(Ortiz, Kyle)
August 30, 2021 Opinion or Order Filing 3045 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Dia Patagonia Ltd. and Dia Iguazu Ltd. (Related Doc #2865) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3044 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions with NBB Entities (MSNs 4570, 5066). (Related Doc #2879) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3043 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Amended and Restated Lease Agreements with Gallo Finance Limited. (Related Doc #2868) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3042 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Yamasa Sangyo Aircraft LA1 Kumiai and Yamasa Sangyo Aircraft LA2 Kumiai (Related Doc #2863) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3041 Order signed on 8/30/2021 Authorizing the Debtors to Enter Into New Lease Agreements With Orix Aviation Systems Limited (MSNs 63316 and 63321). (Related Doc #2855) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3040 Order signed on 8/30/2021 Granting Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability). (related document(s)#2756) (Rodriguez, Willie)
August 30, 2021 Opinion or Order Filing 3039 Order signed on 8/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Aircraft Purchase Agreement With Wacapou Leasing S.A. (MSN 3662). (Related Doc #2877) (Rodriguez, Willie)
August 30, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15480060. Fee amount 26.00. (Re: Doc #3048) (U.S. Treasury)
August 28, 2021 Opinion or Order Filing 3038 Order signed on 8/27/2021: (I) Authorizing the Debtors to Implement Certain Transactions, Including (A) Assumption of Certain Financing Agreements and (B) Entry Into Financing Agreement Amendments With Airbus S.A.S. and Banco Santander, S.A., (II) Approving the Settlement Agreement. (Related Doc #2873) (Rodriguez, Willie)
August 28, 2021 Opinion or Order Filing 3037 Order signed on 8/27/2021 Authorizing the Assumption and Ratification of Certain Agreements with Airbus S.A.S. (Related Doc #2871) (Rodriguez, Willie)
August 27, 2021 Filing 3036 Notice of Presentment of Proposed Order Appointing Mediator and Establishing Procedures for Mediation (related document(s)#2962) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/27/2021 at 04:00 PM at Courtroom 723 (JLG) (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
August 27, 2021 Filing 3035 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: JSA International U.S. Holdings, LLC (Claim No. 4520, Amount $33,312,260.24) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15478318. Fee amount 26.00. (Re: Doc #3035) (U.S. Treasury)
August 26, 2021 Filing 3034 Affidavit of Service of Moheen Ahmad Regarding Adjournment Notice, Notice of the Debtors Payment Reports, Revised Proposed Order, and Notice of Second Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period July 1, 2021 through July 31, 2021 (related document(s)#2978, #2972, #2975, #2973) filed by Prime Clerk LLC.(Malo, David)
August 26, 2021 Filing 3033 Affidavit of Service of Matthew Gonzalez Regarding Debtors Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied and Modified), and Notificacao de Audiencia Sobre a Trigesima Primeira Objecao Global das Devedoras a Habilitacoes de Credito (Emendada, Duplicada, sem Responsabilidade, Satisfeita ou Modficada) (related document(s)#2960) filed by Prime Clerk LLC.(Malo, David)
August 26, 2021 Filing 3032 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wilmington Trust SP Services (Dublin) Limited and Gannet Aircraft 2 Limited (Claim No. 3097, Amount $14,201,654.90) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
August 26, 2021 Filing 3031 Certificate of Service (related document(s)#3028, #3029) Filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
August 26, 2021 Filing 3030 Amended Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 at 11:00 am (related document(s)#2868, #2717, #2701, #2869, #2866, #2707, #2702, #2723, #2716, #2719, #2877, #2705, #2722, #2709, #2710, #2721, #2819, #2863, #2871, #2718, #2855, #2720, #2758, #2759, #2734, #2704, #2864, #2862, #2875, #2733, #2873, #2700, #2756, #1889, #2712, #2715, #2878, #2872, #2711, #2879, #2865, #2730, #2725) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
August 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15476946. Fee amount 26.00. (Re: Doc #3032) (U.S. Treasury)
August 25, 2021 Filing 3029 Objection /Limited Objection and Reservation of Rights to Proposed Mediation Order (related document(s)#2962) filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
August 25, 2021 Filing 3028 Notice of Appearance and Request for Service of Papers filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul)
August 25, 2021 Filing 3027 Statement / Twelfth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/8/2021, (Barefoot, Luke)
August 25, 2021 Filing 3026 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Terminal de Exportacion Internacional Limitada (Claim No. 2737, Amount $352,104,510.00); Terminal de Exportacion Internacional Limitada (Claim No. 4766753, Amount $320,831.88) To Jefferies Leveraged Credit Products LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
August 25, 2021 Filing 3025 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Global Airtech International (Claim No. 3156, Amount $972,324.77) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
August 25, 2021 Filing 3024 Notice of Appearance filed by Brian D. Pfeiffer on behalf of Ad Hoc Group of LATAM Creditors. (Pfeiffer, Brian)
August 25, 2021 Filing 3023 Certificate of Service (related document(s)#3002) Filed by Richard Carlos Ramirez on behalf of Ad Hoc Committee of Shareholders. (Ramirez, Richard)
August 25, 2021 Filing 3022 Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 (related document(s)#2868, #2717, #2701, #2869, #2866, #2707, #2702, #2723, #2716, #2719, #2877, #2705, #2709, #2710, #2721, #2819, #2863, #2871, #2718, #2855, #2720, #2758, #2759, #2734, #2704, #2864, #2862, #2875, #2733, #2873, #2700, #2756, #1889, #2712, #2715, #2878, #2872, #2711, #2879, #2865, #2730, #2725) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
August 25, 2021 Filing 3021 Affidavit of Service of Asir U. Ashraf Regarding Notice of Presentment of Proposed Order Appointing Mediator and Establishing Procedures for Mediation, Debtors' Opposition to Motion of Ad Hoc Committee of Shareholders for Entry of Order Authorizing and Directing Discovery from Debtors, Notice of Adjournment of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with respect to Claim No. 2697 filed by Dester Corporation, and Notice of Adjournment of Debtors' Thirtieth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied, and Modified) to Certain Claims Solely with respect to Claim No. 2238 filed by Air BP PBF del Peru S.A.C. (related document(s)#2970, #2969, #2968, #2962) filed by Prime Clerk LLC.(Malo, David)
August 25, 2021 Filing 3020 Notice of Proposed Order /(Hearing Date: 8/26/2021 at 11:00 AM) Notice of Filing of Proposed Order Granting Interim Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)#2717, #2701, #2707, #2702, #2723, #2716, #2719, #2705, #2736, #2722, #2709, #2710, #3018, #2721, #2718, #2720, #2704, #2700, #2712, #2715, #2711, #2730, #2725) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) (Attachments: #1 Exhibit A: Proposed Order)(Ortiz, Kyle)
August 25, 2021 Filing 3019 Transfer Agreement FRBP. SCHEDULE #4802651 Transfer Agreement 3001 (e) 2 Transferors: JJA Aviation, Inc. (Amount $140,359.00) To Jefferies Leveraged Credit Products, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
August 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15475209. Fee amount 26.00. (Re: Doc #3019) (U.S. Treasury)
August 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15475748. Fee amount 52.00. (Re: Doc #3026) (U.S. Treasury)
August 24, 2021 Filing 3018 Statement /Exhibit 5 - Budget (related document(s)#2716) filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) (Ortiz, Kyle)
August 24, 2021 Filing 3017 First Application for Interim Professional Compensation /First Application of PwC Contadores Y Auditores S.A.S. (fka PwC Contadores Y LTDA), Independent Auditors for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred from July 1, 2020 through March 31, 2021 (Attachments: Exs 1-3) ("PwC Colombia") for PwC Contadores Y Auditores SAS, Auditor, period: 7/1/2020 to 3/31/2021, fee:$109,649.19, expenses: $21,222.35.(related document(s)#828) filed by Kyle J. Ortiz, PwC Contadores Y Auditores SAS with hearing to be held on 9/23/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 9/17/2021,. (Ortiz, Kyle)
August 24, 2021 Filing 3016 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace AOE 62 Limited (Claim No. 3987) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3015 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace (Ireland) AOE 103 Limited (Claim No. 4343) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3014 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace (Ireland) AOE 101 Limited (Claim No. 4031) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3013 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace (Ireland) AOE 102 Limited (Claim No. 4226) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3012 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace (Ireland) AOE 100 Limited (Claim No. 4040) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3011 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace (Ireland) AOE 99 Limited (Claim No. 4307) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3010 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace AOE 134 Limited (Claim No. 4066) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3009 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Avolon Aerospace AOE 130 Limited (Claim No. 4363) To Deutsche Bank AG, London Branch filed by Gregory G. Plotko on behalf of Deutsche Bank AG, London Branch. (Plotko, Gregory)
August 24, 2021 Filing 3008 Second Application for Interim Professional Compensation /Second Application of Deloitte Touche Outsourcing Servicios Contabeis ("Deloitte Brasil") As Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Fixed Hourly Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 (Attachments: Ex 1: Summary of Professionals and Projects, Ex 2: Certification)) for Deloitte Touche Outsourcing Servios Contbeise Administrativos Ltda., Other Professional, period: 2/1/2021 to 5/31/2021, fee:$148,887.95, expenses: $0. filed by Deloitte Touche Outsourcing Servios Contbeise Administrativos Ltda. with hearing to be held on 9/23/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 9/16/2021,. (Ortiz, Kyle)
August 24, 2021 Filing 3007 Second Monthly Fee Statement /Notice of Second Combined Fee Statement of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil") for Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from February 1, 2021 through May 31, 2021 (Attachments: Summary and Time Detail Reports) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
August 24, 2021 Filing 3006 Affidavit of Service of Asir U. Ashraf Regarding Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Third Notice of Additional Agreement Between the Brazilian Debtors and Ernst & Young Auditores Independentes S.S. Under the Court's Order Authorizing their Retention of Ernst & Young Auditores Independentes S.S (related document(s)#2965, #2966) filed by Prime Clerk LLC.(Malo, David)
August 24, 2021 Filing 3005 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Order By and Between the Debtors and Certain Aircraft Counterparties, 31st Omni Objection, 32nd Omni Objection, and Hearing Notice (related document(s)#2961, #2960, #2941) filed by Prime Clerk LLC.(Malo, David)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3014) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3015) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3009) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3013) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3016) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3012) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3011) (U.S. Treasury)
August 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15474823. Fee amount 26.00. (Re: Doc #3010) (U.S. Treasury)
August 23, 2021 Filing 3004 Statement /Notice of Revised Exhibit to Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Amended and Restated Lease Agreements With Gallo Finance Limited (related document(s)#2868) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1) (Schweitzer, Lisa)
August 23, 2021 Filing 3003 Notice of Proposed Order /Notice of Revised Proposed Order Pursuant to the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (related document(s)#2759, #2852, #2777) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
August 23, 2021 Filing 3002 Reply to Motion in Support of Motion for Entry of Order Authorizing and Directing Discovery from Debtors Pursuant to Rule 2004 of Federal Rules of Bankruptcy Procedure and Limited Objection to Proposed Order Appointing Mediator and Establishing Procedures for Mediation filed by Andrew K. Glenn on behalf of Ad Hoc Committee of Shareholders. (Glenn, Andrew)
August 23, 2021 Filing 3001 Reply to Motion / Debtors' Reply to CAXDAC's Opposition to the Debtors' Twenty-Eighth Objection (Substantive) to Certain Claims filed by CAXDAC (related document(s)#2733) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
August 23, 2021 Filing 3000 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors, IC AirLease One Limited and Nippon Plastic Pallet Corporation filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/31/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 8/30/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
August 23, 2021 Opinion or Order Filing 2999 Stipulation and Order signed on 8/23/2021 By and Between the Debtors, Paal Aquila Company Limited and Chishima Real Estate Co., Ltd. (related document(s)#2927) (Rodriguez, Willie)
August 23, 2021 Filing 2998 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 4558 Filed by IC AirLease One Limited (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 23, 2021 Filing 2997 Sixth Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/31/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 8/30/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
August 23, 2021 Opinion or Order Filing 2996 Stipulation and Order signed on 8/23/2021 By and Between the Debtors and the SITA Entities. (related document(s)#2913) (Rodriguez, Willie)
August 23, 2021 Filing 2995 Notice of Proposed Order / Notice of Revised Proposed Order Pursuant to the Debtors' Objection to Claim No. 3951 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Reduce and Allow) (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
August 23, 2021 Opinion or Order Filing 2994 Order signed on 8/23/2021 Establishing Procedures for Compliance with 11 U.S.C. 1102(b)(3) by the Official Committee of Unsecured Creditors. (Related Doc #2314) (Rodriguez, Willie)
August 23, 2021 Opinion or Order Filing 2993 Stipulation and Order signed on 8/23/2021 By and Between the Debtors and Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718). (related document(s)#2915) (Rodriguez, Willie)
August 21, 2021 Filing 2992 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004, Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Ninth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors (related document(s)#2943, #2952, #2947) filed by Prime Clerk LLC.(Malo, David)
August 21, 2021 Filing 2991 Affidavit of Service of Matthew Gonzalez Regarding Amended & Restated Schedules of Assets and Liabilities for LATAM Airlines Group S.A. (Case No. 11254), Amended & Restated Schedules of Assets and Liabilities for LATAM Airlines Ecuador S.A. (Case No. 20-11257) [Docket No. 13], Amended & Restated Schedules of Assets and Liabilities for LATAM Airlines Peru S.A. (Case No. 20-11258) [Docket No. 13], Amended & Restated Schedules of Assets and Liabilities for Professional Airline Cargo Services, LLC (Case No. 20-11268) [Docket No. 13], Amended & Restated Schedules of Assets and Liabilities for Professional Airline Services Inc. (Case No. 20-11282) [Docket No. 13], Amended & Restated Schedules of Assets and Liabilities for Tam Linhas Aereas S.A. (Case No. 20-11598) [Docket No. 14], and Amended & Restated Schedules of Assets and Liabilities for Lan Cargo S.A. (Case No. 20-11259) [Docket No. 15] (related document(s)#2934) filed by Prime Clerk LLC.(Malo, David)
August 21, 2021 Filing 2990 Affidavit of Service of Matthew Gonzalez Regarding LATAM Airlines Group S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11254, Docket No. 2900], LAN Cargo S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11259, Docket No. 14], Transporte Aereo S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11255, Docket No. 11], Inversiones Lan S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11261, Docket No. 12], Technical Training LATAM S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11262, Docket No. 12], LATAM Travel Chile II S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11263, Docket No. 12], Lan Pax Group S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11264, Docket No. 12], Fast Air Almacenes de Carga S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11265, Docket No. 12], Linea Aerea Carguera de Colombia S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11260, Docket No. 12], Aerovias de Integracion Regional S.A. (Aires S.A.) Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11256, Docket No. 12], LATAM Finance LTD Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11266, Docket No. 15], LATAM Airlines Ecuador S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11257, Docket No. 12], Professional Airline Cargo Services, LLC Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11268, Docket No. 12], Cargo Handling Airport Services, LLC Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11269, Docket No. 12], Maintenance Service Experts, LLC Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11270, Docket No. 12], Lan Cargo Repair Station, LLC Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11271, Docket No. 12, Prime Airport Services Inc. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11272, Docket No. 12], Professional Airline Maintenance Services, LLC Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11273, Docket No. 12], Connecta Corporation Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11274, Docket No. 12], Peuco Finance Ltd. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11267, Docket No. 15], LATAM Airlines Peru S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11258, Docket No. 12], Inversiones Aereas S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11275, Docket No. 12], Holdco Colombia II SpA Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11276, Docket No. 12], Holdco Colombia I SpA Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11277, Docket No. 12], Holdco Ecuador S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11278, Docket No. 13], Lan Cargo Inversiones S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11279, Docket No. 12], Lan Cargo Overseas Ltd. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11280, Docket No. 12], Mas Investment Ltd. Chapter 11 Monthly Operating Report for Case Number 6/30/2021 [Case No. 20-11281, Docket No. 12], Professional Airline Services Inc. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11282, Docket No. 12], TAM S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11597, Docket No. 12], TAM Linhas Aereas S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11598, Docket No. 13], Aerolinhas Brasileiras S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11603, Docket No. 10, Prismah Fidelidade Ltda. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11600, Docket No. 12], Fidelidade Viagens e Turismo S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11601, Docket No. 12], TP Franchising Ltda. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11602, Docket No. 13], Holdco I S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11604, Docket No. 10], Holdco I S.A. Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11604, Docket No. 10], and Piquero Leasing Limited Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 [Case No. 20-11587, Docket No. 10] filed by Prime Clerk LLC.(Malo, David)
August 20, 2021 Filing 3047 Document Under Seal Per Court Order. (Permanently Sealed.) Notice of the Debtors' Payment Reports Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2973) (Rodriguez, Willie).
August 20, 2021 Filing 2989 Certificate of Service (related document(s)#2964) Filed by Naznen Rahman on behalf of Ad Hoc Committee of Shareholders. (Rahman, Naznen)
August 20, 2021 Filing 2988 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 3156, Amount $396,738.39) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2987 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments, LLC (Claim No. 3525, Amount $32,044.40) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2986 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments, LLC (Claim No. 4164, Amount $680,462.69) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2985 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments, LLC (Claim No. 3963, Amount $522,477.07) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2984 Transfer Agreement FRBP. Transferors: Cowen Special Investments, LLC (Claim No. 3704, Amount $183,579.69) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2983 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 6102, Amount $679,042.11) To Diameter Dislocation Master Fund LP filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Patrick, Kathleen)
August 20, 2021 Filing 2982 Transfer Agreement FRBP. (Schedule No. 4765453, $34.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Spain S.L. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 20, 2021 Filing 2981 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Spain S.L. (Claim No. 2600, Amount $354,575.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 20, 2021 Filing 2980 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Spain S.L. (Claim No. 2409, Amount $221,783.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 20, 2021 Filing 2979 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Spain S.L. (Claim No. 2350, Amount $168,049.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 20, 2021 Filing 2978 Second Monthly Fee Statement /Notice of Second Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period July 1, 2021 through July 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit s: A-C #2 Exhibit D: Time Detail Reports #3 Exhibit E: Expense Summary)(Ortiz, Kyle)
August 20, 2021 Opinion or Order Filing 2977 Order signed on 8/20/2021 Granting Application for Pro Hac Vice for Glenn Moses on behalf of Swiss International Air Lines A.G., Lufthansa Cargo A.G, Deutsche Lufthansa A.G. (Related Doc #2268) (Rodriguez, Willie)
August 20, 2021 Filing 2976 Notice of Appearance and Request for Service of Papers filed by Alexandra Lotty I on behalf of LATAM Airlines Group S.A.. (Lotty, Alexandra)
August 20, 2021 Filing 2975 Notice of Proposed Order /Notice of Revised Proposed Order (related document(s)#2869) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
August 20, 2021 Filing 2973 Statement / Notice of the Debtors' Payment Reports (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
August 20, 2021 Filing 2972 Notice of Adjournment of Hearing on Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims filed by Certain Unions Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) Solely with Respect to Claim Nos. 1242, 1243, and 2266 (related document(s)#2756) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2983) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2988) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2986) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2985) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2984) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15470930. Fee amount 26.00. (Re: Doc #2982) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15470930. Fee amount 26.00. (Re: Doc #2981) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15470930. Fee amount 26.00. (Re: Doc #2979) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15470930. Fee amount 26.00. (Re: Doc #2980) (U.S. Treasury)
August 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15471276. Fee amount 26.00. (Re: Doc #2987) (U.S. Treasury)
August 19, 2021 Filing 3177 Statement filed by Inversiones Ranco Tres S.A.. (Rodriguez, Willie)
August 19, 2021 Filing 2970 Notice of Adjournment of Hearing on Debtors' Thirtieth Omnibus Objection (Amended, Duplicate, No Liability, Satisfied, and Modified) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2238 Filed by Air BP PBF del Peru S.A.C. (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
August 19, 2021 Filing 2969 Notice of Adjournment of Hearing of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2697 filed by Dester Corporation (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
August 19, 2021 Filing 2968 Opposition /Debtors' Opposition to Motion of Ad Hoc Committee of Shareholders for Entry of Order Authorizing and Directing Discovery from Debtors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)#2819) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
August 18, 2021 Filing 2971 Objection to Motion (related document(s)#2756) filed by Sindicato Nacional de Tripulantes de Cabina. (Rodriguez, Willie)
August 18, 2021 Opinion or Order Filing 2967 Order signed on 8/18/2021 Granting Application for Pro Hac Vice for Kathleen M. Patrick. (Related Doc #2870) (Rodriguez, Willie)
August 18, 2021 Filing 2966 Statement /Third Notice of Additional Agreement Between the Brazilian Debtors and Ernst & Young Auditores Independentes S.S. Under the Court's Order Authorizing their Retention of Ernst & Young Auditores Independentes S.S. (related document(s)#1138) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
August 18, 2021 Filing 2965 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#2792, #2851, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
August 17, 2021 Filing 2964 Statement - Verified Statement of Glenn Agre Bergman & Fuentes LLP Pursuant to Bankruptcy Rule 2019 filed by Shai Schmidt on behalf of Ad Hoc Committee of Shareholders. (Schmidt, Shai)
August 17, 2021 Filing 2963 Affidavit of Service of Matthew Gonzalez Regarding Notice of Withdrawal of Debtors Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with respect to Claim Nos. 2916, 3434 and 3435, Notice of Withdrawal of Debtors Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with respect to Claim No. 6130 filed by Jamaica Civil Aviation Authority, and Notice of Filing of Stipulation and (Proposed) Order by and between the Debtors, Paal Aquila Company Limited and Chishima Real Estate Co., Ltd (related document(s)#2926, #2925, #2927) filed by Prime Clerk LLC.(Malo, David)
August 17, 2021 Filing 2962 Notice of Presentment of Proposed Order Appointing Mediator and Establishing Procedures for Mediation (related document(s)#579, #1394) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 8/25/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
August 17, 2021 Filing 2961 Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Second Omnibus Objection (Substantive) to Certain Claims Filed by Iberia Lineas Aereas De Espana S.A. Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 9/16/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
August 17, 2021 Filing 2960 Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied and Modified) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 9/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
August 17, 2021 Filing 2959 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: deSter Corporation (Claim No. 4715, Amount $398,647.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2958 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: deSter Corporation (Claim No. 2995, Amount $509,473.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2957 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: deSter Corporation (Claim No. 2697, Amount $2,484,349.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2956 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: de Ster BV (Claim No. 2771, Amount $338,938.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2955 Transfer Agreement FRBP. (Schedule No. 4813149, $268,121.09) Transfer Agreement 3001 (e) 2 Transferors: Spiriant GmbH To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2954 Transfer Agreement FRBP. (Schedule No. 4769764, $96,484.00) Transfer Agreement 3001 (e) 2 Transferors: Spiriant GmbH To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Filing 2953 Transfer Agreement FRBP. (Schedule No. 4768179, $889,682.00) Transfer Agreement 3001 (e) 2 Transferors: Spiriant GmbH To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2953) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2958) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2954) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2957) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2959) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2956) (U.S. Treasury)
August 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15466685. Fee amount 26.00. (Re: Doc #2955) (U.S. Treasury)
August 16, 2021 Filing 2952 Ninth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 16, 2021 Filing 2951 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet GmbH Deutschland (Claim No. 3664, Amount $179,693.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 16, 2021 Filing 2950 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet GmbH Deutschland (Claim No. 2816, Amount $11,444.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 16, 2021 Filing 2949 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Services Pty. Ltd. (Claim No. 2736, Amount $616,508.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 16, 2021 Filing 2948 Transfer Agreement FRBP. (Schedule No. 4807874; $54,975.01) Transfer Agreement 3001 (e) 2 Transferors: LSG Sky Chefs S.P.A. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 16, 2021 Filing 2947 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#388, #2823) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 16, 2021 Filing 2943 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents(s) #1186#1188#1189#1190#1191#1194#1195#1198#1201[1202#1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
August 16, 2021 Filing 2942 Opposition OPPOSITION OF CAXDAC TO THE DEBTORS TWENTY-EIGHTH OBJECTION (SUBSTANTIVE) TO CERTAIN CLAIMS FILED BY CAXDAC (related document(s)#2733) filed by Mark Nelson Parry on behalf of Caja de Auxilios y Prestaciones de la Asociacin Colombiana de Aviadores Civiles ACDAC (CAXDAC). (Attachments: #1 Exhibit Exhibit A - Declaracion Osorio - Objecion LATAM #2 Exhibit Exhibit B - Osorio Declaration - Claim Objection DINT English of 711) (Parry, Mark)
August 16, 2021 Opinion or Order Filing 2941 Stipulation and Order signed on 8/16/2021 By and Between the Debtors and Certain Aircraft Counterparties. (MSNs 4570 & 5066) (related document(s)#2880) (Rodriguez, Willie)
August 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15465727. Fee amount 26.00. (Re: Doc #2948) (U.S. Treasury)
August 16, 2021 Pending "Motion, Relief from Stay" (Related Doc #1761) Terminated per Doc #2035. (Rodriguez, Willie)
August 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15465727. Fee amount 26.00. (Re: Doc #2949) (U.S. Treasury)
August 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15465727. Fee amount 26.00. (Re: Doc #2950) (U.S. Treasury)
August 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15465727. Fee amount 26.00. (Re: Doc #2951) (U.S. Treasury)
August 14, 2021 Filing 2939 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, Duplicate Bondholder, No Liability and Satisfied) Solely with Respect to Claim No. 4010 Filed by Facebook Servicos Online do Brasil Ltda, Notice of Filing of Stipulation and (Proposed) Order by and between the Debtors and the SITA Entities, Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 3148 and 3185 Included in the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, and Satisfied and Modified), and Notice of Filing of Stipulation and (Proposed) Order by and between the Debtors and Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718) (related document(s)#2914, #2913, #2915, #2903) filed by Prime Clerk LLC.(Malo, David)
August 13, 2021 Filing 2938 Certificate of Service for Notice of Adjournment of Hearing on Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim (related document(s)#2937) Filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
August 13, 2021 Filing 2937 Notice of Adjournment of Hearing on Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
August 13, 2021 Filing 2935 Transfer Agreement FRBP. Transfer of Claim Other Than For Security Transfer Agreement 3001 (e) 2 Transferors: Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 737, Amount $85,164.24); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 2830, Amount $218,732.30); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 706, Amount $29,185.42); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 6334, Amount $179,086.27); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 6331, Amount $98,834.04); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 1540, Amount $50,386.04); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 1552, Amount $85,681.29); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 1377, Amount $35,007.17); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 2243, Amount $1,400,695.27); Menzies Aviation (Freighter Handling) BV, Menzies Aviation (South Africa)(P (Claim No. 313, Amount $2,984.89) To Invictus Special Situations Master I, L.P. filed by Invictus Global Management LLC.(Siena, Marie)
August 13, 2021 Filing 2934 Amended Schedules filed:, Schedule E/F - Non-Individual /Amended & Restated Schedules of Assets and Liabilities for LATAM Airlines Group S.A. (Case No. 11254) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 260.00) Filing Fee. Receipt number A15463483. Fee amount 260.00. (Re: Doc #2935) (U.S. Treasury)
August 13, 2021 Receipt of Amended Schedules(# 20-11254-jlg) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15463482. Fee amount 32.00. (Re: Doc #2934) (U.S. Treasury)
August 12, 2021 Filing 2929 Transfer Agreement FRBP. (Schedule No. 4764964, $1,177.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet London Ltd. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 12, 2021 Filing 2928 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet London Ltd. (Claim No. 2365, Amount $254,250.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 12, 2021 Filing 2927 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors, Paal Aquila Company Limited and Chishima Real Estate Co., Ltd. filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/19/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 8/18/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
August 12, 2021 Filing 2926 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 6130 Filed by Jamaica Civil Aviation Authority (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 12, 2021 Filing 2925 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim Nos. 2916, 3434 and 3435 (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 12, 2021 Filing 2924 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: JSA International U.S. Holdings, LLC (Claim No. 4665, Amount $28,333,859.24) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 12, 2021 Filing 2923 Affidavit of Service of Moheen Ahmad Regarding Notice of Withdrawal, Lease Amendment Agreement With SL Alycone Ltd, Lease Amendment Agreements with Yamasa Sangyo, Sale and Leaseback Agreements with Sky Aero, Lease Amendment Agreements with Dia Patagonia Ltd, Lease Amendment Agreements with Condor Leasing Co., Ltd, Lease Agreements with Avolon Aerospace Leasing Limited, Lease Agreements with Gallo Finance Limited, Omnibus Amendment Agreement, Agreements with Airbus S.A.S., Order Approving Settlement Stipulation, Financing Agreement Amendments with Airbus S.A.S., Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Avolon Aerospace Leasing Limited or Its Affiliates, Aircraft Purchase Agreement, Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions with NBB Entities (MSNs 4570, 5066), Notice of Filing of Stipulation and Order by and Between the Debtors and Certain Aircraft Counterparties (MSNs 4570 & 5066), and Twelfth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from June 1, 2021 through June 30, 2021 (related document(s)#2868, #2869, #2866, #2864, #2862, #2875, #2873, #2857, #2877, #2872, #2879, #2867, #2876, #2865, #2880, #2863, #2871) filed by Prime Clerk LLC.(Malo, David)
August 12, 2021 Filing 2922 Affidavit of Service of Asir U. Ashraf Regarding Debtors Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with Airbus S.A.S. (Under Seal), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Dia Patagonia Ltd. and Dia Iguazu Ltd, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Condor Leasing Co., Ltd., FC Initial Leasing Ltd., Alma Leasing Co., Ltd., and FI Timothy Leasing Ltd, Debtors Motion for Entry of an Order Approving Settlement Stipulation and Order By and Among the Debtors and MTU Maintenance Lease Services B.V. and MTU Maintenance Hannover GMBH, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into an Omnibus Amendment Agreement (The Platero Fleet), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Sale and Leaseback Agreements with Sky Aero Management Ltd, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Amended and Restated Lease Agreements with Gallo Finance Limited, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Yamasa Sangyo Aircraft LA1 Kumiai and Yamasa Sangyo Aircraft LA2 Kumiai, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with NBB Crow Co., Ltd, Debtors Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with Airbus S.A.S. (Under Seal), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Dia Patagonia Ltd. and Dia Iguazu Ltd, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Condor Leasing Co., Ltd., FC Initial Leasing Ltd., Alma Leasing Co., Ltd., and FI Timothy Leasing Ltd, Debtors Motion for Entry of an Order Approving Settlement Stipulation and Order By and Among the Debtors and MTU Maintenance Lease Services B.V. and MTU Maintenance Hannover GMBH, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into an Omnibus Amendment Agreement (The Platero Fleet), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Sale and Leaseback Agreements with Sky Aero Management Ltd, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Amended and Restated Lease Agreements with Gallo Finance Limited, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Yamasa Sangyo Aircraft LA1 Kumiai and Yamasa Sangyo Aircraft LA2 Kumiai, and Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with NBB Crow Co., Ltd filed by Prime Clerk LLC.(Malo, David)
August 12, 2021 Opinion or Order Filing 2921 Order signed on 7/28/2021 Granting Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007(Solely with respect to Claim 1668) (related document(s)#2384) (Rodriguez, Willie)
August 12, 2021 Pending "Motion, Payment of Administrative Expenses" (Related Doc #1866) Terminated per Doc #2119. (Rodriguez, Willie)
August 12, 2021 Attorney Emmanuelle G. Berdugo terminated from case per Doc #1814. (Rodriguez, Willie)
August 12, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15462025. Fee amount 26.00. (Re: Doc #2924) (U.S. Treasury)
August 12, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15462256. Fee amount 26.00. (Re: Doc #2929) (U.S. Treasury)
August 12, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15462248. Fee amount 26.00. (Re: Doc #2928) (U.S. Treasury)
August 11, 2021 Filing 2920 Transfer Agreement FRBP. (Scheduled Claim No. 4768018, $19,025,023.00) Transfer Agreement 3001 (e) 2 Transferors: Sistemas Globales Chile - Asesorias Limitada To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 11, 2021 Filing 2919 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: McKinsey & Company Chile Limitada (Claim No. 3682, Amount $90,000.00); McKinsey & Company Chile Limitada (Claim No. 3765, Amount $1,232,500.00); McKinsey & Company Chile Limitada (Claim No. 3853, Amount $7,290,000.00); McKinsey & Company Chile Limitada (Claim No. 6223, Amount $972,000.00); McKinsey & Company Chile Limitada (Claim No. 6224, Amount $792,000.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
August 11, 2021 Filing 2918 Affidavit of Service of Asir U. Ashraf Regarding Eleventh Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Notice of Revised Exhibit A and Revised Proposed Order to Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied and Modified) (related document(s)#2852, #2851) filed by Prime Clerk LLC.(Malo, David)
August 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 130.00) Filing Fee. Receipt number A15461120. Fee amount 130.00. (Re: Doc #2919) (U.S. Treasury)
August 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15461147. Fee amount 26.00. (Re: Doc #2920) (U.S. Treasury)
August 10, 2021 Filing 2917 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Atradius Dutch State Business NV, Export Credit Agency (Claim No. 1915, Amount $427,760.27) To Seaport Global Asset Management V-Port LLC filed by Hyung Joon Stanley Lim on behalf of Seaport Global Asset Management V-Port LLC. (Lim, Hyung Joon)
August 10, 2021 Filing 2916 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Atradius Dutch State Business NV, Export Credit Agency (Claim No. 1915, Amount $515,408.25) To Seaport Global Asset Management V2 LLC filed by Hyung Joon Stanley Lim on behalf of Seaport Global Asset Management V2 LLC. (Lim, Hyung Joon)
August 10, 2021 Filing 2915 Notice of Presentment /(Presentment Date: 8/17/2021 at 4:00 PM, Objection Deadline: 8/16/2021 at 4:00 PM) Notice of Filing of Stipulation and Order By and Between the Debtors and Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/17/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 8/16/2021, (Attachments: #1 Exhibit A: Proposed Stipulation and Order)(Ortiz, Kyle)
August 10, 2021 Filing 2914 Notice of Withdrawal /Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 3148 and 3185 Included in the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, and Satisfied and Modified) (related document(s)#2759) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 10, 2021 Filing 2913 Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors and the SITA Entities filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/17/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 8/16/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
August 10, 2021 Filing 2912 (Please see Doc. #2914 for Corrective Entry) Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 3148 and 3185 Included in the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied, and Modified) (related document(s)#2759) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 8/11/2021 (Lopez, Mary).
August 10, 2021 Filing 2911 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $1,516,606.01) To Cross Ocean ESS III S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean ESS III S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2910 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $356,956.27) To Cross Ocean GCDF I S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean GCDF I S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2909 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $2,038,095.60) To Cross Ocean USSS Fund I (A) LP (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean USSS Fund I (A) LP. (Plotko, Gregory)
August 10, 2021 Filing 2908 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $618,810.71) To Cross Ocean SIF ESS (K) S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean SIF ESS (K) S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2907 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $768,616.79) To Cross Ocean GSS Lux Holdings S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean GSS Lux Holdings S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2906 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $394,741.68) To Cross Ocean Global SIF (H) S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean Global SIF (H) S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2905 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $1,700,135.85) To Cross Ocean Global SIF (A) S.a.r.l (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean Global SIF (A) S.a.r.l. (Plotko, Gregory)
August 10, 2021 Filing 2904 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3822, Amount $1,178,356.52) To Cross Ocean Aviation Fund I (INTL) Master LP (related document(s)#2896) filed by Gregory G. Plotko on behalf of Cross Ocean Aviation Fund I (INTL) Master LP. (Plotko, Gregory)
August 10, 2021 Filing 2903 Notice of Withdrawal of Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Duplicate Bondholder, No Liability and Satisfied) Solely with Respect to Claim No. 4010 Filed by Facebook Servicos Online do Brasil Ltda (related document(s)#2384) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 10, 2021 Filing 2902 Affidavit of Service of Matthew Gonzalez Regarding Debtors Motion for an Order Authorizing the Debtors to Enter Into New Lease Agreements with Orix Aviation Systems Limited (MSNS 63316 and 63321) (related document(s)#2855, #2856) filed by Prime Clerk LLC.(Malo, David)
August 10, 2021 Filing 2901 Affidavit of Service of Matthew Gonzalez Regarding Second SERNAC Claims Letter filed by Prime Clerk LLC.(Malo, David)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459697. Fee amount 26.00. (Re: Doc #2917) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2906) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459697. Fee amount 26.00. (Re: Doc #2916) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2911) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2904) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2905) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2907) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2908) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2910) (U.S. Treasury)
August 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15459125. Fee amount 26.00. (Re: Doc #2909) (U.S. Treasury)
August 9, 2021 Filing 2900 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 9, 2021 Filing 2898 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Everis Chile S.A. (Claim No. 3704) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
August 9, 2021 Filing 2897 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Everis Chile S.A. (Claim No. 3525) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
August 9, 2021 Filing 2896 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Everis Chile S.A. (Claim No. 3822) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
August 9, 2021 Filing 2895 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Everis Brasil Consultoria de Negocios e Tecnologia da Informacao Ltda (Claim No. 3963) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
August 9, 2021 Filing 2894 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: NTT Data Brasil Consultoria em TI & Solucoes Ltda (Claim No. 4164) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
August 9, 2021 Filing 2893 Affidavit of Service of Matthew Gonzalez Regarding Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Aircraft Purchase Agreement with Wacapou Leasing S.A. (MSN 3662), and Affidavit of Kyle J. Ortiz in Support of Filing Agreements in Redacted Form filed by Prime Clerk LLC.(Malo, David)
August 9, 2021 Filing 2892 Affidavit of Service of Asir U. Ashraf Regarding Affidavit of Kyle J. Ortiz in Support of Filing Agreements in Redacted Form, Affidavit of Kyle J. Ortiz in Support of Filing Financing Agreement Amendments and Settlement Agreement in Redacted Form, and Affidavit of Kyle J. Ortiz in Support of Filing of Letter of Intent and Motion in Redacted Form filed by Prime Clerk LLC.(Malo, David)
August 9, 2021 Opinion or Order Filing 2890 Order signed on 8/9/2021 Granting Application for Pro Hac Vice for for Omar J. Alaniz of Reed Smith LLP. (Related Doc #2860) (Rodriguez, Willie)
August 9, 2021 Opinion or Order Filing 2889 Order signed on 8/7/2021 Authorizing the Debtors to Enter Into the Supplemental Engagement with Deloitte Advisory SPA. (related document(s)#2784) (Rodriguez, Willie)
August 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15457360. Fee amount 26.00. (Re: Doc #2897) (U.S. Treasury)
August 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15457360. Fee amount 26.00. (Re: Doc #2896) (U.S. Treasury)
August 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15457360. Fee amount 26.00. (Re: Doc #2895) (U.S. Treasury)
August 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15457360. Fee amount 26.00. (Re: Doc #2894) (U.S. Treasury)
August 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15457360. Fee amount 26.00. (Re: Doc #2898) (U.S. Treasury)
August 6, 2021 Filing 2888 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#2552, #2626, #2611, #2337, #2379, #2363, #2359, #2452, #2508, #2360, #2378, #2392, #2396, #2458, #2579, #2657, #2653, #2340, #2469, #2551, #2466, #2585, #2583, #2453, #2373, #2586, #2454, #2448, #2627, #2519, #2447, #2368, #2470, #2582, #2613, #2553, #2374, #2587, #2468, #2387, #2366, #2451, #2578, #2509, #2357, #2581, #2621, #2336, #2450, #2457, #2614, #2439, #2440, #2467, #2339, #2367, #2400, #2455, #2456, #2477, #2449, #2391, #2577, #2393, #2422, #2612, #2610, #2580, #2338, #2388) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 6, 2021 Filing 2887 Affidavit of Service of Matthew Gonzalez Regarding Notice of Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period from March 8, 2021 through June 30, 2021 (related document(s)#2840) filed by Prime Clerk LLC.(Malo, David)
August 6, 2021 Opinion or Order Filing 2883 Order signed on 8/6/2021 Granting Application for Interim Professional Compensation (Related Doc #2592)for Larrain Vial Servicios Profesionales Limitada as other professional, fees awarded: $130000.00, expense awarded: $176499.00. (Rodriguez, Willie)
August 6, 2021 Opinion or Order Filing 2882 Stipulation and Order signed on 8/6/2021 By and Between the Debtors, Nomura Babcock & Brown Co., Ltd., NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership, NBB Redstart Co., Ltd., BBAM Aircraft Management LP, Societe Generale, and Natixis, New York Branch, as Security Trustee. (related document(s)#2760) (Rodriguez, Willie)
August 5, 2021 Filing 2946 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Authorize the Assumption and Ratification of Certain Agreements with Airbus S.A.S Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2871) (Rodriguez, Willie).
August 5, 2021 Filing 2945 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with NBB Crow Co., Ltd Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2878) (Rodriguez, Willie).
August 5, 2021 Filing 2944 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Yamasa Sangyo Aircraft LA1 Kumiai and Yamasa Sangyo Aircraft LA2 Kumiai Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2863) (Rodriguez, Willie).
August 5, 2021 Filing 2940 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2875) (Rodriguez, Willie).
August 5, 2021 Filing 2936 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into an Omnibus Amendment Agreement (The Platero Fleet) Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2869) (Rodriguez, Willie).
August 5, 2021 Filing 2933 Document Under Seal Per Court Order. (Permanently Sealed.) Motion for an Order Authorizing the Debtors to Implement Certain Transactions with NBB Entities (MSNs 4570, 5066) Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2879) (Rodriguez, Willie).
August 5, 2021 Filing 2932 Document Under Seal Per Court Order. (Permanently Sealed.) Debtors to Implement Certain Transactions, Including Entry Into Amended and Restated Lease Agreements with Gallo Finance Limited Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2868) (Rodriguez, Willie).
August 5, 2021 Filing 2931 Document Under Seal Per Court Order. (Permanently Sealed.) Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Dia Patagonia Ltd. and Dia Iguazu Ltd. Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2865) (Rodriguez, Willie).
August 5, 2021 Filing 2930 Document Under Seal Per Court Order. (Permanently Sealed.) Entry Into Lease Amendment Agreements with Condor Leasing Co., Ltd., FC Initial Leasing Ltd., Alma Leasing Co., Ltd., and FI Timothy Leasing Ltd. Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2866) (Rodriguez, Willie).
August 5, 2021 Filing 2899 Document Under Seal Per Court Order. (Permanently Sealed.) Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Aircraft Purchase Agreement With Wacapou Leasing S.A. (MSN 3662) Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2877) (Rodriguez, Willie).
August 5, 2021 Filing 2891 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Approve Compromise Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2872) (Rodriguez, Willie).
August 5, 2021 Filing 2886 Document Under Seal Per Court Order. (Permanently Sealed.) Leaseback Agreements with Sky Aero Management Ltd. Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2864) (Rodriguez, Willie).
August 5, 2021 Filing 2885 Document Under Seal Per Court Order. (Permanently Sealed.) Lease Amendment Agreement with SL Alcyone Ltd (MSN 5101) Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2862) (Rodriguez, Willie).
August 5, 2021 Filing 2881 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 4685, Amount $12,415,597.00) To MBD 1 LTD filed by Scott L. Esbin on behalf of MBD 1 LTD. (Esbin, Scott)
August 5, 2021 Filing 2880 Statement /(Presentment Date and Time: August 12, 2021 at 4:00 p.m., Objection Deadline: August 11, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors and Certain Aircraft Counterparties (MSNs 4570 & 5066) (related document(s)#2879) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Stipulation and Order) (Ortiz, Kyle)
August 5, 2021 Filing 2879 Motion to Authorize /(Hearing Date and Time: August 26, 2021 at 11:00 a.m., Objection Deadline: August 19, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions with NBB Entities (MSNs 4570, 5066) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: 4570 Headlease Agreement #3 Exhibit C: 5066 Headlease Agreement #4 Exhibit D: 4570 Restructuring Agreement #5 Exhibit E: 5066 Restructuring Agreement #6 Exhibit F: 4570 Deed of Assignment #7 Exhibit G: 5066 Deed of Assignment #8 Pleading Notice of Hearing) (Ortiz, Kyle)
August 5, 2021 Filing 2878 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with NBB Crow Co., Ltd [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2877 Motion to Authorize /(Hearing Date and Time: August 26, 2021 at 11:00 a.m., Objection Deadline: August 19, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Aircraft Purchase Agreement With Wacapou Leasing S.A. (MSN 3662) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Amendment and Release Agreement #3 Exhibit C: Aircraft Sale and Purchase Agreement #4 Exhibit D: Omnibus Agreement #5 Pleading Notice of Hearing) (Ortiz, Kyle)
August 5, 2021 Filing 2876 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from June 1, 2021 through June 30, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
August 5, 2021 Filing 2875 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2874 Affidavit of Service of Asir U. Ashraf Regarding Twelfth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2021 through and including June 30, 2021, Twelfth Monthly Fee 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 June 1, 2021 through June 30, 2021, Eleventh Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from June 1, 2021 through June 30, 2021, Twelfth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period June 1, 2021 through June 30, 2021, Twelfth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period from June 1, 2021 through June 30, 2021, Tenth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the period from June 1, 2021 through June 30, 2021, Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the period from June 1, 2021 through June 30, 2021, Ninth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the period from June 1, 2021 through June 30, 2021, Eleventh Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the period from June 1, 2021 through June 30, 2021, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the period June 1, 2021 through June 30, 2021, Eleventh Monthly Statement of RPC Abogados CIA LTDA for Fixed Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the period from June 1, 2021 through June 30, 2021, Eleventh Monthly Statement of Demarest Advogados for Compensation for Services Rendered as Special Brazilian Counsel to the Debtors for the period June 1, 2021 through June 30, 2021, Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Supplemental Declaration of Benjamin J. Steele in Support of (I) Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Employment and Retention of Prime Clerk LLC as Administrative Advisor, nunc pro tunc to Petition Date, Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Seventh Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#2830, #2820, #2822, #2825, #2831, #2821, #2833, #2824, #2828, #2827, #2816, #2826, #2834, #2823) filed by Prime Clerk LLC.(Malo, David)
August 5, 2021 Filing 2873 Motion to Authorize /(Hearing Date and Time: August 26, 2021 at 11:00 a.m., Objection Deadline: August 19, 2021 at 4:00 p.m.) Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Implement Certain Transactions, Including (A) Assumption of Certain Financing Agreements and (B) Entry Into Financing Agreement Amendments With Airbus S.A.S. and Banco Santander, S.A., (II) Approving the Settlement Agreement filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Assignment and Assumption Amendment Agreement #3 Exhibit C: Supplemental Agreement #4 Exhibit D: Consent Agreement Supplement #5 Exhibit E: Settlement Agreement #6 Pleading Notice of Hearing) (Ortiz, Kyle)
August 5, 2021 Filing 2872 Motion to Approve Compromise /Debtors' Motion for Entry of an Order Approving Settlement Stipulation and Order By and Among the Debtors and MTU Maintenance Lease Services B.V. and MTU Maintenance Hannover GMBH filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2871 Motion to Authorize the Assumption and Ratification of Certain Agreements with Airbus S.A.S. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) (Schweitzer, Lisa)
August 5, 2021 Filing 2870 Application for Pro Hac Vice Admission for Kathleen M. Patrick filed by Kathleen M Patrick on behalf of Diameter Dislocation Master Fund LP. (Attachments: #1 Proposed Order) (Patrick, Kathleen)
August 5, 2021 Filing 2869 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into an Omnibus Amendment Agreement (The Platero Fleet) [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2868 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Amended and Restated Lease Agreements with Gallo Finance Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Schweitzer, Lisa)
August 5, 2021 Filing 2867 (This document is superseded by document number 2875)Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Avolon Aerospace Leasing Limited or its Affiliates [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa) Modified on 8/5/2021 (Acosta, Annya). Modified on 8/5/2021
August 5, 2021 Filing 2866 Motion to Authorize he Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Condor Leasing Co., Ltd., FC Initial Leasing Ltd., Alma Leasing Co., Ltd., and FI Timothy Leasing Ltd. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2865 Motion to Authorize /Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Dia Patagonia Ltd. and Dia Iguazu Ltd. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2864 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Sale and Leaseback Agreements with Sky Aero Management Ltd. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2863 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Yamasa Sangyo Aircraft LA1 Kumiai and Yamasa Sangyo Aircraft LA2 Kumiai [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
August 5, 2021 Filing 2862 Motion to Authorize /(Hearing Date and Time: August 26, 2021 at 11:00 a.m., Objection Deadline: August 19, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into a Guarantee Confirmation and Lease Amendment Agreement With SL Alcyone Ltd. (MSN 5101) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Lease Amendment Agreement #3 Exhibit C: Guarantee Confirmation #4 Pleading Notice of Hearing) (Ortiz, Kyle)
August 5, 2021 Filing 2861 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JULY 1, 2021 THROUGH JULY 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Professional Summary #2 Exhibit B: Matter Summary #3 Exhibit C: Cost Summary #4 Exhibit D: Detailed Statement)(Klestadt, Tracy)
August 5, 2021 Filing 2860 Application for Pro Hac Vice Admission for Omar J. Alaniz of Reed Smith LLP filed by Rebecca Tesfaye on behalf of SITA Information Networking Computing USA, Inc.. (Attachments: #1 Proposed Order) (Tesfaye, Rebecca)
August 5, 2021 Filing 2859 Notice of Appearance and Request for Service of Papers filed by Rebecca Tesfaye on behalf of SITA Information Networking Computing USA, Inc.. (Tesfaye, Rebecca)
August 5, 2021 Filing 2858 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: JSA International U.S. Holdings, LLC (Claim No. 4685, Amount $12,415,597.00) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
August 5, 2021 Filing 2857 Notice of Withdrawal of Objection Solely With Respect to Claim Nos. 3690 and 4138 Included in the Debtors' Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Duplicate Bondholder, No Liability, and Satisfied) (related document(s)#2528) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15453411. Fee amount 26.00. (Re: Doc #2858) (U.S. Treasury)
August 5, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15453908. Fee amount 200.00. (Re: Doc #2860) (U.S. Treasury)
August 5, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15454528. Fee amount 200.00. (Re: Doc #2870) (U.S. Treasury)
August 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15454931. Fee amount 26.00. (Re: Doc #2881) (U.S. Treasury)
August 4, 2021 Filing 2884 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Approve Lease Agreement with Orix Aviation Systems Limited (MSNS 63316 and 63321) Filed by Clerk's Office of the U.S. Bankruptcty Court . (related document(s)#2855) (Rodriguez, Willie).
August 4, 2021 Filing 2856 Notice of Presentment /(Presentment Date: August 11, 2021 at 12:00 p.m., Objection Deadline: August 11, 2021 at 11:00 a.m.) Notice of Presentment of Stipulation and Order By and Between the Debtors and the Lessor Parties Relating to Aercap Transactions (related document(s)#2435, #2266) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/11/2021 at 12:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 8/11/2021, (Attachments: #1 Proposed Stipulation and Order #2 Schedule 1 #3 Schedule 2)(Ortiz, Kyle)
August 4, 2021 Filing 2855 Motion to Authorize /(Hearing Date and Time: August 26, 2021 at 11:00 a.m., Objection Deadline: August 19, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Enter Into New Lease Agreements With Orix Aviation Systems Limited (MSNs 63316 and 63321) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Letter of Intent #3 Pleading Notice of Hearing) (Ortiz, Kyle)
August 4, 2021 Filing 2854 Affidavit of Service of Matthew Gonzalez Regarding Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Guarantee Confirmation and Lease Amendment Agreement with SL Alcyone Ltd. (MSN 5101), and Affidavit of Kyle J. Ortiz in Support of Filing Lease Amendment Agreement in Redacted Form filed by Prime Clerk LLC.(Malo, David)
August 4, 2021 Filing 2853 Certificate of Service (related document(s)#2819) Filed by Andrew K. Glenn on behalf of Ad Hoc Committee of Shareholders. (Glenn, Andrew)
August 4, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15451811. Fee amount 26.00. (Re: Doc #2837) (U.S. Treasury)
August 3, 2021 Filing 2852 Statement / Notice of Revised Exhibit A and Revised Proposed Order to Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 ad Fed. R. Bankr. P 3007 (Amended, Duplicate, No Liability, Satisfied and Modified (related document(s)#2759, #2777) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4) (Barefoot, Luke)
August 3, 2021 Filing 2851 Statement / Eleventh Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/17/2021, (Barefoot, Luke)
August 3, 2021 Filing 2850 Affidavit of Service of Matthew Gonzalez Regarding Agenda of Matters Scheduled for Hearing on July 30, 2021 at 11:00 a.m. (ET), Seventh Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, and Declaration of Vinicius Marques de Carvalho on behalf of Vinicius Marques de Carvalho in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#2807) filed by Prime Clerk LLC.(Malo, David)
August 3, 2021 Filing 2849 (This document was filed in error. See Doc. #2858 for correct entry) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 4685, Amount $12,415,597.00) To MBD 1 LTD filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison) Modified on 8/5/2021 (Cales, Humberto).
August 3, 2021 Filing 2848 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 3156, Amount $89,424.00) To Core Credit Fund, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
August 3, 2021 Opinion or Order Filing 2846 Order signed on 8/2/2021 Granting Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) .(Related Doc #2528) (Rodriguez, Willie)
August 3, 2021 Opinion or Order Filing 2845 Stipulation and Order signed on 8/2/2021 by and Between the Debtors and Wilmington Trust SP Services (Dublin) Limited. (related document(s)#2786) (Rodriguez, Willie)
August 3, 2021 Opinion or Order Filing 2844 Stipulation and Order signed on 8/2/2021 by and between the Debtors and the Everis Entities. (related document(s)#2687) (Rodriguez, Willie)
August 3, 2021 Filing 2843 Monthly Fee Statement /Notice of Eleventh Monthly Fee Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered As Tax Outsourcing Providers for the Period June 1, 2021 through June 30, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
August 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15451220. Fee amount 26.00. (Re: Doc #2849) (U.S. Treasury)
August 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15450745. Fee amount 26.00. (Re: Doc #2848) (U.S. Treasury)
August 2, 2021 Filing 2842 Affidavit of Service of Matthew Gonzalez Regarding Letter to SD Aviation Aircraft Interior Recycling Ltd, and Eighth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from May 1, 2021 through May 31, 2021 (related document(s)#2806) filed by Prime Clerk LLC.(Malo, David)
August 2, 2021 Opinion or Order Filing 2841 Stipulation and Order signed on 7/30/2021 by and Between the Debtors and AWAS 5234 Trust. (related document(s)#2742) (Rodriguez, Willie)
August 2, 2021 Filing 2840 Monthly Fee Statement /Notice of Monthly Fee Statement of Norton Rose Fulbright LLP (London) for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period March 8, 2021 through June 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fullbright LLP (London). (Attachments: #1 Exhibit s: A-C #2 Exhibit D: Time Details #3 Exhibit E: Expenses)(Ortiz, Kyle)
August 1, 2021 Filing 2839 Monthly Fee Statement / Third (Consolidated) Monthly Fee Statement of UBS Securities LLC for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through June 30, 2021 Filed by Allan S. Brilliant on behalf of UBS Securities LLC. (Brilliant, Allan)
July 30, 2021 Filing 2838 Monthly Fee Statement / Twelfth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through June 30, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
July 30, 2021 Filing 2837 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: WILMINGTON TRUST COMPANY To SAJAMA INVESTMENTS filed by Andrew M Leblanc on behalf of SAJAMA INVESTMENTS. (Leblanc, Andrew)
July 30, 2021 Filing 2836 Monthly Fee Statement / Tenth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through June 30, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
July 30, 2021 Filing 2835 Monthly Fee Statement / Twelfth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2021 Through June 30, 2021 Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 30, 2021 Filing 2834 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Demarest Advogados for Compensation for Services Rendered As Special Brazilian Counsel to the Debtors for the Period June 1, 2021 through June 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
July 30, 2021 Filing 2833 Monthly Fee Statement /Notice of Eleventh Monthly Statement of RPC Abogados CIA LTDA for Fixed Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from June 1, 2021 through June 30, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Summary Time Details)(Ortiz, Kyle)
July 30, 2021 Filing 2832 Monthly Fee Statement /Notice of Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period June 1, 2021 through June 30, 2021 (Attachments: Appendices A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
July 30, 2021 Filing 2831 Declaration /Supplemental Declaration of Benjamin J. Steele in Support of (I) Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Employment and Retention of Prime Clerk LLC as Administrative Advisor, Nunc Pro Tunc to Petition Date (related document(s)#143, #1107, #6, #519, #56, #117, #791) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 30, 2021 Filing 2830 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered As Tax Oursourcing Services for the Period from June 1, 2021 through June 30, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
July 30, 2021 Filing 2829 Affidavit of Service of Moheen Ahmad Regarding Letter Cleary Gottleib Steen & Hamilton LLP filed by Prime Clerk LLC.(Malo, David)
July 30, 2021 Filing 2828 Ninth Monthly Fee Statement /Notice of Ninth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from June 1, 2021 through June 30, 2021 (Attachments: Exs: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
July 30, 2021 Filing 2827 Monthly Fee Statement /Notice of Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period from June 1, 2021 through June 30, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
July 30, 2021 Filing 2826 Monthly Fee Statement /Notice of Tenth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from June 1, 2021 through June 30, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
July 30, 2021 Filing 2825 Monthly Fee Statement /Notice of Twelfth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from June 1, 2021 through June 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
July 30, 2021 Filing 2824 Monthly Fee Statement /Notice of Twelfth Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period June 1, 2021 through June 30, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
July 30, 2021 Filing 2823 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/13/2021, (Barefoot, Luke)
July 30, 2021 Filing 2822 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from June 1, 2021 through June 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
July 30, 2021 Filing 2821 Monthly Fee Statement /Notice of Twelfth Monthly Fee 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 June 1, 2021 through June 30, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
July 30, 2021 Filing 2820 Monthly Fee Statement /Twelfth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2021 through and including June 30, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I #13 Exhibit J #14 Exhibit K #15 Exhibit L #16 Exhibit M)(Barefoot, Luke)
July 30, 2021 Filing 2819 Application for FRBP 2004 Examination Motion of Ad Hoc Committee of Shareholders for Entry of Order Authorizing and Directing Discovery From Debtors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure filed by Andrew K. Glenn on behalf of Ad Hoc Committee of Shareholders with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit Proposed Order #2 Exhibit Glenn Declaration) (Glenn, Andrew)
July 30, 2021 Opinion or Order Filing 2818 Order signed on 7/28/2021 Denying Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (Related Doc #2529) (Rodriguez, Willie)
July 29, 2021 Filing 2817 Declaration /Notice of Filing of Declaration of Vinicius Marques de Carvalho on Behalf of Vinicius Marques de Carvalho in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: Questionnaire) (Ortiz, Kyle)
July 29, 2021 Filing 2816 Statement /Notice of Filing of Seventh Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Supplement) (Ortiz, Kyle)
July 29, 2021 Opinion or Order Filing 2815 Stipulation and Order signed on 7/24/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2572) (Rodriguez, Willie)
July 29, 2021 Filing 2814 (The Wrong PDF File was Entered, See Document No. #2921 for Corrective Entry) Order signed on 7/28/2021 Granting Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007(Solely with respect to Claim 1668) (related document(s)#2384) (Rodriguez, Willie) Modified on 8/12/2021 (Bush, Brent)
July 29, 2021 Filing 2813 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2222, Amount $153,763.31) To Brookdale International Partners, L.P. (related document(s)#2456) filed by Gregory G. Plotko on behalf of Brookdale International Partners, L.P.. (Plotko, Gregory)
July 29, 2021 Filing 2812 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2222, Amount $86,491.86) To Brookdale Global Opportunity Fund (related document(s)#2456) filed by Gregory G. Plotko on behalf of Brookdale Global Opportunity Fund. (Plotko, Gregory)
July 29, 2021 Filing 2811 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2430, Amount $439,403.52) To Brookdale International Partners, L.P. (related document(s)#2457) filed by Gregory G. Plotko on behalf of Brookdale International Partners, L.P.. (Plotko, Gregory)
July 29, 2021 Filing 2810 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2430, Amount $247,164.48) To Brookdale Global Opportunity Fund (related document(s)#2457) filed by Gregory G. Plotko on behalf of Brookdale Global Opportunity Fund. (Plotko, Gregory)
July 29, 2021 Filing 2809 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2012, Amount $55,505.82) To Brookdale International Partners, L.P. (related document(s)#2458) filed by Gregory G. Plotko on behalf of Brookdale International Partners, L.P.. (Plotko, Gregory)
July 29, 2021 Filing 2808 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2012, Amount $31,222.03) To Brookdale Global Opportunity Fund (related document(s)#2458) filed by Gregory G. Plotko on behalf of Brookdale Global Opportunity Fund. (Plotko, Gregory)
July 29, 2021 Filing 2807 Notice of Agenda of Matters Scheduled for Hearing on July 30, 2021 at 11:00 A.M. (related document(s)#2532, #2531) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2809) (U.S. Treasury)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2812) (U.S. Treasury)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2808) (U.S. Treasury)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2811) (U.S. Treasury)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2813) (U.S. Treasury)
July 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15445208. Fee amount 26.00. (Re: Doc #2810) (U.S. Treasury)
July 28, 2021 Filing 2806 Eighth Monthly Fee Statement /Eighth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period May 1, 2021 through May 31, 2021 (Attachment: Ex A) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
July 28, 2021 Filing 2805 Affidavit of Service of Matthew Gonzalez Regarding Eighth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors, Fifth Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement, Stipulation and Order by and between the Debtors and Wilmington Trust SP Services (Dublin) Limited, and Notice of Withdrawal of Debtors Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 3097 Filed by Wilmington Trust SP Services (Dublin) Limited (related document(s)#2783, #2787, #2786, #2784) filed by Prime Clerk LLC.(Malo, David)
July 28, 2021 Filing 2804 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: JSA International U.S. Holdings, LLC (Claim No. 4548, Amount $33,531,598.24) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
July 28, 2021 Filing 2803 Certificate of Service (related document(s)#2774) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 28, 2021 Filing 2802 Affidavit of Service of Asir U. Ashraf Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Notice of Filing of Revised Stipulation and Order by and Between the Debtors and the Everis Entities, and Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Aviation Counsel to the Debtors for the Period March 1, 2021 through June 30, 2021 (related document(s)#2792, #2797, #2799) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15443294. Fee amount 26.00. (Re: Doc #2714) (U.S. Treasury)
July 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15443294. Fee amount 26.00. (Re: Doc #2713) (U.S. Treasury)
July 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15443867. Fee amount 26.00. (Re: Doc #2804) (U.S. Treasury)
July 27, 2021 Filing 2801 Affidavit of Service of Asir U. Ashraf Regarding Notice of Revised Proposed Order Pursuant to the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (related document(s)#2777) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 27, 2021 Filing 2800 Affidavit of Service of Moheen Ahmad Regarding Notice of the Debtors' Payment Reports, Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 784 Filed by East Coast Tank Sealing, Inc., Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (ET), Amended Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (ET), First Interim Monthly Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of all Actual and Necessary Expenses Incurred for the Period of May 26, 2020 Through January 31, 2021, and Notice of Proposed Order in Connection With the First Consolidated Monthly Statement and the First Interim Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of all Actual and Necessary Expenses Incurred for the Period of May 26, 2020 Through January 31, 2021 (related document(s)#2767, #2766, #2770, #2768, #2772, #2007) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 27, 2021 Filing 2799 Notice of Presentment /Notice of Filing of Revised Stipulation and Order by and Between the Debtors and the Everis Entities (related document(s)#2687) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/28/2021 at 04:00 PM at Courtroom 723 (JLG) (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
July 27, 2021 Filing 2798 Affidavit of Service of Matthew Gonzalez Regarding Amended Notice of Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (ET) (related document(s)#2775) filed by Prime Clerk LLC.(Malo, David)
July 27, 2021 Filing 2797 Monthly Fee Statement /Notice of Monthly Fee Statement of Norton Rose Fulbright US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Aviation Counsel to the Debtors for the Period March 1, 2021 through June 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit A: Summary of Fees and Expenses #2 Exhibit s: B, C and D (Summaries by Professional, By Project Category and Expenses) #3 Exhibit E: E: Part 1 Time Record Details #4 Exhibit E: Part 2 Time Record Details (Cont'd) #5 Exhibit E: Part 3 Time Record Details (Cont'd) #6 Exhibit E: Part 4 Time Record Details (Cont'd) #7 Exhibit F: Expense Details)(Ortiz, Kyle)
July 27, 2021 Opinion or Order Filing 2796 Order signed on 7/24/2021 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc #2480) (Rodriguez, Willie)
July 27, 2021 Opinion or Order Filing 2795 Order signed on 7/24/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Merlin Aviation Leasing (Ireland) 18 Limited. (Related Doc #2651) (Rodriguez, Willie)
July 27, 2021 Opinion or Order Filing 2794 Order signed on 7/24/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with JSA International U.S. Holdings, LLC. (Related Doc #2652) (Rodriguez, Willie)
July 27, 2021 Opinion or Order Filing 2793 Stipulation and Order signed on 7/24/2021 by and between the Debtors and Aviator IV 3058, Limited. (related document(s)#2735) (Rodriguez, Willie)
July 27, 2021 Filing 2792 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/10/2021, (Barefoot, Luke)
July 27, 2021 Filing 2791 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: RAJON, LLC d/b/a Vertical Aerospace (Claim No. 677, Amount $931,581.10); Vertical Aerospace (Claim No. 4815563, Amount $926,249.82) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
July 27, 2021 Filing 2790 Affidavit of Service of Matthew Gonzalez Regarding Fourth Notice of Adjournment of Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2011 Filed by Cargo Force, Inc., Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions (No Liability), Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004, Notice of Hearing on Debtors' Objection to Claim No. 3951 (Reduce and Allow), and Notice of Filing of Stipulation and Order By and Between the Debtors, Nomura Babcock & Brown Co., Ltd., NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership, NBB Redstart Co., Ltd., BBAM Aircraft Management LP, Societe Generale, and Natixis, New York Branch, as Security Trustee (related document(s)#2758, #2755, #2757, #2760, #2756) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 27, 2021 Filing 2789 Affidavit of Service of Moheen Ahmad Regarding Notice of Filing of Stipulation and Order by and Between the Debtors and AWAS 5234 Trust. Presentment Scheduled for July 27, 2021 at 4:00 p.m. (ET) (related document(s)#2742) filed by Prime Clerk LLC.(Steele, Benjamin)
July 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15442095. Fee amount 52.00. (Re: Doc #2791) (U.S. Treasury)
July 26, 2021 Filing 2847 Transcript regarding Hearing Held on 07/22/2021 at 11:15 am RE: Status Conference (Doc #40); Status Report (Doc #1499); Status Report (Doc #1701);Status Report (Doc #2051);Status Report (Doc #2204); Status Report (Doc #2371) Twenty-Sixth Omnibus Objections (Doc #2384) Debtors' Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) (Doc #2528) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Merlin Aviation Leasing (Ireland) 18 Limited [REDACTED] (Doc #2651). Remote electronic access to the transcript is restricted until 10/25/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #2371, #2051, #1499, #2651, #40, #2566, #2204, #1701, #2529, #2528, #2568, #2384). Notice of Intent to Request Redaction Deadline Due By 8/2/2021. Statement of Redaction Request Due By 8/16/2021. Redacted Transcript Submission Due By 8/26/2021. Transcript access will be restricted through 10/25/2021. (Lewis, Tenille)
July 23, 2021 Filing 2788 Affidavit of Service of Matthew Gonzalez Regarding Notice of Hearing on Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, No Liability, Satisfied and Modified) (related document(s)#2759) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 23, 2021 Filing 2787 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 3097 Filed by Wilmington Trust SP Services (Dublin) Limited (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 23, 2021 Filing 2786 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors and Wilmington Trust SP Services (Dublin) Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/30/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/29/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
July 23, 2021 Filing 2785 (Incorrect document filed. See Doc. #2787 for correct entry.) Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 784 Filed by East Coast Tank Sealing, Inc. (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke) Modified on 7/26/2021 (Cales, Humberto).
July 23, 2021 Filing 2784 Fifth Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter Into the Supplemental Engagement (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/30/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/29/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
July 23, 2021 Filing 2783 Eighth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 23, 2021 Filing 2782 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Alliance Ground International LLC (Claim No. 3795, Amount $190,549.46); Alliance Ground International LLC (Claim No. 2968, Amount $190,549.46); Alliance Ground International LLC (Claim No. 3699, Amount $190,549.46); Cargo Force, Inc. (Claim No. 2011, Amount $159,646.76); Alliance Ground International LLC (Claim No. 3574, Amount $190,549.46); Alliance Ground International LLC (Claim No. 3561, Amount $190,549.46); Alliance Ground International LLC (Claim No. 3679, Amount $190,549.46); Alliance Ground International LLC (Claim No. 3859, Amount $190,549.46); Alliance Ground International LLC (Claim No. 3595, Amount $190,549.46) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
July 23, 2021 Filing 2781 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Alliance Ground International LLC (Claim No. 3795, Amount $477,059.07); Alliance Ground International LLC (Claim No. 2968, Amount $477,059.07); Alliance Ground International LLC (Claim No. 3699, Amount $477,059.07); Cargo Force, Inc. (Claim No. 2011, Amount $399,691.17); Alliance Ground International LLC (Claim No. 3574, Amount $477,059.07); Alliance Ground International LLC (Claim No. 3561, Amount $477,059.07); Alliance Ground International LLC (Claim No. 3679, Amount $477,059.07); Alliance Ground International LLC (Claim No. 3859, Amount $477,059.07); Alliance Ground International LLC (Claim No. 3595, Amount $477,059.07) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
July 23, 2021 Opinion or Order Filing 2780 Stipulation and Order signed on 7/21/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2572) (Rodriguez, Willie)
July 23, 2021 Filing 2779 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Alliance Ground International LLC (Claim No. 3795, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 2968, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 3699, Amount $2,074,110.28); Cargo Force, Inc. (Claim No. 2011, Amount $1,737,737.77); Alliance Ground International LLC (Claim No. 3574, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 3561, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 3679, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 3859, Amount $2,074,110.28); Alliance Ground International LLC (Claim No. 3595, Amount $2,074,110.28) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
July 23, 2021 Opinion or Order Filing 2778 Stipulation and Order signed on 7/8/2021 by and Between the Debtors and SMBC Aviation Capital Limited. (related document(s)#2510) (Rodriguez, Willie)
July 23, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 234.00) Filing Fee. Receipt number A15438008. Fee amount 234.00. (Re: Doc #2779) (U.S. Treasury)
July 23, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 234.00) Filing Fee. Receipt number A15438041. Fee amount 234.00. (Re: Doc #2782) (U.S. Treasury)
July 23, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 234.00) Filing Fee. Receipt number A15438025. Fee amount 234.00. (Re: Doc #2781) (U.S. Treasury)
July 22, 2021 Filing 2777 Notice of Proposed Order /Notice of Revised Proposed Order Pursuant to the Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
July 22, 2021 Filing 2776 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: MERCO AIR Y OCEAN CARGO INC (Claim No. 1119, Amount $1,621.02) To Cherokee Debt Acquisition, LLC filed by XCLAIM.(Vollenhals, Ryan)
July 22, 2021 Filing 2775 Amended Notice of Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (related document(s)#2652, #2651, #2592, #2529, #2528, #2384) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
July 22, 2021 Filing 2774 Fifth Statement of the Ad Hoc Group of LATAM Creditors Pursuant to Bankruptcy Rule 2019 filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15437013. Fee amount 26.00. (Re: Doc #2776) (U.S. Treasury)
July 21, 2021 Filing 2773 Affidavit of Service of Moheen Ahmad Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Bar Date Plain Language Notice: Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim Form, Notice of Supplemental Deadline of February 5, 2021 at 4:00 p.m. (ET) Solely for Entities Listed on the Website Link Included as Exhibit 1 Attached Hereto to File Proofs of Claim for Certain Prepetition Claims, Supplement Bar Date Plain Language Notice: Notice of Supplemental Deadline of February 5, 2021 at 4:00 p.m. (ET) Solely for Entities Listed on the Website Link Included as Exhibit 1 Attached Hereto to File Proofs of Claim for Certain Prepetition Claims, and LATAM Airlines Group Bar Date Frequently Asked Questions filed by Prime Clerk LLC.(Malo, David)
July 21, 2021 Filing 2772 Notice of Proposed Order in Connection With the First Consolidated Monthly Statement and the First Interim Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 26, 2020 through January 31, 2021 (related document(s)#2007) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Proposed Order)(Ortiz, Kyle)
July 21, 2021 Filing 2771 Affidavit of Service of Matthew Gonzalez Regarding CAXDAC Notice of Hearing, WeWork Notice of Hearing, Aviator Stipulation, and Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from February 1, 2021 through and including May 31, 2021 (related document(s)#2734, #2733, #2735, #2736) filed by Prime Clerk LLC.(Malo, David)
July 21, 2021 Filing 2770 Notice of Withdrawal of Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 784 filed by East Coast Tank Sealing, Inc. (related document(s)#2759) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 21, 2021 Filing 2769 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank (Chile) (Claim No. 1791) To HSBC Bank PLC filed by Edward J. Leen on behalf of HSBC Bank PLC. (Leen, Edward)
July 21, 2021 Filing 2768 Amended Notice of Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (related document(s)#2652, #2651, #2592, #2529, #2528, #2384) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
July 21, 2021 Filing 2767 Notice of Agenda of Matters Scheduled for Hearing on July 22, 2021 at 11:00 a.m. (related document(s)#2532, #2652, #2651, #2531, #2592, #2529, #2528, #2384) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
July 21, 2021 Filing 2766 Statement /Notice of the Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
July 21, 2021 Filing 2765 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Macquarie Aerospace Finance 5178 Limited (Claim No. 4587) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
July 21, 2021 Filing 2764 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: UMB Bank, NA, not in its individual capacity, but solely as owner trustee (Claim No. 4529) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
July 21, 2021 Filing 2763 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Macquarie Aerospace Finance 5125-2 Trust (Claim No. 4591) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
July 21, 2021 Opinion or Order Filing 2762 Order signed on 7/20/2021 Authorizing the Debtors to Enter Into the Supplemental Engagement. (related document(s)#2630) (Rodriguez, Willie)
July 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15434947. Fee amount 26.00. (Re: Doc #2763) (U.S. Treasury)
July 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15435026. Fee amount 26.00. (Re: Doc #2764) (U.S. Treasury)
July 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15435043. Fee amount 26.00. (Re: Doc #2765) (U.S. Treasury)
July 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15435808. Fee amount 26.00. (Re: Doc #2769) (U.S. Treasury)
July 20, 2021 Filing 2761 Affidavit of Service of Matthew Gonzalez Regarding Notice of Adjournment of Debtors Twenty-Seventh Omnibus Objection (Non Substantive) to Certain Claims (Amended, Duplicate, Duplicate Bondholder, No Liability, and Satisfied) Solely with Respect to Claims Nos. 3690 and 4138 filed by BBVA Peru, Second Notice of Adjournment of Debtors Twenty-Sixth Omnibus Objection (Non Substantive) to Certain Claims Solely with Respect to Claim No. 4010 filed by Facebook Servicos Online do Brasil Ltda, Third Application of Claro & Cia, Special Chilean Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2020 Through and Including May 31, 2021, Third Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of FTI Consulting, Inc., Financial Advisor for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred from February 1, 2021 through May 31, 2021, First Application of The Boston Consulting Group, Inc., and the Boston Consulting Group UK LLP, Strategic Advisor for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 3, 2021 through March 31, 2021, Third Application of Ernst & Young Auditores Independentes S.S. as Auditors for the Brazilian Debtors, for Interim Allowance of Compensation for Professional Services Rendered on a Fixed Fee Basis, and for Reimbursement of Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of Deloitte Impuestos Y Servicios Legales, S.C., Tax Consultants for the Debtors for Interim Allowance of Fixed Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Second Application of PricewaterhouseCoopers Consultores Auditores SpA, External Auditors for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual (Fixed and Hourly Fees) and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of Demarest Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of D Contadores LTDA, Deloitte Colombia as Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021, Third Application of Lee, Brock, Camargo, Advogados, Local Brazilian Litigation Counsel to the Debtors, for Interim Allowance of Compensation (Fixed, Hourly and Contingency Fees) for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of Brigard & Urritia Abogados S.A.S. as Special Counsel for the Debtors, for Interim Allowance of Hourly and Fixed Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021, Third Application of Deloitte Advisory SpA, Tax Service Providers for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021, Third Interim Fee Application PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Fixed Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the period from February 1, 2021 through May 31, 2021, Third Application of RPC Abogados CIA. LTDA., as Tax Compliance Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021, and Third Application of Deloitte Peru, as Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 (related document(s)#2718, #2717, #2701, #2704, #2706, #2707, #2702, #2708, #2716, #2700, #2705, #2715, #2712, #2711, #2722, #2709, #2710, #2721) filed by Prime Clerk LLC.(Malo, David)
July 20, 2021 Filing 2760 Notice of Presentment /(Presentment Date and Time: July 27, 2021 at 4:00 p.m., Objection Deadline: July 26, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order By and Between the Debtors, Nomura Babcock & Brown Co., Ltd., NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership, NBB Redstart Co., Ltd., BBAM Aircraft Management LP, Societe Generale, and Natixis, New York Branch, as Security Trustee (related document(s)#2108, #2298) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/27/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 7/26/2021, (Attachments: #1 Exhibit A: Stipulation and Order)(Ortiz, Kyle)
July 20, 2021 Filing 2759 Motion for Omnibus Objection to Claim(s) / Debtors' Thirtieth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, No Liability, Satisfied and Modified) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit 1 to Exhibit C #5 Exhibit 2 to Exhibit C #6 Exhibit 3 to Exhibit C #7 Exhibit 4 to Exhibit C #8 Exhibit 5 to Exhibit C) (Barefoot, Luke)
July 20, 2021 Filing 2758 Motion for Objection to Claim(s) Number: 3951 /Debtors' Objection to Claim No. 3951 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Reduce and Allow) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
July 20, 2021 Filing 2757 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
July 20, 2021 Filing 2756 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Ninth Omnibus Objection (Substantive) to Certain Claims Filed by Unions Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 (No Liability) with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/19/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
July 20, 2021 Filing 2755 Fourth Notice of Adjournment of Hearing on Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2011 filed by Cargo Force, Inc. (related documents #2049, #2206, #2533) (related document(s)#1889) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
July 20, 2021 Opinion or Order Filing 2754 Order signed on 7/20/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Avolon Aerospace AOE 62 Limited. (Related Doc #2488) (Rodriguez, Willie)
July 20, 2021 Opinion or Order Filing 2753 Order signed on 7/20/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Avolon Aerospace (Ireland) AOE 99 Limited, Avolon Aerospace (Ireland) AOE 100 Limited, Avolon Aerospace (Ireland) AOE 101 Limited, Avolon Aerospace (Ireland) AOE 102 Limited, Avolon Aerospace (Ireland) AOE 103 Limited, Avolon Aerospace AOE 130 Limited and Avolon Aerospace AOE 134 Limited. (Related Doc #2489) (Rodriguez, Willie)
July 20, 2021 Filing 2752 Certificate of Service (related document(s)#2747) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
July 20, 2021 Filing 2751 Certificate of Service (related document(s)#2745) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
July 20, 2021 Opinion or Order Filing 2750 Order signed on 7/19/2021 Authorizing the Debtors to Use Property of the Debtors' Estates in Connection with a Recapitalization of LATAM Airlines Peru S.A. (Related Doc #2501) (Rodriguez, Willie)
July 20, 2021 Filing 2749 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Stratton Aviation LLC (Amount $35,640.00) To Corbin Opportunity Fund, L.P. filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
July 20, 2021 Filing 2748 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Stratton Aviation LLC (Amount $72,360.00) To Corbin ERISA Opportunity Fund, Ltd. filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
July 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15432710. Fee amount 26.00. (Re: Doc #2748) (U.S. Treasury)
July 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15432710. Fee amount 26.00. (Re: Doc #2749) (U.S. Treasury)
July 19, 2021 Filing 2747 Notice of Proposed Order/ Notice of Filing of Revised Proposed Order Granting Motion of Banco Del Estado De Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series A Through D and Series E, for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (Jimenez, Pedro)
July 19, 2021 Filing 2746 Affidavit of Service of Matthew Gonzalez Regarding Notice of Withdrawal of Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims (Satisfied Claims) Solely with Respect to Claim No. 3627 Filed by Nicolas Emiliano Actis (related document(s)#2694) filed by Prime Clerk LLC.(Malo, David)
July 19, 2021 Filing 2745 Reply to Motion / Reply of Banco Del Estado De Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series A Through D and Series E, in Support of Motion for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2529) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
July 19, 2021 Filing 2744 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4600, Amount $17,220,708.40) To Centerbridge Special Credit Partners III-Flex, L.P. filed by Scott L. Esbin on behalf of Centerbridge Special Credit Partners III-Flex, L.P.. (Esbin, Scott)
July 19, 2021 Filing 2743 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, N.A. (Claim No. 4600, Amount $3,608,700.84) To Centerbridge Credit Partners Master, L.P. filed by Scott L. Esbin on behalf of Centerbridge Credit Partners Master, L.P.. (Esbin, Scott)
July 19, 2021 Filing 2742 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors and AWAS 5234 Trust filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/27/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/26/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
July 19, 2021 Filing 2741 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Order By and Between the Debtors and the Everis Entities (related document(s)#2687) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 19, 2021 Opinion or Order Filing 2740 Order signed on 7/15/2021 Authorizing the Assumption and Ratification of Certain Agreements with Wells Fargo Trust Company, N.A. (MSN 35817). (Related Doc #2504) (Rodriguez, Willie)
July 19, 2021 Opinion or Order Filing 2739 Order signed on 7/19/2021 Granting Application for Pro Hac Vice for Donald K. Ludman, Esquire. (Related Doc #2691) (Rodriguez, Willie)
July 19, 2021 Opinion or Order Filing 2738 Order signed on 7/19/2021 Granting Application for Pro Hac Vice for Jason Rottner. (Related Doc #2670) (Rodriguez, Willie)
July 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15432072. Fee amount 26.00. (Re: Doc #2744) (U.S. Treasury)
July 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15432072. Fee amount 26.00. (Re: Doc #2743) (U.S. Treasury)
July 16, 2021 Filing 2737 Statement / Statement of the Parent Ad Hoc Claimant Group in Support of the Unsecured Creditors' Committee's Standing Motions (related document(s)#2532, #2531) filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
July 16, 2021 Filing 2736 Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from February 1, 2021 through and including May 31, 2021 (related document(s)#2718, #2720, #2717, #2701, #2704, #2707, #2702, #2723, #2716, #2700, #2719, #2705, #2715, #2712, #2711, #2722, #2709, #2710, #2721, #2730, #2725) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 7/29/2021, (Barefoot, Luke)
July 16, 2021 Filing 2735 Notice of Presentment / Notice of Filing of Stipulation and Order by and between the Debtors and Aviator IV 3058, Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/23/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/22/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
July 16, 2021 Filing 2734 Motion for Objection to Claim(s) Number: 1031 /Debtors' Objection Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 to Claim Number 1031 Filed by WeWork Chile SpA (Reduce and Allow) with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/16/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit 1 to Exhibit A #3 Exhibit 2 to Exhibit A #4 Exhibit 3 to Exhibit A #5 Exhibit 4 to Exhibit A #6 Exhibit 5 to Exhibit A #7 Exhibit 6 to Exhibit A #8 Exhibit 7 to Exhibit A #9 Exhibit B) (Barefoot, Luke)
July 16, 2021 Filing 2733 Motion for Omnibus Objection to Claim(s) / Debtors' Twenty-Eighth Omnibus Objection (Substantive) to Certain Claims filed by CAXDAC Pursuant to 11 U.S.C. 502(b)(1) and Fed. R. Bankr. P. 3007 with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 8/16/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
July 16, 2021 Filing 2732 Reply to Motion / Reply of the Official Committee of Unsecured Creditors in Further Support of the Committee's Motion for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Qatar Airways Q.C.S.C. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims (REDACTED) (related document(s)#2532) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 16, 2021 Filing 2731 Reply to Motion / Reply of the Official Committee Of Unsecured Creditors in Further Support of the Committee's Motion for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Delta Air Lines, Inc. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims (REDACTED) (related document(s)#2531) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A) (Brilliant, Allan)
July 15, 2021 Filing 2730 Application for Interim Professional Compensation / Third Interim Fee Application of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through May 31, 2021 for Morales & Besa LTDA, Creditor Comm. Aty, period: 2/1/2021 to 5/31/2021, fee:$44,061.00, expenses: $0. filed by Morales & Besa LTDA with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Brilliant, Allan)
July 15, 2021 Opinion or Order Filing 2729 Order signed on 7/15/2021 Granting Application for an Order Modifying the Employment and Retention of Certain Norton Rose Fulbright Entities from Ordinary Course Professionals to Special Aviation Counsel, Nunc Pro Tunc to the Petition Date. (Related Doc #2517) (Rodriguez, Willie)
July 15, 2021 Opinion or Order Filing 2728 Order signed on 7/15/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreement with Orix Aviation Systems Limited (MSN 38484). (Related Doc #2503) (Rodriguez, Willie)
July 15, 2021 Opinion or Order Filing 2727 Order signed on 7/15/2021 Authorizing the Debtors to Implement Certain Transactions, Including Amendments to Engine Maintenance Service Agreements with General Electric Affiliated Engine Servicers. (Related Doc #2505) (Rodriguez, Willie)
July 15, 2021 Opinion or Order Filing 2726 Order signed on 7/15/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Wells Fargo Trust Company, National Association, As Owner Trustee (MSNS 38886, 38888, 38889) (Related Doc #2502) (Rodriguez, Willie)
July 15, 2021 Filing 2725 Application for Interim Professional Compensation / Third Interim Fee Application of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through May 31, 2021 for Ferro, Castro Neves, Daltro & Gomide Advogados, Creditor Comm. Aty, period: 2/1/2021 to 5/31/2021, fee:$109,995.00, expenses: $0. filed by Ferro, Castro Neves, Daltro & Gomide Advogados with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Brilliant, Allan)
July 15, 2021 Opinion or Order Filing 2724 Order signed on 7/15/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with ECAF I 40589 DAC. (Related Doc #2484) (Rodriguez, Willie)
July 15, 2021 Filing 2723 Application for Interim Professional Compensation / Second Interim Fee Application of Conway MacKenzie, LLC for Compensation Earned and Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through May 31, 2021 for Conway MacKenzie, LLC, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$1,393,061.00, expenses: $2,334.83. filed by Conway MacKenzie, LLC with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Brilliant, Allan)
July 15, 2021 Filing 2722 Third Application for Interim Professional Compensation /Summary and Third Application of Deloitte Peru As Tax Oursourcing Service Provider for the Debtors for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 for Deloitte & Touche S.R.L (Deloitte Peru), Other Professional, period: 2/1/2021 to 5/31/2021, fee:$104,396.96, expenses: $0.(related document(s)#828) filed by Deloitte & Touche S.R.L (Deloitte Peru) with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Time Summaries and Details (Fixed Rate)) (Ortiz, Kyle)
July 15, 2021 Filing 2721 Third Application for Interim Professional Compensation /Summary and Third Application of RPC Abogados CIA LTDA, As Tax Compliance Service Provider for the Debtors for Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 for RPC Abogados Cia. Ltda, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$87,178.56, expenses: $0.(related document(s)#828) filed by Kyle J. Ortiz, RPC Abogados Cia. Ltda with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary of Time #2 Exhibit 2: Certification) (Ortiz, Kyle)
July 15, 2021 Filing 2720 Third Application for Interim Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Creditor Comm. Aty, period: 2/1/2021 to 5/31/2021, fee:$26053.00, expenses: $70.00. filed by Klestadt Winters Jureller Southard & Stevens, LLP. (Klestadt, Tracy)
July 15, 2021 Filing 2719 Application for Interim Professional Compensation / Third Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through May 31, 2021 for Dechert LLP, Creditor Comm. Aty, period: 2/1/2021 to 5/31/2021, fee:$3,380,670.00, expenses: $51,651.20. filed by Dechert LLP with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Brilliant, Allan)
July 15, 2021 Filing 2718 Third Application for Interim Professional Compensation Summary and Third Application of PJT Partners As Investment Banker to the Debtors and Debtors In Possession for Allowance of Fixed Compensation for Services Rendered and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 through May 31, 2021 (Attachments: Appendices A-C) for PJT Partners LP, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$1,200,000.00, expenses: $0.(related document(s)#828) filed by PJT Partners LP with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 7/29/2021,. (Ortiz, Kyle)
July 15, 2021 Filing 2717 Third Application for Interim Professional Compensation /Third Application of Deloitte Advisory SpA Tax Service Providers for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 for Deloitte Advisory SpA, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$608,624.00, expenses: $0.(related document(s)#828) filed by Deloitte Advisory SpA with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit s: A-B #2 Exhibit C: Certification) (Ortiz, Kyle)
July 15, 2021 Filing 2716 Third Application for Interim Professional Compensation /Third Application of Brigard & Urritia Abogados S.A.S. As Special Counsel for the Debtors, for Interim Allowance of Hourly and Fixed Compensation for Professional Services Rendered and for Reibursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021 for Brigard & Urrutia Abogados S.A.S., Special Counsel, period: 2/1/2021 to 5/31/2021, fee:$74,753.75, expenses: $972.75.(related document(s)#828) filed by Brigard & Urrutia Abogados S.A.S. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1:Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Schedule #5 A: Summary of Matters Related to Chapter 11 Cases #6 B: Summary of Matters Billed at Cap Fee #7 C: Summary of Matters relating to Aircraft Financing #8 D: Matters Billed on Fixed Fees #9 E: Summary of Matters Related to Gen. Legal Issues) (Ortiz, Kyle)
July 15, 2021 Filing 2715 Third Application for Interim Professional Compensation /Third Application of Lee, Brock, Camargo, Advogados, Local Brazilian Litigation Counsel to the Debtors, for Interim Allowance of Compensation (Fixed, Hourly and Contingency Fees) for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021 (Attachments: Exs 1-4) for Lee, Brock, Camargo Advogados, Special Counsel, period: 2/1/2021 to 5/31/2021, fee:$2,902,321.49, expenses: $14,815.00.(related document(s)#828) filed by Lee, Brock, Camargo Advogados with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Pleading Certification #2 Budget #3 Debit Notes-Invoices) (Ortiz, Kyle)
July 15, 2021 Filing 2714 Transfer Agreement FRBP. Transferors: Citigroup Financial Products Inc. (Claim No. 3201, Amount $36,669,456.00) To Aurelius Capital Master, Ltd. filed by Mark T. Power on behalf of Aurelius Capital Master, Ltd.. (Power, Mark)
July 15, 2021 Filing 2713 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Citigroup Financial Products Inc. (Claim No. 2723, Amount $37,211,445.00) To Aurelius Capital Master, Ltd. filed by Mark T. Power on behalf of Aurelius Capital Master, Ltd.. (Power, Mark)
July 15, 2021 Filing 2712 Third Application for Interim Professional Compensation /Third Application of D Contadores LTDA, Deloitte Colombia As Tax Outsourcing Service Provider for the Debtors, For Interim Allowance of Fixed Rate Compensation for Professional Services Rendered from February 1, 2021 through May 31, 2021 for Deloitte Colombia, Other Professional, period: 2/1/2021 to 5/31/2021, fee:$98,836.64, expenses: $0.(related document(s)#828) filed by Deloitte Colombia with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification) (Ortiz, Kyle)
July 15, 2021 Filing 2711 Third Application for Interim Professional Compensation for Cleary Gottlieb Steen & Hamilton LLP, Debtor's Attorney, period: 2/1/2021 to 5/31/2021, fee:$8,207,328.50, expenses: $112,936.66. filed by Cleary Gottlieb Steen & Hamilton LLP with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7) (Barefoot, Luke)
July 15, 2021 Filing 2710 Third Application for Interim Professional Compensation /Third Application of Demarest Advogados, Special Brazilian Counsel for the Debtors, for Interim Allwance of Hourly Compensation for Professional Services Rensered and for Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2021 through May 31, 2021 for Demarest Advogados, Special Counsel, period: 2/1/2021 to 5/31/2021, fee:$80,194.24, expenses: $89.33.(related document(s)#828) filed by Demarest Advogados with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary by Timekeeper and Project Category #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Schedule #5 Exhibit 5: Budget and Staffing Plan #6 Time Records and Detail #7 Expense Details) (Ortiz, Kyle)
July 15, 2021 Filing 2709 Third Application for Interim Professional Compensation /Third Application of Claro & Cia, Special Chilean Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2020 Through and Including May 31, 2021 for Claro & Cia, Special Counsel, period: 6/1/2020 to 5/31/2021, fee:$1,476,523.46, expenses: $7,037.66. filed by Claro & Cia with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6) (Barefoot, Luke)
July 15, 2021 Filing 2708 Second Notice of Adjournment of Hearing re Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 4010 filed by Facebook Servicos Online do Brasil Ltda (related document #2476) (related document(s)#2384) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 8/19/2021, (Barefoot, Luke)
July 15, 2021 Filing 2707 Third Application for Interim Professional Compensation /Summary and Third Application of Togut, Segal & Segal LLP, Co Counsel for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and for Reimbursement of Actual and Neccessary Expenses Incurred from February 1, 2021 through May 31, 2021 for Togut, Segal & Segal LLP, Debtor's Attorney, period: 2/1/2021 to 5/31/2021, fee:$1,240,291.50, expenses: $3,640.23.(related document(s)#828) filed by Togut, Segal & Segal LLP with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees (By Timekeeper, Project Category) #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Chart #5 Exhibit 5: Budget #6 Supplement Summaries and Details for Tme by Project Category and Expense Details) (Togut, Albert)
July 15, 2021 Filing 2706 Notice of Adjournment of Hearing /(Adjourned Hearing Date: August 26, 2021 at 11:00 a.m.) Notice of Adjournment of Debtors' Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Duplicate Bondholder, No Liability, and Satisfied) Solely With Respect to Claims Nos. 3690 and 4138 Filed by BBVA Peru (related document(s)#2528) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/26/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ortiz, Kyle)
July 15, 2021 Filing 2705 Second Application for Interim Professional Compensation /Second Application of PricewaterhouseCoopers Consultores Auditores SpA, External Auditors for the Debtors for Interim Allowance of Compensation for Professional Services Rendered (Fixed and Hourly Fees) and Reimbursement of Necessary Expenses Incurred from February 1, 2021 through May 31, 2021 (Attachments: Exs. 1-3) for Pricewaterhousecoopers Consultores Auditores SpA, Auditor, period: 2/1/2021 to 5/31/2021, fee:$323,341.00, expenses: $156,555.72.(related document(s)#828) filed by Pricewaterhousecoopers Consultores Auditores SpA with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Time Records- Details) (Ortiz, Kyle)
July 15, 2021 Filing 2704 Third Application for Interim Professional Compensation /Third Application of Deloitte Impuestos Y Servicios Legales, S.C., Tax Consultants for the Debtors for Interim Allowance of Fixed Compensation for Professional Services Rendered for the Period February 1, 2021 through May 31, 2021 for Deloitte Impuestos y Servicios Legales, S.C., Other Professional, period: 2/1/2021 to 5/31/2021, fee:$16,304.00, expenses: $0.(related document(s)#828) filed by Deloitte Impuestos y Servicios Legales, S.C. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification) (Ortiz, Kyle)
July 15, 2021 Filing 2703 Notice of Withdrawal of Appearance filed by Alex Michael Sher on behalf of Repsol Comercial de Productos Petrolferos, S.A., Repsol Marketing S.A.C., Repsol S.A.. (Sher, Alex)
July 15, 2021 Filing 2702 Third Application for Interim Professional Compensation /Third Application of Ernst & Young Auditores Independentes S.S. As Auditors for the Brazilian Debtors, for Interim Allowance of Compensation for Professional Services Rendered on a Fixed Fee Basis, and for Reimbursement of Expenses Incurred from February 1, 2021 through May 31, 2021 (Attachments: Cover Sheets, Verification, Ex A and B, Time and Expense Detail) for Ernst & Young Auditores Independentes S.S., Auditor, period: 2/1/2021 to 5/31/2021, fee:$276,305.44, expenses: $6,060.54.(related document(s)#828) filed by Ernst & Young Auditores Independentes S.S. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Ortiz, Kyle)
July 15, 2021 Filing 2701 First Application for Interim Professional Compensation for The Boston Consulting Group, Inc., Other Professional, period: 2/3/2021 to 3/31/2021, fee:$500,000, expenses: $.(related document(s)#828) filed by The Boston Consulting Group, Inc. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Attachments: #1 Exhibit 1: Summary by Timekeeper #2 Exhibit 2: Certification) (Ortiz, Kyle)
July 15, 2021 Filing 2700 Third Application for Interim Professional Compensation /Third Application of FTI Consulting, Inc., Financial Advisor for the Debtors, for Interim Allowance of Hourly Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred from February 1, 2021 through May 31, 2021 (Attachments: Ex A: Certification, Schedule 1-4 (Summaries and Time/Expense Details) for FTI Consulting, Inc., Other Professional, period: 2/1/2021 to 5/31/2021, fee:$4,857,496.00, expenses: $1,937.09.(related document(s)#828) filed by FTI Consulting, Inc. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 7/29/2021,. (Ortiz, Kyle)
July 14, 2021 Filing 2699 Affidavit of Service of Asir U. Ashraf Regarding Eleventh Monthly 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 May 1, 2021 through May 31, 2021 (related document(s)#2678) filed by Prime Clerk LLC.(Steele, Benjamin)
July 14, 2021 Filing 2698 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco Bradesco S.A. (Claim No. 3532, Amount $79,947,658.57) To Merrill Lynch Credit Products, L.L.C. filed by Joshua Dorchak on behalf of Merrill Lynch Credit Products LLC. (Dorchak, Joshua)
July 14, 2021 Filing 2697 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco do Brasil S.A. (Claim No. 3703, Amount $194,245,029.93) To Merrill Lynch Credit Products, L.L.C. filed by Joshua Dorchak on behalf of Merrill Lynch Credit Products LLC. (Dorchak, Joshua)
July 14, 2021 Filing 2696 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco do Brasil S.A. (Claim No. 3731, Amount $21,672,577.78) To Merrill Lynch Credit Products, L.L.C. filed by Joshua Dorchak on behalf of Merrill Lynch Credit Products LLC. (Dorchak, Joshua)
July 14, 2021 Filing 2695 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco do Brasil S.A. (Claim No. 3526, Amount $198,469,501.43) To Merrill Lynch Credit Products, L.L.C filed by Joshua Dorchak on behalf of Merrill Lynch Credit Products LLC. (Dorchak, Joshua)
July 14, 2021 Filing 2694 Notice of Withdrawal of Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) Solely with Respect to Claim No. 3627 Filed by Nicolas Emiliano Actis (related document(s)#2386, #2331, #2152, #2530) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 14, 2021 Filing 2693 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CFM International, Inc. and GE Celma Ltda (Claim No. 3201, Amount $36,669,456.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
July 14, 2021 Filing 2692 (Amended) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: General Electric Co,GE Eng Serv Dist LLC, GE Eng Serv Inc, GE Celma Ltda (Claim No. 2723, Amount $37,211,445.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc. (Amends Doc. No. #2607) . (Pesso, Mark) Modified on 7/20/2021 (Lopez, Mary).
July 14, 2021 Filing 2691 Application for Pro Hac Vice Admission for Donald K. Ludman, Esquire filed by Donald K. Ludman on behalf of SAP Chile Limitada. (Attachments: #1 Exhibit Proposed Order) (Ludman, Donald)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426514. Fee amount 26.00. (Re: Doc #2697) (U.S. Treasury)
July 14, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15425189. Fee amount 200.00. (Re: Doc #2691) (U.S. Treasury)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426215. Fee amount 26.00. (Re: Doc #2692) (U.S. Treasury)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426514. Fee amount 26.00. (Re: Doc #2698) (U.S. Treasury)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426514. Fee amount 26.00. (Re: Doc #2696) (U.S. Treasury)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426514. Fee amount 26.00. (Re: Doc #2695) (U.S. Treasury)
July 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15426230. Fee amount 26.00. (Re: Doc #2693) (U.S. Treasury)
July 13, 2021 Filing 2690 Affidavit of Service tatement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from May 1, 2021 through May 31, 2021 (related document(s)#2675) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 13, 2021 Filing 2689 Transfer Agreement FRBP. [Scheduled Claim, $11,023.75] Transfer Agreement 3001 (e) 1 Transferors: Gilchrist Aviation Law PC To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
July 13, 2021 Opinion or Order Filing 2688 Order signed on 7/8/2021 Granting Motion to Approve Compromise. (Related Doc #2486) (Rodriguez, Willie)
July 13, 2021 Filing 2687 Notice of Presentment / Notice of Filing of Stipulation and Order by and between the Debtors and the Everis Entities filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/20/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/19/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
July 13, 2021 Opinion or Order Filing 2686 Order signed on 7/8/2021 Granting Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Greylag Goose Leasing 38887 Designated Activity Company. (Related Doc #2483) (Rodriguez, Willie)
July 13, 2021 Opinion or Order Filing 2685 Order signed on 7/8/2021 Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc #2595) (Rodriguez, Willie)
July 13, 2021 Opinion or Order Filing 2684 Order signed on 7/8/2021 Granting Debtors' Objection (Non-Substantive) to Claim No. 2543 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent). (Related Doc #2383) (Rodriguez, Willie)
July 13, 2021 Opinion or Order Filing 2683 Order signed on 7/8/2021 Granting Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied). (Related Doc #2384) (Rodriguez, Willie)
July 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15424220. Fee amount 26.00. (Re: Doc #2689) (U.S. Treasury)
July 12, 2021 Filing 2682 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Omnibus Response to the Motions of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action on Behalf of the Debtors' Estates Against (A) Delta Air Lines Inc. and its Affiliates and (B) Qatar Airways Q.C.S.C. and its Affiliates and (II)Non-Exclusive Settlement Authority Regarding Such Claims (related document(s)#2667) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 12, 2021 Filing 2681 (The Wrong PDF File was Entered, see Document No. #2778 for Corrective Entry) Sipulation and Order signed on 7/8/2021 by and Between the Debtors and SMBC Aviation Capital Limited. (related document(s)#2510) (Rodriguez, Willie) Modified on 7/23/2021 (Bush, Brent)
July 9, 2021 Filing 2680 Statement / Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
July 9, 2021 Filing 2679 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Declaration of Manuel Jimenez Pinar on behalf of Manuel Jimenez Pinar in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Sven Wassmer on behalf of Monero Meyer Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Notice of Filing of Declaration of Federico Grebe Lira and Andres Sanfuentes Astaburuaga on behalf of Philippi Prietocarrizosa Ferrero Du & Uria SpA in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#2662, #2661, #2663) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 9, 2021 Filing 2678 Monthly Fee Statement /Notice of Eleventh Monthly 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 May 1, 2021 through May 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
July 9, 2021 Filing 2677 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Merlin Aviation Leasing (Ireland) 18 Limited, and Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with JSA International U.S. Holdings, LLC (related document(s)#2652, #2651) filed by Prime Clerk LLC.(Malo, David)
July 9, 2021 Filing 2676 Affidavit of Service of Matthew Gonzalez Regarding Notice of the Debtors' Payment Reports, and Notice of De Minimis Asset Transaction (related document(s)#2658, #2654) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 8, 2021 Filing 2675 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from May 1, 2021 through May 31, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
July 8, 2021 Opinion or Order Filing 2674 Stipulation and Order signed on 7/5/2021 by and between the Debtors and Sky High XXIV Leasing Company Limited, Sky High XXV Leasing Company Limited, and ICBC International Leasing Company Limited. (related document(s)#2518) (Rodriguez, Willie)
July 8, 2021 Filing 2673 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JUNE 1, 2021 THROUGH JUNE 30, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary of Professionals #2 Exhibit B: Summary by Project Category #3 Exhibit C: Summary of Expenses #4 Exhibit D: Detailed Statement of Time and Expenses)(Klestadt, Tracy)
July 8, 2021 Filing 2672 Affidavit of Service of Asir U. Ashraf Regarding Eleventh Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2020 through and including May 31, 2021, Tenth Monthly Fee Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from May 1, 2021 through May 31, 2021, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period May 1, 2021 through May 31, 2021, and Tenth Monthly Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the Period from May 1, 2021 through May 31, 2021 (related document(s)#2645, #2633, #2643, #2641) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 8, 2021 Filing 2671 Affidavit of Service of Moheen Ahmad Regarding Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from May 1, 2021 through May 31, 2021, Tenth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from May 01, 2021 through May 31, 2021, Eleventh Monthly Statement of FTI Consulting, Inc. For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from May 1, 2021 through May 31, 2021, Sixth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from March 1, 2021 through March 31, 2021, Seventh Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from April 1, 2021 Through April 30, 2021, Eleventh Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from May 01, 2021 through May 31 2021, Eighth Monthly Statement of Pricewaterhousecoopers Consultores Auditores SPA for Fixed Rate and Hourly Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from May 1, 2021 through May 31, 2021, and Tenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from May 1, 2021 through May 31, 2021 (related document(s)#2603, #2601, #2609, #2600, #2604, #2599, #2602, #2608) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 7, 2021 Filing 2670 Application for Pro Hac Vice Admission of Jason Rottner filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
July 7, 2021 Filing 2669 Objection to Motion /Qatar Airways Group Q.C.S.C.'s Special Appearance Objection to the Committee's Motion for (I) Leave, Standing, and Authority to Commence and Prosecute Claims on Behalf of the Debtors' Estates Against Qatar Airways Q.C.S.C. and its Affiliates and (II) Non-Exclusive Settlement Authority (related document(s)#2532) filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Certificate of Service) (Catalanello, Gerard)
July 7, 2021 Filing 2668 Objection to Motion of Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action on Behalf of Debtors' Estates Against Delta Air Lines, Inc. and its Affiliates and (II) Nonexclusive Settlement Authority Regarding Such Claims (related document(s)#2531) filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7) (Samet Buchwald, Lara)
July 7, 2021 Filing 2667 Response to Motion /Debtors' Omnibus Response to the Motions of the Official Committee of Unsecured Creditors for (1) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action on Behalf of the Debtors' Estates Against (A) Delta Air Lines Inc. and its Affiliates and (B) Qatar Airways Q.C.S.C and its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims (related document(s)#2532, #2531) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 7, 2021 Filing 2666 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Sixth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Agenda of Matters Scheduled for Hearing on June 30, 2021 at 11:00 a.m. (ET), Tenth Monthly Fee Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the Period May 1, 2021 through May 31, 2021, Notice of Fourth Quarterly Report of Ordinary Course Professional Charges, Notice of Revised Order Granting Debtors' Objection (Non-Substantive) to Claim No. 2543 (Co-Liability Contingent), Amended Agenda of Matters Scheduled for Hearing on June 30, 2021 at 11:00 a.m. (ET), Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operation Reports, Fourth Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement, and Ninth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from May 1, 2021 through May 31, 2021 (related document(s)#2625, #2622, #2628, #2624, #2629, #2620, #2618, #2630, #2631) filed by Prime Clerk LLC.(Steele, Benjamin)
July 7, 2021 Filing 2665 Withdrawal of Claim(s): claim #6066 with claims agent in the amount of $2,373.80 filed by Elizabeth Weller on behalf of Dallas County. (Weller, Elizabeth)
July 7, 2021 Filing 2664 Notice Appointing Creditors Committee /Second Amended Appointment of Official Committee of Unsecured Creditors ECF Nos. 115 & 2395 filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
July 7, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15418057. Fee amount 200.00. (Re: Doc #2670) (U.S. Treasury)
July 6, 2021 Filing 2663 Declaration /Notice of Filing of Declaration of Federico Grebe Lira and Andres Sanfuentes Astaburuaga on Behalf of Philippi Prietocarrizosa Ferrero Du & Uria SpA in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 6, 2021 Filing 2662 Declaration /Notice of Filing of Declaration of Sven Wassmer on Behalf of Monereo Meyer Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit 1 #4 Exhibit 2 #5 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 6, 2021 Filing 2661 Declaration /Notice of Filing of Declaration of Manuel Jimenez Pinar on Behalf of Manuel Jimenez Pinar in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 5, 2021 Opinion or Order Filing 2659 Stipulation and Order signed on 7/5/2021 by and Between the Debtors and Bank of Utah. (related document(s)#2520) (Rodriguez, Willie)
July 2, 2021 Filing 2974 Statement filed by Jorge Said Yarur. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Rodriguez, Willie)
July 2, 2021 Filing 2658 Notice of Sale /Notice of De Minimis Asset Transaction filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 2, 2021 Filing 2657 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cateringpor a/k/a Catering de Portugal, S.A. (Claim No. 937, Amount $300,918.01) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
July 2, 2021 Filing 2656 Notice of Appearance and Request for Service of Papers filed by Adam Shpeen on behalf of Delta Air Lines, Inc.. (Shpeen, Adam)
July 2, 2021 Filing 2654 Statement /Notice of the Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
July 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15414338. Fee amount 26.00. (Re: Doc #2657) (U.S. Treasury)
July 1, 2021 Filing 2660 Transcript regarding Hearing Held on 06/30/2021 at 11:06 am RE: Status conference (Doc #40) Status Report (Doc #1499), (Doc #1701), (Doc #2051), (Doc #2204, (Doc #2371) Motion to Assume Various Aircraft Lease Agreements (Doc #2380) Motion for Objection to Claim(s) Number: 2543 (Doc #2383) Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) (Doc #2384) Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Doc #2480) Reservation of Rights (Doc #2569), (Doc #2570)...et al. Remote electronic access to the transcript is restricted until 9/29/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #2380, #2383, #2486, #2570, #2371, #2051, #2505, #2569, #2483, #1499, #2489, #2517, #2504, #40, #2502, #2480, #2595, #2482, #2204, #2484, #2488, #2501, #1701, #2503, #2384, #2534). Notice of Intent to Request Redaction Deadline Due By 7/8/2021. Statement of Redaction Request Due By 7/22/2021. Redacted Transcript Submission Due By 8/2/2021. Transcript access will be restricted through 9/29/2021. (Lewis, Tenille)
July 1, 2021 Filing 2653 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Leki Aviation USA, Inc. (Claim No. 593, Amount $1,260,840.50); Leki Aviation USA, Inc. (Claim No. 3400, Amount $614,308.83) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
July 1, 2021 Filing 2652 Motion to Authorize / Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with JSA International U.S. Holdings, LLC [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
July 1, 2021 Filing 2651 Motion to Authorize / Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Merlin Aviation Leasing (Ireland) 18 Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
July 1, 2021 Filing 2650 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Seaport Loan Products LLC (Amount $15,526,825.90) To Invictus Global Management LLC filed by Invictus Global Management LLC.(Siena, Marie)
July 1, 2021 Opinion or Order Filing 2649 Scheduling Order signed on 7/1/2021. (related document(s)#2532, #2531) (Rodriguez, Willie)
July 1, 2021 Opinion or Order Filing 2648 Order signed on 6/30/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement. (the EXIM Fleet) (Related Doc #2534) (Rodriguez, Willie)
July 1, 2021 Opinion or Order Filing 2647 Order signed on 6/30/2021 Granting Motion to Assume Various Aircraft Lease Agreements. (Related Doc #2380) (Rodriguez, Willie)
July 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15413133. Fee amount 52.00. (Re: Doc #2653) (U.S. Treasury)
July 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15412747. Fee amount 26.00. (Re: Doc #2650) (U.S. Treasury)
June 30, 2021 Filing 2646 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of May 1, 2021 Through May 31, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
June 30, 2021 Filing 2645 Monthly Fee Statement /Eleventh Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2020 Through and Including May 31, 2021 Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I #14 Exhibit J #15 Exhibit K #16 Exhibit L #17 Exhibit M #18 Exhibit N #19 Exhibit O #20 Exhibit P #21 Exhibit Q)(Barefoot, Luke)
June 30, 2021 Filing 2644 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Proposed Order Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet), and Revised Proposed Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (the Ex-Im Fleet) (related document(s)#2597, #2594) filed by Prime Clerk LLC.(Malo, David)
June 30, 2021 Filing 2643 Tenth Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered As Tax Outsourcing Services for the Period from May 1, 2021 through May 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
June 30, 2021 Filing 2642 Affidavit of Service of Asir U. Ashraf Regarding Seventh Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors, Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets, and Notice of Filing Supplemental Exhibits to Debtors' Motion Authorizing the Debtors to Implement Certain Transactions, including Amendments to Engine Maintenance Service Agreements with General Electric Affiliated Engine Servicers (related document(s)#2591, #2589, #2588) filed by Prime Clerk LLC.(Malo, David)
June 30, 2021 Filing 2641 Monthly Fee Statement /Notice of Statement of Fees Earnerd and Out-of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period May 1, 2021 through May 31, 2021 (Attachments: Appendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
June 30, 2021 Filing 2640 Monthly Fee Statement / Eleventh Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2021 Through May 31, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
June 30, 2021 Filing 2639 Certificate of Service (related document(s)#2619) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 30, 2021 Filing 2638 Certificate of Service (related document(s)#2598) Filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 30, 2021 Filing 2637 Certificate of Service (related document(s)#2596) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 30, 2021 Filing 2636 Monthly Fee Statement / Eleventh Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2021 Through May 31, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
June 30, 2021 Filing 2635 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: GE Engine Services, LLC (Amount $15,526,825.90) To Seaport Loan Products, LLC filed by Ronald Scott Beacher on behalf of Seaport Loan Products, LLC. (Beacher, Ronald)
June 30, 2021 Filing 2634 Notice of Appearance Notice of Appearance / Ad Hoc Group of Parent Unsecured Creditors filed by Rachael Ringer on behalf of Ad Hoc Group of Parent Unsecured Creditors. (Ringer, Rachael)
June 30, 2021 Filing 2633 Tenth Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from May 1, 2021 through May 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
June 30, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15410573. Fee amount 26.00. (Re: Doc #2635) (U.S. Treasury)
June 29, 2021 Filing 2655 Document Under Seal Per Court Order. (Permanently Sealed.) Motion to Substantively Consolidate Filed by Clerk's Office of the U.S. Bankruptcy Court . (related document(s)#2619) (Rodriguez, Willie).
June 29, 2021 Filing 2632 Certificate of Service (related document(s)#2571, #2570, #2568, #2584) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 29, 2021 Filing 2631 Ninth Monthly Fee Statement /Notice of Ninth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from May 1, 2021 through May 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
June 29, 2021 Filing 2630 Fourth Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter Into the Supplemental Engagement (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/7/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 7/6/2021, (Attachments: #1 Exhibit A - Risk Advisory Proposal & Commitment Letter #2 Exhibit B - Proposed Order)(Barefoot, Luke)
June 29, 2021 Filing 2629 Chapter 11 Monthly Operating Report for the Month Ending: May 1, 2021 through May 31, 2021 (Attachments: Global Notes and Statement of Limitations and Disclaimers). Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
June 29, 2021 Filing 2628 Amended Notice of Agenda of Matters Scheduled for Hearing on June 30, 2021 at 11:00 a.m. (related document(s)#2380, #2383, #2486, #2532, #2505, #2483, #2489, #2517, #2504, #2531, #2502, #2480, #2620, #2595, #2484, #2488, #2501, #2503, #2384, #2534) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Courtroom 723 (JLG) (Barefoot, Luke)
June 29, 2021 Filing 2627 Transfer Agreement FRBP. [Scheduled Claim: $365,829.17 and Claim Number: 70, $364,582.04] Transfer Agreement 3001 (e) 2 Transferors: Atradius Trade Credit Insurance, Inc. To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
June 29, 2021 Filing 2626 Transfer Agreement FRBP. [Scheduled Claim: $365,829.17 and Claim No: 70, $364,582.04] Transfer Agreement 3001 (e) 2 Transferors: Owl Aerospace Inc. To Atradius Trade Credit Insurance, Inc. filed by Primeshares.(Wilson, Charmaine)
June 29, 2021 Filing 2625 Notice of Proposed Order /Notice of Revised Order Granting Debtors' Objection (Non-Substantive) to Claim No. 2543 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent) (related document(s)#2383) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 #2 Exhibit 2)(Barefoot, Luke)
June 29, 2021 Filing 2624 Statement /Notice of Fourth Quarterly Report of Ordinary Course Professional Charges (related document(s)#389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Ordinary Course Professionals Statement of Fees and Disbursements for the Three-Month Period Ending May 31, 2021) (Ortiz, Kyle)
June 29, 2021 Filing 2623 Notice of Adjournment of Hearing Notice of Adjournment of Hearing on First Interim Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 26, 2020 through January 31, 2021 (related document(s)#2592) filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Azman, Darren)
June 29, 2021 Filing 2622 Tenth Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered as Tax Ourtsourcing Services for the Period May 1, 2021 through May 31. 2021 (Attachments: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
June 29, 2021 Filing 2621 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A., acting through its London Branch (Claim No. 4105) To Tokyo Century Corporation (related document(s)#2611, #2613, #2614, #2612, #2610) filed by Peter Buenger on behalf of Tokyo Century Corporation. (Buenger, Peter)
June 29, 2021 Filing 2620 Notice of Agenda of Matters Scheduled for Hearing on June 30, 2021 at 11:00 a.m. (related document(s)#2380, #2383, #2486, #2505, #2483, #2489, #2517, #2504, #2502, #2480, #2595, #2484, #2488, #2501, #2503, #2384, #2534) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
June 29, 2021 Filing 2619 Motion to Substantively Consolidate / Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2546, #2615) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 29, 2021 Filing 2618 Statement /Notice of Filing of Sixth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Supplement) (Ortiz, Kyle)
June 29, 2021 Filing 2617 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities, Debtors' Objection to Banco del Estado de Chile's Motion for an Order Scheduling Briefing and Discovery, Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment, Declaration of David A. Rosenzweig in Support of Debtors' Application for an Order Modifying the Employment and Retention of Certain Norton Rose Fulbright Entities from Ordinary Course Professionals to Special Aviation Counsel Nunc Pro Tunc to the Petition Date, and Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 2725 and 3066 Included in the Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, Duplicate Bondholder, No Liability, and Satisfied) (related document(s)#2572, #2566, #2573, #2562, #2574) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 29, 2021 Filing 2616 Monthly Fee Statement / Ninth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2021 Through May 31, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
June 29, 2021 Opinion or Order Filing 2615 Order signed on 6/28/2021 Granting Motion to File Under Seal. (Related Doc #2598) (Rodriguez, Willie)
June 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15409529. Fee amount 26.00. (Re: Doc #2621) (U.S. Treasury)
June 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15409780. Fee amount 26.00. (Re: Doc #2626) (U.S. Treasury)
June 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15409780. Fee amount 26.00. (Re: Doc #2627) (U.S. Treasury)
June 28, 2021 Filing 2614 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Sherston S.a r.l. (Claim No. 4105) To JPMorgan Chase Bank, N.A., acting through its London Branch (related document(s)#2470) filed by Gregory G. Plotko on behalf of JPMorgan Chase Bank, N.A., acting through its London Branch. (Plotko, Gregory)
June 28, 2021 Filing 2613 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Kington S.a r.l. (Claim No. 4105) To JPMorgan Chase Bank, N.A., acting through its London Branch (related document(s)#2469) filed by Gregory G. Plotko on behalf of JPMorgan Chase Bank, N.A., acting through its London Branch. (Plotko, Gregory)
June 28, 2021 Filing 2612 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Grittleton S.a r.l. (Claim No. 4105) To JPMorgan Chase Bank, N.A., acting through its London Branch (related document(s)#2468) filed by Gregory G. Plotko on behalf of JPMorgan Chase Bank, N.A., acting through its London Branch. (Plotko, Gregory)
June 28, 2021 Filing 2611 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Didmarton S.a r.l. (Claim No. 4105) To JPMorgan Chase Bank, N.A., acting through its London Branch (related document(s)#2467) filed by Gregory G. Plotko on behalf of JPMorgan Chase Bank, N.A., acting through its London Branch. (Plotko, Gregory)
June 28, 2021 Filing 2610 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Didmarton 405 S.a r.l. (Claim No. 4105) To JPMorgan Chase Bank, N.A., acting through its London Branch (related document(s)#2466) filed by Gregory G. Plotko on behalf of JPMorgan Chase Bank, N.A., acting through its London Branch. (Plotko, Gregory)
June 28, 2021 Filing 2609 Tenth Monthly Fee Statement /Notice of Tenth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period May 1, 2021 through May 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
June 28, 2021 Filing 2608 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Fixed Rate and Hourly Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from May 1, 2021 through May 31, 2021 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
June 28, 2021 Filing 2607 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: General Electric Co/GE Engine Serv Dist LLC/GE Eng. Serv Inc/GE Celma Ltda (Claim No. 3201, Amount $41,858,865.02) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
June 28, 2021 Filing 2606 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CFM International, Inc. and GE Celma Ltda (Claim No. 2723, Amount $35,709,731.32) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
June 28, 2021 Filing 2605 Notice of Appearance and Request for Service of Papers filed by Christian Ribeiro on behalf of LATAM Airlines Group S.A.. (Ribeiro, Christian)
June 28, 2021 Filing 2604 Monthly Fee Statement /Notice of Eleventh Monthly Statement of Brigard & Urrutia Abogados SAS for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period May 1, 2021 through May 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
June 28, 2021 Filing 2603 Seventh Monthly Fee Statement /Seventh Monthly Fee Statement of Deloitte Tax LLP for Services Rendered As Tax Services Provider to the Debtors for the Period April 1, 2021 through April 30, 2021 (Attachments: Ex A) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
June 28, 2021 Filing 2602 Sixth Monthly Fee Statement /Sixth Monthly Fee Statement of Deloitte Tax LLP for Services Rendered As Tax Services Provider to the Debtors for the Period March 1, 2021 through March 31, 2021 (Attachments: Ex A) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
June 28, 2021 Filing 2601 Monthly Fee Statement /Notice of Eleventh Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period May 1, 2021 through May 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
June 28, 2021 Filing 2600 Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of RPC Abogados CIA Ltda for Fixed Rate Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from May 1, 2021 through May 31, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Time Detail May 2021)(Ortiz, Kyle)
June 28, 2021 Filing 2599 Monthly Fee Statement /Notice of Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period May 1, 2021 through May 31, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
June 28, 2021 Filing 2598 Motion to File Under Seal /Motion of Banco Del Estado De Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series a Through D and Series E, to File Under Seal Portions of the Motion for Entry of an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408058. Fee amount 26.00. (Re: Doc #2607) (U.S. Treasury)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408387. Fee amount 26.00. (Re: Doc #2610) (U.S. Treasury)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408387. Fee amount 26.00. (Re: Doc #2614) (U.S. Treasury)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408387. Fee amount 26.00. (Re: Doc #2613) (U.S. Treasury)
June 28, 2021 Pending "Motion, Authorize" (Related Doc #2481) Terminated per Doc #2595. (Rodriguez, Willie)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408046. Fee amount 26.00. (Re: Doc #2606) (U.S. Treasury)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408387. Fee amount 26.00. (Re: Doc #2611) (U.S. Treasury)
June 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15408387. Fee amount 26.00. (Re: Doc #2612) (U.S. Treasury)
June 25, 2021 Filing 2597 Notice of Proposed Order /(Hearing Date: June 30, 2021 at 11:00 a.m.) Notice of Filing of Revised Proposed Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (the Ex-Im Fleet) (related document(s)#2534) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A: Revised Proposed Order #2 Exhibit B: Redline of Revised Proposed Order)(Ortiz, Kyle)
June 25, 2021 Filing 2596 Notice of Adjournment of Hearing on Motion of Banco Del Estado De Chile, in Its Capacity As Indenture Trustee Under the Chilean Local Bonds Series a Through D and Series E, for Entry of an Order Scheduling Briefing and Discovery in Connection With Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (Jimenez, Pedro)
June 25, 2021 Filing 2595 Motion to Sell Property Free and Clear of Liens Under Section 363(f), Motion for Sale of Property under Section 363(b) / Debtors' Motion for an Order Authorizing LATAM Airlines Group S.A. to Sell Nine Boeing 767-300 Model Aircraft Free and Clear of All Liens, Claims and Encumbrances [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021, with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit A #12 Exhibit B #13 Exhibit C #14 Exhibit D #15 Exhibit E #16 Exhibit F #17 Exhibit G #18 Exhibit H #19 Exhibit I #20 Exhibit J) (Schweitzer, Lisa)
June 25, 2021 Filing 2594 Notice of Proposed Order / Notice of Revised Proposed Order Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/25/2021, (Attachments: #1 Exhibit 1 #2 Exhibit 2)(Schweitzer, Lisa)
June 25, 2021 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(# 20-11254-jlg) [motion,msell] ( 188.00) Filing Fee. Receipt number A15406163. Fee amount 188.00. (Re: Doc #2595) (U.S. Treasury)
June 24, 2021 Filing 2593 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Proposed Order Regarding Debtors Motion for Entry of an Order Approving (I) Settlement Agreement with Aerospace Turbine Services and Solutions LLC and (II) Settlement Stipulation with Wells Fargo Trust Company, National Association, as Owner Trustee, Notice of Adjournment of Debtors Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 1668, and Notice of Withdrawal of the Filing of Debtors Objection (Non-Substantive) to Claim No. 2923 (Co-Liability and Contingent) (related document(s)#2554, #2559, #2557) filed by Prime Clerk LLC.(Malo, David)
June 24, 2021 Filing 2592 Application for Interim Professional Compensation First Interim Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 26, 2020 through January 31, 2021 for Larrain Vial Servicios Profesionales Limitada, Other Professional, period: 5/26/2020 to 1/31/2021, fee:$150,000.00, expenses: $277,141.45. filed by Larrain Vial Servicios Profesionales Limitada with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Azman, Darren)
June 24, 2021 Filing 2591 Statement /(Hearing Date: June 30, 2021 at 11:00 a.m., Extended Objection Deadline: June 28, 2021 at 5:00 p.m.) Notice of Filing of Supplemental Exhibits to Debtors' Motion Authorizing the Debtors to Implement Certain Transactions, Including Amendments to Engine Maintenance Service Agreements with General Electric Affiliated Engine Servicers (related document(s)#2505) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/28/2021, (Attachments: #1 Exhibit 1: Proposed Letter Agreement No. 4 to General Terms Agreement #2 Exhibit 2: Amendment No. 3 to Rate per Flight Hour Agreement (LAN 2010 AM3) #3 Exhibit 3: Amendment No. 3 to Rate per Flight Hour Agreement (LATAM 2016 AM3) #4 Exhibit 4: Amendment No. 11 to Rate per Flight Hour Engine Services Agreement (TAM2006 AM11) #5 Exhibit 5: TrueChoice Overhaul Agreement (LATAM GE90 GEES TM)) (Ortiz, Kyle)
June 24, 2021 Filing 2590 Affidavit of Service of Matthew Gonzalez Regarding Affidavit of Kyle J. Ortiz in Support of Filing Engine Maintenance Amendment Agreements in Redacted Form filed by Prime Clerk LLC.(Malo, David)
June 24, 2021 Filing 2589 Statement /Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #2376) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
June 24, 2021 Filing 2588 Seventh Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 24, 2021 Filing 2587 Transfer Agreement FRBP. Schedule #4766887 Transfer Agreement 3001 (e) 2 Transferors: Honeywell Building Solutions (Amount $336,357.00) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2586 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell International, Inc (Claim No. 327, Amount $42,947.31) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2585 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell Limited (Claim No. 1102, Amount $93,751.72) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2584 Statement / Corrected Statement in Support of (1) the Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Delta Air Lines, Inc. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims, and (2) the Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Qatar Airways Q.C.S.C. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims (related document(s)#2532, #2571, #2531) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 24, 2021 Filing 2583 Transfer Agreement FRBP. Schedule #4763667 Transfer Agreement 3001 (e) 2 Transferors: Honeywell Building Solutions (Amount $34,530.00) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2582 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Grimes Aerospace Company (Claim No. 1180, Amount $9,073.48) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2581 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell International Inc. (Claim No. 1190, Amount $1,761,683.11) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2580 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Grimes Aerospace Company (Claim No. 1068, Amount $18.80) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2579 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell Aerospace Yeovil (Claim No. 1058, Amount $3,073.64) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2578 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell Limited (Claim No. 1087, Amount $65,331.41) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Filing 2577 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Honeywell International Inc. (Claim No. 1195, Amount $3,151,452.86) To Invictus Global Management, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15403911. Fee amount 26.00. (Re: Doc #2580) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15403911. Fee amount 26.00. (Re: Doc #2577) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15403911. Fee amount 26.00. (Re: Doc #2578) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15403911. Fee amount 26.00. (Re: Doc #2579) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404493. Fee amount 26.00. (Re: Doc #2586) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404493. Fee amount 26.00. (Re: Doc #2587) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404295. Fee amount 26.00. (Re: Doc #2585) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404295. Fee amount 26.00. (Re: Doc #2583) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404295. Fee amount 26.00. (Re: Doc #2581) (U.S. Treasury)
June 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15404295. Fee amount 26.00. (Re: Doc #2582) (U.S. Treasury)
June 23, 2021 Filing 2576 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet) (Solely with Respect to MSNs 4000, 4163, and 4171) (related document(s)#2547) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 23, 2021 Filing 2575 Affidavit of Service of Asir U. Ashraf Regarding Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#2538) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 23, 2021 Filing 2574 Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 2725 and 3066 Included in the Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate, Duplicate Bondholder, No Liability, and Satisfied) (related document(s)#2555, #2384) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
June 23, 2021 Filing 2573 Declaration of David A. Rosenzweig in Support of Debtors' Application for an Order Modifying the Employment and Retention of Certain Norton Rose Fulbright Entities from Ordinary Course Professionals to Special Aviation Counsel, Nunc Pro Tunc to the Petition Date (related document(s)#2517) filed by Kyle J. Ortiz on behalf of Norton Rose Fulbright US LLP. (Attachments: #1 Exhibit A: Redline of Connections #2 Exhibit B: Updated Connections) (Ortiz, Kyle)
June 23, 2021 Filing 2572 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/30/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 6/29/2021, (Attachments: #1 Exhibit 1)(Schweitzer, Lisa)
June 23, 2021 Filing 2571 Statement in Support of (1) the Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Delta Air Lines, Inc. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims, and (2) the Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Qatar Airways Q.C.S.C. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims (related document(s)#2532, #2531) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 23, 2021 Filing 2570 Statement /Reservation of Rights of the Ad Hoc Group of LATAM Bondholders in Respect of Debtors' Third Motion for Order Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#2480) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 23, 2021 Filing 2569 Statement of The Official Committee of Unsecured Creditors in Response to the Debtors' Third Motion for Entry of an Order Extending the Debtors' Exclusive Periods in which to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)#2480) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
June 23, 2021 Filing 2568 Objection of the Ad Hoc Group of LATAM Bondholders to the Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2529) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 23, 2021 Filing 2567 Objection to Motion / Limited Objection of The Official Committee of Unsecured Creditors to the Motion of Banco del Estado de Chile, in its Capacity as Indenture Trustee, for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2529) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
June 23, 2021 Filing 2566 Objection to Motion /Debtors' Objection to Banco del Estado de Chile's Motion for an Order Scheduling Briefing and Discovery (related document(s)#2529) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 23, 2021 Filing 2565 Notice of Withdrawal of Claims filed by Lawrence P. Eagel on behalf of Aeritas, LLC. (Eagel, Lawrence)
June 23, 2021 Filing 2564 Objection /Objection Of The United States Trustee To The First Interim Fee Application Of Larrain Vial Servicios Profesionales Limitada As Latin American Investment Banker To The Debtors And Debtors In Possession (related document(s)#2592) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian). Related No. Added on 6/25/2021 (Bush, Brent)
June 23, 2021 Filing 2563 Certificate of Service (related document(s)#2544, #2546, #2545) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 23, 2021 Filing 2562 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
June 23, 2021 Filing 2561 Certificate of Service (related document(s)#2555) Filed by Mark Nelson Parry on behalf of Deutsche Bank AG New York. (Attachments: #1 Exhibit Exihibit A - Master Service List)(Parry, Mark)
June 22, 2021 Filing 2560 Affidavit of Service of Asir U. Ashraf Regarding Second Notice of Adjournment of Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 3627 filed by Nicolas Emiliano Actis, Third Notice of Adjournment of Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2011 filed by Cargo Force, Inc, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (The EXIM Fleet), and Letter from Luke Barefoot to Charis Telles Martins da Rocha (related document(s)#2533, #2535, #2530, #2534) filed by Prime Clerk LLC.(Malo, David)
June 21, 2021 Filing 2559 Notice of Withdrawal of the Filing of Debtors' Objection (Non-Substantive) to Claim No. 2923 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability and Contingent) (related document(s)#2382) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 21, 2021 Filing 2558 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) (related document(s)#2528) filed by Prime Clerk LLC.(Steele, Benjamin)
June 21, 2021 Filing 2557 Notice of Adjournment of Hearing re: Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 1668 Filed by Ines Mercedes Marcano Hurtado (related document(s)#2384) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 7/16/2021, (Barefoot, Luke)
June 21, 2021 Filing 2556 Response to Motion Response to Debtors' Twenty-Sixth Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, Duplicate Bondholder, No Liability and Satisfied) (related document(s)#2384) filed by Mark Nelson Parry on behalf of Deutsche Bank AG New York. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Parry, Mark)
June 21, 2021 Filing 2555 Response to Motion Response to Debtors' twenty-sixth objection (non-substantive) to certain claims (amended, duplicate duplicate bondholder, no liability and satisfied. filed by Mark Nelson Parry on behalf of Deutsche Bank AG New York. (Parry, Mark)
June 21, 2021 Filing 2554 Notice of Proposed Order /Notice of Revised Proposed Order Regarding Debtors' Motion for Entry of an Order Approving (I) Settlement Agreement with Aerospace Turbine Services and Solutions LLC and (II) Settlement Stipulation with Wells Fargo Trust Company, National Association, as Owner Trustee (related document(s)#2486) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/23/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
June 21, 2021 Filing 2553 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Tallamond Inc (Amount $2,520.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 21, 2021 Filing 2552 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Tallamond Inc (Claim No. 1626, Amount $2,520.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 21, 2021 Filing 2551 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: PINHEIRO NETO ADVOGADOS (Claim No. 4036, Amount $218,727.04) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin)
June 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15400201. Fee amount 26.00. (Re: Doc #2552) (U.S. Treasury)
June 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15400024. Fee amount 26.00. (Re: Doc #2551) (U.S. Treasury)
June 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15400201. Fee amount 26.00. (Re: Doc #2553) (U.S. Treasury)
June 18, 2021 Filing 2550 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (The ECA Fleet), and Notice of Proposed Cure Costs in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet) (related document(s)#2380, #2381) filed by Prime Clerk LLC.(Malo, David)
June 18, 2021 Filing 2549 Affidavit of Service of Asir U. Ashraf Regarding Debtors Motion to Shorten Notice to Consider Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (The EX-IM Fleet), and Affidavit of Kyle J. Ortiz in Support of Filing Motion Redacted Form filed by Prime Clerk LLC.(Malo, David)
June 18, 2021 Filing 2548 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2031 filed by Valeska Alejandra Munoz Gutierrez and Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2621 filed by Maria Francisca Loyola Gutierrez (related document(s)#2523, #2522) filed by Prime Clerk LLC.(Steele, Benjamin)
June 18, 2021 Filing 2547 Notice of Withdrawal of Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet) (Solely with Respect to MSNs 4000, 4163, and 4171) (related document(s)#2380) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
June 18, 2021 Filing 2546 Declaration of Douglass E. Barron in Support of the Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2545) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 18, 2021 Filing 2545 (This Document was Erroneously filed, Pursuant to Judge Garrity Chambers Rules) Motion to Substantively Consolidate / Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. (related document(s)#2544) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro) Modified on 6/22/2021 (Bush, Brent)
June 18, 2021 Filing 2544 (This Document was Erroneously filed, Pursuant to Judge Garrity Chambers Rules) Motion to File Under Seal / Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee Under the Chilean Local Bonds Series A through D and Series E, to File Under Seal Portions of the Motion for Entry of an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro) Modified on 6/22/2021 (Bush, Brent)
June 18, 2021 Filing 2543 Affidavit of Service (Supplemental) of Arnold A. Jaglal Regarding Bar Date FAQs, Notificacao de Prazos Para Apresentacao de Habilitacoes de Credito, and Latam Proof of Claim Form in Portuguese filed by Prime Clerk LLC.(Malo, David)
June 18, 2021 Filing 2542 Certificate of Service (related document(s)#2529) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 18, 2021 Opinion or Order Filing 2541 Order signed on 6/17/2021 Granting Motion to Shorten Time (Related Doc #2534, #2535) (Rodriguez, Willie)
June 17, 2021 Filing 2540 Notice of Withdrawal of Superseded Claims and Objections to Same (related document(s)#2528) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 17, 2021 Filing 2539 Affidavit of Service of Asir Ashraf Regarding Notice of Filing of Stipulation and Order by and between the Debtors and Sky High XXIV Leasing Company Limited, Sky High XXV Leasing Company Limited and ICBC International Leasing Company Limited and Notice of Filing of Stipulation and Order by and Between the Debtors and Bank of Utah (related document(s)#2518, #2520) filed by Prime Clerk LLC.(Steele, Benjamin)
June 17, 2021 Filing 2538 Statement / Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #2376) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
June 17, 2021 Filing 2537 Letter to Judge Garriaty requesting a telephonic status conference (related document(s)#2532, #2531) Filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
June 17, 2021 Filing 2536 Affidavit of Service of Matthew Gonzalez Regarding Debtors' Application for an Order Modifying the Employment and Retention of Certain Norton Rose Fulbright Entities from Ordinary Course Professionals to Special Aviation Counsel, nunc pro tunc to the Petition Date (related document(s)#2517) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 16, 2021 Filing 2535 Motion to Shorten Time /Debtors' Motion to Shorten Notice to Consider Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (the Ex-Im Fleet) (related document(s)#2534) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Ortiz Declaration) (Ortiz, Kyle)
June 16, 2021 Filing 2534 Motion to Authorize /(Hearing Date: June 30, 2021 at 11:00 a.m., Objection Deadline: June 23, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements and a 777 Omnibus Amendment Agreement (the EXIM Fleet) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Transaction Documents #3 Exhibit C: Cisne Omnibus Agreement #4 Exhibit D: Fragata Omnibus Agreement #5 Exhibit E: Becacina Omnibus Agreement #6 Exhibit F: Flamenco Omnibus Agreement #7 Exhibit G: Jilguero Omnibus Agreement #8 Exhibit H: Golondrina Omnibus Agreement #9 Exhibit I: Mirlo Omnibus Agreement #10 Exhibit J: Tagua Omnibus Agreement #11 Exhibit K: Tricahue Omnibus Agreement #12 Exhibit L: Zarapito Omnibus Agreement #13 Exhibit M: 777 Omnibus Amendment Agreement #14 Pleading Notice of Hearing) (Ortiz, Kyle)
June 16, 2021 Filing 2533 Third Notice of Adjournment of Hearing on Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2011 filed by Cargo Force, Inc. (related document #2049, #2206) (related document(s)#1889) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
June 16, 2021 Filing 2532 Motion to Authorize / Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Qatar Airways Q.C.S.C. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Brilliant, Allan)
June 16, 2021 Filing 2531 Motion to Authorize / Motion of the Official Committee of Unsecured Creditors for (I) Leave, Standing, and Authority to Commence and Prosecute Certain Claims and Causes of Action On Behalf of the Debtors' Estates Against Delta Air Lines, Inc. and Its Affiliates and (II) Non-Exclusive Settlement Authority Regarding Such Claims filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Brilliant, Allan)
June 16, 2021 Filing 2530 Second Notice of Adjournment of Hearing on Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 3627 filed by Nicolas Emiliano Actis (related document #2331) (related document(s)#2152) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 7/16/2021, (Barefoot, Luke)
June 16, 2021 Filing 2529 Motion to Approve / Motion of Banco del Estado de Chile, in Its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through D and Series E, for Entry of an Order Scheduling Briefing and Discovery in Connection with Motion for an Order Substantively Consolidating the Estates of LATAM Airlines Group S.A., LATAM Finance Ltd., and Peuco Finance Ltd. filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Jimenez, Pedro)
June 16, 2021 Filing 2528 Motion for Omnibus Objection to Claim(s) / Debtors' Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 7/16/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
June 15, 2021 Opinion or Order Filing 2527 Stipulation and Order signed on 6/14/2021 by and between the Debtors and Shenton Aircraft Leasing 3 (Ireland) Limited and BOC Aviation (Ireland) Limited. (related document(s)#2459) (Rodriguez, Willie)
June 15, 2021 Filing 2526 Stipulation and Agreed Order signed on 6/14/2021 Authorizing the Debtors Entry Into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties. (related document(s)#2377) (Rodriguez, Willie)
June 15, 2021 Filing 2525 Stipulation and Agreed Order signed on 6/14/2021 Authorizing the Debtors' Entry Into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties. (related document(s)#2365) (Rodriguez, Willie)
June 15, 2021 Filing 2524 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Stipulation and Order by and Between the Debtors and SMBC Aviation Capital Limited, and Tenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021 (related document(s)#2510, #2513) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 15, 2021 Filing 2523 Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2621 filed by Maria Francisca Loyola Gutierrez (related document(s)#2151, #2281) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 15, 2021 Filing 2522 Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2031 filed by Valeska Alejandra Munoz Gutierrez (related document(s)#2151, #2280) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 15, 2021 Filing 2521 Notice of Withdrawal of Appearance filed by Eva Jimenez on behalf of LATAM Airlines Group S.A.. (Jimenez, Eva)
June 14, 2021 Filing 2520 Notice of Presentment /(Presentment Date and Time: June 22, 2021 at 4:00 p.m., Objection Deadline: June 21, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Order by and Between the Debtors and Bank of Utah filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/22/2021 (check with court for location) Objections due by 6/21/2021, (Attachments: #1 Exhibit A: Stipulation and Agreed Order)(Ortiz, Kyle)
June 14, 2021 Filing 2519 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco Santander-Chile (Claim No. 1824, Amount $31,729,749.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
June 14, 2021 Filing 2518 Notice of Presentment of Stipulation and Order by and between the Debtors and Sky High XXIV Leasing Company Limited, Sky High XXV Leasing Company Limited, and ICBC International Leasing Company Limited (related document(s)#2299, #2110) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/22/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 6/21/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
June 14, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15392551. Fee amount 26.00. (Re: Doc #2519) (U.S. Treasury)
June 11, 2021 Filing 2517 Application to Employ /(Hearing Date: June 30, 2021 at 11:00 a.m., Objection Deadline: June 23, 2021 at 4:00 p.m.) Debtors' Application for an Order Modifying the Employment and Retention of Certain Norton Rose Fulbright Entities from Ordinary Course Professionals to Special Aviation Counsel, Nunc Pro Tunc to the Petition Date filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: NRF US Declaration #3 Exhibit 1: Engagement Letter #4 Exhibit 2: Parties-in-Interest #5 Exhibit 3: Connections #6 Exhibit C: NRF UK Declaration #7 Exhibit 1: Engagement Letter #8 Exhibit 2: Parties-in-Interest #9 Exhibit 3: Connections #10 Exhibit D: Company Declaration #11 Pleading Notice of Hearing) (Ortiz, Kyle)
June 11, 2021 Filing 2516 Affidavit of Service of Matthew Gonzalez Regarding Notice of Debtors Third Motion for Entry of an Order Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof, Notice of Hearing on Debtors Motion for an Order Authorizing LATAM Airlines Group S.A. to Sell Nine Boeing 767-300 Model Aircraft Free and Clear of All Liens, Claims and Encumbrances, Declaration of Sebastian Adolfo Acuto in Support of Debtors Motion for an Order Authorizing LATAM Airlines Group S.A. to Sell Nine Boeing 767-300 Model Aircraft Free and Clear of All Liens, Claims and Encumbrances, Greylag Motion to Authorize, ECAF Motion To Authorize, Aerospace Motion To Authorize, Avolon 62 Motion To Authorize, Avolon 99 Motion To Authorize, Debtors Motion for Entry of an Order Authorizing the Debtors to Use Property of the Debtors Estates in Connection with a Recapitalization of LATAM Airlines Peru S.A., Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Wells Fargo Trust Company, National Association, as Owner Trustee (MSNS 38886, 38888, 38889), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Orix Aviation Systems Limited (MSN 38484), Debtors Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with Wells Fargo Trust Company, N.A. (MSN 35817), Motion to Implement Transactions, Genesis Motion to Authorize, ATSS Motion to Authorize, BBAM Motion to Authorize, TrueAero Motion to Authorize, Jetran Motion to Authorize, AOE 62 Limited Motion to Authorize, and AOE 99 Limited Motion to Authorize (related document(s)#2486, #2505, #2483, #2489, #2504, #2502, #2480, #2482, #2484, #2488, #2501, #2503, #2481) filed by Prime Clerk LLC.(Malo, David)
June 11, 2021 Filing 2515 Affidavit of Service of Andrew Chan regarding Defective Claim Transfer Notices (related document(s)#2341, #2343, #2345, #2344, #2342) filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 11, 2021 Opinion or Order Filing 2514 Order signed on 6/10/2021 Granting Application for Interim Professional Compensation (Related Doc #2005)for Claro & Cia, fees awarded: $1103726.95, expense awarded: $41452.34, Granting Application for Interim Professional Compensation (Related Doc #2010)for Togut, Segal & Segal LLP, fees awarded: $1150205.37, expense awarded: $16727.44, Granting Application for Interim Professional Compensation (Related Doc #2011)for Brigard & Urrutia Abogados S.A.S., fees awarded: $113987.72, expense awarded: $11395.00, Granting Application for Interim Professional Compensation (Related Doc #2012)for Deloitte Advisory SpA, fees awarded: $651255.40, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2013)for Deloitte Colombia, fees awarded: $79069.31, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2014)for Deloitte & Touche S.R.L (Deloitte Peru), fees awarded: $84396.96, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2015)for Deloitte Tax LLP, fees awarded: $346233.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2016)for Ernst & Young Auditores Independentes S.S., fees awarded: $745371.36, expense awarded: $12170.76, Granting Application for Interim Professional Compensation (Related Doc #2017)for FTI Consulting, Inc., fees awarded: $3471829.43, expense awarded: $94.16, Granting Application for Interim Professional Compensation (Related Doc #2018)for Lee, Brock, Camargo Advogados, fees awarded: $3000539.00, expense awarded: $2883.55, Granting Application for Interim Professional Compensation (Related Doc #2019)for PJT Partners LP, fees awarded: $16220000.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2020)for Pricewaterhousecoopers Consultores Auditores SpA, fees awarded: $982484.78, expense awarded: $67357.18, Granting Application for Interim Professional Compensation (Related Doc #2021)for RPC Abogados Cia. Ltda, fees awarded: $69742.84, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2023)for Deloitte Impuestos y Servicios Legales, S.C., fees awarded: $13043.20, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2024)for Cleary Gottlieb Steen & Hamilton LLP, fees awarded: $6120186.66, expense awarded: $124968.50, Granting Application for Interim Professional Compensation (Related Doc #2025)for Demarest Advogados, fees awarded: $100254.85, expense awarded: $2556.45, Granting Application for Interim Professional Compensation (Related Doc #2026)for Dechert LLP, fees awarded: $2763886.83, expense awarded: $38694.26, Granting Application for Interim Professional Compensation (Related Doc #2027)for Ferro, Castro Neves, Daltro & Gomide Advogados, fees awarded: $113945.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2028)for Conway MacKenzie, LLC, fees awarded: $1868143.65, expense awarded: $44177.95, Granting Application for Interim Professional Compensation (Related Doc #2031)for Morales & Besa LTDA, fees awarded: $29436.80, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #2033)for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $29568.80, expense awarded: $217.14, Granting Application for Interim Professional Compensation (Related Doc #2039)for UBS Securities LLC, fees awarded: $1285666.66, expense awarded: $8915.52, Granting Application for Interim Professional Compensation (Related Doc #2054)for Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"), fees awarded: $319905.75, expense awarded: $0.00. (Rodriguez, Willie)
June 10, 2021 Filing 2513 Tenth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from April 1, 2021 though April 30, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
June 10, 2021 Filing 2512 Affidavit of Service of Matthew Gonzalez Regarding Notice of Adjournment of Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 4010 Filed by Facebook Servicos Online Do Brasil Ltda (related document(s)#2476) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 10, 2021 Filing 2511 Affidavit of Service of Moheen Ahmad Regarding Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Asset (related document(s)#2471) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 10, 2021 Filing 2510 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors and SMBC Aviation Capital Limited (related document(s)#2109, #2300) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/17/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 6/16/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
June 10, 2021 Filing 2509 Transfer Agreement FRBP. [Scheduled Claim, $114,812.41; Claim No. 664: $113,988.00] Transfer Agreement 3001 (e) 2 Transferors: Infare Solutions A/S To VonWin Capital Mangement, LP filed by Primeshares.(Wilson, Charmaine)
June 10, 2021 Filing 2508 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: KID Systeme GmbH (Claim No. 2190) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
June 10, 2021 Opinion or Order Filing 2507 Stipulation and Order signed on 6/9/2021 by and between the Debtors and American Airlines Group Inc. (related document(s)#2370) (Rodriguez, Willie)
June 10, 2021 Opinion or Order Filing 2506 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2318) (Rodriguez, Willie)
June 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15389225. Fee amount 26.00. (Re: Doc #2509) (U.S. Treasury)
June 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15389077. Fee amount 26.00. (Re: Doc #2508) (U.S. Treasury)
June 9, 2021 Filing 2505 Motion to Authorize /(Hearing Date: June 30, 2021 at 11:00 a.m., Objection Deadline: June 23, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Amendments to Engine Maintenance Service Agreements with General Electric Affiliated Engine Servicers filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: CFM Claim #3 Exhibit C: GE Claim #4 Exhibit D: Term Sheet #5 Exhibit E: February 3 LOI #6 Pleading Notice of Hearing) (Ortiz, Kyle)
June 9, 2021 Filing 2504 Motion to Authorize /(Hearing Date: 6/30/2021 at 11:00 AM, Objections Due: 6/23/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with Wells Fargo Trust Company, N.A. (MSN 35817) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Amendment Agreement #3 Pleading Notice of Hearing) (Ortiz, Kyle)
June 9, 2021 Filing 2503 Motion to Authorize /(Hearing Date: 6/30/2021 at 11:00 AM, Objections Due: 6/23/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreement with Orix Aviation Systems Limited (MSN 38484) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Long Term Amendment (MSN38484) #3 Pleading Notice of Hearing) (Ortiz, Kyle)
June 9, 2021 Filing 2502 Motion to Authorize /(Hearing Date: 6/30/2021 at 11:00 AM, Objections Due: 6/23/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Wells Fargo Trust Company, National Association, As Owner Trustee (MSNS 38886, 38888, 38889) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A: Aircastle Lease Amendment Order #2 Exhibit B: Aircastle Lease Amendment Agreement (MSN 38886) #3 Exhibit C: Aircastle Lease Amendment Agreement (MSN 38888) #4 Exhibit D: Aircastle Lease Amendment Agreement (MSN 38889) #5 Pleading Notice of Hearing) (Ortiz, Kyle)
June 9, 2021 Filing 2501 Motion to Authorize /Debtors' Motion for Entry of an Order Authorizing the Debtors to Use Property of the Debtors' Estates in Connection with a Recapitalization of LATAM Airlines Peru S.A. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
June 9, 2021 Filing 2500 Withdrawal of Claim(s): Claim Number 4298 filed by Michael James Edelman on behalf of Macquarie Aerospace Finance Limited. (Edelman, Michael)
June 9, 2021 Filing 2499 Withdrawal of Claim(s): Claim Number 4660 filed by Michael James Edelman on behalf of Macquarie Aerospace Finance 5125-1 Trust. (Edelman, Michael)
June 9, 2021 Opinion or Order Filing 2498 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2318) (Rodriguez, Willie)
June 9, 2021 Filing 2497 Withdrawal of Claim(s): Claim Number 4578 filed by Michael James Edelman on behalf of UMB Bank, National Association, as owner trustee. (Edelman, Michael)
June 9, 2021 Filing 2496 Withdrawal of Claim(s): Claim Number 3791 filed by Michael James Edelman on behalf of Macquarie Airfinance Acquisitions (UK) Limited. (Edelman, Michael)
June 9, 2021 Opinion or Order Filing 2495 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Opinion or Order Filing 2494 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Opinion or Order Filing 2493 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Opinion or Order Filing 2492 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Opinion or Order Filing 2491 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Opinion or Order Filing 2490 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Filing 2489 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Avolon Aerospace (Ireland) AOE 99 Limited, Avolon Aerospace (Ireland) AOE 100 Limited, Avolon Aerospace (Ireland) AOE 101 Limited, Avolon Aerospace (Ireland) AOE 102 Limited, Avolon Aerospace (Ireland) AOE 103 Limited, Avolon Aerospace AOE 130 Limited and Avolon Aerospace AOE 134 Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H) (Schweitzer, Lisa)
June 9, 2021 Filing 2488 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Avolon Aerospace AOE 62 Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
June 9, 2021 Opinion or Order Filing 2487 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Filing 2486 Motion to Approve Compromise /Debtors' Motion for Entry of an Order Approving (I) Settlement Agreement with Aerospace Turbine Services and Solutions LLC and (II) Settlement Stipulation with Wells Fargo Trust Company, National Association, as Owner Trustee [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Schweitzer, Lisa)
June 9, 2021 Opinion or Order Filing 2485 Stipulation and Order signed on 6/9/2021 Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment. (related document(s)#2316) (Rodriguez, Willie)
June 9, 2021 Filing 2484 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with ECAF I 40589 DAC [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
June 9, 2021 Filing 2483 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Greylag Goose Leasing 38887 Designated Activity Company [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
June 9, 2021 Filing 2482 Declaration of Sebastian Adolfo Acuto in Support of Debtors' Motion for an Order Authorizing LATAM Airlines Group S.A. to Sell Nine Boeing 767-300 Model Aircraft Free and Clear of All Liens, Claims and Encumbrances (related document(s)#2481) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 9, 2021 Filing 2481 Motion to Authorize / Debtors' Motion for an Order Authorizing LATAM Airlines Group S.A. to Sell Nine Boeing 767-300 Model Aircraft Free and Clear of All Liens, Claims and Encumbrances [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J) (Schweitzer, Lisa)
June 9, 2021 Filing 2480 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/23/2021,. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
June 9, 2021 Filing 2479 Affidavit of Service of Matthew Gonzalez Regarding Notice of Tenth Monthly 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 April 1, 2021 through April 30, 2021 (related document(s)#2465) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 9, 2021 Filing 2478 Affidavit of Service of Matthew Gonzalez Regarding Affidavit of Kyle J. Ortiz in Support of Filing Amendment Agreements in Redacted Form, Affidavit of Kyle J. Ortiz in Support of Filing Lease Amendment Agreements and Transaction Documents Letters in Redacted Form, Affidavit of Kyle J. Ortiz in Support of Filing Engine Maintenance Agreements and Transaction Documents Letters in Redacted Form, and Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Wells Fargo Trust Company, National Association, as Owner Trustee (MSNS 38886, 38888, 38889) filed by Prime Clerk LLC.(Malo, David)
June 9, 2021 Filing 2477 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: KAYAK Software Corporation (Claim No. 154) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
June 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15387077. Fee amount 26.00. (Re: Doc #2477) (U.S. Treasury)
June 8, 2021 Filing 2476 Notice of Adjournment of Hearing /Notice of Adjournment of Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 4010 Filed by Facebook Servicos Online Do Brasil Ltda (related document(s)#2384) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 7/16/2021, (Barefoot, Luke)
June 8, 2021 Filing 2475 Notice of Appearance filed by Ronald Scott Beacher on behalf of SPCP Luxembourg Strategies S.a r.l., SPCP Institutional Group, LLC, SPCP Access Holdings, LLC. (Beacher, Ronald)
June 8, 2021 Filing 2474 (This Document Should Have Been filed in Case No. 19-23649) Withdrawal of Claim(s): transfer - filed on wrong docket (related document(s)#2460) filed by Fair Harbor Capital, LLC.(Knox, Victor) Modified on 10/20/2021 (Bush, Brent)
June 8, 2021 Filing 2473 Withdrawal of Claim(s): Transfer - filed on wrong docket (related document(s)#2461) filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 7, 2021 Filing 2472 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Stipulation and (Proposed) Order by and Between the Debtors and Shenton Aircraft Leasing 3 (Ireland) Limited and BOC Aviation (Ireland) Limited (related document(s)#2459) filed by Prime Clerk LLC.(Malo, David)
June 7, 2021 Filing 2471 Statement /Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#388, #2334) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
June 7, 2021 Filing 2470 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105) To Sherston S.a r.l. (related document(s)#2345) filed by Gregory G. Plotko on behalf of Sherston S.a r.l.. (Plotko, Gregory)
June 7, 2021 Filing 2469 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105) To Kington S.a r.l. (related document(s)#2344) filed by Gregory G. Plotko on behalf of Kington S.a r.l.. (Plotko, Gregory)
June 7, 2021 Filing 2468 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105) To Grittleton S.a r.l. (related document(s)#2343) filed by Gregory G. Plotko on behalf of Grittleton S.a r.l.. (Plotko, Gregory)
June 7, 2021 Filing 2467 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105) To Didmarton S.a r.l. (related document(s)#2342) filed by Gregory G. Plotko on behalf of Didmarton S.a r.l.. (Plotko, Gregory)
June 7, 2021 Filing 2466 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105) To Didmarton 405 S.a r.l. (related document(s)#2341) filed by Gregory G. Plotko on behalf of Didmarton 405 S.a r.l.. (Plotko, Gregory)
June 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15384178. Fee amount 26.00. (Re: Doc #2467) (U.S. Treasury)
June 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15384178. Fee amount 26.00. (Re: Doc #2469) (U.S. Treasury)
June 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15384178. Fee amount 26.00. (Re: Doc #2468) (U.S. Treasury)
June 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15384178. Fee amount 26.00. (Re: Doc #2470) (U.S. Treasury)
June 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15384178. Fee amount 26.00. (Re: Doc #2466) (U.S. Treasury)
June 4, 2021 Filing 2465 Tenth Monthly Fee Statement /Notice of Tenth Monthly 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 April 1, 2021 through April 30, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
June 4, 2021 Filing 2464 Affidavit of Service of Asir U. Ashraf Regarding Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports (related document(s)#2438) filed by Prime Clerk LLC.(Malo, David)
June 3, 2021 Filing 2463 Affidavit of Service of Asir U. Ashraf Regarding Tenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from April 1, 2021 through and including April 30, 2021, Eighth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021, Statement of Fees Earned and Out-Of-Pocket Expenses Incurred by PJT Partners LP as Investment Bankers to the Debtors for the Period of April 1, 2021 through April 30, 2021, Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from March 1, 2021 through April 30, 2021, Ninth Monthly Statement of RPC Abogados CIA, LTDA for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from April 1, 2021 through April 30, 2021, Ninth Monthly Fee Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation and Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from April 1, 2021 through April 30, 2021, Tenth Monthly Fee Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021, and Ninth Monthly Fee Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from April 1, 2021 through April 30, 2021 (related document(s)#2419, #2418, #2416, #2417, #2423, #2421, #2412, #2414) filed by Prime Clerk LLC.(Malo, David)
June 3, 2021 Filing 2462 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM MAY 1, 2021 THROUGH MAY 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary by Professional #2 Exhibit B: Summary by Project Category #3 Exhibit C: Detailed Statement)(Klestadt, Tracy)
June 3, 2021 Filing 2461 (Please Disregard. Transfer of Claim Withdrawn Pursuant to Docket Entry No. #2473 Document filed in incorrect caseTransfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Vantage Marketing Group LLC (Claim No. 14491, Amount $3,750.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor) Modified on 8/13/2021 (Porter, Minnie).
June 3, 2021 Filing 2460 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Neuintel LLC (Amount $3,250.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15380369. Fee amount 26.00. (Re: Doc #2461) (U.S. Treasury)
June 3, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15380369. Fee amount 26.00. (Re: Doc #2460) (U.S. Treasury)
June 2, 2021 Filing 2459 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors and Shenton Aircraft Leasing 3 (Ireland) Limited and BOC Aviation (Ireland) Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/9/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 6/8/2021, (Attachments: #1 Exhibit A)(Schweitzer, Lisa)
June 2, 2021 Filing 2458 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Esmax Distribucion SpA, (Claim No. 2012, Amount $86,727.85) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
June 2, 2021 Filing 2457 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Esmax Distribucion SpA (Claim No. 2430, Amount $6,173,292.78) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
June 2, 2021 Filing 2456 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Esmax Distribucion SpA. (Claim No. 2222, Amount $240,255.17) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
June 2, 2021 Filing 2455 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: THE GOURMET COFFEE (Amount $25,155.11) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2454 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: THE GOURMET COFFEE (Amount $9,240.30) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2453 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Preffered Aviation Inc (Claim No. 2137, Amount $3,350.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2452 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: JGM Services (Amount $1,081.45) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2451 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Humnit At LAX, LLC dba Hyatt Regency at Los Angeles (Claim No. 1496, Amount $4,863.59) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2450 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Global Louge LA MIA LLC (Claim No. 1130, Amount $3,029.90) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2449 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Berwin inc (Amount $7,622.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor)
June 2, 2021 Filing 2448 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Broward Aviation Services Inc. To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group, LLC.(Rapoport, Amanda)
June 2, 2021 Filing 2447 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Goddard Catering Group Uruguay, S.A. To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group, LLC.(Rapoport, Amanda)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378439. Fee amount 26.00. (Re: Doc #2448) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378439. Fee amount 26.00. (Re: Doc #2447) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2449) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15379196. Fee amount 26.00. (Re: Doc #2456) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15379196. Fee amount 26.00. (Re: Doc #2457) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15379196. Fee amount 26.00. (Re: Doc #2458) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2454) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2455) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2453) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2451) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2450) (U.S. Treasury)
June 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15378748. Fee amount 26.00. (Re: Doc #2452) (U.S. Treasury)
June 1, 2021 Opinion or Order Filing 2446 Order signed on 5/30/2021 Authorizing the Debtors' Motion to Assume and Ratify Certain Agreements with The Boeing Company. (Related Doc #2313) (Rodriguez, Willie)
June 1, 2021 Opinion or Order Filing 2445 Order signed on 5/30/2021 Granting Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims). (related document(s)#2152) (Rodriguez, Willie)
June 1, 2021 Opinion or Order Filing 2444 Order signed on 5/30/2021 Granting Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability). (related document(s)#2151) (Rodriguez, Willie)
June 1, 2021 Filing 2443 Affidavit of Service of Matthew Gonzalez Regarding Notice of Monthly Statement of Deloitte Impuestos y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from April 1, 2021 through April 30, 2021, Notice of Eighth Monthly Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from March 1, 2021 through March 31, 2021, Notice of Ninth Monthly Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from April 1, 2021 through April 30, 2021, Notice of Seventh Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Fixed Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from April 1, 2021 through April 30, 2021, Notice of Ninth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021, Notice of Tenth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from April 1, 2021 through April 30, 2021, and Notice of Combined Monthly Statement of PwC Contadores y Auditores S.A.S. (Formerly PwC Contadores y Auditores Ltda) for Fixed Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from January 1, 2021 through March 31, 2021 (related document(s)#2409, #2405, #2403, #2411, #2404, #2407, #2408) filed by Prime Clerk LLC.(Malo, David)
June 1, 2021 Opinion or Order Filing 2442 Order signed on 5/30/2021 Granting Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate) (Related Doc #2149) (Rodriguez, Willie)
June 1, 2021 Opinion or Order Filing 2441 Order signed on 5/30/2021 Authorizing the Debtors to enter into the Supplemental Engagement with Pricewaterhousecoopers Consultores Auditores SPA. (related document(s)#2302) (Rodriguez, Willie)
June 1, 2021 Filing 2440 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Innovative Scheduling, LLC d/b/a Optym (Claim No. 6195, Amount $211,144.00) To Jefferies Leveraged Credit Products, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 1, 2021 Filing 2439 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Innovative Scheduling, LLC d/b/a Optym (Claim No. 933, Amount $148,968.00) To Jefferies Leveraged Credit Products, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
June 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15376565. Fee amount 26.00. (Re: Doc #2440) (U.S. Treasury)
June 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15376557. Fee amount 26.00. (Re: Doc #2439) (U.S. Treasury)
May 31, 2021 Filing 2438 Monthly Operating Report /Corporate Monthly Operating Report for the Period April 1, 2021 through April 30, 2021 (Attachements: Global Notes and Statemnt of Limitations and Disclaimers) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
May 30, 2021 Filing 2437 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of April 1, 2021 Through April 30, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
May 30, 2021 Opinion or Order Filing 2435 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements With AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims With Respect to Boeing 787-8 and 787-9 Aircraft. (Related Doc #2266) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2434 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718) (Related Doc #2253) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2433 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements with Aircraft. Counterparties (MSNS 6097, 6121, 6163, 6165, 6364, 6398, 6406, 6409, 6141, 6484) (Related Doc #2265) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2432 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreement with Castlelake, L.P. (MSN 3733) (Related Doc #2252) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2431 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with UMB Bank N.A., Solely in its Capacity as Owner Trustee. (Related Doc #2259) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2430 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Wilmington Trust SP Services (Dublin) Limited. (Related Doc #2257) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2429 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with UMB Bank, National Association, Not in its Individual Capacity but Solely as Owner Trustee, Macquarie Aerospace Finance 5125-2 Trust, and Macquarie Aerospace Finance 5178 Limited. (Related Doc #2260) (Rodriguez, Willie)
May 30, 2021 Opinion or Order Filing 2428 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with IC Airlease One Limited. (Related Doc #2269) (Rodriguez, Willie)
May 28, 2021 Filing 2427 Monthly Fee Statement / Tenth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2021 Through April 30, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
May 28, 2021 Filing 2426 Monthly Fee Statement / Eighth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2021 Through April 30, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
May 28, 2021 Filing 2425 Monthly Fee Statement / Tenth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2021 Through April 30, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
May 28, 2021 Filing 2424 Affidavit of Service of Matthew Gonzalez Regarding Combined First Monthly Statement of Gaveglio Aparicio Y Asociados S. Civil De R.L. ("PwC Peru") for Fixed Rate Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from May 26, 2020 through February 28, 2021 (related document(s)#2389) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 28, 2021 Filing 2423 Ninth Monthly Fee Statement /Notice of Ninth Monthly Fee Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from April 1, 2021 through April 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
May 28, 2021 Filing 2422 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CBRE CHILE S.A. (Claim No. 2332, Amount $253,301.50); CB RICHARD ELLIS CHILE S.A. (Claim No. 4764346, Amount $261,305.77) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
May 28, 2021 Filing 2421 Tenth Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
May 28, 2021 Filing 2419 Ninth Monthly Fee Statement /Notice of Ninth Monthly Fee Statement of Deloitte Peru for Fixed Monthly Fees and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period from April 1, 2021 through April 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
May 28, 2021 Filing 2418 Ninth Monthly Fee Statement /Notice of Ninth Monthly Statement of RPC Abogados CIA, LTDA for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period April 1, 2021 through April 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Schedule Time Detail)(Ortiz, Kyle)
May 28, 2021 Filing 2417 Monthly Fee Statement /Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from March 1, 2021 through April 30, 2021 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
May 28, 2021 Filing 2416 Monthly Fee Statement /Notice of Statement of Fees Earned and Out-Of-Pocket Expenses Incurred by PJT Partners LP As Investment Bankers to the Debtors for the Period of April 1, 2021 through April 30, 2021 (Attachments: Appendixes A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
May 28, 2021 Opinion or Order Filing 2415 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Chishima Real Estate Company, Limited and PAAL Aquila Company Limited. (Related Doc #2263) (Rodriguez, Willie)
May 28, 2021 Filing 2414 Eighth Monthly Fee Statement /Notice of Eighth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigarion Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
May 28, 2021 Opinion or Order Filing 2413 Order signed on 5/27/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with MAF Aviation 1 Designated Activity Company. (Related Doc #2261) (Rodriguez, Willie)
May 28, 2021 Filing 2412 Tenth Monthly Fee Statement / Tenth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from April 1, 2021 through and including April 30, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I #13 Exhibit J)(Barefoot, Luke)
May 28, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15375151. Fee amount 52.00. (Re: Doc #2422) (U.S. Treasury)
May 27, 2021 Filing 2420 Transcript regarding Hearing Held on 05/19/2021 at 11:00 am RE: Status conference (Doc #40). Status conference (Doc #1499). Status conference (Doc #1701). Status conference (Doc #2051) Status conference (Doc #2204) Debtors' Twenty-Second Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent and Amended) (Doc #2117) Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate) (Doc #2149). Remote electronic access to the transcript is restricted until 8/25/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #2261, #2257, #2051, #2260, #1499, #2151, #2313, #40, #2253, #2314, #2259, #2152, #2265, #2117, #2149, #1701, #2263, #2266, #2269, #2252). Notice of Intent to Request Redaction Deadline Due By 6/3/2021. Statement of Redaction Request Due By 6/17/2021. Redacted Transcript Submission Due By 6/28/2021. Transcript access will be restricted through 8/25/2021. (Lewis, Tenille)
May 27, 2021 Filing 2411 Monthly Fee Statement /Notice of Combined Monthly Statement of PwC Contadores y Auditores S.A.S. ("PwC Colombia")(Formerly PwC Contadores Y Auditores LTDA) for Fixed Compensation for Services Rendered As Independent Auditors to the Debtors for the Period January 1, 2021 through March 31, 2021 (Attachments: Exs A-G) (related document(s)#1388, #828) Filed by Kyle J. Ortiz on behalf of PwC Contadores Y Auditores SAS. (Ortiz, Kyle)
May 27, 2021 Opinion or Order Filing 2410 Order signed on 5/27/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Shenton Aircraft Leasing 3 (Ireland) Limited. (Related Doc #1974) (Rodriguez, Willie)
May 27, 2021 Filing 2409 Tenth Monthly Fee Statement /Notice of Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period April 1, 2021 through April 30, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
May 27, 2021 Filing 2408 Ninth Monthly Fee Statement /Notice of Ninth Monthly Fee Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from April 1, 2021 through April 30, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
May 27, 2021 Filing 2407 Seventh Monthly Fee Statement /Notice of Seventh Monthly Fee Statement of Pricewaterhousecoopers Consultadores Auditores SpA for Fixed Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from April 1, 2021 through April 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
May 27, 2021 Filing 2406 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#2132, #2315, #2213, #2231, #2138, #2134, #2127, #2208, #2135, #2041, #2143, #1994, #2130, #2120, #2200, #2131, #2230, #2040, #2045, #2126, #2322, #2157, #2141, #2047, #2250, #1993, #2137, #2122, #2327, #2076, #2323, #2111, #2121, #2009, #2232, #2244, #2125, #2102, #2249, #2105, #2145, #2330, #2036, #2142, #2128, #2229, #2192, #2139, #2233, #2008, #2074, #2225, #2207, #2305, #2159, #2144, #2068, #1997, #2046, #2133, #2136, #2075, #2202, #2201, #2048) filed by Prime Clerk LLC.(Malo, David)
May 27, 2021 Filing 2405 Ninth Monthly Fee Statement / Notice of Ninth Monthly Fee Statement of Deloitte Colombia for the Fixed Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period April 1, 2021 through April 30, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
May 27, 2021 Filing 2404 Monthly Fee Statement /Notice of Eighth Monthly Fee Statement of Deloitte Colombia for the Fixed Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period March 1, 2021 through March 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
May 27, 2021 Filing 2403 Monthly Fee Statement /Notice of Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period April 1, 2021 through April 30, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
May 27, 2021 Opinion or Order Filing 2402 Order signed on 5/27/2021 Granting Debtors' Twenty-Second Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent and Amended) (Related Doc #2117) (Rodriguez, Willie)
May 27, 2021 Filing 2401 Stipulation and Agreed Order signed on 5/27/2021 Authorizing the Debtors to Terminate Sublease Agreement and Enter Into Interchange Agreements.(related document(s)#2349) (Rodriguez, Willie)
May 27, 2021 Filing 2400 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Sky Mart Sales Corp. (Claim No. 991, Amount $247,921.43); Sky Mart Sales Corp. (Claim No. 996, Amount $394,804.17); Sky Mart Sales Corp. (Claim No. 4762934, Amount $240,687.30); Sky Mart Sales Corp. (Claim No. 4821059, Amount $286,687.88) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 104.00) Filing Fee. Receipt number A15372081. Fee amount 104.00. (Re: Doc #2400) (U.S. Treasury)
May 26, 2021 Filing 2399 Affidavit of Service of Asir U. Ashraf Regarding Debtors Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate, Duplicate Bondholder, No Liability and Satisfied) (related document(s)#2384) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 26, 2021 Filing 2398 Affidavit of Service of Asir U. Ashraf Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (The ECA Fleet), Notice of Proposed Cure Costs in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet), Debtors' Objection (Non-Substantive) to Claim No. 2923 (Co-Liability Contingent), and Debtors' Objection (Non-Substantive) to Claim No. 2543 (Co-Liability Contingent) (related document(s)#2380, #2383, #2381, #2382) filed by Prime Clerk LLC.(Steele, Benjamin)
May 26, 2021 Filing 2397 Affidavit of Service of Asir U. Ashraf Regarding Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets and Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties (related document(s)#2377, #2376) filed by Prime Clerk LLC.(Steele, Benjamin)
May 26, 2021 Filing 2396 Transfer Agreement FRBP. [Scheduled Claim, $28,945.99] Transfer Agreement 3001 (e) 1 Transferors: MacStadium Inc To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
May 26, 2021 Filing 2395 Notice Appointing Creditors Committee /Amended Appointment of Official Committee of Unsecured Creditors filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
May 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15371837. Fee amount 26.00. (Re: Doc #2396) (U.S. Treasury)
May 25, 2021 Filing 2394 Affidavit of Service (Supplemental) of Arnold A. Jaglal Regarding Notificacao de Acao de Recuperacao Judicial, Notificacao de Mudanca de Data da Assembleia 341 de Credores nos Termos da Secao 341 do Codigo de Falencias, Notificacao de (I) Assembleia 341 Adiada of Credoras of Initial Devedoras Nos Termos da Secao 341 of the Bankruptcy Code and (II) 341 Assembleia of Credoras Das, Notificacao de Processo de Reorganizacao Voluntaria sob Capitulo 11, Bar Date FAQs, Notificacao de Prazos Para Apresentacao de Habilitacoes de Credito, and Latam Proof of Claim Form in Portuguese (related document(s)#427) filed by Prime Clerk LLC.(Malo, David)
May 25, 2021 Filing 2393 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Sky Source, Inc. (Claim No. 6118, Amount $23,790.00); Sky Source, Inc. (Claim No. 6121, Amount $25,679.00); Sky Source, Inc. (Claim No. 4821061, Amount $9,224.42) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
May 25, 2021 Filing 2392 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Sky Source, Inc. (Claim No. 6118, Amount $51,161.61); Sky Source, Inc. (Claim No. 6121, Amount $55,224.00); Sky Source, Inc. (Claim No. 4821061, Amount $19,837.59) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
May 25, 2021 Filing 2391 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Sky Source, Inc. (Claim No. 6118, Amount $236,439.64); Sky Source, Inc. (Claim No. 6121, Amount $255,213.69); Sky Source (Claim No. 4821061, Amount $91,677.99) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
May 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15368502. Fee amount 78.00. (Re: Doc #2391) (U.S. Treasury)
May 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15368505. Fee amount 78.00. (Re: Doc #2392) (U.S. Treasury)
May 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15368508. Fee amount 78.00. (Re: Doc #2393) (U.S. Treasury)
May 24, 2021 Filing 2390 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Stipulation and Order by and between the Debtors and American Airlines Group Inc, Sixth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors, and Notice of the Debtors' Payment Reports (related document(s)#2371, #2372, #2370) filed by Prime Clerk LLC.(Malo, David)
May 24, 2021 Filing 2389 Monthly Fee Statement /Notice of Combined First Monthly Statement of Gaveglio Aparicio Y Asociados S. Civil De R.L. ("PwC Peru") for Fixed Rate Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from May 26, 2020 through February 21, 2021 (Attachments: Exs A-C) (related document(s)#1388, #828) Filed by Kyle J. Ortiz on behalf of Gaveglio Aparicio y Asociados S. Civil De R.L. ("PwC Peru"). (Ortiz, Kyle)
May 24, 2021 Filing 2388 Transfer Agreement FRBP. re LATAM Airlines Group S.A. Transfer Agreement 3001 (e) 2 Transferors: MTU Maintenance Hannover GmbH (Claim No. 2118, Amount $951,336.57) To Columbus Hill Overseas Master Fund, Ltd. filed by Brian Michael Clarke on behalf of Columbus Hill Partners, L.P.. (Clarke, Brian)
May 24, 2021 Filing 2387 Transfer Agreement FRBP. re LATAM Airlines Group S.A. Transfer Agreement 3001 (e) 2 Transferors: MTU Maintenance Hannover GmbH (Claim No. 2118, Amount $5,609,605.31) To Columbus Hill Partners, L.P. filed by Brian Michael Clarke on behalf of Columbus Hill Partners, L.P.. (Clarke, Brian)
May 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15367298. Fee amount 26.00. (Re: Doc #2387) (U.S. Treasury)
May 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15367298. Fee amount 26.00. (Re: Doc #2388) (U.S. Treasury)
May 21, 2021 Filing 2385 Affidavit of Service of Natasha Otton Regarding Notice of Withdrawal of Debtors Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr. P. 3007 (No Liability Claims) Solely with Respect to Claim No. 927 Filed by Innovative Scheduling, LLC, Agenda of Matters Scheduled for Hearing on May 19, 2021 at 11:00 a.m., and Notice of Filing of Stipulation and Agreed (Proposed) Order Authorizing the Debtors Entry into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties (related document(s)#2362, #2361, #2365) filed by Prime Clerk LLC.(Malo, David)
May 21, 2021 Filing 2384 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended Duplicate, Duplicate Bondholder, No Liability and Satisfied) with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/21/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Objection #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Barefoot, Luke)
May 21, 2021 Filing 2383 Motion for Objection to Claim(s) Number: 2543 /Debtors' Objection (Non-Substantive) to Claim No. 2543 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent) with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/21/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
May 21, 2021 Filing 2382 Motion for Objection to Claim(s) Number: 2923 /Debtors' Objection (Non-Substantive) to Claim No. 2923 Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/21/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
May 21, 2021 Filing 2381 Statement / Notice of Proposed Cure Costs in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Various Aircraft Lease Agreements and for Related Relief (the ECA Fleet) (related document(s)#2380) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/11/2021, (Schweitzer, Lisa)
May 21, 2021 Filing 2380 Motion to Assume Various Aircraft Lease Agreements filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 6/11/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Schweitzer, Lisa)
May 20, 2021 Filing 2379 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Envirotainer AB (Claim No. 4961) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
May 20, 2021 Filing 2378 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Envirotainer AB (Claim No. 343) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
May 20, 2021 Filing 2377 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry Into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties (related document(s)#1658, #1008, #292) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/2/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 6/1/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
May 20, 2021 Filing 2376 Statement / Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 20, 2021 Pending "Motion, Objection to Claim" (Related Doc #2003) Terminated per Doc #2361. (Rodriguez, Willie)
May 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15363752. Fee amount 26.00. (Re: Doc #2379) (U.S. Treasury)
May 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15363752. Fee amount 26.00. (Re: Doc #2378) (U.S. Treasury)
May 19, 2021 Filing 2375 Affidavit of Service of Natasha Otton Regarding Notice of Adjournment of Hearing on Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreement and Enter into Interchange Agreements, and Notice of Confirmation of Rejection Certain Unexpired Aircraft Agreements and the Abandonment of Certain Related Assets (related document(s)#2349, #2350, #2348) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 19, 2021 Filing 2374 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: ALD Development Corp. (Claim No. 568, Amount $108,844.00) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
May 19, 2021 Filing 2373 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: ALD Development Corp (Claim No. 570, Amount $23,808.00) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
May 19, 2021 Filing 2372 Statement /Notice of the Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Payment List #2 Exhibit B - Severance Report) (Barefoot, Luke)
May 19, 2021 Filing 2371 Sixth Status Report (related documents #978, #2204) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
May 19, 2021 Filing 2370 Notice of Proposed Order / Notice of Filing of Stipulation and Order by and between the Debtors and American Airlines Group Inc. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/26/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 5/25/2021, (Attachments: #1 Exhibit A)(Barefoot, Luke)
May 19, 2021 Filing 2369 Notice of Appearance and Request for Service of Notices filed by Andrew K. Glenn on behalf of Ad Hoc Committee of Shareholders. (Glenn, Andrew)
May 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15361341. Fee amount 26.00. (Re: Doc #2374) (U.S. Treasury)
May 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15361341. Fee amount 26.00. (Re: Doc #2373) (U.S. Treasury)
May 18, 2021 Filing 2368 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: On-Board Media, Inc. (Claim No. 1148, Amount $31,596.99) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 18, 2021 Filing 2367 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Elite Laundry Services of Florida Inc. (Claim No. 6085, Amount $194,512.63); Elite Laundry Services of Florida Inc. (Claim No. 6106, Amount $151,873.74); Elite Laundry Services of Florida Inc. (Claim No. 4794830, Amount $189,143.01); Elite Laundry Services of Florida Inc. (Claim No. 4764502, Amount $39,729.00) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 18, 2021 Filing 2366 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Elite Airline Linen of New York, Inc. (Claim No. 6098, Amount $88,681.36); Elite Airline Linen of New York, Inc. (Claim No. 6099, Amount $430,156.52); Elite Airline Linen of New York, Inc. (Claim No. 4764501, Amount $88,681.36); Elite Airline Linen of New York, Inc. (Claim No. 4794829, Amount $430,070.00) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 18, 2021 Filing 2365 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Security Assignment Related to Certain Interchange and Sublease Agreements Between the Debtors and Certain Aircraft Counterparties (related document(s)#1657, #291, #1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/28/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 5/27/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
May 18, 2021 Filing 2364 Affidavit of Service of Asir U. Ashraf Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#2334) filed by Prime Clerk LLC.(Malo, David)
May 18, 2021 Filing 2363 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Banco del Estado de Chile (Claim No. 1558, Amount $40,217,255.56) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 18, 2021 Filing 2362 Notice of Agenda of Matters Scheduled for Hearing on May 19, 2021 at 11:00 A.M. (related document(s)#2261, #2257, #2260, #2151, #2313, #1974, #2253, #2314, #2259, #2152, #2265, #2117, #2149, #2263, #2266, #2269, #2252) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
May 18, 2021 Filing 2361 Notice of Withdrawal of Debtors' Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability Claims) Solely with Respect to Claim No. 927 Filed by Innovative Scheduling, LLC (related document(s)#2003, #2181) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
May 18, 2021 Filing 2360 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Kellstrom Commercial Aerospace, Inc. To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
May 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15358154. Fee amount 26.00. (Re: Doc #2360) (U.S. Treasury)
May 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15358548. Fee amount 26.00. (Re: Doc #2363) (U.S. Treasury)
May 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 104.00) Filing Fee. Receipt number A15359697. Fee amount 104.00. (Re: Doc #2367) (U.S. Treasury)
May 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15359700. Fee amount 26.00. (Re: Doc #2368) (U.S. Treasury)
May 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 104.00) Filing Fee. Receipt number A15359694. Fee amount 104.00. (Re: Doc #2366) (U.S. Treasury)
May 17, 2021 Filing 2359 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: AmSafe Bridport (Pvt) Ltd. (Claim No. 1012, Amount $180,078.65); AmSafe Bridport (Pvt) Ltd. (Claim No. 4789620, Amount $3,135.00) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 17, 2021 Filing 2358 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: AmSafe Inc. (Claim No. 6193, Amount $208,137.33); AmSafe Inc. (Claim No. 696, Amount $208,137.33) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 17, 2021 Filing 2357 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bridport Air Carrier (dba Amsafe Bridport) (Claim No. 755, Amount $50,739.00) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 17, 2021 Filing 2356 Affidavit of Service of Matthew Gonzalez Regarding Supplemental Declaration of Brent Herlihy in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession, Revised Proposed Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims with Respect to Boeing 787-8 and 787-9 Aircraft, Notice of Tier Change of Professionals Utilized in the Ordinary Course of Business (related document(s)#2346, #2335, #2347) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 17, 2021 Filing 2355 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Debtors Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 3627 Filed by Nicolas Emiliano Actis (related document(s)#2331) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15357457. Fee amount 52.00. (Re: Doc #2359) (U.S. Treasury)
May 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15357447. Fee amount 26.00. (Re: Doc #2357) (U.S. Treasury)
May 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15357452. Fee amount 52.00. (Re: Doc #2358) (U.S. Treasury)
May 15, 2021 Filing 2354 Stipulation and Agreed Order signed on 5/15/2021 Authorizing the Debtors' Entry into Lease Amendment, Sublease Amendment, and Interchange Amendments. (related document(s)#2258) (Rodriguez, Willie)
May 15, 2021 Opinion or Order Filing 2353 Stipulation and Order signed on 5/15/2021 by and Between the Debtors, McKinsey & Company Chile Ltda. and McKinsey & Company, Do Brasil Consultoria Ltda. (related document(s)#2283) (Rodriguez, Willie)
May 15, 2021 Opinion or Order Filing 2352 Order signed on 5/15/2021 Granting Debtors' Twenty-First Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability). (related document(s)#2003) (Rodriguez, Willie)
May 15, 2021 Filing 2351 Stipulation and Agreed Order signed on 5/15/2021 Authorizing the Debtors to Terminate Sublease Agreement and Enter Into Interchange Agreements. (related document(s)#2239) (Rodriguez, Willie)
May 14, 2021 Filing 2350 Statement / Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #2148) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
May 14, 2021 Filing 2349 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreement and Enter Into Interchange Agreements (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/24/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 5/23/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
May 14, 2021 Filing 2348 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186 #1188 #1189 #1190 #1191 #1194 #1195 #1198 #1201 #1202 #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
May 13, 2021 Filing 2347 Statement /Notice of Tier Change of Professionals Utilized in the Ordinary Course of Business (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Amended Tier Caps of Ordinary Course Professionals) (Ortiz, Kyle)
May 13, 2021 Filing 2346 Notice of Proposed Order /Notice of Filing of Revised Proposed Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements With AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims With Respect to Boeing 787-8 and 787-9 Aircraft (related document(s)#2266) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Revised Proposed Order #2 Exhibit B: Revised Proposed Order Redline)(Ortiz, Kyle)
May 13, 2021 Filing 2345 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105, Amount $6,213,524.99) To Sherston S.a r.l. filed by Gregory G. Plotko on behalf of Sherston S.a r.l.. (Plotko, Gregory)
May 13, 2021 Filing 2344 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105, Amount $4,490,771.96) To Kington S.a r.l. filed by Gregory G. Plotko on behalf of Kington S.a r.l.. (Plotko, Gregory)
May 13, 2021 Filing 2343 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105, Amount $12,476,416.12) To Grittleton S.a r.l. filed by Gregory G. Plotko on behalf of Grittleton S.a r.l.. (Plotko, Gregory)
May 13, 2021 Filing 2342 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105, Amount $4,289,461.49) To Didmarton S.a r.l. filed by Gregory G. Plotko on behalf of Didmarton S.a r.l.. (Plotko, Gregory)
May 13, 2021 Filing 2341 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 4105, Amount $1,072,365.37) To Didmarton 405 S.a r.l. filed by Gregory G. Plotko on behalf of Didmarton 405 S.a r.l.. (Plotko, Gregory)
May 13, 2021 Filing 2340 Transfer Agreement FRBP. (Scheduled Claim 4765451, $234,559.00) Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Inc. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 13, 2021 Filing 2339 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Inc. (Claim No. 4724, Amount $1,297,454.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 13, 2021 Filing 2338 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Inc. (Claim No. 4719, Amount $1,093,219.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 13, 2021 Filing 2337 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Inc. (Claim No. 2764, Amount $257,293.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 13, 2021 Filing 2336 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Inc. (Claim No. 2639, Amount $268,249.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 13, 2021 Filing 2335 Declaration / Supplemental Declaration of Brent Herlihy in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession (related document(s)#1169, #1064, #420, #1779, #791, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351444. Fee amount 26.00. (Re: Doc #2341) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351444. Fee amount 26.00. (Re: Doc #2343) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351351. Fee amount 26.00. (Re: Doc #2336) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351383. Fee amount 26.00. (Re: Doc #2338) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351367. Fee amount 26.00. (Re: Doc #2337) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351444. Fee amount 26.00. (Re: Doc #2345) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351444. Fee amount 26.00. (Re: Doc #2342) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351404. Fee amount 26.00. (Re: Doc #2340) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351444. Fee amount 26.00. (Re: Doc #2344) (U.S. Treasury)
May 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15351390. Fee amount 26.00. (Re: Doc #2339) (U.S. Treasury)
May 12, 2021 Filing 2334 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 5/26/2021, (Barefoot, Luke)
May 12, 2021 Filing 2333 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Stipulations and (Proposed) Orders between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment, Notice of Presentment of Stipulations and (Proposed) Orders between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment, Monthly Operating Report for the Period March 1, 2021 through March 31, 2021, First Stipulation and (Proposed) Order between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment (related document(s)#2318, #2316, #2321) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 12, 2021 Filing 2332 Notice of Adjournment of Hearing Notice of Adjournment of Hearing on First Consolidated Monthly Statement of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possesson for the Period of May 26, 2020 through January 31, 2021 filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Azman, Darren)
May 11, 2021 Filing 2331 Notice of Adjournment of Hearing on Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 3627 Filed by Nicolas Emiliano Actis (related document(s)#2152) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/21/2021, (Barefoot, Luke)
May 10, 2021 Filing 2386 Response to Motion (related document(s)#2152) filed by Nicolas Emiliano Actis. (Rodriguez, Willie)
May 10, 2021 Filing 2330 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Infare Solutions A/S (Claim No. 668, Amount $105,036.00); Infare Solutions A/S (Claim No. 624, Amount $8,146.00); Infare Solutions A/S (Claim No. 6197, Amount $2,525.00); Infare Solutions A/S (Claim No. 4795372, Amount $251,172.48); Infare Solutions A/S (Claim No. 4781659, Amount $21,887.06) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
May 10, 2021 Filing 2329 Affidavit of Service of Asir U. Ashraf Regarding Ninth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period from March 1, 2021 through March 31, 2021, Notice of Hearing on Debtors' Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with the Boeing Company, and Notice of Hearing on Debtor's Motion for an Order Authorizing the Assumption and Ratification of Certain Agreements with the Boeing Company (Unredacted) (related document(s)#2313, #2312) filed by Prime Clerk LLC.(Malo, David)
May 10, 2021 Filing 2328 Declaration /Third Supplemental Declaration of Ezequiel Litvac in Support of the Brazilian Debtors' Retention of Ernst & Young Auditores Independemtes S.S. As Auditors (related document(s)#1138, #1050, #1970) filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
May 10, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 130.00) Filing Fee. Receipt number A15339288. Fee amount 130.00. (Re: Doc #2330) (U.S. Treasury)
May 7, 2021 Filing 2327 Transfer Agreement FRBP. [Scheduled Claim, $11,721.70 and Claim Number 1707, 9,940 EUR] Transfer Agreement 3001 (e) 2 Transferors: RST Rostock Sytem-Technik GmbH To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
May 7, 2021 Filing 2326 Certificate of Service of Notice of Adjourned Hearing (related document(s)#2325) Filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
May 7, 2021 Filing 2325 Notice of Adjournment of Hearing on Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. with hearing to be held on 8/26/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 8/19/2021, (Rosenblat, Heath)
May 7, 2021 Filing 2324 Affidavit of Service of Rachel OConnor Regarding Second Notice of Presentment of Supplemental Engagement with PricewaterhouseCoopers Consultores Auditores SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#2302) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 7, 2021 Filing 2323 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: HRBC FZE (Claim No. 372, Amount $324,915.85) To Cherokee Debt Acquisition, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
May 7, 2021 Filing 2322 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: HRBC FZE (Claim No. 749, Amount $24,519.00) To Cherokee Debt Acquisition, LLC filed by Cherokee Hybrid Markets, Inc.(Faucher, Lisa)
May 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15335403. Fee amount 26.00. (Re: Doc #2327) (U.S. Treasury)
May 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15333865. Fee amount 26.00. (Re: Doc #2322) (U.S. Treasury)
May 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15333876. Fee amount 26.00. (Re: Doc #2323) (U.S. Treasury)
May 6, 2021 Filing 2321 Monthly Operating Report /Corporate Monthly Operating Report for the Period March 1, 2021 through March 31, 2021 (Attachments: Global Notes and Statement of Limitations) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
May 6, 2021 Filing 2320 Affidavit of Service of Rohany Tejada Regarding Notice of Eighth Monthly Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from March 1, 2021 through March 31, 2021, Fifth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from February 1, 2021 through February 28, 2021 (related document(s)#2295, #2294) filed by Prime Clerk LLC.(Malo, David)
May 6, 2021 Filing 2319 Affidavit of Service of Nuno Cardoso Regarding Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into an Omnibus Amendment Deed with Sapucaia Leasing Limited, PK AirFinance US, LLC., and PK Air 1 LP, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Shenton Aircraft Leasing 3 (Ireland) Limited, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with Wilmington Trust Company Solely in Its Capacity as Trustee, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Bank of Utah, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with AWAS 5234 Trust, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with Aviator IV 3058, Limited, Debtors Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims (No Liability), and Notice of Hearing on Debtors Twenty-First Omnibus Objection to Proofs of Claim (No Liability) (related document(s)#1973, #1975, #1978, #2003, #1974, #1976, #1977) filed by Prime Clerk LLC.(Malo, David)
May 6, 2021 Filing 2318 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/13/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 5/12/2021, (Attachments: #1 Exhibit 1 - Stipulations)(Schweitzer, Lisa)
May 6, 2021 Filing 2317 Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM APRIL 1, 2021 THROUGH APRIL 30, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary of Professionals #2 Exhibit B: Summary by Project Category #3 Exhibit C: Summary of Expenses #4 Exhibit D: Detailed Statement)(Klestadt, Tracy)
May 6, 2021 Filing 2316 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Engine Counterparties Concerning Certain Equipment filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/13/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 5/12/2021, (Attachments: #1 Exhibit 1 - Stipulations)(Schweitzer, Lisa)
May 5, 2021 Filing 2436 Objection to Motion (related document(s)#2152) filed by Charis Telles Martins da Rocha. (Rodriguez, Willie)
May 5, 2021 Filing 2315 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: American Express Travel Related Services Company, Inc. (Claim No. 188, Amount $52,526,911.49) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
May 5, 2021 Filing 2314 Motion to Authorize / Motion of The Official Committee of Unsecured Creditors for an Order (I) Establishing Information Sharing Procedures in Accordance with 11 U.S.C. 1102(b)(3); and (II) Authorizing the Committee to Engage Prime Clerk LLC as Information Agent filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Brilliant, Allan)
May 5, 2021 Filing 2313 Motion to Assume and Ratify Certain Agreements with The Boeing Company [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Schweitzer, Lisa)
May 5, 2021 Filing 2312 Ninth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from March 1, 2021 though March 31, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
May 5, 2021 Filing 2311 Stipulation and Agreed Order signed on 5/4/2021 Authorizing the Debtors' Entry Into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft. (related document(s)#2238) (Rodriguez, Willie)
May 5, 2021 Opinion or Order Filing 2310 Order signed on 5/4/2021 Authorizing the Debtors to Enter Into the Supplemental Engagement with Pricewaterhousecoopers Consultores Auditores SPA. (related document(s)#2164) (Rodriguez, Willie)
May 5, 2021 Opinion or Order Filing 2309 Order signed on 5/4/2021 Granting Debtors' Nineteenth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended). (Related Doc #2001) (Rodriguez, Willie)
May 5, 2021 Opinion or Order Filing 2308 Order signed on 5/4/2021 Granting Debtors' Twentieth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims). (Related Doc #2002)(Rodriguez, Willie)
May 5, 2021 Opinion or Order Filing 2307 Order signed on 5/4/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Orix Aviation Systems Limited. (MSNs 3002, 5184, 5213, 5222)(Related Doc #2113) (Rodriguez, Willie)
May 5, 2021 Opinion or Order Filing 2306 Order signed on 5/4/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with JSA International U.S. Holdings, LLC and Wells Fargo Trust Company, N.A., as Owner Trustee. (Related Doc #2112) (Rodriguez, Willie)
May 5, 2021 Filing 2305 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Frio Aereo Asociacion Civl (Claim No. 391, Amount $298,966.98) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
May 5, 2021 Filing 2304 Stipulation and Agreed Order signed on 5/4/2021 Authorizing the Debtors' Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft. (related document(s)#2190) (Rodriguez, Willie)
May 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15329605. Fee amount 26.00. (Re: Doc #2305) (U.S. Treasury)
May 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15330670. Fee amount 26.00. (Re: Doc #2315) (U.S. Treasury)
May 4, 2021 Filing 2303 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Declaration of Leonardo Azevedo Corra on Behalf of Pimentel, Vega, Smilgin, Souza - Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#2267) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 4, 2021 Filing 2302 Second Notice of Presentment of Supplemental Engagement with PricewaterhouseCoopers Consultores Auditores SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#579, #2164, #1394) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/17/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 5/14/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
May 4, 2021 Filing 2301 Affidavit of Service of Asir U. Ashraf Regarding Long Term Lease Agreement ITOCHU, Long Term Lease Agreement Clover, Marathon Motion, Long Term Lease Agreement Macquarie, Long Term Lease Agreement Seraph, Approval of VMO Lease Agreements, Second Notice of Expansion of Scope of Services to be Provided to the Brazilian Debtors Under This Court's Order Authorizing Their Retention of Ernst & Young Auditores Independentes S.S., Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Wilmington Trust SP Services (Dublin) Limited, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with UMB Bank N.A., Solely in its Capacity as Owner Trustee (ET), Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with UMB Bank, National Association, Not in its Individual Capacity but Solely as Owner Trustee, Macquarie Aerospace Finance 5125-2 Trust, and Macquarie Aerospace Finance 5178 Limited, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with MAF Aviation 1 Designated Activity Company, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Chishima Real Estate Company, Limited and PAAL Aquila Company Limited, Omnibus Amendment Agreements, Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions Including Entry into Lease Amendment Agreements with AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims with Respect to Boeing 787-8 and 787-9 Aircraft, Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with IC Airlease One Limited, and Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendment, Sublease Amendment, and Interchange Amendments (related document(s)#2261, #2257, #2260, #2259, #2265, #2254, #2263, #2266, #2258) filed by Prime Clerk LLC.(Malo, David)
May 4, 2021 Opinion or Order Filing 2300 Order signed on 5/4/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with SMBC Aviation Capital Limited. (Related Doc #2109) (Rodriguez, Willie)
May 4, 2021 Opinion or Order Filing 2299 Order signed on 5/4/2021 Authorizing Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Sky High XXIV Leasing Company Limited and Sky High XXV Leasing Company Limited. (Related Doc #2110) (Rodriguez, Willie)
May 4, 2021 Opinion or Order Filing 2298 Order signed on 5/4/2021 Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership and NBB Redstart Co., Ltd. (Related Doc #2108) (Rodriguez, Willie)
May 3, 2021 Filing 2296 Affidavit of Service of Asir U. Ashraf Regarding Affidavit of Kyle J. Ortiz in Support of Filing Lease Amendment Agreements and Transaction Documents Letters in Redacted Form and Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims with Respect to Boeing 787-8 and 787-9 Aircraft Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
May 3, 2021 Filing 2295 Fifth Monthly Fee Statement /Fifth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from February 1, 2021 through February 28, 2021 (Attachment: Ex A) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
May 3, 2021 Filing 2294 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
May 3, 2021 Filing 2293 Affidavit of Service of Jason Sugarman Regarding Notice of Adjournment of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2031 Filed by Valeska Alejandra Munoz Gutierrez, Notice of Adjournment of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2621 Filed by Maria Francisca Loyola Gutierrez, Notice of Filing of Stipulation and Order, Notice of Revised Exhibits to Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreement and Enter into Interchange Agreements, Claro & Cia Fee Statement, Notice of Ninth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of First Combined Monthly Statement of The Boston Consulting Group, Inc. for (Fixed Rate) Compensation for Services Rendered and Reimbursement of Expenses Incurred as Strategic Advisor to the Debtors for the Period from February 3, 2021 through March 31, 2021, Notice of Eighth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Eighth Monthly Statement of Deloitte Advisory SpA for Fixed Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Eighth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Ninth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Sixth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from March 1, 2021 through March 31, 2021, Notice of Seventh Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors' for the Period from March 1, 2021 through March 31, 2021, Notice of Ninth Monthly 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 March 1, 2021 through March 31, 2021, and Notice of Statement of Fees Earned and Out-Of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of March 1, 2021 through March 31, 2021 (related document(s)#2284, #2271, #2291, #2274, #2282, #2272, #2277, #2279, #2275, #2281, #2273, #2276, #2280, #2283, #2278, #2288) filed by Prime Clerk LLC.(Malo, David)
May 3, 2021 Filing 2292 Affidavit of Service of Asir U. Ashraf Regarding Affidavit of Kyle J. Ortiz in Support of Filing Lease Amendment Agreements and Transaction Documents Letters in Redacted Form and Debtors Motion for an Order Authorizing the Debtors to Implements Certain Transactions, Including Entry into Lease Amendment Agreements with Aercap Holdings N.V. Affiliated Lessors and Allowance of Claims with Respect to Boeing 787-8 and 7878-9 Aircraft filed by Prime Clerk LLC.(Malo, David)
April 30, 2021 Filing 2291 Monthly Fee Statement /Notice of Statement of Fees Earned and Out-Of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of March 1, 2021 through March 31, 2021 (Attachments: Appendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
April 30, 2021 Filing 2290 Monthly Fee Statement / Ninth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2021 Through March 31, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
April 30, 2021 Filing 2289 Affidavit of Service of Asir U. Ashraf Regarding Supplemental Declaration of Jose Maria Eyzaguirre Baeza in Support of Application Authorizing Employment and Retention of Claro as Special Counsel for the Debtors, Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Castlelake, L.P. (MSN 3733), Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718) (related document(s)#2253, #2246, #2252) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 30, 2021 Filing 2288 Statement /Notice of Revised Exhibits to Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreement and Enter into Interchange Agreements (related document(s)#2239) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S #20 Exhibit T) (Schweitzer, Lisa)
April 30, 2021 Filing 2287 Monthly Fee Statement / Ninth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2021 Through March 31, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
April 30, 2021 Filing 2286 Monthly Fee Statement / Seventh Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2021 Through March 31, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
April 30, 2021 Filing 2285 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of March 1, 2021 Through March 31, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
April 30, 2021 Filing 2284 Ninth Monthly Fee Statement /Notice of Ninth Monthly 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 March 1, 2021 through March 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
April 30, 2021 Filing 2283 Notice of Presentment /Notice of Filing of Stipulation and Order by and Between the Debtors, McKinsey & Company Chile Ltda. and McKinsey & Company, Do Brasil Consultoria Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/7/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 5/6/2021, (Attachments: #1 Exhibit A #2 Annex 1)(Barefoot, Luke)
April 30, 2021 Filing 2282 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors' for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Attachments: #1 Debit Notes March 2021)(Ortiz, Kyle)
April 30, 2021 Filing 2281 Notice of Adjournment of Hearing on Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2621 Filed by Maria Francisca Loyola Gutierrez (related document(s)#2151) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/21/2021, (Barefoot, Luke)
April 30, 2021 Filing 2280 Notice of Adjournment of Hearing on Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2031 Filed by Valeska Alejandra Munoz Gutierrez (related document(s)#2151) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/21/2021, (Barefoot, Luke)
April 30, 2021 Filing 2279 Ninth Monthly Fee Statement / Ninth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from March 1, 2021 Through and Including March 31, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I #14 Exhibit J #15 Exhibit K)(Barefoot, Luke)
April 30, 2021 Filing 2278 Sixth Monthly Fee Statement /Notice of Sixth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
April 30, 2021 Filing 2277 Ninth Monthly Fee Statement /Notice of Ninth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reibursement of Expenses As Financial Advisor to the Debtors for the Period from March 1, 2021 through March 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
April 30, 2021 Filing 2276 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Time Detail Report)(Ortiz, Kyle)
April 30, 2021 Filing 2275 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
April 30, 2021 Filing 2274 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of Deloitte Advisory SpA for Fixed Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from March 1, 2021 through March 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
April 30, 2021 Filing 2273 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
April 30, 2021 Filing 2272 First Monthly Fee Statement /Notice of First Combined Monthly Statement of The Boston Consulting Group, Inc. for (Fixed Rate) Compensation for Services Rendered and Reimbursement of Expenses Incurred As Strategic Advisor to the Debtors for the Period from February 3, 2021 through March 31, 2021 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of The Boston Consulting Group, Inc.. (Ortiz, Kyle)
April 30, 2021 Filing 2271 Ninth Monthly Fee Statement /Notice of Ninth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from March 1, 2021 through March 31, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
April 29, 2021 Filing 2270 Affidavit of Service of Asir U. Ashraf Regarding Notice of Withdrawal of Objection Solely with Respect to Claim Nos. 3720 and 4889 Included in the Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims (Amended, Duplicate), Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Third Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-In-Possession (related document(s)#2241, #2242, #2235) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 29, 2021 Filing 2269 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with IC Airlease One Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
April 29, 2021 Filing 2268 Application for Pro Hac Vice Admission filed by Glenn Moses on behalf of Swiss International Air Lines A.G., Lufthansa Cargo A.G, Deutsche Lufthansa A.G. (Attachments: #1 Proposed Order) (Moses, Glenn)
April 29, 2021 Filing 2267 Declaration /Notice of Filing of Declaration of Leonardo Azevedo Correa on Behalf of Pimentel, Vega, Smilgin, Souza - Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
April 29, 2021 Pending "Motion to Assume Leases or Executory Contracts, Motion for Relief from Stay" (Related Doc #1967) Terminated per Doc #2247. (Rodriguez, Willie)
April 29, 2021 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A15318192. Fee amount 200.00. (Re: Doc #2268) (U.S. Treasury)
April 28, 2021 Filing 2266 Motion to Authorize /(Hearing Date: May 19, 2021 at 11:00 a.m., Objection Deadline: May 12, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements With AerCap Holdings N.V. Affiliated Lessors and Allowance of Claims With Respect to Boeing 787-8 and 787-9 Aircraft filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: MSN 35317 Lease Amendment Agreement #3 Exhibit C: MSN 35318 Lease Amendment Agreement #4 Exhibit D: MSN 35321 Lease Amendment Agreement #5 Exhibit E: MSN 35322 Lease Amendment Agreement #6 Exhibit F: MSN 38467 Lease Amendment Agreement #7 Exhibit G: MSN 38468 Lease Amendment Agreement #8 Exhibit H: MSN 38474 Lease Amendment Agreement #9 Exhibit I: MSN 38476 Lease Amendment Agreement #10 Exhibit J: MSN 38480 Lease Amendment Agreement #11 Exhibit K: MSN 38482 Lease Amendment Agreement #12 Exhibit L: MSN 38764 Lease Amendment Agreement #13 Exhibit M: MSN 38771 Lease Amendment Agreement #14 Pleading Notice of Hearing) (Ortiz, Kyle)
April 28, 2021 Filing 2265 Motion to Authorize /(Hearing Date: 5/19/2021 at 11:00 AM, Objections Due: 5/12/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Omnibus Amendment Agreements with Aircraft Counterparties (MSNS 6097, 6121, 6163, 6165, 6364, 6398, 6406, 6409, 6141, 6484) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B-! Yeco Omnibus Amendment Agreement #3 Exhibit B-2 Jacana Omnibus Amendment Agreement #4 Pleading Notice of Hearing) (Ortiz, Kyle)
April 28, 2021 Filing 2264 Affidavit of Service of Matthew Gonzalez Regarding BOA Lease Amendment Motion and Supporting Affidavit, Castlelake Lease Amendment Motion and Supporting Affidavit, Yeco Jacana Lease Amendment Motion and Supporting Affidavit, and Jacana Omnibus Amendment Agreement and Supporting Affidavit Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 28, 2021 Filing 2263 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Chishima Real Estate Company, Limited and PAAL Aquila Company Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Schweitzer, Lisa)
April 28, 2021 Filing 2262 Affidavit of Service of Rachel OConnor Regarding Stipulation and Agreed Order Authorizing the Debtors' Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft, Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreements and Enter into Interchange Agreements, and Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#2237, #2239, #2238) filed by Prime Clerk LLC.(Malo, David)
April 28, 2021 Filing 2261 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into a Lease Amendment Agreement with MAF Aviation 1 Designated Activity Company [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
April 28, 2021 Filing 2260 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with UMB Bank, National Association, Not in its Individual Capacity but Solely as Owner Trustee, Macquarie Aerospace Finance 5125-2 Trust, and Macquarie Aerospace Finance 5178 Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Schweitzer, Lisa)
April 28, 2021 Filing 2259 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with UMB Bank N.A., Solely in its Capacity as Owner Trustee [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Schweitzer, Lisa)
April 28, 2021 Filing 2258 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendment, Sublease Amendment, and Interchange Amendments (related document(s)#250, #1165, #1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/10/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 5/9/2021, (Attachments: #1 Exhibit A (Stipulation and Proposed Order) #2 Exhibit B (Redline))(Schweitzer, Lisa)
April 28, 2021 Filing 2257 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Wilmington Trust SP Services (Dublin) Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
April 28, 2021 Opinion or Order Filing 2256 Order signed on 4/28/2021 Authorizing the Debtors to enter into the Supplemental Engagements with Deloitte Advisory SPA. (related document(s)#2166) (Rodriguez, Willie)
April 28, 2021 Filing 2254 Statement / Second Notice of Expansion of Scope of Services to be Provided to the Brazilian Debtors Under This Court's Order Authorizing Their Retention of Ernst & Young Auditores Independentes S.S. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
April 28, 2021 Pending "Motion, Appoint Committee" (Related Doc #2053 Terminated per Doc #2255. (Rodriguez, Willie)
April 27, 2021 Filing 2253 Motion to Authorize /(Hearing Date: 5/19/2021 at 11:00 AM, Objections Due: 5/12/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Banc of America Leasing Ireland Co., Limited (MSNS 6729, 6718) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: MSN 6718 Lease Amendment Agreement #3 Exhibit C: MSN 6729 Lease Amendment Agreement #4 Pleading Notice of Hearing) (Ortiz, Kyle)
April 27, 2021 Filing 2252 Motion to Authorize /(Hearing Date: 5/19/2021 at 11:00 AM, Objections Due: 5/12/2021 at 4:00 PM) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreement with Castlelake, L.P. (MSN 3733) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 5/12/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Lease Amendment Agreement #3 Pleading Notice of Hearing) (Ortiz, Kyle)
April 27, 2021 Filing 2251 Transfer Agreement FRBP. (Scheduled Claim 4808619, $35,797.12), (Scheduled Claim 4762896, $599,172.00), (Scheduled Claim 4768282, $14,882.59), (Scheduled Claim 4770039, $694,786.00), (Scheduled Claim 4769553, $393,264.00), (Scheduled Claim 4766626, $3,015,347.00) Transfer Agreement 3001 (e) 2 Transferors: Organizacion Terpel S.A. To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 27, 2021 Filing 2250 Transfer Agreement FRBP. [Scheduled Claim; $19,150.00, Claim #1008; $19,150.00] Transfer Agreement 3001 (e) 2 Transferors: Bridport Air Carrier Inc To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
April 27, 2021 Filing 2249 Transfer Agreement FRBP. [Scheduled Claim, $494,257.00, Claim # 52, $526,747.71, Claim #690, $21.29] Transfer Agreement 3001 (e) 2 Transferors: AmSafe Inc. To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
April 27, 2021 Filing 2248 Certificate of Service of Notice of Withdrawal of Motion of Esmax [Doc. No. 1967] (related document(s)#2247) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
April 27, 2021 Filing 2247 Notice of Withdrawal of Motion of Esmax Distribucion SpA for Order to (I) Set Deadline for Debtors to Assume or Reject Fuel Supply Agreement and (II) Modify the Automatic Stay to Permit Movant to Terminate the Fuel Supply Agreement (related document(s)#1967) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
April 27, 2021 Filing 2246 Declaration /Supplemental Declaration of Jose Maria Eyzaguirre Baeza in Support of Application Authorizing Employment and Retention of Claro as Special Counsel for the Debtors (related document(s)#949, #1242, #147, #393) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
April 27, 2021 Filing 2245 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities, Notice of Further Adjournment, Agenda of Matters Scheduled for Hearing on April 22, 2021 at 11:00 a.m., and Amended Agenda of Matters Scheduled for Hearing on April 22, 2021 at 11:00 a.m. (related document(s)#2224, #2220, #2222, #2219) filed by Prime Clerk LLC.(Malo, David)
April 27, 2021 Filing 2244 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Organizacion Terpel S.A. (Claim No. 6139, Amount $18,300.02); Organizacion Terpel S.A. (Claim No. 6135, Amount $154,992.68); Organizacion Terpel S.A. (Claim No. 6128, Amount $67,232.70); Organizacion Terpel S.A. (Claim No. 6136, Amount $83,132.27); Organizacion Terpel S.A. (Claim No. 6141, Amount $12,120.75) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 130.00) Filing Fee. Receipt number A15309690. Fee amount 130.00. (Re: Doc #2244) (U.S. Treasury)
April 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15310916. Fee amount 26.00. (Re: Doc #2249) (U.S. Treasury)
April 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15311127. Fee amount 26.00. (Re: Doc #2251) (U.S. Treasury)
April 27, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15310918. Fee amount 26.00. (Re: Doc #2250) (U.S. Treasury)
April 26, 2021 Filing 2243 Supplemental Order signed on 4/26/2021 Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date. (related document(s)#2106) (Rodriguez, Willie)
April 26, 2021 Filing 2242 Declaration / Third Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-In-Possession (related document(s)#1548, #142, #791, #1166) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
April 26, 2021 Filing 2241 Statement / Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1967, #2150, #388) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
April 26, 2021 Filing 2240 Notice of Withdrawal of Certain Proofs of Claim (Claim Numbers: 3226, 2763, 2907 and 4701) filed by Ana M. Alfonso on behalf of Banco de Credito del Peru. (Alfonso, Ana)
April 23, 2021 Filing 2297 Transcript regarding Hearing Held on 04/22/2021 at 10:59 am RE: Status conference (Doc #40). Status Report (Doc #1499) Status Report (Doc #1701) Status Report (Doc #2051) Debtors Nineteenth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007(Amended) (Doc #2001) Debtors Twentieth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims) (Doc #2002) Debtors Twenty-First Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. 3007 (No Liability) (Doc #2003)...et al. Remote electronic access to the transcript is restricted until 7/22/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #2017, #2026, #2016, #2051, #2112, #2028, #2054, #1499, #2053, #2024, #2020, #2012, #2109, #2103, #2023, #2108, #2010, #2003, #2002, #40, #2021, #2031, #2025, #2019, #2015, #2027, #2014, #2110, #2013, #1701, #2113, #2011, #2033, #2039, #2005, #2018, #2001). Notice of Intent to Request Redaction Deadline Due By 4/30/2021. Statement of Redaction Request Due By 5/14/2021. Redacted Transcript Submission Due By 5/24/2021. Transcript access will be restricted through 7/22/2021. (Lewis, Tenille)
April 23, 2021 Filing 2239 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors to Terminate Sublease Agreement and Enter Into Interchange Agreements (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 5/3/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 5/2/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
April 23, 2021 Filing 2238 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#834, #451, #455, #320, #452, #450, #458, #453, #1055, #457, #700, #454, #728, #839, #446, #449, #447, #448, #456, #502) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/30/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 4/29/2021, (Attachments: #1 Exhibit A - Stipulation and Proposed Order)(Schweitzer, Lisa)
April 23, 2021 Filing 2237 Statement / Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #2148) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
April 23, 2021 Filing 2236 Affidavit of Service of Matthew Gonzalez Regarding Second Notice of Adjournment of Debtors Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims solely with respect to Claim No. 2011 filed by Cargo Force, Inc, Notice of the Debtors' Payment Reports, Notice of Filing of Amended Stipulation and (Proposed) Agreed Order Authorizing the Debtors Entry into Engine Lease Agreement, Statement of Estate Professionals Concerning Interim Allowance of Compensation for the period from October 1, 2020 through January 31, 2021 (related document(s)#2211, #2206, #2217, #2210) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 23, 2021 Filing 2235 Notice of Withdrawal /[REPLACES AND CORRECTS DOCKET NO. 2234] Notice of Withdrawal of Objection Solely With Respect to Claim Nos. 3720 and 4889 Included in the Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate) (related document(s)#2149) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
April 23, 2021 Filing 2234 (Incorrect Entry. See Doc #2235 for Correct Entry.) Notice of Withdrawal of Objection Solely With Respect to Claim Nos. 3720 and 4899 Included in the Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate) (related document(s)#2149) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle) Modified on 4/23/2021 (Cales, Humberto).
April 22, 2021 Filing 2233 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 1 Transferors: National Air Cargo Group, Inc. (Claim No. 4770032, Amount $52,353.21) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
April 22, 2021 Filing 2232 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 1 Transferors: National Air Cargo Group,Inc. (Claim No. 4770032, Amount $530,644.71) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
April 22, 2021 Filing 2231 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Air Cost Control US, LLC (Claim No. 6080, Amount $19,430.00); Air Cost Control US, LLC (Claim No. 4782335, Amount $19,722.91) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
April 22, 2021 Filing 2230 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Air Cost Control US, LLC (Claim No. 6080, Amount $47,797.00); Air Cost Control US, LLC (Claim No. 4782335, Amount $48,417.55) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
April 22, 2021 Filing 2229 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Air Cost Control US, LLC (Claim No. 6080, Amount $158,442.00); Air Cost Control US, LLC (Claim No. 4782335, Amount $160,830.54) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
April 22, 2021 Filing 2228 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Fifth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Fifth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors, Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims (No Liability) Solely with Respect to Claim Nos. 3517, 3633, and 4726 (related document(s)#2203, #2205, #2204) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 22, 2021 Filing 2227 Amended Stipulation and Agreed Order signed 4/22/2021 Authorizing the Debtors' Entry Into Engine Lease Agreement. (related document(s)#2211, #2093) (Rodriguez, Willie)
April 22, 2021 Filing 2226 Ninth Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM MARCH 1, 2021 THROUGH MARCH 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Klestadt, Tracy)
April 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15299761. Fee amount 26.00. (Re: Doc #2232) (U.S. Treasury)
April 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15299686. Fee amount 52.00. (Re: Doc #2230) (U.S. Treasury)
April 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15299764. Fee amount 26.00. (Re: Doc #2233) (U.S. Treasury)
April 22, 2021 Attorney Jacob S. Frumkin representing Retail in Motion Latin America SpA (Ecuador), Retail in Motion Latin America SpA (Chile), Retail in Motion Latin America SpA Sucursal Colombiana, Retail in Motion Latin America SpA Sucursal del Peru, terminated per Doc #2154. (Rodriguez, Willie)
April 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15299680. Fee amount 52.00. (Re: Doc #2229) (U.S. Treasury)
April 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15299696. Fee amount 52.00. (Re: Doc #2231) (U.S. Treasury)
April 21, 2021 Filing 2225 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: LexisNexis Risk Solutions Fl Inc. (Claim No. 1632, Amount $207,875.00); Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP (Claim No. 4806116, Amount $207,875.00) To Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP filed by Olympus Peak Trade Claims Opportunities Fund I Non-ECI Master LP.(Friedman, Scott)
April 21, 2021 Filing 2224 Amended Notice of Agenda of Matters Scheduled for Hearing on April 22, 2021 at 11:00 A.M. (related document(s)#2026, #2028, #2054, #2024, #2012, #2003, #2002, #2021, #2019, #2110, #2013, #2017, #2016, #2112, #2053, #2020, #2109, #2023, #2010, #2108, #2031, #2025, #2015, #2027, #2014, #2113, #2011, #2033, #2005, #2039, #2001, #2018) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
April 21, 2021 Filing 2223 Stipulation and Agreed Order signed on 4/20/2021 Authorizing the Debtors' Entry Into Aircraft Lease Agreements. (related document(s)#2104) (Rodriguez, Willie)
April 21, 2021 Filing 2222 Notice of Agenda of Matters Scheduled for Hearing on April 22, 2021 at 11:00 A.M. (related document(s)#2026, #2028, #2054, #2024, #2012, #2003, #2002, #2021, #2019, #2110, #2013, #2017, #2016, #2112, #2053, #2020, #2109, #2023, #2010, #2108, #2031, #2025, #2015, #2027, #2014, #2113, #2011, #2033, #2005, #2039, #2001, #2018) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
April 21, 2021 Filing 2220 Notice of Adjournment of Hearing /Notice of Further Adjournment of Hearing on Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements With Shenton Aircraft Leasing (related documents #2034, #2058, #2078) (related document(s)#1974) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
April 21, 2021 Filing 2219 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
April 21, 2021 Pending "Motion, Approve" (Related Doc #2042) Terminated per Doc #2054. (Rodriguez, Willie)
April 21, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15296017. Fee amount 52.00. (Re: Doc #2225) (U.S. Treasury)
April 20, 2021 Filing 2218 Certificate of Service (related document(s)#2189) Filed by Angela K. Herring on behalf of Costa Verde Aeronautica S.A.. (Herring, Angela)
April 20, 2021 Filing 2217 Statement /(Hearing Date: 4/22/2021 at 11:00 AM) Statement of Estate Professsionals Concerning Interim Allowance of Compensation for the Period October 1, 2020 through January 31, 2021 (related document(s)#2017, #2026, #2028, #2024, #2025, #2011) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) (Ortiz, Kyle)
April 20, 2021 Filing 2216 Affidavit of Service of Ulises Perez Acosta, re: Objection of the Ad Hoc Group of LATAM Bondholders to Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code #2188, Fourth Verified Statement of the Ad Hoc Group of LATAM Bondholders Pursuant to Bankruptcy Rule 2019 #2191. Filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
April 20, 2021 Filing 2215 Affidavit of Service of Matthew Gonzalez Regarding Notice of Adjournment of Debtors Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 927 Filed by Innovative Scheduling, LLC, Notice of Withdrawal of Debtors Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain (Satisfied Claims) Solely with Respect to Claim No. 682 Filed by Bradford Capital Holdings, LP as Transferee of MEPLAN GmbH, Debtors' Objection to the Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders, Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#2183, #2190, #2182, #2181) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 20, 2021 Filing 2214 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Exhibits to Stipulation and Agreed Order Authorizing the Debtors Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#2198) filed by Prime Clerk LLC.(Malo, David)
April 20, 2021 Filing 2213 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Copec Aviation S.A. (Claim No. 1048, Amount $26,425,294.76); Copec Aviation S.A. (Claim No. 1049, Amount $2,909,527.87); Copec Aviation S.A. (Claim No. 1052, Amount $1,744,035.18); Copec Aviation S.A. (Claim No. 1059, Amount $803,849.10); Copec Aviation S.A. (Claim No. 1053, Amount $369,618.37); Copec Aviation S.A. (Claim No. 1051, Amount $252,618.71) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 20, 2021 Filing 2212 Affidavit of Service of Asir U. Ashraf Regarding First Notice of Presentment of Supplemental Engagement with PricewaterhouseCoopers Consultores Auditores SpA and (Proposed) Order Authorizing the Debtors to Enter into the Supplemental Engagement, Third Notice of Presentment of Supplemental Engagements with Deloitte Advisory SpA and (Proposed) Order Authorizing the Debtors to Enter into the Supplemental Engagements (related document(s)#2166, #2164) filed by Prime Clerk LLC.(Malo, David)
April 20, 2021 Filing 2211 Notice of Presentment /(Presentment Date: April 22, 2021 at 12:00 p.m., Objection Deadline: April 21, 2021 at 12:00 p.m.) Notice of Filing of Amended Stipulation and Agreed Order Authorizing the Debtors' Entry Into Engine Lease Agreement (related document(s)#1913, #2093) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/22/2021 at 12:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 4/21/2021, (Attachments: #1 Exhibit A: Amended Stipulation and Proposed Order #2 Exhibit 1: Engine Lease Agreement #3 Exhibit B: Redline of Amended Stipulation and Proposed Order Against Form of Stipulation and Order #4 Exhibit C: Redline of Amended Stipulation and Proposed Order Against Original Stipulation and Proposed Order)(Ortiz, Kyle)
April 20, 2021 Filing 2210 Statement /Notice of the Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Payments List #2 Exhibit B - Severance Report) (Barefoot, Luke)
April 20, 2021 Filing 2208 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: LexisNexis Risk Solutions FL Inc. To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
April 20, 2021 Filing 2207 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Eagle Security Services, Inc. To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
April 20, 2021 Filing 2206 Second Notice of Adjournment of Hearing of Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2011 Filed by Cargo Force, Inc. (related document #2049) (related document(s)#1889) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/30/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
April 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15290832. Fee amount 26.00. (Re: Doc #2208) (U.S. Treasury)
April 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15290832. Fee amount 26.00. (Re: Doc #2207) (U.S. Treasury)
April 20, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 156.00) Filing Fee. Receipt number A15291873. Fee amount 156.00. (Re: Doc #2213) (U.S. Treasury)
April 19, 2021 Filing 2221 Statement in support (related document(s)#2053) filed by Adam Gui. (Rodriguez, Willie)
April 19, 2021 Filing 2209 Supplemental Statement (related document(s)#2053) filed by Kevin Barnes. (Rodriguez, Willie)
April 19, 2021 Filing 2205 Notice of Withdrawal of Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) Solely with Respect to Claim Nos. 3517, 3633, and 4726 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
April 19, 2021 Filing 2204 Fifth Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors (related documents #978, #2051) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
April 19, 2021 Filing 2203 Statement /Notice of Filing of Fifth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Supplement) (Ortiz, Kyle)
April 18, 2021 Filing 2202 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 1118, Amount $89,963.00); Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 6110, Amount $80,803.87) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
April 18, 2021 Filing 2201 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 1118, Amount $256,748.34); Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 6110, Amount $230,609.66) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
April 18, 2021 Filing 2200 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 1118, Amount $916,813.96); Kirkhill Aircraft Parts Co. DBA Proponent (Claim No. 6110, Amount $823,475.04) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
April 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15285358. Fee amount 52.00. (Re: Doc #2200) (U.S. Treasury)
April 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15285364. Fee amount 52.00. (Re: Doc #2202) (U.S. Treasury)
April 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15285361. Fee amount 52.00. (Re: Doc #2201) (U.S. Treasury)
April 16, 2021 Filing 2198 Statement /Notice of Revised Exhibits to Stipulation and Agreed Order Authorizing the Debtors' Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#2190) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Schweitzer, Lisa)
April 16, 2021 Filing 2196 Affidavit of Service of Matthew Gonzalez Regarding Notice of Third Quarterly Report of Ordinary Course Professional Charges (related document(s)#2160) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 16, 2021 Filing 2195 Notice of Withdrawal of Debtors' Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability Claims) Solely with Respect to Claim No. 5339 Filed by Menzies Aviation (USA) Inc. (related document(s)#2003) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
April 16, 2021 Filing 2194 Notice of Adjournment of Hearing Amended Notice of Adjournment of Hearing on First Consolidated Monthly Statement of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-In-Possession for the Period of May 26, 2020 through January 31, 2021 filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Azman, Darren)
April 16, 2021 Filing 2193 Notice of Adjournment of Hearing Notice of Adjournment of Hearing on First Consolidated Monthly Statement of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-in-Possession for the Period of May 26, 2020 through January 31, 2021 filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Azman, Darren)
April 15, 2021 Filing 2192 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Zulu Global Avlink, LLC (Claim No. 1044, Amount $275,524.00) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
April 15, 2021 Filing 2191 Statement / Fourth Verified Statement of the Ad Hoc Group of LATAM Bondholders Pursuant to Bankruptcy Rule 2019 filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
April 15, 2021 Filing 2190 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry into Amended Side Letter Agreements Between the Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#1266, #1395, #165, #256, #281, #254, #442, #252, #261, #250, #282, #264, #255) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/22/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 4/21/2021, (Attachments: #1 Exhibit A - Stipulation and Proposed Order)(Schweitzer, Lisa)
April 15, 2021 Filing 2189 Statement / Costa Verde Aeronutica S.A.'s Response and Reservation of Rights Regarding Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code (related document(s)#2146, #2103, #2053, #2183, #2158, #2147) filed by Richard Gary Mason on behalf of Costa Verde Aeronautica S.A.. (Mason, Richard)
April 15, 2021 Filing 2188 Objection to Motion / Objection of the Ad Hoc Group of LATAM Bondholders to Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code (related document(s)#2053) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
April 15, 2021 Filing 2187 Response to Motion (Limited Response of Menzies Aviation (USA) Inc. to Debtors' 21st Omnibus Objection to Claims) (related document(s)#2003) filed by Alissa M. Nann on behalf of Menzies Aviation (USA) Inc.. (Nann, Alissa)
April 15, 2021 Filing 2186 Objection to Motion / Objection of the Official Committee of Unsecured Creditors to the Motion for Appointment of an Official Equity Committee (related document(s)#2053) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
April 15, 2021 Filing 2185 Statement and Reservation of Rights of Qatar Airways Investments (UK) Ltd. Concerning the Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code (related document(s)#2053) filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
April 15, 2021 Filing 2184 Statement / Reservation of Rights of Delta Air Lines, Inc. Regarding the Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code (related document(s)#669, #2053, #1056) filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Samet Buchwald, Lara)
April 15, 2021 Filing 2183 Objection to Motion / Debtors' Objection to the Emergency Motion for an Order Appointing an Official Committee of Equity Security Holders Pursuant to Section 1102 of the Bankruptcy Code (related documents #2103, #2146, #2147, #2158) (related document(s)#2053) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
April 15, 2021 Filing 2182 Notice of Withdrawal of Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) Solely With Respect to Claim No. 682 Filed by Bradford Capital Holdings, LP as Transferee of MEPLAN GmbH (related document(s)#2152) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
April 15, 2021 Filing 2181 Notice of Adjournment of Hearing /Notice of Adjournment of Debtors' Twenty-First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely With Respect to Claim No. 927 Filed by Innovative Scheduling, LLC (related document(s)#2003) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
April 15, 2021 Opinion or Order Filing 2180 Order signed on 4/13/2021 Granting Debtors' Eighteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (No Liability) (Related Doc #1891) (Rodriguez, Willie)
April 15, 2021 Filing 2179 Supplemental Declaration / Third Supplemental Declaration of Aurelio Garcia-Miro in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al., for Entry of an Order Authorizing the Employment and Retention of Conway MacKenzie, LLC as Financial Advisor, Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
April 15, 2021 Opinion or Order Filing 2178 Order signed on 4/13/2021 Granting Application to Employ The Boston Consulting Group, Inc. and The Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-In-Possession Effective as of the Engagement Date.(Related Doc #2029) (Rodriguez, Willie)
April 15, 2021 Opinion or Order Filing 2177 Order signed on 4/13/2021 Authorizing the Debtors to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (Related Doc #1592) (Rodriguez, Willie)
April 15, 2021 Filing 2176 Certificate of Service of Notice of Adjournment (DOC #2171)of Motion of Esmax Distribucion SpA to Compel Debtors to Assume or Reject Fuel Supply Agreement and Modify Automatic Stay to Permit Movant to Terminate Fuel Supply Agreement (related document(s)#1967) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
April 15, 2021 Opinion or Order Filing 2175 Order signed on 4/13/2021 Granting Debtors' Seventeenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (No Liability) (Related Doc #1890) (Rodriguez, Willie)
April 15, 2021 Opinion or Order Filing 2174 Order signed on 4/13/2021 Granting Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Duplicate) (related document(s)#1889) (Rodriguez, Willie)
April 15, 2021 Opinion or Order Filing 2173 Order signed on 4/13/2021 Granting Debtors' Fifteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Duplicate Bondholder Claims) (Related Doc #1888) (Rodriguez, Willie)
April 15, 2021 Opinion or Order Filing 2172 Order signed on 4/13/2021 Granting Debtors' Fourteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Equity Interests) (Related Doc #1887) (Rodriguez, Willie)
April 15, 2021 Filing 2171 Notice of Adjournment of Hearing on Motion of Esmax Distribucion SpA to Compel the Debtors to Assume or Reject the Fuel Supply Agreement and for Relief from Stay to Permit Movant to Terminate the Fuel Supply Agreement (related document(s)#1967) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ticoll, Gary)
April 15, 2021 Opinion or Order Filing 2170 Order signed on 4/13/2021 Granting Debtors' Thirteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Amended) (Related Doc #1886) (Rodriguez, Willie)
April 15, 2021 Opinion or Order Filing 2169 Order signed on 4/13/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with Aviator IV 3058, Limited. (Related Doc #1978) (Rodriguez, Willie)
April 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15280776. Fee amount 26.00. (Re: Doc #2192) (U.S. Treasury)
April 14, 2021 Filing 2168 Affidavit of Service of Geoffrey Parnon Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#2150) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 14, 2021 Filing 2167 Affidavit of Service of Asir U. Ashraf Regarding Twenty-Third Omnibus Objection, Twenty-Fourth Omnibus Objection, Twenty-Fifth Omnibus Objection, Twenty-Third Omnibus Hearing Notice, Twenty-Fourth Omnibus Hearing Notice, and Twenty-Fifth Omnibus Hearing Notice (related document(s)#2151, #2152, #2149) filed by Prime Clerk LLC.(Malo, David)
April 14, 2021 Filing 2166 Third Notice of Presentment of Supplemental Engagements with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter Into the Supplemental Engagements (related document(s)#1039, #790, #804) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/21/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 4/20/2021, (Attachments: #1 Exhibit A-1 - Fleet Engagement Letter and Extension (Spanish) #2 Exhibit A-2 - Fleet Engagement Letter and Extension (English Translation) #3 Exhibit B - Cargo Account Analysis Engagement Letter #4 Exhibit C - Finance Account Analysis Engagement Letter #5 Exhibit D - Supplier Account Analysis Engagement Letter #6 Exhibit E - Reconciliation Process Engagement Letter #7 Exhibit F - Proposed Order)(Barefoot, Luke)
April 14, 2021 Opinion or Order Filing 2165 Order signed on 4/13/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with AWAS 5234 Trust. [REDACTED] (Related Doc #1977) (Rodriguez, Willie)
April 14, 2021 Filing 2164 First Notice of Presentment of Supplemental Engagement with PriceWaterhouseCoopers Consultores Auditores SpA and Order Authorizing the Debtors to Enter Into the Supplemental Engagement (related document(s)#579, #1394) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/27/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 4/26/2021, (Attachments: #1 Exhibit A - Engagement Letter #2 Exhibit B - Proposed Order)(Barefoot, Luke)
April 14, 2021 Opinion or Order Filing 2163 Order signed on 4/13/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into an Omnibus Amendment Deed with Sapucaia Leasing Limited, PK AirFinance US, LLC., and PK Air 1 LP. (Related Doc #1973) (Rodriguez, Willie)
April 14, 2021 Opinion or Order Filing 2162 Order signed on 4/13/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Bank of Utah [REDACTED]. (Related Doc #1976) (Rodriguez, Willie)
April 13, 2021 Filing 2161 Affidavit of Service of Matthew Gonzalez Regarding Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#2148) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 13, 2021 Filing 2160 Statement /Notice of Third Quarterly Report of Ordinary Course Professional Charges (related document(s)#389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Quarterly Report) (Ortiz, Kyle)
April 13, 2021 Filing 2159 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: [ALYZIA] (Claim No. 6102, Amount $679,042.11); [ALYZIA] (Claim No. 3306, Amount $679,042.11) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
April 13, 2021 Filing 2157 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Catering Chile Ltda. (Claim No. 2264, Amount $3,139,503.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15271531. Fee amount 52.00. (Re: Doc #2159) (U.S. Treasury)
April 13, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257021. Fee amount 26.00. (Re: Doc #2157) (Lopez)
April 12, 2021 Opinion or Order Filing 2156 Stipulation and Order signed on 4/6/2021 Authorizing the Payment of Certain Fees and Expenses Incurred by KPMG in Connection with Proceedings in the Grand Court of the Cayman Islands. (related document(s)#1921) (Rodriguez, Willie)
April 12, 2021 Filing 2155 (Wrong PDF Entered, See Document No. #2156) Stipulation and Order signed on 4/6/2021 Authorizing the Payment of Certain Fees and Expenses Incurred by KPMG in Connection with Proceedings in the Grand Court of the Cayman Islands. (related document(s)#1921) (Rodriguez, Willie) Modified on 4/13/2021 (Bush, Brent)
April 12, 2021 Opinion or Order Filing 2154 Stipulation and Order signed on 4/6/2021 Substituting Counsel. (related document(s)#1964) (Rodriguez, Willie)
April 12, 2021 Opinion or Order Filing 2153 Order signed on 4/6/2021 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Wilmington Trust Company Solely in its Capacity as Trustee. (Related Doc #1975) (Rodriguez, Willie)
April 9, 2021 Filing 2152 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Satisfied Claims) with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/10/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit 1 to Exhibit B) (Barefoot, Luke)
April 9, 2021 Filing 2151 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/10/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit 1 to Exhibit B) (Barefoot, Luke)
April 9, 2021 Filing 2150 Statement / Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #1967, #388) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. Objections due by 4/23/2021, (Schweitzer, Lisa)
April 9, 2021 Filing 2149 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended, Duplicate) with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/10/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A #3 Exhibit B #4 Exhibit 1 to Exhibit B #5 Exhibit 2 to Exhibit B) (Barefoot, Luke)
April 8, 2021 Filing 2148 Statement /Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. Objections due by 4/22/2021, (Schweitzer, Lisa)
April 8, 2021 Filing 2145 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Peru S.R.L. (Claim No. 2421, Amount $7,878.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 8, 2021 Filing 2144 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Peru S.R.L. (Claim No. 2279, Amount $2,332,939.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 8, 2021 Filing 2143 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Peru S.R.L. (Claim No. 2272, Amount $109,224.00) To Citibank Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 8, 2021 Filing 2142 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Peru S.R.L. (Claim No. 2235, Amount $444,639.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 8, 2021 Filing 2141 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Peru S.R.L. (Claim No. 2427, Amount $48,847.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15258919. Fee amount 26.00. (Re: Doc #2145) (U.S. Treasury)
April 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15258904. Fee amount 26.00. (Re: Doc #2144) (U.S. Treasury)
April 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15258849. Fee amount 26.00. (Re: Doc #2141) (U.S. Treasury)
April 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15258873. Fee amount 26.00. (Re: Doc #2142) (U.S. Treasury)
April 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15258896. Fee amount 26.00. (Re: Doc #2143) (U.S. Treasury)
April 7, 2021 Filing 2140 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of a (Proposed) Supplemental Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Debtors Twenty-Second Objection (Non-Substantive) to Certain Claims, and Eighth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from February 1, 2021 through February 28, 2021 (related document(s)#2106, #2116, #2117) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 7, 2021 Filing 2139 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Ltda (Claim No. 2429, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2138 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Ltda (Claim No. 2414, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2137 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Ltda (Claim No. 3462, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2136 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador Cia. Ltda. (Claim No. 2426, Amount $77,654.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2135 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador Cia. Ltda. (Claim No. 2416, Amount $403,220.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2134 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet del Ecuador Cia. Ltda. (Claim No. 2527, Amount $7,339.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2133 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Argentina S.R.L. (Claim No. 2281, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2132 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Argentina S.R.L. (Claim No. 2278, Amount $0.00) To Citibank Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2131 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Argentina S.R.L. (Claim No. 2277, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2130 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 3871, Amount $254,098.45); Cowen Special Investments LLC (Claim No. 6090, Amount $254,098.45) To Lavender Osprey, L.L.C. (related document(s)#2122, #2121) filed by Gregory G. Plotko on behalf of Lavender Osprey, L.L.C.. (Plotko, Gregory)
April 7, 2021 Filing 2129 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Argentina S.R.L. (Claim No. 2268, Amount $0.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2128 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Colombia S.A.S. (Claim No. 2820, Amount $152,745.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2127 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Colombia S.A.S. (Claim No. 2814, Amount $109,361.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2126 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Colombia S.A.S. (Claim No. 2581, Amount $42,877.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark)
April 7, 2021 Filing 2125 (The Wrong PDF File was Entered, See Document No.#2157 for Corrective Entry) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Gate Gourmet Catering Chile Ltda. (Claim No. 2264, Amount $3,139,503.00) To Citigroup Financial Products Inc. filed by Mark Pesso on behalf of Citigroup Financial Products Inc.. (Pesso, Mark) Modified on 4/13/2021 (Lopez, Mary).
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257598. Fee amount 26.00. (Re: Doc #2137) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257531. Fee amount 26.00. (Re: Doc #2134) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257076. Fee amount 26.00. (Re: Doc #2126) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257021. Fee amount 26.00. (Re: Doc #2125) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257399. Fee amount 26.00. (Re: Doc #2129) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257101. Fee amount 26.00. (Re: Doc #2127) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257335. Fee amount 26.00. (Re: Doc #2128) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257433. Fee amount 26.00. (Re: Doc #2132) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257446. Fee amount 26.00. (Re: Doc #2133) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257534. Fee amount 26.00. (Re: Doc #2135) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15257425. Fee amount 52.00. (Re: Doc #2130) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257647. Fee amount 26.00. (Re: Doc #2139) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257414. Fee amount 26.00. (Re: Doc #2131) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257577. Fee amount 26.00. (Re: Doc #2136) (U.S. Treasury)
April 7, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15257644. Fee amount 26.00. (Re: Doc #2138) (U.S. Treasury)
April 6, 2021 Filing 2124 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors Entry Into Aircraft Lease Agreements, Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership and NBB Redstart Co., Ltd., Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with SMBC Aviation Capital Limited, Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Sky High XXIV Leasing Company Limited and Sky High XXV Leasing Company Limited, Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with JSA International U.S. Holdings, LLC and Wells Fargo Trust Company, N.A., as Owner Trustee, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Orix Aviation Systems Limited (MSNs 3002, 5184, 5213, 5222), Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership and NBB Redstart Co., Ltd., Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with SMBC Aviation Capital Limited, Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Sky High XXIV Leasing Company Limited and Sky High XXV Leasing Company Limited and Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with JSA International U.S. Holdings, LLC and Wells Fargo Trust Company, N.A., as Owner Trustee (related document(s)#2112, #2109, #2108, #2110, #2113, #2104) filed by Prime Clerk LLC.(Malo, David)
April 5, 2021 Filing 2199 Statement /Joinder (related document(s)#2053) filed by Francisco Selman Kerestedjian. (Rodriguez, Willie)
April 5, 2021 Filing 2197 Statement /Joinder (related document(s)#2053) filed by Hugo Andres Toledo Gonziles. (Rodriguez, Willie)
April 5, 2021 Filing 2158 Statement /Joinder (related document(s)#2053) filed by Jaime Duran Lopez. (Rodriguez, Willie)
April 5, 2021 Filing 2147 Statement /Joinder (related document(s)#2053) filed by Andres Medina. (Rodriguez, Willie)
April 5, 2021 Filing 2123 Affidavit of Service Of Asir U. Ashraf Regarding Stipulation and Agreed Order Authorizing the Debtors' Entry into Engine Lease Agreement, Notice of Fifth Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered as Independent Auditors to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Seventh Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Servuce Providers to the Debtors for the period from February 1, 2021 through February 28, 2021, Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the period from February 1, 2021 through February 28, 2021, Notice of Eighth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered as Tax Consultants to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Seventh Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Seventh Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Statement of Fees Earned and Out-Of Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the period of February 1, 2021 through February 28, 2021, Notice of Seventh Monthly Fee Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the period from February 1, 2021 through February 28, 2021, Notice of Eighth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered as Special Counsel to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Seventh Monthly Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the period from February 1, 2021 through February 28, 2021, Notice of Sixth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Litigation Counsel to the Debtors for the period from February 1, 2021 through February 28, 2021, Notice of Eighth Monthly 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, 2021 through February 28, 2021 (related document(s)#2099, #2089, #2090, #2095, #2100, #2086, #2088, #2098, #2096, #2091, #2093, #2087, #2097, #2092) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
April 5, 2021 Filing 2122 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: A Professional Aviation Services Corp (Claim No. 3871, Amount $254,098.45) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
April 5, 2021 Filing 2121 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: A Professional Aviation Services Corp (Claim No. 6090, Amount $254,098.45) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
April 5, 2021 Filing 2120 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: ARG LLC, Audit Recovery Group LLC To Hain Capital Investors Master Fund, Ltd. filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
April 5, 2021 Filing 2119 Notice of Withdrawal of Motion for Allowance and Immediate Payment of Administrative Expense Claim (related document(s)#1866) filed by Joseph H. Lemkin on behalf of ARG LLC. (Lemkin, Joseph)
April 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15249381. Fee amount 26.00. (Re: Doc #2120) (U.S. Treasury)
April 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15250404. Fee amount 26.00. (Re: Doc #2122) (U.S. Treasury)
April 5, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15250404. Fee amount 26.00. (Re: Doc #2121) (U.S. Treasury)
April 3, 2021 Filing 2118 Certificate of Mailing. (related document(s) (Related Doc #2101)) . Notice Date 04/03/2021. (Admin.)
April 2, 2021 Filing 2117 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Second Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent and Amended) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 5/19/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 5/3/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
April 2, 2021 Filing 2116 Eighth Monthly Fee Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from February 1, 2021 through February 28, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
April 2, 2021 Filing 2114 Affidavit of Service of Matthew Gonzalez Regarding Agenda of Matters Scheduled for Hearing on March 31, 2021 at 11:00 a.m. (ET), Eighth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from February 1, 2021 through and Including February 28, 2021, and Notice of Adjournment of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Shenton Aircraft Leasing (related document(s)#2079, #2078, #2080) filed by Prime Clerk LLC.(Steele, Benjamin)
April 1, 2021 Filing 2115 Transcript regarding Hearing Held on 03/31/2021 at 11:00 am RE: Status Conference (Doc #40) Status Report (Doc #1499) Second Status Report (Doc #1701) Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (Doc #1592) Debtors' Thirteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (Doc #1886) Debtors Fourteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) (Doc #1887)...et al. Remote electronic access to the transcript is restricted until 6/30/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1973, #1891, #1592, #2029, #1887, #1975, #1978, #1888, #1889, #1701, #1890, #1976, #1886, #1977). Notice of Intent to Request Redaction Deadline Due By 4/8/2021. Statement of Redaction Request Due By 4/22/2021. Redacted Transcript Submission Due By 5/3/2021. Transcript access will be restricted through 6/30/2021. (Lewis, Tenille)
April 1, 2021 Filing 2113 Motion to Authorize /(Hearing Date: April 22, 2021 at 11:00 a.m., Objection Deadline: April 15, 2021 at 4:00 p.m.) Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Orix Aviation Systems Limited (MSNs 3002, 5184, 5213, 5222) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 4/15/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: MSN 3002 Lease Amendment Agreement #3 Exhibit C: MSN 5184 Lease Amendment Agreement #4 Exhibit D: MSN 5213 Lease Amendment Agreement #5 Exhibit E: MSN 5222 Lease Amendment Agreement #6 Pleading Notice of Hearing) (Ortiz, Kyle)
April 1, 2021 Filing 2112 Motion to Authorize Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with JSA International U.S. Holdings, LLC and Wells Fargo Trust Company, N.A., as Owner Trustee [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Schweitzer, Lisa)
April 1, 2021 Filing 2111 Transfer Agreement FRBP. [Scheduled Claim, $99,500.00] Transfer Agreement 3001 (e) 1 Transferors: Pluralsight To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
April 1, 2021 Filing 2110 Motion to Authorize Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Sky High XXIV Leasing Company Limited and Sky High XXV Leasing Company Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Schweitzer, Lisa)
April 1, 2021 Filing 2109 Motion to Authorize / Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with SMBC Aviation Capital Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Schweitzer, Lisa)
April 1, 2021 Filing 2108 Motion to Authorize / Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with NBB Grosbeak Co., Ltd., NBB Cuckoo Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership and NBB Redstart Co., Ltd. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Schweitzer, Lisa)
April 1, 2021 Filing 2107 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda (related document(s)#2077) filed by Prime Clerk LLC.(Malo, David)
April 1, 2021 Filing 2106 Notice of Presentment of a Supplemental Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#389) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/8/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 4/7/2021, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
April 1, 2021 Filing 2105 Transfer Agreement FRBP. [Scheduled Claim, $14,015.37 and Scheduled Claim, $8,595.23] Transfer Agreement 3001 (e) 1 Transferors: Highland Wireless Services LLC To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
April 1, 2021 Filing 2104 Notice of Presentment /(Presentment Date: April 12, 2021 at 12:00 p.m., Objection Deadline: April 12, 2021 at 11:00 a.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Aircraft Lease Agreements (related document(s)#1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 4/12/2021 at 12:00 PM at Teleconference Line (CourtSolutions) (MEW) Objections due by 4/12/2021, (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit 1: Sublease Agreements #3 Exhibit 2: Transaction Documents Letters #4 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
April 1, 2021 Filing 2102 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Miami Airport Lodging (Claim No. 149); Miami Airport Lodging (Claim No. 4203) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
April 1, 2021 Filing 2101 Notice of Hearing. (related document(s)#2053) (Rodriguez, Willie)
April 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15241939. Fee amount 52.00. (Re: Doc #2102) (U.S. Treasury)
April 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15242910. Fee amount 26.00. (Re: Doc #2105) (U.S. Treasury)
April 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15243865. Fee amount 26.00. (Re: Doc #2111) (U.S. Treasury)
March 31, 2021 Filing 2100 Eighth Monthly Fee Statement /Notice of Eighth Monthly 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, 2021 through February 28, 2021 (Attachments: Exs.: A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
March 31, 2021 Filing 2099 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Litigation Counsel to the Debtors for the Period February 1, 2021 through February 28, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
March 31, 2021 Filing 2098 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered As Tax Outsourcing Services for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
March 31, 2021 Filing 2097 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered As Special Counsel to the Debtors for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
March 31, 2021 Filing 2096 Seventh Monthly Fee Statement /Notice of Seventh Monthly Fee Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation for Services Rendered as Tax Outsourcing Services for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs.: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
March 31, 2021 Filing 2095 Eighth Monthly Fee Statement /Notice of Statement of Fees Earned and Out-Of Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of February 1, 2021 through February 28, 2021 (Attachments: Appendices A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
March 31, 2021 Filing 2094 Affidavit of Service of Rachel OConnor Regarding Debtors' Reply to the pro se Shareholder Adam Gui's Limited Objection to the Debtors' Application for an Order Authorizing the Employment and Retention of the Boston Consulting Group, Inc. and the Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-in-Possession Effective as of the Engagement Date (related document(s)#2070) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 31, 2021 Filing 2093 Stipulation and Agreed Order signed 3/31/2021 Authorizing the Debtors' Entry Into Engine Lease Agreement. (related document(s)#1913) (Rodriguez, Willie)
March 31, 2021 Filing 2092 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of RPC Abogados CIA. LTDA For Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
March 31, 2021 Filing 2091 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
March 31, 2021 Filing 2090 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered As Tax Consultants to the Debtors for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
March 31, 2021 Filing 2089 Eighth Monthly Fee Statement /Notice of Eighth Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period February 1, 2021 through February 28, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
March 31, 2021 Filing 2088 Monthly Fee Statement /Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from February 1, 2021 through February 28, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
March 31, 2021 Filing 2087 Monthly Fee Statement /Notice of Seventh Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered As Tax Servuce Providers to the Debtors for the Period from February 1, 2021 through February 28, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
March 31, 2021 Filing 2086 Fifth Monthly Fee Statement /Notice of Fifth Monthly Statement of PricewaterhouseCoopers Consultores SpA for Compensation for Services Rendered As Independent Auditors to the Debtors for the Period February 1, 2021 through February 28, 2021 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
March 30, 2021 Filing 2103 Statement /Joinder (related document(s)#2053) filed by Yen Peng. (Rodriguez, Willie)
March 30, 2021 Filing 2085 Monthly Fee Statement / Eighth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through February 28, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
March 30, 2021 Filing 2084 Monthly Operating Report /Corporarate Monthly Operating Report for the Period February 1, 2021 through February 28, 2021 (Attachments: Global Notes and Statement of Limitations and Disclaimers) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
March 30, 2021 Filing 2083 Monthly Fee Statement / Eighth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through February 28, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
March 30, 2021 Filing 2082 Monthly Fee Statement / Sixth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 Through February 28, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
March 30, 2021 Filing 2081 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of February 1, 2021 Through February 28, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
March 30, 2021 Filing 2080 Eighth Monthly Fee Statement / Eighth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from February 1, 2021 Through and Including February 28, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K)(Barefoot, Luke)
March 30, 2021 Filing 2079 Notice of Agenda of Matters Scheduled for Hearing on March 31, 2021 at 11:00 a.m. (related document(s)#1973, #1891, #1592, #2029, #1887, #1975, #1978, #1888, #1889, #1890, #1976, #1886, #1977) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
March 30, 2021 Filing 2078 Notice of Adjournment of Hearing on Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Shenton Aircraft Leasing (related documents #2034, #2058) (related document(s)#1974) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
March 29, 2021 Filing 2077 Notice of Proposed Order /Notice of Revised Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (related document(s)#1592, #2066, #1979) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A - Revised Proposed Order #2 Exhibit B - Blackline)(Barefoot, Luke)
March 29, 2021 Filing 2076 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Core, Inc. (Claim No. 6127, Amount $5,208.70) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 29, 2021 Filing 2075 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Triangle Aviation Services, Inc. To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
March 29, 2021 Filing 2074 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Mil Aero Solutions, Inc. To Hain Capital Group, LLC filed by Hain Capital Group, LLC.(Eckstein, Cheryl)
March 29, 2021 Opinion or Order Filing 2073 Stipulation and Order signed on 3/29/2021 by and Among Debtors and Raymond Moreira III. (related document(s)#1983) (Rodriguez, Willie)
March 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15231063. Fee amount 26.00. (Re: Doc #2075) (U.S. Treasury)
March 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15231063. Fee amount 26.00. (Re: Doc #2074) (U.S. Treasury)
March 29, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15231085. Fee amount 26.00. (Re: Doc #2076) (U.S. Treasury)
March 26, 2021 Filing 2072 Affidavit of Service of Exmelihn Reyes Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Blank Proof of Claim Form, Plain Language Bar Date Notice, and Bar Date Frequently Asked Questions Notice filed by Prime Clerk LLC.(Steele, Benjamin)
March 26, 2021 Filing 2071 Notice of Appearance filed by Kimberly Black on behalf of LATAM Airlines Group S.A.. (Black, Kimberly)
March 26, 2021 Filing 2070 Reply to Motion /Debtors' Reply to the Pro Se Shareholder Adam Gui's Limited Objection to the Debtors' Application for an Order Authorizing the Employment and Retention of the Boston Consulting Group, Inc. and the Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-In-Possession Effective as of the Engagement Date (related documents #2059 #2060) (related document(s)#2029) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
March 26, 2021 Filing 2069 Notice of Adjournment of Hearing (related document(s)#1866) filed by Joseph H. Lemkin on behalf of ARG LLC. with hearing to be held on 4/22/2021 at 11:00 AM at Videoconference (ZoomGov) (JLG) Objections due by 4/15/2021, (Lemkin, Joseph)
March 26, 2021 Filing 2068 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Core, Inc. (Claim No. 1140, Amount $63,815.20) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15226721. Fee amount 26.00. (Re: Doc #2068) (U.S. Treasury)
March 25, 2021 Filing 2067 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Proposed Orders, First Supplemental Declaration of Jason Guggenheim in Support of Debtors Application for an Order Authorizing Employment and Retention of the Boston Consulting Group, (related document(s)#2060, #2058, #2062) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 25, 2021 Filing 2066 Response of the United States Trustee to the Application of LATAM Airline Group S.A. and its Affiliated Debtors and Debtors-in-Possession for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda (related document(s)#1592) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) Docket Text Modified on 4/15/2021 (Bush, Brent)
March 25, 2021 Filing 2065 Certificate of Service of Notice of Adjournment of Hearing on Motion of Esmax Distribucion SpA for Order (I) seeking deadline for Debtors to assume or reject fuel supply agreement and (II) modifying the automatic stay (related document(s)#2064) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
March 25, 2021 Filing 2064 Notice of Adjournment of Hearing on Motion of Esmax Distribucion SpA For Order (I) Setting Deadline for Debtors to Assume or Reject Fuel Supply Agreement and (II) Modifying the Automatic Stay (related document(s)#1967) filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Ticoll, Gary)
March 24, 2021 Filing 2063 Affidavit of Service of Rachel OConnor Regarding Notice of Adjournment of Hearing of Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Solely with Respect to Claim No. 2011 Filed by Cargo Force, Inc. (related document(s)#2049) filed by Prime Clerk LLC.(Malo, David)
March 24, 2021 Filing 2062 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186 #1188 #1189 #1190 #1191 #1194 #1195 #1198 #1201 #1202 #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
March 24, 2021 Filing 2061 Affidavit of Service of Matthew Gonzalez Regarding Fourth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors (related document(s)#2051) filed by Prime Clerk LLC.(Malo, David)
March 24, 2021 Filing 2060 Supplemental Declaration /First Supplemental Declaration of Jason Guggenheim in Support of Debtors' Application for an Order Authorizing Employment and Retention of The Boston Consulting Group, Inc., and The Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-in-Possession Effective as of the Engagement Date (related document(s)#2029) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
March 24, 2021 Filing 2059 Objection to Motion (related document(s)#2029) filed by Adam Gui. (Suarez, Aurea)
March 24, 2021 Filing 2058 Notice of Proposed Order / Notice of Revised Proposed Orders (related document(s)#1978, #1973, #1975, #1974, #2034, #1976, #1977) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 3/24/2021, (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)(Schweitzer, Lisa)
March 23, 2021 Filing 2146 Statement /Joinder (related document(s)#2053) filed by Ian Bezek. (Rodriguez, Willie)
March 23, 2021 Filing 2057 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Proposed Orders, Notice of First Combined Fee Statement of Deloitte Brasil for Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from July 9, 2020 through January 31, 2021, First Application of Deloitte Touche Outsourcing Servicos Contabeis ("Deloitte Brasil), as Tax Service Provider for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from July 9, 2020 through January 31, 2021, and Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from October 1, 2020 through January 31, 2021 (related document(s)#2042, #2038, #2043, #2034) filed by Prime Clerk LLC.(Malo, David)
March 23, 2021 Filing 2056 Affidavit of Service of Matthew Gonzalez Regarding Second Application of Claro & Cia, Special Chilean Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through and including January 31, 2021, Second Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Second Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Second Application of Brigard & Urrutia Abogados S.A.S. as Special Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Second Application of Deloitte Advisory SpA, Tax Service Providers for the Debtors, for (Fixed and Contingency Fees) Interim Allowance of Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021, Second Application of Deloitte Colombia as Tax Outsourcing Service Providers for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Second Application of Deloitte Peru, as Tax Outsourcing Providers for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021, Second Interim Fee Application of Deloitte Tax LLP as Tax Services Provider for the Debtors and Debtors-in-Possession for the Period from October 1, 2020 through January 31, 2021, Second Interim Fee Application of Ernst & Young Auditores Independentes S.S. for the Period from October 1, 2020 through January 31, 2021, Second Interim Fee Application of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred as Financial Advisors to the Debtors for the Period from October 1, 2020 through January 31, 2021, Second Application of Lee, Brock, Camargo Advogados, Co-Counsel for Local Brazilian Litigation Counsel to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Second Interim Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Fixed Compensation for Services Rendered and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period from October 1, 2020 through January 31, 2021, First Interim Fee Application of PricewaterhouseCoopers Consultores Auditores SpA for Compensation (Fixed and Hourly) Earned and Expenses Incurred as External Auditors for the Debtors for the Period from May 27, 2020 through January 31, 2021, Second Application of RPC Abogados CIA. LTDA, as Tax Compliance Service Provider for the Debtors, for Interim Allowance of Compensation (Fixed Fees) for Professional Services Rendered from October 1, 2020 through January 31, 2021, Second Application of Deloitte Impuestos Y Servicios Legales, S.C., Tax Consultants, for Interim Allowance of Fixed Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021, Second Application for Interim Professional Compensation for Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021, Debtors Application for an Order Authorizing Employment and Retention of the Boston Consulting Group, Inc., and the Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-in-Possession Effective as of the Engagement Date, and Notice of Hearing on Debtors Application for an Order Authorizing Employment and Retention of the Boston Consulting Group, Inc., and the Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-in-Possession Effective as of the Engagement Date (related document(s)#2017, #2016, #2029, #2024, #2020, #2012, #2023, #2010, #2021, #2025, #2019, #2015, #2014, #2030, #2013, #2011, #2005, #2018) filed by Prime Clerk LLC.(Malo, David)
March 23, 2021 Filing 2055 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#1841, #1878, #1885, #1898, #1882, #1872, #1961, #1846, #1914, #1876, #1981, #1830, #1880, #1905, #1926, #1902, #1875, #1842, #1966, #1829, #1881, #1879, #1989, #1877, #1925, #1873, #1903, #1906) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 23, 2021 Filing 2054 First Application for Interim Professional Compensation /(Replaces Dkt. No. 2042) First Application of Deloitte & Touche Outsourcing Servicos Contabeis ("Deloitte Brazil), As Tax Service Provider for the Debtors, for Interim Alloance of (Fixed Rate) Compensation for Professional Services Rendered from July 9, 2020 through January 31, 2021 for Deloitte ToucheOutsourcing Servios Contabeis e Administrativos Ltda., as Tax Service Provider, period: 7/9/2020 to 1/31/2021, fee:$339,905.75, expenses: $0.00.(related document(s)#828) filed by Deloitte Brasil with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle) Party Applicant Modified on 3/23/2021 (Bush, Brent)
March 22, 2021 Filing 2053 Motion to Appoint Committee filed by Kevin Barnes with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Rodriguez, Willie) Modified on 3/23/2021 (Porter, Minnie).
March 22, 2021 Filing 2052 (The Wrong Event Code was Used, See Document No. #2053 for Corrective Entry) Letter /Pro Se Motion for an Order Immediately Appointing an Official Committe of Equity Security Holders Filed by Kevin Barnes. (Rodriguez, Maria) Modified on 3/23/2021 (Bush, Brent)
March 22, 2021 Filing 2051 Fourth Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
March 22, 2021 Pending "Motion, Extend Time" (Related Doc #1952)Terminated per Doc #2000. (Rodriguez, Willie)
March 19, 2021 Filing 2050 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Nineteenth Omnibus Objection (Non-substantive) to Certain Claims (Amended), Debtors' Twentieth Omnibus Objection (Non-substantive) to Certain Claims (Duplicate Bondholder Claims), and Debtors' Twenty-First Omnibus Objection (Non-substantive) to Certain Claims (No Liability) (related document(s)#2003, #2002, #2001) filed by Prime Clerk LLC.(Steele, Benjamin)
March 19, 2021 Filing 2049 Notice of Adjournment of Hearing of Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 Solely with Respect to Claim No. 2011 Filed by Cargo Force, Inc. (related document(s)#1889) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
March 19, 2021 Filing 2048 Transfer Agreement FRBP. [Scheduled Claim, $197,080.89 and Claim #161, $199,595.89] Transfer Agreement 3001 (e) 2 Transferors: Associated Sales International To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
March 19, 2021 Filing 2047 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Aolia Aerospace Inc. (Claim No. 507, Amount $100,469.03); Aolia Aerospace Inc. (Claim No. 4787943, Amount $628.44); Aolia Aerospace Inc. (Claim No. 478942, Amount $96,744.56) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
March 19, 2021 Filing 2046 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Aolia Aerospace Inc. (Claim No. 507, Amount $284,849.37); Aolia Aerospace Inc. (Claim No. 4787943, Amount $1,783.26); Aolia Aerospace Inc. (Claim No. 478942, Amount $274,289.74) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
March 19, 2021 Filing 2045 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Aolia Aerospace Inc. (Claim No. 507, Amount $1,017,880.45); Aolia Aerospace Inc. (Claim No. 4787943, Amount $6,372.30); Aolia Aerospace Inc. (Claim No. 478942, Amount $980,146.70) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
March 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15209168. Fee amount 78.00. (Re: Doc #2045) (U.S. Treasury)
March 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15209230. Fee amount 78.00. (Re: Doc #2047) (U.S. Treasury)
March 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 78.00) Filing Fee. Receipt number A15209178. Fee amount 78.00. (Re: Doc #2046) (U.S. Treasury)
March 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15209627. Fee amount 26.00. (Re: Doc #2048) (U.S. Treasury)
March 18, 2021 Filing 2044 Affidavit of Service of Asir U. Ashraf Regarding Notice of Debtors' Payment Reports, and Revised Sixth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from December 1, 2020 Through December 31, 2020 (related document(s)#1991, #1996) filed by Prime Clerk LLC.(Malo, David)
March 18, 2021 Filing 2043 Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from October 1, 2020 through January 31, 2021 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 3/31/2021, (Barefoot, Luke)
March 18, 2021 Filing 2042 First Motion to Approve /First Application of Deloite Touche Outsourcing Servicos Contabeis ("Deloitte Brasil), As Tax Service Provider for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from July 9, 2020 through January 31, 2021 (Fee Period 7/9/2020 through 1/31/2021, Fees $339,905.75, Expenses $0) Attachments: Exhibit 1: Summary of Fees, Exhibit 2: Certification, Summary of Invoices and Invoices) (related document(s)#828) filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil") with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 18, 2021 Filing 2041 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 592, Amount $261,518.32) To Lavender Osprey, L.L.C. (related document(s)#2008) filed by Gregory G. Plotko on behalf of Lavender Osprey, L.L.C.. (Plotko, Gregory)
March 18, 2021 Filing 2040 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cowen Special Investments LLC (Claim No. 598, Amount $627,029.47) To Lavender Osprey, L.L.C. (related document(s)#2009) filed by Gregory G. Plotko on behalf of Lavender Osprey, L.L.C.. (Plotko, Gregory)
March 18, 2021 Filing 2039 First Application for Interim Professional Compensation / First Interim Fee Application of UBS Securities LLC for Compensation Earned and Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors for the Period from June 9, 2020 Through January 31, 2021 for UBS Securities LLC, Other Professional, period: 6/9/2020 to 1/31/2021, fee:$1,353,333.33, expenses: $8,915.52. filed by UBS Securities LLC with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Brilliant, Allan)
March 18, 2021 Filing 2038 Monthly Fee Statement /Notice of First Combined Fee Statement of Deloitte Brasil for Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from July 9, 2020 through January 31, 2021 (Attachments: Exs A, B and Invoices) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Touche Outsourcing Servicos Contabeis e Administrativos Ltda. ("Deloitte Brasil"). (Ortiz, Kyle)
March 18, 2021 Opinion or Order Filing 2037 Order signed on 3/17/2021 (I) Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief. (Related Doc #1855) (Rodriguez, Willie)
March 18, 2021 Filing 2036 Transfer Agreement FRBP. [Scheduled Claim, $106,938.98 and Claim #126, $106,938.84] Transfer Agreement 3001 (e) 2 Transferors: LaGuardia Associates, L.P. To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
March 18, 2021 Opinion or Order Filing 2035 Stipulation and Order signed on 3/17/2021 by and Among Debtors, Gama Aviation, LLC and its Interested Insurers Subscribing to Policy No. 1000239136-01 Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Initiation of Litigation in Chile of Claims Against Debtor. (related document(s)#1899) (Rodriguez, Willie)
March 18, 2021 Filing 2034 Notice of Proposed Order / Notice of Revised Proposed Orders (related document(s)#1978, #1975, #1974, #1976, #1977) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 3/24/2021, (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Schweitzer, Lisa)
March 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15205377. Fee amount 26.00. (Re: Doc #2036) (U.S. Treasury)
March 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15206847. Fee amount 26.00. (Re: Doc #2040) (U.S. Treasury)
March 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15206847. Fee amount 26.00. (Re: Doc #2041) (U.S. Treasury)
March 17, 2021 Filing 2033 Second Application for Interim Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Creditor Comm. Aty, period: 10/1/2020 to 1/31/2021, fee:$36,961.00, expenses: $217.14. filed by Klestadt Winters Jureller Southard & Stevens, LLP. (Klestadt, Tracy)
March 17, 2021 Filing 2032 Second Monthly Fee Statement / Second (Consolidated) Monthly Fee Statement of UBS Securities LLC for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 Through January 31, 2021 Filed by Allan S. Brilliant on behalf of UBS Securities LLC. (Brilliant, Allan)
March 17, 2021 Filing 2031 Second Application for Interim Professional Compensation / Second Interim Fee Application of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through January 31, 2021 for Morales & Besa LTDA, Creditor Comm. Aty, period: 10/1/2020 to 1/31/2021, fee:$36,796.00, expenses: $0. filed by Morales & Besa LTDA with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Brilliant, Allan)
March 17, 2021 Filing 2030 Notice of Hearing on Debtors' Application for an Order Authorizing Employment and Retention of the Boston Consulting Group, Inc., and the Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors In Possession Effective as of the Engagement Date (related document(s)#2029) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 3/24/2021, (Schweitzer, Lisa)
March 17, 2021 Filing 2029 Application to Employ The Boston Consulting Group, Inc. and The Boston Consulting Group UK LLP as Strategic Advisor to the Debtors and Debtors-In-Possession Effective as of the Engagement Date filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Schweitzer, Lisa)
March 17, 2021 Filing 2028 First Application for Interim Professional Compensation / First Interim Fee Application of Conway MacKenzie, LLC for Compensation Earned and Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from June 9, 2020 Through January 31, 2021 for Conway MacKenzie, LLC, Other Professional, period: 6/9/2020 to 1/31/2021, fee:$1,982,467.00, expenses: $44,177.95. filed by Conway MacKenzie, LLC with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/31/2021,. (Brilliant, Allan)
March 17, 2021 Filing 2027 Second Application for Interim Professional Compensation / Second Interim Fee Application of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through January 31, 2021 for Ferro, Castro Neves, Daltro & Gomide Advogados, Creditor Comm. Aty, period: 10/1/2020 to 1/31/2021, fee:$133,945.00, expenses: $0. filed by Ferro, Castro Neves, Daltro & Gomide Advogados with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Brilliant, Allan)
March 17, 2021 Filing 2026 Second Application for Interim Professional Compensation / Second Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through January 31, 2021 for Dechert LLP, Creditor Comm. Aty, period: 10/1/2020 to 1/31/2021, fee:$2,914,094.00, expenses: $38,694.26. filed by Dechert LLP with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021,. (Brilliant, Allan)
March 17, 2021 Filing 2025 Second Application for Interim Professional Compensation /Summary and Second Application of Demarest Advogados, Special Brazilian Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021 for Demarest Advogados, Special Counsel, period: 10/1/2020 to 1/31/2021, fee:$122,148.70, expenses: $2,556.45.(related document(s)#828) filed by Demarest Advogados with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Compensation #5 Budget #6 Time Records for the Period Ocotber 1, 2020 through January 31, 2021 #7 Expense Records for the Period Ocotber 1, 2020 through January 31, 2021) (Ortiz, Kyle)
March 17, 2021 Filing 2024 Second Application for Interim Professional Compensation for Cleary Gottlieb Steen & Hamilton LLP, Debtor's Attorney, period: 10/1/2020 to 1/31/2021, fee:$6,462,246.50, expenses: $124,989.37. filed by Cleary Gottlieb Steen & Hamilton LLP with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 3/31/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7) (Barefoot, Luke)
March 17, 2021 Filing 2023 Second Application for Interim Professional Compensation /Summary and Second Application of Deloitte Impuestos Y Servicios Legales, S.C., Tax Consultants for the Debtors, for Interim Allowance of Fixed Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021 for Deloitte Impuestos y Servicios Legales, S.C., Other Professional, period: 10/1/2020 to 1/31/2021, fee:$16,304.00, expenses: $0.(related document(s)#828) filed by Deloitte Impuestos y Servicios Legales, S.C. with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees amd Time Records #2 Exhibit 2: Certification) (Ortiz, Kyle)
March 17, 2021 Filing 2022 Affidavit of Service of Rachel O'Connor Regarding Declaration of Fabio Lopes Vilela Berbel on Behalf of Balera, Berbel & Mitne Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Alexander Haertel on Behalf of Bardehle Pagenberg in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Zarina M. Fitzgerald on Behalf of Higgs & Johnson in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Declaration of Neerasha Singh on Behalf of Webber Wentzel in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#1986, #1988, #1985, #1987) filed by Prime Clerk LLC.(Steele, Benjamin)
March 17, 2021 Filing 2021 Second Application for Interim Professional Compensation /Summary and Second Application of RPC Abogados CIA LTDA, As Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021 for RPC Abogados Cia. Ltda, Other Professional, period: 10/1/2020 to 1/31/2021, fee:$87,178.56, expenses: $0.(related document(s)#828) filed by RPC Abogados Cia. Ltda with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Time Reports for the Period October 1, 2020 through January 31, 2021) (Ortiz, Kyle)
March 17, 2021 Filing 2020 First Application for Interim Professional Compensation /Summary and First Application of PricewaterhouseCoopers Consultores Auditores SpA ("PwC Chile") External Auditors for the Debtors. for Interim Allowance of (Fixed and Hourly) Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 27, 2020 through January 31, 2021 (Attachments: Ex A; Certification, Schedules 1-5) for Pricewaterhousecoopers Consultores Auditores SpA, Auditor, period: 5/27/2020 to 1/31/2021, fee:$1,034,194.50, expenses: $67,357.18.(related document(s)#828) filed by Pricewaterhousecoopers Consultores Auditores SpA with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 17, 2021 Filing 2019 Second Application for Interim Professional Compensation /Summary and Second Application of PJT Partners LP As Investment Banker to the Debtors and Debtors In Possession for Allowance of Fixed Compensation for Services Rendered and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period of October 1, 2020 through January 31, 2021 (Attachments: Certification, Appendices A-C) for PJT Partners LP, Other Professional, period: 10/1/2020 to 1/31/2021, fee:$16,700,000., expenses: $0.(related document(s)#828) filed by PJT Partners LP with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 17, 2021 Filing 2018 Second Application for Interim Professional Compensation /Summary and Second Application of Lee, Brock, Camargo Advogados, Local Brazilian Litigation Counsel to the Debtors for Interim Allowance of Compensation (Fixed, Hourly and Contingency Fees) for Professional Services Rendered and for Reimbursement of Expenses Incurred from October 1, 2020 through January 31, 2021 (Exhibits 1 & 2-Summary of Fees and Expenses)) for Lee, Brock, Camargo Advogados, Special Counsel, period: 10/1/2020 to 1/31/2021, fee:$3,158,462.11, expenses: $2,883.55.(related document(s)#828) filed by Lee, Brock, Camargo Advogados with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 3: Certification #2 Exhibit 4: Customary and Comparable Schedule #3 Exhibit 5: Budget #4 Time Records) (Ortiz, Kyle)
March 17, 2021 Filing 2017 Second Application for Interim Professional Compensation /Summary and Second Application of FTI Consulting, Inc., Financial Advisors for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2020 through January 31, 2021 (Attachments: Ex A: Certification and Schedules 1-5) for FTI Consulting, Inc., Other Professional, period: 10/1/2020 to 1/31/2021, fee:$3,656,657.50, expenses: $94.16.(related document(s)#828) filed by Kyle J. Ortiz, FTI Consulting, Inc. with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 17, 2021 Filing 2016 Second Application for Interim Professional Compensation /Summary and Second Fee Application of Ernst & Young Auditores Independentes S.S. for (Fixed Fees) for the Period from October 1, 2020 through January 31, 2021 (Attachments: Exs A-E) for Ernst & Young Auditores Independentes S.S., Auditor, period: 10/1/2020 to 1/31/2021, fee:$784,601.44, expenses: $12,170.76.(related document(s)#828) filed by Ernst & Young Auditores Independentes S.S. with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 17, 2021 Filing 2015 Second Application for Interim Professional Compensation /Summary and Second Application of Deloitte Tax LLP, As Tax Services Provider for the Debtors, for the Period October 1, 2020 through January 31, 2021 for Deloitte Tax LLP, Other Professional, period: 10/1/2020 to 1/31/2021, fee:$366,233.00, expenses: $0.(related document(s)#828) filed by Deloitte Tax LLP with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Ortiz, Kyle)
March 17, 2021 Filing 2014 Second Application for Interim Professional Compensation /Summary and Second Application of Deloitte Peru, As Tax Outsourcing Providers for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021 for Deloitte & Touche S.R.L (Deloitte Peru), Other Professional, period: 10/1/2020 to 1/31/2021, fee:$104,396.96, expenses: $0.(related document(s)#828) filed by Deloitte & Touche S.R.L (Deloitte Peru) with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Exhibit 3: Customary Comparable Schedule #4 Time Reports for the Period October 1, 2020 through January 31, 2021) (Ortiz, Kyle)
March 17, 2021 Filing 2013 Second Application for Interim Professional Compensation /Summary and Second Application of Deloitte Colombia, As Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of (Fixed Rate) Compensation for Professional Services Rendered from October 1, 2020 through January 31, 2021 for Deloitte Colombia, Other Professional, period: 10/1/2020 to 1/31/2021, fee:$98,836.64, expenses: $0.(related document(s)#828) filed by Deloitte Colombia with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Exhibit 3: Customary Comparable Chart #4 Time Records for the Period 10/1/20 through 1/31/21) (Ortiz, Kyle)
March 17, 2021 Filing 2012 Second Application for Interim Professional Compensation for Deloitte Advisory SpA, Other Professional, period: 10/1/2020 to 1/31/2021, fee:$685,532.00, expenses: $0.(related document(s)#828) filed by Deloitte Advisory SpA with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit s: A-D #2 Exhibit E: Certification) (Ortiz, Kyle)
March 17, 2021 Filing 2011 Second Application for Interim Professional Compensation for Brigard & Urrutia Abogados S.A.S., Special Counsel, period: 10/1/2020 to 1/31/2021, fee:$140,362.00, expenses: $11,935.00.(related document(s)#828) filed by Brigard & Urrutia Abogados S.A.S. with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Schedule of Customary and Comparable Compensation #5 Exhibit 5: Budget #6 Time Records) (Ortiz, Kyle)
March 17, 2021 Filing 2010 Second Application for Interim Professional Compensation /(Hearing Date: 4/22/2021 at 11:00 AM, Objections Due: 4/15/2021 at 4:00 PM) Summary and Second Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred from October 1, 2020 through January 31, 2021 for Togut, Segal & Segal LLP, Debtor's Attorney, period: 10/1/2020 to 1/31/2021, fee:$1,210,742.50, expenses: $16,727.44.(related document(s)#828) filed by Togut, Segal & Segal LLP with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 4/15/2021,. (Attachments: #1 Exhibit 1: Summary of Fees by Timekeeper and Project Category #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Schedule of Customary and Comparable Compensation #5 Exhibit 5: Budget #6 Supplement Time and Expense Records for the Period October 1, 2020 through January 31, 2021) (Togut, Albert)
March 17, 2021 Filing 2009 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: ALJ Engines Supply, Inc. (Claim No. 598, Amount $627,029.47) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
March 17, 2021 Filing 2008 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Express Aviation Inc (Claim No. 592, Amount $261,518.32) To Cowen Special Investments LLC filed by Cowen Special Investments LLC.(Rosenblum, Gail)
March 17, 2021 Filing 2007 Interim Monthly Fee Statement First Interim Fee Application of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 26, 2020 through January 31, 2021 Filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Azman, Darren)
March 17, 2021 Filing 2006 Monthly Fee Statement First Consolidated Monthly Statement of Larrain Vial Servicios Profesionales Limitada as Latin American Investment Banker to the Debtors and Debtors-In-Possession for the Period of May 26, 2020 through January 31, 2021 Filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Azman, Darren)
March 17, 2021 Filing 2005 Second Application for Interim Professional Compensation /Second Application of Claro & Cia, Special Chilean Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through and including January 31, 2021 for Claro & Cia, Special Counsel, period: 5/26/2020 to 1/31/2021, fee:$1,161,817.84, expenses: $41,452.34. filed by Claro & Cia with hearing to be held on 4/22/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 3/31/2021,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6) (Barefoot, Luke)
March 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15201919. Fee amount 26.00. (Re: Doc #2008) (U.S. Treasury)
March 17, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15201919. Fee amount 26.00. (Re: Doc #2009) (U.S. Treasury)
March 16, 2021 Filing 2004 Affidavit of Service (Supplemental) of Xavi Flores Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim Form, Plain Language Bar Date Notice, and Bar Date Frequently Asked Questions Notice filed by Prime Clerk LLC.(Malo, David)
March 16, 2021 Filing 2003 Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-First Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit 1) (Barefoot, Luke)
March 16, 2021 Filing 2002 Motion for Omnibus Objection to Claim(s) /Debtors' Twentieth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims) with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit 1) (Barefoot, Luke)
March 16, 2021 Filing 2001 Motion for Omnibus Objection to Claim(s) /Debtors' Nineteenth Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) with hearing to be held on 4/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 4/15/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit 1) (Barefoot, Luke)
March 16, 2021 Filing 2000 Notice of Withdrawal of Motion to Extend Time to File Rejection Proof of Claim (related document(s)#1952) filed by David R. Softness on behalf of Amadeus IT Group, S.A.. (Softness, David)
March 16, 2021 Opinion or Order Filing 1999 Order signed on 3/16/2021 Granting Debtors' Tenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) (Related Doc #1624) (Rodriguez, Willie)
March 15, 2021 Filing 1998 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II)Modifying the Claims Procedures Order and (III) Granting Related Relief, Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, including Entry into an Omnibus Amendment Deed with Sapucaia Leasing Limited, PK AirFinance US, LLC., and PK Air 1 LP, Notices of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, including Entry into Lease Amendment Agreement with Shenton Aircraft Leasing 3 (Ireland), Wilmington Trust Company Solely in Its Capacity as Trustee, Bank of Utah, with AWAS 5234 Trust, and Aviator IV 3058, Limited (related document(s)#1973, #1972, #1975, #1978, #1974, #1976, #1977) filed by Prime Clerk LLC.(Steele, Benjamin)
March 15, 2021 Filing 1997 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: WESSCO International [Scheduled Claim, $127,106.00] (Claim No. 3948, Amount $181,549.80); WESSCO International [Scheduled Claim, $36,296.00] (Claim No. 3725, Amount $54,444.00) To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
March 15, 2021 Filing 1996 Sixth Monthly Fee Statement /Notice of Revised Sixth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from December 1, 2020 through December 31, 2020 (related document(s)#1784) Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A)(Barefoot, Luke)
March 15, 2021 Filing 1995 Affidavit of Service of Matthew Gonzalez Regarding First Supplemental Declaration of Dmitry Krivin in Support of the Debtors Application for Authority to Perform Under and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda., Notice of Presentment of Stipulation and Order by and Among Debtors and Raymond Moreira III, Combined Fourth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from December 9, 2020 through January 31, 2021 (related document(s)#1984, #1983, #1979) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 15, 2021 Filing 1994 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Mankiewicz Coatings LLC (Claim No. 1211, Amount $202,610.69) To Olympus Peak CAV Master Fund LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
March 15, 2021 Filing 1993 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Mankiewicz Coating LLC (Claim No. 1208, Amount $41,570.73) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
March 15, 2021 Filing 1991 Statement /Notice of Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
March 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15195920. Fee amount 26.00. (Re: Doc #1993) (U.S. Treasury)
March 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15196746. Fee amount 52.00. (Re: Doc #1997) (U.S. Treasury)
March 15, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15195946. Fee amount 26.00. (Re: Doc #1994) (U.S. Treasury)
March 12, 2021 Filing 1992 Transcript regarding Hearing Held on 03/11/2021 at 11:00 pm RE: Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief) (Doc #1855) Objection to Motion Doc #1867) Declaration of Marcos Pitanga Caete Ferreira Doc #1868) Declaration of Alvaro Barriga Doc #1869) Declaration of David A. Nolletti Doc #1870) Reply to Motion Doc #1894). Remote electronic access to the transcript is restricted until 6/10/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1894, #1869, #1868, #1870, #1867, #1855). Notice of Intent to Request Redaction Deadline Due By 3/19/2021. Statement of Redaction Request Due By 4/2/2021. Redacted Transcript Submission Due By 4/12/2021. Transcript access will be restricted through 6/10/2021. (Lewis, Tenille)
March 12, 2021 Filing 1990 Affidavit of Service of Rachel OConnor Regarding Notice of Adjournment of Hearing on Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief. (related document(s)#1963) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 12, 2021 Filing 1989 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: AmCar Freight Inc. Dba AmCar Lamprecht, Inc (Claim No. 1124, Amount $21,677.20); AmCar Freight Inc. Dba AmCar Lamprecht, Inc (Claim No. 475, Amount $26,368.60) To Bradford Capital Holdings, LP filed by XCLAIM.(Vollenhals, Ryan)
March 12, 2021 Filing 1988 Declaration /Notice of Filing of Declaration of Neerasha Singh on Behalf of Webber Wentzel in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
March 12, 2021 Filing 1987 Declaration /Notice of Filing of Declaration of Zarina M. Fitzgerald on Behalf of Higgs & Johnson in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
March 12, 2021 Filing 1986 Declaration /Notice of Filing of Declaration of Alexander Haertel on Behalf of Bardehle Pagenberg in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
March 12, 2021 Filing 1985 Declaration /Notice of Filing of Declaration of Fabio Lopes Vilela Berbel on Behalf of Balera, Berbel & Mitne Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
March 12, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15191410. Fee amount 52.00. (Re: Doc #1989) (U.S. Treasury)
March 11, 2021 Filing 1984 Monthly Fee Statement /Combined Fourth Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from December 9, 2020 through January 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
March 11, 2021 Filing 1983 Notice of Presentment of Stipulation and Order by and Among Debtors and Raymond Moreira III (related document(s)#567, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 3/18/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 3/17/2021, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
March 11, 2021 Filing 1982 Affidavit of Service of Jason Sugarman Regarding Notice of Hearing on Amadeus IT Group S.A.'s Motion to Extend Time to file Rejection Proof of Claim, Second Supplemental Declaration of Ezequiel Litvac In Support of the Brazilian Debtors' Retention of Ernst & Young Auditores Independentes S.S. As Auditors (related document(s)#1968, #1970) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 11, 2021 Filing 1981 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Saint-Gobain Performance Plastics Corporation (Claim No. 840, Amount $45,178.00) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 11, 2021 Filing 1980 Eighth Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM FEBRUARY 1, 2021 THROUGH FEBRUARY 28, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit Exhibit A: Summary by Professional #2 Exhibit B Summary by Project Category #3 Exhibit C Fee and Expense Detail)(Klestadt, Tracy)
March 11, 2021 Filing 1979 Supplemental Declaration / First Supplemental Declaration of Dmitry Krivin in Support of the Debtors' Application Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform Under and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (related document(s)#1588) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
March 11, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15188261. Fee amount 26.00. (Re: Doc #1981) (U.S. Treasury)
March 10, 2021 Filing 1978 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with Aviator IV 3058, Limited filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - MSN 3058) (Schweitzer, Lisa)
March 10, 2021 Filing 1977 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into a Lease Amendment Agreement with AWAS 5234 Trust [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - MSN 5234) (Schweitzer, Lisa)
March 10, 2021 Filing 1976 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Bank of Utah [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - MSN 6139 #3 Exhibit C - MSN 6173 #4 Exhibit D - MSN 6536 #5 Exhibit E - MSN 6528 #6 Exhibit F - MSN 6561 #7 Exhibit G - MSN 6598 #8 Exhibit H - MSN 6634 #9 Exhibit I - MSN 6800 #10 Exhibit J - MSN 6813 #11 Exhibit K - MSN 6806) (Schweitzer, Lisa)
March 10, 2021 Filing 1975 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Wilmington Trust Company Solely in its Capacity as Trustee [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - MSN 6698 #3 Exhibit C - MSN 6780 #4 Exhibit D - MSN 6797 #5 Exhibit E - MSN 6798 #6 Exhibit F - MSN 6894 #7 Exhibit G - MSN 6895 #8 Exhibit H - MSN 6899 #9 Exhibit I - MSN 6949 #10 Exhibit J - MSN 7005 #11 Exhibit K - MSN 7036 #12 Exhibit L - MSN 7081 #13 Exhibit M - Stipulation) (Schweitzer, Lisa)
March 10, 2021 Filing 1974 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreement with Shenton Aircraft Leasing 3 (Ireland) Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - MSN 4543) (Schweitzer, Lisa)
March 10, 2021 Filing 1973 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into an Omnibus Amendment Deed with Sapucaia Leasing Limited, PK AirFinance US, LLC., and PK Air 1 LP filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Omnibus Amendment Deed [REDACTED]) (Schweitzer, Lisa)
March 10, 2021 Filing 1972 Notice of Adjournment of Hearing on Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief, #1867, #1894, #1963 (related document(s)#1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/11/2021 at 02:00 PM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
March 9, 2021 Filing 1971 Certificate of Service Regarding Motion of Esmax Distribucion SpA For Order (I) Setting a Deadline for Debtors to Assume or Reject Fuel Supply Agreement and (II) Modifying the Automatic Stay to Permit Movant to Terminate the Fuel Supply Agreement (related document(s)#1967) Filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
March 9, 2021 Filing 1970 Declaration /Second Supplemental Declaration of Ezequiel Litvac In Support of the Brazilian Debtors' Retention of Ernst & Young Auditores Independentes S.S. As Auditors (related document(s)#1138) filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Attachments: #1 Exhibit A #2 Exhibit B) (Ortiz, Kyle)
March 9, 2021 Filing 1969 Affidavit of Service Of Matthew Gonzalez Regarding Seventh Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from January 1, 2021 through January 31, 2021 (related document(s)#1951) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 9, 2021 Filing 1968 Objection to Amadeus IT Group S.A.'s Motion to Extend Time to File Rejection Proof of Claim (related document(s)#1771, #1618, #388, #1952) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Courtroom 723 (JLG) Objections due by 3/24/2021, (Barefoot, Luke)
March 9, 2021 Filing 1967 Motion to Assume Leases or Executory Contracts Set Deadline to for Debtors to Assume or Reject Fuel Supply Agreement, and, Motion for Relief from Stay to Permit Movant to Terminate the Fuel Supply Agreement filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Attachments: #1 Exhibit Proposed Order #2 Exhibit Declaration in Support of Motion) (Ticoll, Gary)
March 9, 2021 Filing 1966 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aerotron Limited (Claim No. 807, Amount $1,173,019.19) To Centerbridge Special Credit Partners III - Flex, L.P. filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 9, 2021 Filing 1965 Motion to Compel Assumption or Rejection of Fuel Supply Agreement and Modify the Automatic Stay filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA with hearing to be held on 3/31/2021 at 11:00 AM at Courtroom 723 (JLG) Responses due by 3/24/2021,. (Attachments: #1 Exhibit Proposed Order #2 Exhibit Declaration in Support of Motion) (Ticoll, Gary)
March 9, 2021 Filing 1964 Notice of Presentment of Stipulation and Order Substituting Counsel filed by Jacob S. Frumkin on behalf of Retail in Motion Latin America SpA (Ecuador), Retail in Motion Latin America SpA (Chile), Retail in Motion Latin America SpA Sucursal Colombiana, Retail in Motion Latin America SpA Sucursal del Peru,. with presentment to be held on 3/17/2021 at 12:00 PM at Courtroom 723 (JLG) Objections due by 3/16/2021, (Attachments: #1 Exhibit A - Proposed Stipulation and Order Substituting Counsel)(Frumkin, Jacob)
March 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15177946. Fee amount 26.00. (Re: Doc #1966) (U.S. Treasury)
March 9, 2021 Pending "Motion, Compel" (Related Doc #{1965]) terminated per Doc #1967. (Rodriguez, Willie)
March 9, 2021 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 188.00) Filing Fee. Receipt number A15178383. Fee amount 188.00. (Re: Doc #1967) (U.S. Treasury)
March 8, 2021 Filing 1963 Notice of Adjournment of Hearing on Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related documents #1867#1894) (related document(s)#1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/10/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
March 8, 2021 Filing 1962 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Blank Proof of Claim Form, Plain Language Bar Date Notice, Bar Date Frequently Asked Questions Notice. Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 8, 2021 Filing 1961 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Innerworkings, Inc. (Claim No. 2205, Amount $580,505.86) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 8, 2021 Opinion or Order Filing 1959 Order signed on 3/7/2021 Granting Debtors' Corrected Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn). (Related Doc #1634) (Rodriguez, Willie)
March 8, 2021 Opinion or Order Filing 1958 Order signed on 3/7/2021 Granting Debtors' Eleventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr P. 3007 (Duplicate Bondholder Claims). (Related Doc #1625) (Rodriguez, Willie)
March 8, 2021 Opinion or Order Filing 1957 Order signed on 3/7/2021 Granting Debtors' Ninth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended). (Related Doc #1623) (Rodriguez, Willie)
March 8, 2021 Opinion or Order Filing 1956 Order signed on 3/7/2021 Authorizing Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Vermillion Aviation (Nine) Limited. (Related Doc #1852) (Rodriguez, Willie)
March 8, 2021 Opinion or Order Filing 1955 Order signed 3/7/2021 Approving a Settlement by and Between the Debtors and SalamAir S.A.O.C. (Related Doc #1847) (Rodriguez, Willie)
March 8, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15172616. Fee amount 26.00. (Re: Doc #1961) (U.S. Treasury)
March 5, 2021 Filing 1954 Certificate of Mailing. (related document(s) (Related Doc #1944)) . Notice Date 03/05/2021. (Admin.)
March 5, 2021 Filing 1953 Affidavit of Service Of Matthew Gonzalez Regarding Fourth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#1945) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 4, 2021 Filing 1960 Transcript regarding Hearing Held on 03/03/2021 at 3:00 pm RE: Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (Doc #1855). Remote electronic access to the transcript is restricted until 6/2/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1855). Notice of Intent to Request Redaction Deadline Due By 3/11/2021. Statement of Redaction Request Due By 3/25/2021. Redacted Transcript Submission Due By 4/5/2021. Transcript access will be restricted through 6/2/2021. (Lewis, Tenille)
March 4, 2021 Filing 1952 Motion to Extend Time to File Rejection Damages Proof of Claim filed by David R. Softness on behalf of Amadeus IT Group, S.A.. (Softness, David)
March 4, 2021 Filing 1951 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from January 1, 2021 through January 31, 2021 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
March 4, 2021 Filing 1950 Affidavit of Service of Rachel O'Connor Regarding Debtors' Witness List in Connection with the Debtors' Motion for Entry of an Order (I) Authorizing Implementation of Alternative Dispute Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief, Notice of Seventh Monthly 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 January 1, 2021 through January 31, 2021, and Notice of Sixth Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the period from January 1, 2021 through January 31, 2021 (related document(s)#1934, #1932, #1935) filed by Prime Clerk LLC.(Steele, Benjamin)
March 4, 2021 Filing 1949 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Aqia Aerospace (Claim No. 753, Amount $44,785.00) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 4, 2021 Filing 1948 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Global Airtech International (Claim No. 3156, Amount $972,234.77) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
March 4, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15157661. Fee amount 26.00. (Re: Doc #1948) (U.S. Treasury)
March 4, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15157676. Fee amount 26.00. (Re: Doc #1949) (U.S. Treasury)
March 3, 2021 Filing 1947 Affidavit of Service of Matthew Gonzalez Regarding Notice of Withdrawal of Debtors Objection Solely with respect to Claim of Wells Fargo Trust Company, National Association, as Indenture Trustee (Claim No. 2733) Included in the Debtors Thirteenth Omnibus Objection (Non-Substantive) to Certain Claims (Amended), Notice of Presentment of Stipulation and Proposed Order Authorizing the Payment of Certain Fees and Expenses Incurred by KPMG in Connection with Proceedings in the Grand Court of the Cayman Islands, Seventh Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from December 16, 2020 through and including January 31, 2021, Seventh Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from January 1, 2021 through January 31, 2021, Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from January 1, 2021 through January 31, 2021, Seventh Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from January 1, 2021 through January 31, 2021, Sixth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from January 1, 2021 through January 31, 2021, Sixth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from January 1, 2021 through January 31, 2021, Sixth Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the Period from January 1, 2021 through January 31, 2021, Fifth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from January 1, 2021 through January 31, 2021, Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period from January 1, 2021 through January 31, 2021, and Sixth Monthly Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from January 1, 2021 through January 31, 2021 (related document(s)#1907, #1908, #1920, #1921, #1915, #1922, #1916, #1919, #1917, #1924, #1918, #1928, #1927) filed by Prime Clerk LLC.(Malo, David)
March 3, 2021 Filing 1946 Affidavit of Service of Matthew Gonzalez Regarding Joint Statement of the Debtors and the Official Committee of Unsecured Creditors on the Claims Pool and Joint Statement of the Debtors and the Official Committee of Unsecured Creditors Regarding Brazilian Law Issues Related to the Implementation of Alternative Dispute Resolution Procedures (related document(s)#1940, #1938) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 3, 2021 Filing 1945 Statement /Notice of Filing of Fourth Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Supplement) (Ortiz, Kyle)
March 2, 2021 Filing 1944 Notice Re: Hearing Scheduled for 3/3/2021. (related document(s)#1911, #1855) (Rodriguez, Willie)
March 2, 2021 Filing 1943 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing of Stipulation and (Proposed) Agreed Order Authorizing the Debtors Entry into Engine Lease Agreement (related document(s)#1913) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
March 2, 2021 Filing 1942 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wing Control / Wing Control LLC (Claim No. 28, Amount $41,507.23); Wing Control / Wing Control LLC (Claim No. 773, Amount $205,056.97) To Seaport Loan Products LLC filed by Hyung Joon Stanley Lim on behalf of Seaport Loan Products LLC. (Lim, Hyung Joon)
March 2, 2021 Filing 1941 Transfer Agreement FRBP. [Scheduled Claim, $52,651.11] and [Claim #29, $48,851.11] Transfer Agreement 3001 (e) 2 Transferors: Summit Aerospace, Inc To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
March 2, 2021 Filing 1940 Joint Statement of the Debtors and the Official Committee of Unsecured Creditors Regarding Brazilian Law Issues Related to the Implementation of Alternative Dispute Resolution Procedures [REDACTED] (Related documents #1867 #1894 #1911) (related document(s)#1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke) Modified on 3/2/2021 to add the word Redacted. (Lopez, Mary).
March 2, 2021 Filing 1938 Joint Statement of the Debtors and the Official Committee of Unsecured Creditors on the Claims Pool (related documents #1867 #1894 #1911) (related document(s)#1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit I #2 Exhibit II #3 Exhibit III #4 Exhibit IV #5 Exhibit V #6 Exhibit VI #7 Exhibit VII) (Barefoot, Luke)
March 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15138045. Fee amount 52.00. (Re: Doc #1942) (U.S. Treasury)
March 2, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15136290. Fee amount 26.00. (Re: Doc #1941) (U.S. Treasury)
March 1, 2021 Filing 1937 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Intrepid Aerospace Inc (Claim No. 397, Amount $76,360.31) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
March 1, 2021 Filing 1936 Monthly Fee Statement / Seventh Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2021 Through January 31, 2021 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
March 1, 2021 Filing 1935 Sixth Monthly Fee Statement /Notice of Sixth Monthly Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period January 1, 2021 through January 31, 2021 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
March 1, 2021 Filing 1934 Statement /Debtors' Witness List in Connection With the Debtors' Motion for Entry of an Order (I) Authorizing Implementation of Alternative Dispute Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related document(s)#1911) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
March 1, 2021 Filing 1933 Statement / Witness List of the Official Committee of Unsecured Creditors in Connection with Hearing on Debtors Motion for Entry of an Order (I) Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related document(s)#1911) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
March 1, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15125771. Fee amount 26.00. (Re: Doc #1937) (U.S. Treasury)
February 28, 2021 Filing 1932 Seventh Monthly Fee Statement /Notice of Seventh Monthly 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 January 1, 2021 through January 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
February 28, 2021 Filing 1931 Monthly Fee Statement / Seventh Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2021 Through January 31, 2021 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
February 27, 2021 Filing 1930 Monthly Fee Statement / Fifth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2021 Through January 31, 2021 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
February 27, 2021 Filing 1929 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of December 1, 2020 Through January 31, 2021 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
February 26, 2021 Filing 1928 Sixth Monthly Fee Statement /Notice of Sixth Monthly Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period from January 1, 2021 through January 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
February 26, 2021 Filing 1927 Monthly Fee Statement /Notice of Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period January 1, 2021 through January 31, 2021 (Attachments: Appendixes A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
February 26, 2021 Filing 1926 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: AAF Spares LLC (Claim No. 6056, Amount $59,280.00); AAF Spares LLC (Claim No. 6057, Amount $80,809.33) To Cherokee Debt Acquisition, LLC filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
February 26, 2021 Filing 1925 Transfer Agreement FRBP. [Scheduled Claims, $194,016; $90,016.15] and [Claim #1680, $284,032.15] Transfer Agreement 3001 (e) 2 Transferors: Tibco Software, Inc. To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
February 26, 2021 Filing 1924 Monthly Operating Report /Corporate Monthly Operating Report for the Period January 1, 2021 through January 31, 2021 (Attachments: Global Notes and Statement of Limitations) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
February 26, 2021 Filing 1923 Affidavit of Service of Matthew Gonzalez Regarding Agenda of Matters Scheduled for Hearing on February 24, 2021 at 11:00 a.m. (ET) (related document(s)#1900) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 26, 2021 Filing 1922 Fifth Monthly Fee Statement /(Objection Deadline: March 15, 2021 at 4:00 p.m.) Notice of Fifth Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from January 1, 2021 through January 31, 2021 (Attachments: Exhibits A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
February 26, 2021 Filing 1921 Notice of Presentment of Stipulation and Proposed Order Authorizing the Payment of Certain Fees and Expenses Incurred by KPMG in Connection with Proceedings in the Grand Court of the Cayman Islands filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 3/5/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 3/4/2021, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
February 26, 2021 Filing 1920 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from January 1, 2021 through January 31, 2021 (Attachements: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
February 26, 2021 Filing 1919 Notice of Withdrawal /Notice of Withdrawal of Debtors' Objection Solely with Respect to Claim of Wells Fargo Trust Company, National Association, as Indenture Trustee [Claim No. 2733] Included in the Debtors' Thirteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (related document(s)#1886) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
February 26, 2021 Filing 1918 Seventh Monthly Fee Statement / Seventh Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from December 16, 2020 Through and Including January 31, 2021 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I #14 Exhibit J-1 #15 Exhibit J-2 #16 Exhibit K #17 Exhibit L)(Barefoot, Luke)
February 26, 2021 Filing 1917 Sixth Monthly Fee Statement /(Objection Deadline: March 15, 2021 at 4:00 p.m.) Notice of Sixth Monthly Statement of Deloitte Advisory SpA for Fixed Fee Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from January 1, 2021 through January 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibits A-D)(Ortiz, Kyle)
February 26, 2021 Filing 1916 Sixth Monthly Fee Statement /Notice of Sixth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from January 1, 2021 through January 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
February 26, 2021 Filing 1915 Seventh Monthly Fee Statement /(Objection Deadline: March 15, 2021 at 4:00 p.m.) Notice of Seventh Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from January 01, 2021 through January 31, 2021 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
February 26, 2021 Filing 1914 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: DekaBank Deutsche Girozentrale (Claim No. 4105) To HSBC Bank plc filed by Edward J. Leen on behalf of HSBC Bank PLC. (Leen, Edward)
February 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15113609. Fee amount 26.00. (Re: Doc #1914) (U.S. Treasury)
February 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 52.00) Filing Fee. Receipt number A15117288. Fee amount 52.00. (Re: Doc #1926) (U.S. Treasury)
February 26, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15117166. Fee amount 26.00. (Re: Doc #1925) (U.S. Treasury)
February 25, 2021 Filing 1939 Transcript regarding Hearing Held on 02/24/2021 at 11:00 am RE: Status Conference (Doc #40). Status Report (Doc #1499) Second Status Report (Doc #1701) Debtors' Ninth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (Doc #1623) Debtors Tenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) (Doc #1624)...et al. Remote electronic access to the transcript is restricted until 5/26/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1625, #1761, #1499, #1847, #40, #1623, #1852, #1624, #1701, #1634). Notice of Intent to Request Redaction Deadline Due By 3/4/2021. Statement of Redaction Request Due By 3/18/2021. Redacted Transcript Submission Due By 3/29/2021. Transcript access will be restricted through 5/26/2021. (Lewis, Tenille)
February 25, 2021 Filing 1913 Notice of Presentment /(Presentment Date: March 4, 2021 at 4:00 p.m., Objection Deadline: March 3, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Engine Lease Agreement (related document(s)#1072, #1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 3/4/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 3/3/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: Engine Lease Agreement #3 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
February 25, 2021 Filing 1912 Affidavit of Service of Asir U. Ashraf Regarding Thirteenth Omnibus Objection, Thirteenth Omnibus Hearing Notice, Fourteenth Omnibus Objection, Fourteenth Omnibus Hearing Notice, Fifteenth Omnibus Objection, Fifteenth Omnibus Hearing Notice, Sixteenth Omnibus Objection, Sixteenth Omnibus Hearing Notice, Seventeenth Omnibus Objection, Seventeenth Omnibus Hearing Notice, Eighteenth Omnibus Objection, and Eighteenth Omnibus Hearing Notice (related document(s)#1891, #1887, #1888, #1889, #1890, #1886) filed by Prime Clerk LLC.(Malo, David)
February 25, 2021 Opinion or Order Filing 1911 Order signed on 2/24/2021 Establishing procedures for remote evidentiary hearing. (related document(s)#1855) (Rodriguez, Willie)
February 25, 2021 Filing 1910 Affidavit of Service of Matthew Gonzalez Regarding Debtors' Reply to the Official Committee of Unsecured Creditors' Objection to the Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief, Notice of the Debtors Payment Reports, and Notice of Presentment of Stipulation and Order by and Among Debtors, Gama Aviation, LLC and its Interested Insurers Subscribing to Policy No. 1000239136-01 Modifying or Annulling Automatic Stay to Permit Initiation of Litigation in Chile of Claims Against Debtors (related document(s)#1894, #1899, #1896) filed by Prime Clerk LLC.(Malo, David)
February 25, 2021 Filing 1909 Stipulation and Agreed Order signed on 2/24/2021 Authorizing the Debtors' Entry Into Interchange Amendments. (related document(s)#1844) (Rodriguez, Willie)
February 25, 2021 Filing 1908 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period January 1, 2021 through January 31, 2021 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
February 25, 2021 Filing 1907 Seventh Monthly Fee Statement /Notice of Seventh Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period January 1, 2021 through January 31, 2021 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
February 25, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15103181. Fee amount 26.00. (Re: Doc #1906) (U.S. Treasury)
February 24, 2021 Filing 1906 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Meplan GmbH (Claim No. 682, Amount $14,500.0) To Bradford Capital Holdings, LP filed by XCLAIM. (Attachments: #1 Document 2)(Vollenhals, Ryan)
February 24, 2021 Filing 1905 Transfer Agreement FRBP. Schedule F (#4806287 & 4767124) Transfer Agreement 3001 (e) 2 Transferors: Liebherr Aerospace Saline Inc (Amount $617,386.09) To Centerbridge Special Credit Partners III Flex, LP filed by Cherokee Debt Acquisition, LLC.(Faucher, Lisa)
February 24, 2021 Filing 1904 Notice of Appearance filed by Gary Daniel Ticoll on behalf of Esmax Distribucion SpA. (Ticoll, Gary)
February 24, 2021 Filing 1903 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 2044, Amount $3,718,512.79); Jefferies Leveraged Credit Products, LLC (Claim No. 2045, Amount $835,748.67); Jefferies Leveraged Credit Products, LLC (Claim No. 2046, Amount $282,606.12); Jefferies Leveraged Credit Products, LLC (Claim No. 2294, Amount $8,931.27); Jefferies Leveraged Credit Products, LLC (Claim No. 2404, Amount $456,026.91); Jefferies Leveraged Credit Products, LLC (Claim No. 2406, Amount $277,396.51); Jefferies Leveraged Credit Products, LLC (Claim No. 2432, Amount $320,563.91); Jefferies Leveraged Credit Products, LLC (Claim No. 2444, Amount $5,899,786.19) To Corre Credit Fund, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
February 24, 2021 Filing 1902 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: World Fuel Services Corp. (Claim No. 2044, Amount $13,572,220.16); World Fuel Services Corp. (Claim No. 2045, Amount $5,306,530.71); World Fuel Services Corp. (Claim No. 2046, Amount $4,456,474.81); World Fuel Services Corp. (Claim No. 2294, Amount $5,236,350.74); World Fuel Services Corp. (Claim No. 2404, Amount $1,580,371.24); World Fuel Services Corp. (Claim No. 2406, Amount $1,690,911.79); World Fuel Services Corp. (Claim No. 2432, Amount $2,167,060.38); World Fuel Services Corp. (Claim No. 2444, Amount $34,009,919.83) To Jefferies Leveraged Credit Products filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison)
February 24, 2021 Filing 1901 Acknowledgment of transfer FRBP 3001(e)1 filed by Allison Dawn Weissman on behalf of World Fuel Services Corp.. (Attachments: #1 30001e World Fuel - Jefferies) (Weissman, Allison)
February 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 208.00) Filing Fee. Receipt number A15095017. Fee amount 208.00. (Re: Doc #1903) (U.S. Treasury)
February 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15095607. Fee amount 26.00. (Re: Doc #1905) (U.S. Treasury)
February 24, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 208.00) Filing Fee. Receipt number A15095017. Fee amount 208.00. (Re: Doc #1902) (U.S. Treasury)
February 23, 2021 Filing 1900 Notice of Agenda of Matters Scheduled for Hearing on February 24, 2021 at 11:00 A.M. (related document(s)#1625, #1761, #1847, #1623, #1852, #1624, #1634, #1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
February 22, 2021 Filing 1899 Notice of Presentment of Stipulation and Order by and Among Debtors, Gama Aviation, LLC and its Interested Insurers Subscribing to Policy No. 1000239136-01 Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Initiation of Litigation in Chile of Claims Against Debtors (related document(s)#1761, #567, #1874, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 3/1/2021 at 04:00 PM at Courtroom 723 (JLG) Objections due by 2/28/2021, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
February 22, 2021 Filing 1898 Transfer Agreement FRBP. Scheduled Claim $195,773.94] Transfer Agreement 3001 (e) 2 Transferors: Sard Verbinnen & Co., LLC To VonWin Capital Management, LP filed by Primeshares.(Wilson, Charmaine)
February 22, 2021 Filing 1897 Stipulation and Agreed Order signed on 2/22/2021 Authorizing the Debtors' Entry Into Lease Amendment and Sublease Amendment. (related document(s)#1821) (Rodriguez, Willie)
February 22, 2021 Filing 1896 Statement /Notice of Debtors' Payment Reports (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Payment List #2 Exhibit B - Severance Report) (Barefoot, Luke)
February 22, 2021 Filing 1895 Stipulation and Agreed Order signed on 2/22/2021 Authorizing the Debtors' Entry into Interchange Amendments. (related document(s)#1837) (Rodriguez, Willie)
February 22, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15078503. Fee amount 26.00. (Re: Doc #1898) (U.S. Treasury)
February 20, 2021 Filing 1894 Reply to Motion / Debtors' Reply to the Official Committee of Unsecured Creditors' Objection to the Debtors' Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related documents #1251 #1867) (related document(s)#1855) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Rajani Declaration #2 Exhibit B - Xavier Declaration #3 Exhibit C - Revised Proposed Order #4 Exhibit D - Blackline of Proposed Order & ADR Procedures) (Barefoot, Luke)
February 19, 2021 Filing 1893 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Debtors' Second Omnibus Objection (Non-Substantive) to Certain Claims (Amended), and Notice of Hearing on Debtors' Second Omnibus Objection to Proofs of Claim (Amended) (related document(s)#1299) filed by Prime Clerk LLC.(Malo, David)
February 19, 2021 Filing 1892 Affidavit of Service of Matthew Gonzalez Regarding Notice of Adjournment of Hearing on Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004, Notice of Adjournment of Hearing on Debtors Application for an Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda, Monthly Statement of PwC Contadores Y Auditores S.A.S. (former PwC Contadores Y Auditores LTDA) for Fixed Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from July 1, 2020 through December 31, 2020 (related document(s)#1865, #1864, #1871) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 19, 2021 Filing 1891 Motion for Omnibus Objection to Claim(s) / Debtors' Eighteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - FTI Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - No Liability Claims) (Barefoot, Luke)
February 19, 2021 Filing 1890 Motion for Omnibus Objection to Claim(s) / Debtors' Seventeenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (No Liability) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - FTI Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - No Liability Claims) (Barefoot, Luke)
February 19, 2021 Filing 1889 Motion for Omnibus Objection to Claim(s) / Debtors' Sixteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - Duplicate Claims) (Barefoot, Luke)
February 19, 2021 Filing 1888 Motion for Omnibus Objection to Claim(s) / Debtors' Fifteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - FTI Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - Duplicate Bondholder Claims) (Barefoot, Luke)
February 19, 2021 Filing 1887 Motion for Omnibus Objection to Claim(s) /Debtors' Fourteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - FTI Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - Equity Interest Claims) (Barefoot, Luke)
February 19, 2021 Filing 1886 Motion for Omnibus Objection to Claim(s) /Debtors' Thirteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 3/22/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - FTI Declaration #2 Exhibit B - Proposed Order #3 Exhibit 1 - Amended Claims) (Barefoot, Luke)
February 19, 2021 Filing 1885 Transfer Agreement FRBP. [Scheduled Claim, $92,031.35] and [Claim #13, $132,000.00] Transfer Agreement 3001 (e) 2 Transferors: Fly Airport Services SPA To VonWin Capital Management, LP filed by Primesshares.(Wilson, Charmaine)
February 19, 2021 Filing 1884 Third Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
February 19, 2021 Filing 1883 Stipulation and Agreed Order signed on 2/17/2021 Authorizing the Debtors' Entry into Sublease Amendments. (related document(s)#1782) (Rodriguez, Willie)
February 19, 2021 Filing 1882 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: OPeak LLC (Claim No. 684, Amount $24,142.23) To Star V Partners LLC filed by OPeak LLC.(Friedman, Scott)
February 19, 2021 Filing 1881 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: OPeak LLC (Claim No. 1193, Amount $27,339.29) To Star V Partners LLC filed by OPeak LLC.(Friedman, Scott)
February 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15066254. Fee amount 26.00. (Re: Doc #1881) (U.S. Treasury)
February 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15068207. Fee amount 26.00. (Re: Doc #1885) (U.S. Treasury)
February 19, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15066318. Fee amount 26.00. (Re: Doc #1882) (U.S. Treasury)
February 18, 2021 Filing 1880 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 684, Amount $14,489.00) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
February 18, 2021 Filing 1879 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 684, Amount $76,206.00) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
February 18, 2021 Filing 1878 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 684, Amount $417,685.56) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
February 18, 2021 Filing 1877 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 1193, Amount $16,408.00) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
February 18, 2021 Filing 1876 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 1193, Amount $86,298.00) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
February 18, 2021 Filing 1875 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: Fulcrum Credit Partners LLC (Claim No. 1193, Amount $472,998.06) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
February 18, 2021 Filing 1874 Objection to Motion /Debtors' Limited Objection to Motion of Gama Aviation, LLC for Order Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Its Initiation of Litigation in Chile of Claims Against Debtor LATAM Airlines Group S.A. (related document(s)#1761) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Proposed Order #2 Exhibit 2 - Redline) (Barefoot, Luke)
February 18, 2021 Filing 1873 (Party Filer Modified on 4/13/21) (Modified to correct filer name.) Transfer Agreement FRBP. Transferors: Wells Fargo Trust Company, National Association (Claim No. 1768, Amount $14,380,872.26) To DCAL 5 Leasing Limited filed by Sarah Campbell on behalf of DCAL 5 Leasing Limited. (Campbell, Sarah) Modified on 2/19/2021 (Cales, Humberto). Modified on 4/13/2021 (Cales, Humberto).
February 18, 2021 Filing 1872 (Party Filer Modified on 4/13/21) (Modified to correct filer name.) Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Wells Fargo Trust Company, National Association (Claim No. 1753, Amount $14,380,872.26) To DCAL 5 Leasing Limited filed by Sarah Campbell on behalf of DCAL 5 Leasing Limited. (Campbell, Sarah) Modified on 2/19/2021 (Cales, Humberto). Modified on 4/13/2021 (Cales, Humberto).
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15062115. Fee amount 26.00. (Re: Doc #1872) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15062132. Fee amount 26.00. (Re: Doc #1873) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063047. Fee amount 26.00. (Re: Doc #1875) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063217. Fee amount 26.00. (Re: Doc #1879) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063192. Fee amount 26.00. (Re: Doc #1878) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063111. Fee amount 26.00. (Re: Doc #1877) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063091. Fee amount 26.00. (Re: Doc #1876) (U.S. Treasury)
February 18, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15063236. Fee amount 26.00. (Re: Doc #1880) (U.S. Treasury)
February 17, 2021 Filing 1871 Monthly Fee Statement /Notice of Monthly Fee Statement of PwC Contadores Y Auditores SAS (former PwC Contadores Y Auditores LTDA) for Fixed Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from July 1, 2020 through December 31, 2020 (Attachments: Exhibits A-H) (related document(s)#1388, #828) Filed by Kyle J. Ortiz on behalf of PwC Contadores Y Auditores SAS. (Ortiz, Kyle)
February 17, 2021 Filing 1870 Declaration of David A. Nolletti (related document(s)#1867) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
February 17, 2021 Filing 1869 Declaration of Alvaro Barriga (related document(s)#1867) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
February 17, 2021 Filing 1868 Declaration of Marcos Pitanga Caete Ferreira (related document(s)#1867) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
February 17, 2021 Filing 1867 Objection to Motion / The Official Committee of Unsecured Creditors' Objection to the Debtors' Motion for Entry of an Order (I) Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related document(s)#1855) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
February 17, 2021 Filing 1866 Motion for Payment of Administrative Expenses Motion of ARG LLC for Allowance and Immediate Payment of Administrative Expense Claim. filed by Joseph H. Lemkin with hearing to be held on 3/31/2021 at 11:00 AM at Courtroom 601 (JLG) Responses due by 3/24/2021,. (Attachments: #1 Pleading Proposed Order #2 Pleading Certification of Service #3 Pleading Notice of Hearing) (Lemkin, Joseph)
February 17, 2021 Filing 1865 Notice of Adjournment of Hearing on Debtors' Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (related document(s)#1592) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
February 17, 2021 Filing 1864 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related documents #1186 #1188 #1189 #1190 #1191 #1194 #1195 #1198 #1201 #1202 #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 3/31/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
February 17, 2021 Filing 1863 Certificate of Service Notice of Adjournment of Hearing on Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.S Administrative Expense Lease Rejection Claim filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
February 17, 2021 Filing 1862 Notice of Adjournment of Hearing on Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.S Administrative Expense Lease Rejection Claim (related document(s)#1489) filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. with hearing to be held on 5/19/2021 at 11:00 AM at Courtroom 601 (JLG) (Rosenblat, Heath)
February 16, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15054562. Fee amount 26.00. (Re: Doc #1846) (U.S. Treasury)
February 14, 2021 Opinion or Order Filing 1861 Order signed on 2/9/2021 Granting Debtors' Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate). (Related Doc #1507) (Rodriguez, Willie)
February 12, 2021 Filing 1860 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors Entry into Interchange Amendments, Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports, Stipulation and Agreed Order Authorizing the Debtors Entry into Interchange Amendments (related document(s)#1843, #1837, #1844) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 12, 2021 Filing 1859 Affidavit of Service of Rachel OConnor Regarding Notice of Fourth Monthly Fee Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from December 1, 2020 through December 31, 2020, Notice of Hearing on Debtors Motion for Entry of an Order Approving a Settlement by and Between the Debtors and SalamAir S.A.O.C (related document(s)#1831, #1834) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 11, 2021 Opinion or Order Filing 1858 Order signed on 2/9/2021 Granting Debtors' Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Withdrawn) (Related Doc #1509) (Rodriguez, Willie)
February 11, 2021 Opinion or Order Filing 1857 Order signed on 2/9/2021 Granting Debtors' Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (Related Doc #1508) (Rodriguez, Willie)
February 11, 2021 Filing 1856 Affidavit of Service of Matthew Gonzalez Regarding Notice of Hearing on Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with Vermillion Aviation (Nine) Limited, Notice of Debtors Motion for Entry of an Order (I) Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief (related document(s)#1852, #1855) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 10, 2021 Filing 1855 Motion to Authorize /Motion for (I) Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, (II) Modifying the Claims Procedures Order and (III) Granting Related Relief filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/17/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit 1 - ADR Procedures #3 Exhibit 2 - ADR Notice/Offer Exchange #4 Exhibit 3 - Response to Counteroffer #5 Exhibit 4 - Mediation Notice #6 Exhibit 5 - Arbitration Election Notice #7 Exhibit 6 - Final Claim Determination) (Barefoot, Luke)
February 10, 2021 Filing 1854 Affidavit of Service of Andrew Chan Regarding Claim Transfer Notices (related document(s)#1514, #1529, #1531, #1530) filed by Prime Clerk LLC.(Steele, Benjamin)
February 10, 2021 Opinion or Order Filing 1853 Order signed on 2/9/2021 Granting Debtors' Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Duplicate Bondholder Claims) (Related Doc #1506) (Rodriguez, Willie)
February 10, 2021 Filing 1852 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Agreements with Vermillion Aviation (Nine) Limited [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/17/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - New Lease Agreement for MSN 4860 #3 Exhibit C - New Lease Agreement for MSN 4827) (Schweitzer, Lisa)
February 10, 2021 Filing 1851 First Stipulation and Order signed on 2/9/2021 between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 37664) (related document(s)#1576) (Rodriguez, Willie)
February 10, 2021 Filing 1850 First Stipulation and Order signed on 2/9/2021 between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 37665) (related document(s)#1576) (Rodriguez, Willie)
February 10, 2021 Filing 1849 First Stipulation and Order signed on 2/9/2021 between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 37666) (related document(s)#1576) (Rodriguez, Willie)
February 10, 2021 Opinion or Order Filing 1848 Order signed on 2/9/2021 Granting Application for Interim Professional Compensation (Related Doc #1501)for Deloitte Tax LLP, fees awarded: $139372.20. (Rodriguez, Willie)
February 10, 2021 Filing 1847 Motion to Approve Compromise /Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and SalamAir S.A.O.C. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/17/2021,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Settlement Agreement #3 Exhibit C - Declaration of Sebastian Adolfo Acuto) (Schweitzer, Lisa)
February 10, 2021 Filing 1846 Transfer Agreement FRBP. [Scheduled Claim, $244,684.28 and Claim Number 407, $244,684.28] Transfer Agreement 3001 (e) 2 Transferors: Aquia Aerospace To VonWin Capital Management, LP filed by Primesshares.(Wilson, Charmaine)
February 9, 2021 Filing 1845 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Notice of Debtors Revised Order Granting Debtors Second Omnibus Objection (Non-Substantive) to Certain Claims (Amended) (related document(s)#1475) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 9, 2021 Filing 1844 Notice of Presentment /(Presentment Date and Time: February 19, 2021 at 4:00 p.m., Objection Deadline: February 18, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Interchange Amendments (related document(s)#1008, #839, #448) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 2/19/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 2/18/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: 5263 Interchange Amendment #3 Exhibit 2: 5316 Interchange Amendment #4 Exhibit 3: 5316 TASA Interchange Amendment #5 Exhibit 4: 5324 Interchange Amendment #6 Exhibit 5: 5364 Interchange Amendment #7 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
February 9, 2021 Filing 1843 Monthly Operating Report /Corporate Monthly Operating Report for the Period December 1, 2020 through December 31, 2020 (Attachments: Global Notes and Statement of Limitations) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
February 9, 2021 Filing 1842 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Hansair Logistics Inc. (Claim No. 684, Amount $508,380.56) To Fulcrum Credit Partners LLC filed by Russell Chiappetta on behalf of Fulcrum Credit Partners LLC. (Chiappetta, Russell)
February 9, 2021 Filing 1841 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Hansair Logistics Inc. (Claim No. 1193, Amount $575,704.06) To Fulcrum Credit Partners LLC filed by Russell Chiappetta on behalf of Fulcrum Credit Partners LLC. (Chiappetta, Russell)
February 9, 2021 Filing 1840 Seventh Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JANUARY 1, 2021 THROUGH JANUARY 31, 2021 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary of Professionals #2 Exhibit B: Summary by Project Category #3 Exhibit C: Summary of Expenses #4 Exhibit D: Detailed Statement)(Klestadt, Tracy)
February 9, 2021 Filing 1839 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendment and Sublease Amendment (related document(s)#1821) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 9, 2021 Opinion or Order Filing 1838 Order signed on 2/8/2021 Granting Motion for Relief from Stay for Corporacin Nacional de Consumidores y Usuarios de Chile. (Related Doc #1607) (Rodriguez, Willie)
February 9, 2021 Filing 1837 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Interchange Amendments (related document(s)#839, #447, #1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 2/19/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 2/18/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
February 9, 2021 Filing 1836 Notice of Appearance filed by Raquel Felix on behalf of Innovative Transport Solutions & PTS Logistics. (Felix, Raquel)
February 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15021413. Fee amount 26.00. (Re: Doc #1842) (U.S. Treasury)
February 9, 2021 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A15021413. Fee amount 26.00. (Re: Doc #1841) (U.S. Treasury)
February 8, 2021 Filing 1835 Affidavit of Service Of Rachel OConnor Regarding Notice of Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of December 1, 2020 through December 31, 2020, and Supplemental Declaration of Albert Togut Pursuant to (I) Order Approving and Authorizing Retention of Togut, Segal & Segal LLP (related document(s)#1807, #1809) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 8, 2021 Filing 1834 (Incorrect event used. See Doc. #1847 for correct entry) Motion to Approve Settlement By and Between the Debtors and SalamAir S.A.O.C. [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/17/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Schweitzer, Lisa) Modified on 2/10/2021 (Cales, Humberto).
February 8, 2021 Filing 1833 Stipulation and Agreed Order signed on 2/7/2021 Authorizing the Debtors' Entry Into Transaction. (related document(s)#1688) (Rodriguez, Willie)
February 8, 2021 Filing 1832 Affidavit of Service of Rachel OConnor Regarding Notice of Hearing on Debtors' Motion an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Agreements with Vermillion Aviation (Nine) Limited, and Notice of Hearing on Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and SalamAir S.A.O.C. filed by Prime Clerk LLC.(Malo, David)
February 8, 2021 Filing 1831 Fourth Monthly Fee Statement /Notice of Fourth Monthly Fee Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs: A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
February 7, 2021 Filing 1828 Revised Order signed on 2/4/2021 Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent. (related document(s)#1615) (Rodriguez, Willie)
February 7, 2021 Opinion or Order Filing 1827 Order signed on 2/4/2021 Authoring the Debtors to Enter Into the Supplemental Engagements with Deloitte Advisory SPA. (related document(s)#1600) (Rodriguez, Willie)
February 6, 2021 Filing 1826 Second Stipulation and Order signed on 2/5/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6096, 6121, 6165, 6163, 6364, 6398, 6406, 6409, 6414) (related document(s)#288,#1703) (Rodriguez, Willie)
February 6, 2021 Filing 1825 Second Stipulation and Order signed on 2/5/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6484) (related document(s)#299,#1703) (Rodriguez, Willie)
February 6, 2021 Filing 1824 Second Stipulation and Order signed on 2/5/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38484) (related document(s)#344,#1703) (Rodriguez, Willie)
February 5, 2021 Filing 1823 Affidavit of Service of Jason Sugarman Regarding Notice of Debtors' Payment Reports (related document(s)#1818) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
February 5, 2021 Filing 1822 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38476) (related document(s)#263) (Rodriguez, Willie)
February 5, 2021 Filing 1821 Notice of Presentment /(Presentment Date and Time: February 16, 2021 at 12:00 p.m., Objection Deadline: February 16, 2021 at 11:00 a.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment and Sublease Amendment (related document(s)#839, #453, #1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 2/16/2021 at 12:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 2/16/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: 3816 Lease Amendment #3 Exhibit 2: 3816 Sublease Amendment #4 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
February 4, 2021 Filing 1820 Declaration / Second Supplemental Declaration of Alvaro Barriga in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Order Authorizing the Employment and Retention of Morales & Besa LTDA. as Counsel, Effective as of June 12, 2020 (related document(s)#590) filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
February 4, 2021 Filing 1819 Declaration / Second Supplemental Declaration of Craig P. Druehl in Support of the Application of the Official Committee Of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Order Authorizing the Employment and Retention of Dechert LLP as Counsel, Effective as of June 8, 2020 (related document(s)#588) filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
February 4, 2021 Filing 1818 Statement /Notice of Debtors' Payment Reports (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
February 3, 2021 Filing 1817 Affidavit of Service of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim Form, Plain Language Bar Date Notice, and Bar Date Frequently Asked Questions Notice filed by Prime Clerk LLC.(Malo, David)
February 3, 2021 Filing 1816 Affidavit of Service of Jason Sugarman Regarding Supplemental Declaration, Third Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period December 1, 2020through December 31, 2020, and Sixth Monthly Fee 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, 2020 through December 31, 2020 (related document(s)#1813, #1812, #1811) filed by Prime Clerk LLC.(Malo, David)
February 3, 2021 Filing 1815 Affidavit of Service of Matthew Gonzalez Regarding Sixth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from October 28, 2020 through and including December 31, 2020, Sixth Omnibus Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Fifth Monthly Fee Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the period from December 1, 2020 through December 31, 2020, Fifth Monthly Fee Statement of Deloitte Colombia for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the period from December 1, 2020 through December 31, 2020, Fifth Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the period from December 1, 2020 through December 31, 2020, Fifth Monthly Fee Statement of Deloitte Peru for the Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the period from December 1, 2020 through December 31, 2020, Fifth Monthly Fee Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the period from December 1, 2020 through December 31, 2020, Sixth Monthly Fee Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period from December 1, 2020 through December 31, 2020, Fourth Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the period from December 1, 2020 through December 31, 2020, Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period from December 1, 2020 through December 31, 2020, Fourth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the period from December 1, 2020 through December 31, 2020, Fifth Monthly Fee Statement of Deloitte Advisory SpA for Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from December 1, 2020 through December 31, 2020, Second Supplemental Declaration of Timothy Coleman in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession, Notice of Filing of Stipulation and (Proposed) Agreed Order Authorizing the Debtors Entry into Sublease Amendments, Sixth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from December 1, 2020 through December 31, 2020 (related document(s)#1771, #1768, #1763, #1773, #1778, #1774, #1766, #1765, #1772, #1782, #1767, #1779, #1784, #1776, #1764) filed by Prime Clerk LLC.(Malo, David)
February 2, 2021 Filing 1814 Notice of Withdrawal of Appearance filed by Emmanuelle G. Berdugo on behalf of LATAM Airlines Group S.A.. (Berdugo, Emmanuelle)
February 2, 2021 Filing 1813 Declaration /Supplemental Declaration of Matthew Smith In Support of the Application of Debtors for Entry of an Order (I) Authorizing the Retention and Employment of Deloitte Tax LLP As Tax Services Provider Effective As of the Petition Date and (II) Granting Related Relief (related document(s)#788, #1007) filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Attachments: #1 Exhibit A: Engagement Agreements) (Ortiz, Kyle)
February 2, 2021 Filing 1812 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee 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, 2020 through December 31, 2020 (Attachments: Exs.: A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
February 2, 2021 Filing 1811 Third Monthly Fee Statement /Third Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period December 1, 2020 through December 31, 2020 (Attachment: Exhibit A) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
February 2, 2021 Filing 1810 AMENDED STANDING ORDER SIGNED ON 2/2/2021 REGARDING SEALING MOTIONS (related document(s)#1065) (Rodriguez, Willie)
February 1, 2021 Filing 1809 Declaration /Supplemental Declaration of Albert Togut Pursuant to (I) Order Approving and Authorizing Retention of Togut, Segal & Segal LLP and (II) Bankruptcy Rule 2014 (related document(s)#861, #419, #151) filed by Albert Togut on behalf of Togut, Segal & Segal LLP. (Togut, Albert)
February 1, 2021 Filing 1808 Affidavit of Service of Ulises Perez Acosta Re: Notice of Withdrawal of Ad Hoc Group's Limited Objection to Debtors' Second Motion for Entry of Order Further Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief #1732. Filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
February 1, 2021 Filing 1807 Sixth Monthly Fee Statement /Notice of Statement of Fees Earned and Out-Of-Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period December 1, 2020 through December 31, 2020 (Attachments: Appendixes A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
February 1, 2021 Filing 1806 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 35318) (related document(s)#247,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1805 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 35322) (related document(s)#251,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1804 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 35321) (related document(s)#249,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1803 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38467) (related document(s)#258,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1802 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38474) (related document(s)#262,1586]) (Rodriguez, Willie)
February 1, 2021 Filing 1801 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38476) (related document(s)#258,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1800 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38480) (related document(s)#266,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1799 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 2734) (related document(s)#836,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1798 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 35317) (related document(s)#246,1586]) (Rodriguez, Willie)
February 1, 2021 Filing 1797 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5234) (related document(s)#372,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1796 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 3733) (related document(s)#377,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1795 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 4543) (related document(s)#378,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1794 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 0035,0045,0079) (related document(s)#233,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1793 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38469) (related document(s)#260,#1586) (Rodriguez, Willie)
February 1, 2021 Filing 1792 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38483) (related document(s)#275) (Rodriguez, Willie)
February 1, 2021 Filing 1791 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 40589) (related document(s)#379) (Rodriguez, Willie)
February 1, 2021 Filing 1790 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 6685) (related document(s)#381) (Rodriguez, Willie)
February 1, 2021 Filing 1789 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 6670) (related document(s)#382) (Rodriguez, Willie)
February 1, 2021 Filing 1788 Second Stipulation and Order signed on 1/31/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 6658) (related document(s)#357) (Rodriguez, Willie)
January 31, 2021 Opinion or Order Filing 1787 Order signed on 1/28/2021 Approving Side Letter Agreements. (Related Doc #1575) (Rodriguez, Willie)
January 30, 2021 Opinion or Order Filing 1786 Order signed 1/30/2021 Granting Application for Pro Hac Vice for of Kevin M. Capuzzi, Esq. (Related Doc #78) (Rodriguez, Willie)
January 29, 2021 Filing 1785 Monthly Fee Statement / Sixth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 Through December 31, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
January 29, 2021 Filing 1784 Sixth Monthly Fee Statement /Notice of Sixth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from December 1, 2020 through December 31, 2020 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
January 29, 2021 Filing 1783 Affidavit of Service of Christian Rivera Regarding Amended Agenda of Matters Scheduled for Hearing on January 27, 2021 at 11:00 a.m. (ET) (related document(s)#1733) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 29, 2021 Filing 1782 Notice of Presentment /(Presentment Date: 2/8/2021 at 12:00 PM, Objection Deadline: 2/8/2021 at 11:00 AM) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Sublease Amendments (related document(s)#455, #1008, #839) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 2/8/2021 at 12:00 PM at Courtroom 601 (JLG) Objections due by 2/8/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: 4576 SPH Amendment #3 Exhibit 2: 4597 SPH Amendment #4 Exhibit 3: 4657 SPH Amendment #5 Exhibit 4: 4697 SPH Amendment #6 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
January 29, 2021 Filing 1781 Monthly Fee Statement / Fifth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 Through December 31, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
January 29, 2021 Filing 1780 Monthly Fee Statement / Fourth Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 Through December 31, 2020 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
January 29, 2021 Filing 1779 Declaration / Second Supplemental Declaration of Timothy Coleman in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession (related document(s)#1169, #1064, #420, #791, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
January 29, 2021 Filing 1778 Monthly Fee Statement (Corrects and Replaces Dkt. No. 1777) Notice of Fifth Monthly Fee Statement of Deloitte Advisory SpA for Compensation for Services Rendered as Tax Service Providers to the Debtors for the Period from December 1, 2020 through December 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
January 29, 2021 Filing 1777 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Deloitte Advisory SpA for Compensation fir Services Rendered as Tax Service Providers to the Debtors for the Period from December 1, 2020 through December 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
January 29, 2021 Filing 1776 Fourth Monthly Fee Statement /Notice of Fourth Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
January 29, 2021 Filing 1775 Notice of Appearance and, Notice of Substitution of Attorney for Investec Bank PLC, Tokyo Century Corporation, Silux SCS, SIVA-FIS (acting in respect of its sub-fund SILC (AIRCRAFT) SIGNAL IDUNA LOAN COMPARTMENT), and JA Mitsui Leasing, Ltd. from Jeffrey T. Kucera to Edward H. Tillinghast, III filed by Edward Tillinghast on behalf of JA Mitsui Leasing, Ltd., SIVA-FIS, Silux SCS, Tokyo Century Corporation, Investec Bank PLC. (Tillinghast, Edward)
January 29, 2021 Filing 1774 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from December 1, 2020 through December 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
January 29, 2021 Filing 1773 Fourth Monthly Fee Statement /Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
January 29, 2021 Filing 1772 Sixth Monthly Fee Statement /Notice of Sixth Monthly Fee Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
January 29, 2021 Filing 1771 Statement /Sixth Omnibus Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1618, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
January 29, 2021 Filing 1769 Statement /Notice of Confirmation of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109, #1622) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Schweitzer, Lisa)
January 29, 2021 Filing 1768 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Time Detail Reports)(Ortiz, Kyle)
January 29, 2021 Filing 1767 Sixth Monthly Fee Statement /Sixth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from October 28, 2020 through and Including December 31, 2020 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I-1 #13 Exhibit I-2 #14 Exhibit J #15 Exhibit K #16 Exhibit L #17 Exhibit M)(Barefoot, Luke)
January 29, 2021 Filing 1766 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Deloitte & Touche S.R.L. (Deloitte Peru) for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period December 1, 2020 through December 31, 2020 (Attachments: Exs: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
January 29, 2021 Filing 1765 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Fixed Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period from December 1, 2020 through December 31, 2020 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
January 29, 2021 Filing 1764 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Deloitte Colombia for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period December 1, 2020 through December 31, 2020 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
January 29, 2021 Filing 1763 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period December 1, 2020 through December 31, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
January 28, 2021 Filing 1770 Transcript regarding Hearing Held on 1/27/2021 at 11:00 am RE: Status Conference (Doc #40). Status Report (Doc #1499) Second Status Report (Doc #1701) First Application for Interim Professional Compensation for Deloitte Tax LLP, Other Professional, period: 6/1/2020 to 9/30/2020, fee: $133,147.20, expenses (Doc #1501) Debtors' Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims) (Doc #1506) Debtors' Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) (Doc #1507)...et. Remote electronic access to the transcript is restricted until 4/28/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1693, #1617, #1499, #1507, #1690, #1509, #1575, #1607, #1609, #40, #1508, #1701, #1506, #1632, #1501). Notice of Intent to Request Redaction Deadline Due By 2/4/2021. Statement of Redaction Request Due By 2/18/2021. Redacted Transcript Submission Due By 3/1/2021. Transcript access will be restricted through 4/28/2021. (Lewis, Tenille)
January 28, 2021 Filing 1762 Certificate of Service of Motion of GAMA Aviation, LLC for Order Modifying or Annulling Automatic Stay of 11 U.S.C. 362 (related document(s)#1761) Filed by Nicholas E. Pantelopoulos on behalf of GAMA Aviation, LLC. (Pantelopoulos, Nicholas)
January 28, 2021 Filing 1761 Motion for Relief from Stay to Permit Initiation of Litigation in Chile of Claims Against Debtor LATAM filed by Nicholas E. Pantelopoulos on behalf of GAMA Aviation, LLC with hearing to be held on 2/24/2021 at 11:00 AM at Courtroom 601 (JLG) Responses due by 2/17/2021,. (Attachments: #1 Proposed Order) (Pantelopoulos, Nicholas)
January 28, 2021 Opinion or Order Filing 1760 Order signed on 1/28/2021 Granting Second Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc #1609) (Rodriguez, Willie)
January 28, 2021 Opinion or Order Filing 1759 Order signed on 1/28/2021 Authorizing the Debtors to Assume Unexpired Leases of Nonresidential Real Property. (Related Doc #1617)(Rodriguez, Willie)
January 28, 2021 Opinion or Order Filing 1758 Order signed on 1/28/2021 Granting Motion to Assume an Unexpired Lease of Nonresidential Real Property as Amended. (Related Doc #1632) (Rodriguez, Willie)
January 28, 2021 Filing 1757 Notice of Appearance filed by Nicholas E. Pantelopoulos on behalf of GAMA Aviation, LLC. (Pantelopoulos, Nicholas)
January 28, 2021 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 188.00) Filing Fee. Receipt number A14965719. Fee amount 188.00. (Re: Doc #1761) (U.S. Treasury)
January 27, 2021 Filing 1756 Affidavit of Service of Matthew Gonzalez Regarding Agenda of Matters Scheduled for Hearing on January 27, 2021 at 11:00 a.m. (ET) (related document(s)#1730) filed by Prime Clerk LLC.(Malo, David)
January 27, 2021 Filing 1755 Affidavit of Service Of Jason Sugarman Regarding Notice of Adjournment of Hearing on Debtors' Application for An Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts With McKinsey & Company Chile Ltda. Hearing to be held on February 24, 2021 at 11:00 a.m. (ET) (related document(s)#1697) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 27, 2021 Filing 1754 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6632) (related document(s)#351,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1753 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38473) (related document(s)#380,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1752 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6592) (related document(s)#303,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1751 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6729) (related document(s)#355,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1750 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6718) (related document(s)#354,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1749 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8140) (related document(s)#314,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1748 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8529) (related document(s)#330,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1747 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8166) (related document(s)#317,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1746 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7864) (related document(s)#313,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1745 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7844) (related document(s)#312,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1744 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 40588) (related document(s)#353,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1743 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7260) (related document(s)#352,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1742 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7119) (related document(s)#309,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1741 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3058) (related document(s)#244,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1740 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38889) (related document(s)#280,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1739 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38888) (related document(s)#277,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1738 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6813) (related document(s)#308,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1737 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6806). (related document(s)#307,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1736 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6800) (related document(s)#306,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1735 Second Stipulation and Order signed on 1/26/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6634) (related document(s)#304,#1586) (Rodriguez, Willie)
January 27, 2021 Filing 1734 Affidavit of Service of Matthew Gonzalez Regarding Second Status Report of LATAM Airlines Group S.A. and its Affiliated Debtors, Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Debtors Reply to the Ad Hoc Group of LATAM Bondholders Limited Objection to the Debtors Second Motion for Entry of an Order Further Extending the Debtors Exclusive Periods in which to File a Chapter 11 Plan and Solicit Acceptances Thereof, Supplemental Declaration of Solano De Camargo Pursuant to (I) Order Approving and Authorizing Retention of Lee, Brock, Camargo Advogados and (II) Bankruptcy Rule 2014 (related document(s)#1703, #1704, #1701, #1707) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 27, 2021 Filing 1733 Amended Notice of Agenda of Matters Scheduled for Hearing on January 27, 2021 at 11:00 A.M. (related document(s)#1617, #1507, #1509, #1575, #1607, #1609, #1508, #1506, #1632, #1501) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
January 27, 2021 Filing 1732 Notice of Withdrawal of Ad Hoc Group's Limited Objection to Debtors' Second Motion for Entry of Order Further Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#1693) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
January 26, 2021 Filing 1731 Notice of Appearance and Request for Service of Papers filed by Drew Kramer on behalf of LATAM Airlines Group S.A.. (Kramer, Drew)
January 26, 2021 Filing 1730 Notice of Agenda of Matters Scheduled for Hearing on January 27, 2021 at 11:00 A.M. (related document(s)#1617, #1507, #1509, #1575, #1607, #1609, #1508, #1506, #1632, #1501) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
January 26, 2021 Filing 1729 Certificate of Service of Notice of Revised Proposed Order Granting Motion for Order Modifying Automatic Stay (related document(s)#1702) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
January 25, 2021 Filing 1728 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6598) (related document(s)#305,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1727 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6561) (related document(s)#302,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1726 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6536) (related document(s)#301,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1725 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6528) (related document(s)#300,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1724 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6173) (related document(s)#294,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1723 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6139) (related document(s)#293,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1722 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0313) (related document(s)#384,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1721 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0282) (related document(s)#385,#1586) (Rodriguez, Willie)
January 25, 2021 Filing 1720 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0265) (related document(s)#383, #1586) (Rodriguez, Willie). Related Document No. Added on 1/25/2021 (Bush, Brent)
January 25, 2021 Filing 1719 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0250) (related document(s)#237, #1586) (Rodriguez, Willie).Related Document No. Added on 1/25/2021 (Bush, Brent)
January 25, 2021 Filing 1718 Affidavit of Service of Matthew Gonzalez Regarding Debtors Statement Regarding the Motion of Corporacion Nacional de Consumidores y Usuarios de Chile for an Order Modifying or Annulling Automatic Stay, Supplemental Declaration of Celso Caldas Martins Xavier in Support of Application for Entry of an Order Authorizing Employment and Retention of Demarest Advogados as Special Counsel for the Debtors and Debtors-in-Possession and Third Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered as Independent Auditors to the Debtors for the Period from December 1, 2020 through December 30, 2020 (related document(s)#1691, #1689, #1694) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 24, 2021 Filing 1717 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0200) (related document(s)#236) (Rodriguez, Willie)
January 24, 2021 Filing 1716 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0064) (related document(s)#235) (Rodriguez, Willie)
January 24, 2021 Filing 1715 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0048) (related document(s)#234) (Rodriguez, Willie)
January 24, 2021 Filing 1714 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38468) (related document(s)#259) (Rodriguez, Willie)
January 24, 2021 Filing 1713 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38482) (related document(s)#267) (Rodriguez, Willie)
January 24, 2021 Filing 1712 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38887) (related document(s)#334) (Rodriguez, Willie)
January 24, 2021 Filing 1711 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6183) (related document(s)#333) (Rodriguez, Willie)
January 24, 2021 Filing 1710 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0363) (related document(s)#253) (Rodriguez, Willie)
January 24, 2021 Filing 1709 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5987) (related document(s)#337) (Rodriguez, Willie)
January 24, 2021 Filing 1708 Second Stipulation and Order signed on 1/21/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5947) (related document(s)#338) (Rodriguez, Willie)
January 22, 2021 Filing 1707 Declaration /Supplemental Declaration of Solano De Camargo Pursuant to (I) Order Approving and Authorizing Retention of Lee, Brock, Camargo Advogados and (II) Bankruptcy Rule 2014 (related document(s)#1141) filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Attachments: #1 Exhibit A: Schedule) (Ortiz, Kyle)
January 22, 2021 Filing 1706 Affidavit of Service of Ulises Perez Acosta (related document(s)#1693, #1692) Filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
January 22, 2021 Filing 1705 Withdrawal of Claim(s): number 300 filed by Michael R. Herz on behalf of Associated Energy Group LLC. (Herz, Michael)
January 22, 2021 Filing 1704 Reply to Motion /Debtors' Reply to the Ad Hoc Group of LATAM Bondholders' Limited Objection to the Debtors' Second Motion for Entry of an Order Further Extending the Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof #1693 (related document(s)#1609) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
January 22, 2021 Filing 1703 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/29/2021 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/28/2021, (Attachments: #1 Exhibit 1)(Schweitzer, Lisa)
January 22, 2021 Filing 1702 Notice of Proposed Order Notice of Revised Proposed Order (related document(s)#1607) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit Ex. A Revised Proposed Order #2 Exhibit Ex. B Blackline of Proposed Order)(Rosen, Adam)
January 22, 2021 Filing 1701 Second Status Report of LATAM Airlines Group S.A. and Its Affiliated Debtors Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
January 22, 2021 Filing 1700 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors Entry into Transaction (related document(s)#1688) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 21, 2021 Filing 1699 Declaration / Second Supplemental Declaration of Aurelio Garcia-Miro in Support of the Official Committee of Unsecured Creditors' Application for an Order Authorizing the Retention and Employment of Conway MacKenzie, LLC as Financial Advisor Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
January 21, 2021 Filing 1698 Affidavit of Service of Rachel OConnor Regarding Fifth Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities and Notice of Hearing on Debtors' Motion for Authority to Assume an Unexpired Lease of Nonresidential Real Property as Amended (related document(s)#1631, #1630, #1632) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 21, 2021 Filing 1697 Notice of Adjournment of Hearing on Debtors' Application For An Order Pursuant To 11 U.S.C. 363(b) and 105(a) for Authority to Perform And Make Payments Under Two Ordinary Course Consulting Contracts With McKinsey & Company Chile Ltda. (related document(s)#1592) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
January 21, 2021 Filing 1696 Notice of Appearance and Request for Service of Frederick E. Schmidt and Marla Benedek filed by Frederick E. Schmidt on behalf of Amerijet International, Inc.. (Schmidt, Frederick)
January 20, 2021 Filing 1695 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Ninth Omnibus Objection (Non-Substantive) to Certain Claims (Amended), Debtors' Tenth Omnibus Objection (Non-Substantive) to Certain Claims (Equity Interests), Debtors' Eleventh Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate Bondholder Claims), Notice of Withdrawal of the Filing of Debtors' Twelfth Omnibus Objection (Non-Substantive) to Certain Claims (Withdrawn), Debtors' Corrected Twelfth Omnibus Objection (Non-Substantive) to Certain Claims (Withdrawn), Notice of Hearing on Debtors' Ninth Omnibus Objection to Proofs of Claims (Amended), Notice of Hearing on Debtors Tenth Omnibus Objection to Proofs of Claim (Equity Interests), Notice of Hearing on Debtors' Eleventh Omnibus Objection to Proofs of Claim (Duplicate Bondholder Claims), and Notice of Hearing on Debtors' Corrected Twelfth Omnibus Objection to Proofs of Claim (Withdrawn) (related document(s)#1625, #1633, #1623, #1624, #1634) filed by Prime Clerk LLC.(Malo, David)
January 20, 2021 Filing 1694 Third Monthly Fee Statement /Notice of Third Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA for Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from December 1, 2020 through December 30, 2020 (Exhibits: A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
January 20, 2021 Filing 1693 Objection to Motion /Limited Objection of the Ad Hoc Group of LATAM Bondholders to Debtors' Second Motion for Entry of Order Further Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#1609) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
January 20, 2021 Filing 1692 Statement /Third Verified Statement of the Ad Hoc Group of LATAM Bondholders Pursuant to Bankruptcy Rule 2019 filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
January 20, 2021 Filing 1691 Supplemental Declaration of Celso Caldas Martins Xavier in Support of Application for Entry of an Order Authorizing Employment and Retention of Demarest Advogados as Special Counsel for the Debtors and Debtors-in-Possession (related document(s)#792) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Additional Parties #2 Exhibit B - Current Clients #3 Exhibit C - Former Clients) (Barefoot, Luke)
January 20, 2021 Filing 1690 Statement of the Official Committee of Unsecured Creditors Regarding the Debtors' Second Motion for Entry of Order Extending the Debtors Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereof and Granting Related Relief (related document(s)#1609) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
January 20, 2021 Filing 1689 Statement / Debtors' Statement Regarding the Motion of Corporacion Nacional de Consumidores y Usarios de Chile for an Order Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Movant's Continuation of Appeal in Chile of the Settlement Between the Debtors and Agrecu (related document(s)#1607) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 1/27/2021 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
January 19, 2021 Filing 1688 Notice of Presentment /(Presentment Date: January 26, 2021 at 4:00 p.m., Objection Deadline: January 25, 2021 at 4:00 p.m.) Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Transaction filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/26/2021 at 04:00 PM at Teleconference Line (CourtSolutions) (JLG) Objections due by 1/25/2021, (Attachments: #1 Proposed Stipulation and Agreed Order)(Ortiz, Kyle)
January 19, 2021 Filing 1687 Affidavit of Service of Rachel OConnor Regarding Notice of Revised (Proposed) Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent, Debtors Omnibus Motion for Authority to Assume Unexpired Leases of Nonresidential Real Property, Debtors Motion for Authority to Assume an Unexpired Lease of Nonresidential Real Property as Amended and Combined Second Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from October 1, 2020 through November 30, 2020 (related document(s)#1617, #1615, #1614) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 19, 2021 Filing 1686 Notice of Certification of Publication of Rachel OConnor Regarding Notice of General Claims Bar Date filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 19, 2021 Filing 1685 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 6135) (related document(s)#336) (Rodriguez, Willie)
January 19, 2021 Filing 1684 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38771) (related document(s)#279) (Rodriguez, Willie)
January 19, 2021 Filing 1683 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38764) (related document(s)#265) (Rodriguez, Willie)
January 19, 2021 Filing 1682 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38886) (related document(s)#796) (Rodriguez, Willie)
January 19, 2021 Filing 1681 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 3662) (related document(s)#838) (Rodriguez, Willie)
January 19, 2021 Filing 1680 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 4570) (related document(s)#1476) (Rodriguez, Willie)
January 19, 2021 Filing 1679 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 3002) (related document(s)#348) (Rodriguez, Willie)
January 19, 2021 Filing 1678 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5184) (related document(s)#347) (Rodriguez, Willie)
January 19, 2021 Filing 1677 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5213) (related document(s)#346) (Rodriguez, Willie) Related Document No. Modified on 1/19/2021 (Bush, Brent)
January 19, 2021 Filing 1676 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5222) (related document(s)#345) (Rodriguez, Willie)
January 19, 2021 Filing 1675 Affidavit of Service of Matthew Gonzalez Regarding Tenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, and Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1618, #1622) filed by Prime Clerk LLC.(Malo, David)
January 19, 2021 Pending "Motion, Extend Deadline to File Schedules" (Related Doc #573) Terminated per Doc #712. (Rodriguez, Willie)
January 19, 2021 Pending "Motion, Stay" (Related Doc #1570) Terminated per Doc #1607. (Rodriguez, Willie)
January 18, 2021 Filing 1674 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 7098) (related document(s)#343) (Rodriguez, Willie)
January 18, 2021 Filing 1673 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 7176) (related document(s)#341) (Rodriguez, Willie)
January 18, 2021 Filing 1672 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 7287) (related document(s)#339) (Rodriguez, Willie)
January 18, 2021 Filing 1671 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 7379) (related document(s)#310) (Rodriguez, Willie)
January 18, 2021 Filing 1670 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 3266,3284,3391) (related document(s)#245) (Rodriguez, Willie)
January 18, 2021 Filing 1669 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 4734,4756,4773,4662) (related document(s)#835) (Rodriguez, Willie)
January 18, 2021 Filing 1668 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5066) (related document(s)#833) (Rodriguez, Willie)
January 18, 2021 Filing 1667 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (31 Aircraft) (related document(s)#232) (Rodriguez, Willie)
January 18, 2021 Filing 1666 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5101) (related document(s)#829) (Rodriguez, Willie)
January 18, 2021 Filing 1665 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38472,38466) (related document(s)#257) (Rodriguez, Willie)
January 18, 2021 Filing 1664 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 9324) (related document(s)#332) (Rodriguez, Willie)
January 18, 2021 Filing 1663 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 9190) (related document(s)#329) (Rodriguez, Willie)
January 18, 2021 Filing 1662 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 8635) (related document(s)#331) (Rodriguez, Willie)
January 18, 2021 Filing 1661 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 8596) (related document(s)#316) (Rodriguez, Willie)
January 18, 2021 Filing 1660 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 8495) (related document(s)#318) (Rodriguez, Willie)
January 18, 2021 Filing 1659 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 8172) (related document(s)#315) (Rodriguez, Willie)
January 18, 2021 Filing 1658 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5883) (related document(s)#292) (Rodriguez, Willie)
January 18, 2021 Filing 1657 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5845) (related document(s)#291) (Rodriguez, Willie)
January 18, 2021 Filing 1656 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5764) (related document(s)#290) (Rodriguez, Willie)
January 18, 2021 Filing 1655 Second Stipulation and Order signed on 1/18/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 5748) (related document(s)#287) (Rodriguez, Willie)
January 17, 2021 Filing 1654 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5707) (related document(s)#289) (Rodriguez, Willie)
January 17, 2021 Filing 1653 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5686) (related document(s)#286) (Rodriguez, Willie)
January 17, 2021 Filing 1652 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5666) (related document(s)#285) (Rodriguez, Willie)
January 17, 2021 Filing 1651 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5654) (related document(s)#284) (Rodriguez, Willie)
January 17, 2021 Filing 1650 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 2924) (related document(s)#361) (Rodriguez, Willie)
January 17, 2021 Filing 1649 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5125) (related document(s)#362) (Rodriguez, Willie)
January 17, 2021 Filing 1648 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5178) (related document(s)#359) (Rodriguez, Willie)
January 17, 2021 Filing 1647 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4839) (related document(s)#363) (Rodriguez, Willie)
January 17, 2021 Filing 1646 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7126) (related document(s)#370) (Rodriguez, Willie)
January 17, 2021 Filing 1645 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5107) (related document(s)#832) (Rodriguez, Willie)
January 17, 2021 Filing 1644 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7298) (related document(s)#356) (Rodriguez, Willie)
January 17, 2021 Filing 1643 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7239) (related document(s)#369) (Rodriguez, Willie)
January 17, 2021 Filing 1642 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7128) (related document(s)#366) (Rodriguez, Willie)
January 17, 2021 Filing 1641 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5965) (related document(s)#368) (Rodriguez, Willie)
January 17, 2021 Filing 1640 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5929) (related document(s)#367) (Rodriguez, Willie)
January 17, 2021 Filing 1639 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5859) (related document(s)#374) (Rodriguez, Willie)
January 17, 2021 Filing 1638 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5801) (related document(s)#373) (Rodriguez, Willie)
January 17, 2021 Filing 1637 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5752) (related document(s)#371) (Rodriguez, Willie)
January 17, 2021 Filing 1636 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5818) (related document(s)#335) (Rodriguez, Willie)
January 17, 2021 Filing 1635 Second Stipulation and Order signed on 1/17/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5749) (related document(s)#376) (Rodriguez, Willie)
January 15, 2021 Filing 1634 Motion for Omnibus Objection to Claim(s) / Debtors' Corrected Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order) (Barefoot, Luke)
January 15, 2021 Filing 1633 Notice of Withdrawal of the Filing of Debtors' Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) (related document(s)#1626) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
January 15, 2021 Filing 1632 Motion to Assume an Unexpired Lease of Nonresidential Real Property as Amended [REDACTED] filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
January 15, 2021 Filing 1631 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 #1186 #1188 #1189 #1190 #1191 #1194 #1195 #1198 #1201 #1202 #1203 (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
January 15, 2021 Filing 1630 Statement /Fifth Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#388, #1535) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Confirmation of Rejection of Certain Executory Contracts and Unexpired Nonresidential Real Property Leases) (Ortiz, Kyle)
January 15, 2021 Filing 1629 Stipulation and Agreed Order signed on 1/15/2021 Authorizing the Debtors' Entry Into Lease Amendment and Sublease Amendment. (MSN 3761) (related document(s)#1557) (Rodriguez, Willie)
January 15, 2021 Filing 1628 Stipulation and Agreed Order signed on 1/15/2021 Authorizing the Debtors' Entry into Lease Amendment. (MSN 37667) (related document(s)#1578) (Rodriguez, Willie)
January 15, 2021 Opinion or Order Filing 1627 Stipulation and Order signed on 1/15/2021 between Debtors and Aircraft Counterparties Concerning Certain Aircraft.(MSN 37664, 37665,37666,37667) (related document(s)#1576) (Rodriguez, Willie)
January 15, 2021 Filing 1626 Motion for Omnibus Objection to Claim(s) /Debtors' Twelfth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order) (Barefoot, Luke)
January 15, 2021 Filing 1625 Motion for Omnibus Objection to Claim(s) /Debtors' Eleventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed R. Bankr P. 3007 (Duplicate Bondholder Claims) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order) (Barefoot, Luke)
January 15, 2021 Filing 1624 Tenth Motion for Omnibus Objection to Claim(s) /Debtors' Tenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order) (Barefoot, Luke)
January 15, 2021 Filing 1623 Ninth Motion for Omnibus Objection to Claim(s) /Debtors' Ninth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 2/24/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 2/16/2021,. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order) (Barefoot, Luke)
January 14, 2021 Filing 1622 Statement / Notice of Rejection of Certain Unexpired Aircraft Lease Agreements and the Abandonment of Certain Related Assets (related document(s)#1109) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. Objections due by 1/28/2021, (Schweitzer, Lisa)
January 14, 2021 Filing 1621 Second Stipulation and Order signed on 1/14/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 3156) (related document(s)#1538, #364) (Rodriguez, Willie)
January 14, 2021 Filing 1620 Second Stipulation and Order signed on 1/14/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 2014) (related document(s)#365, #1538) (Rodriguez, Willie)
January 14, 2021 Filing 1619 Stipulation and Agreed Order signed on 1/14/2021 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1556) (Rodriguez, Willie)
January 14, 2021 Filing 1618 Statement / Tenth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 1/28/2021, (Barefoot, Luke)
January 13, 2021 Filing 1617 Omnibus Motion to Assume Unexpired Leases of Nonresidential Real Property filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Exhibit A - Leon Declaration #2 Exhibit B - Proposed Order) (Barefoot, Luke)
January 13, 2021 Filing 1616 Affidavit of Service of Matthew Gonzalez Regarding Debtors Second Motion for Entry of an Order Further Extending the Debtors Exclusive Periods in which to File a Chapter 11 Plan and Solicit Acceptances Thereof, and Supplemental Declaration of Brock J. Edgar in Support of Applications for Entry of Orders Authorizing Employment and Retention of FTI Consulting Inc. as Financial Advisor for the Debtors and Debtors-in-Possession and Regarding 2021 Hourly Rates (related document(s)#1609, #1611) filed by Prime Clerk LLC.(Malo, David)
January 13, 2021 Filing 1615 Notice of Proposed Order / Notice of Revised Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent (related document(s)#1064, #117) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/20/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/19/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
January 13, 2021 Filing 1614 Monthly Fee Statement /Combined Second Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from October 1, 2020 through November 30, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
January 13, 2021 Opinion or Order Filing 1613 Order signed on 1/10/2021 Re: Application of the Ad Hoc Group of LATAM Bondholders Pursuant to 11 U.S.C. 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Professional Fees and Expenses Incurred in Making a Substantial Contribution. (related document(s)#1285) (Rodriguez, Willie)
January 12, 2021 Filing 1612 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Supplemental Engagements with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagements and Fifth Monthly 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, 2020 through November 30, 2020 (related document(s)#1600, #1601) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 12, 2021 Filing 1611 Supplemental Declaration of Brock J. Edgar in Support of Applications for Entry of Orders Authorizing Employment and Retention of FTI Consulting Inc. as Financial Advisor for the Debtors and Debtors-in-Possession and Regarding 2021 Hourly Rates (related document(s)#791, #145) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
January 12, 2021 Filing 1610 Sixth Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM DECEMBER 1, 2020 THROUGH DECEMBER 31, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A: Summary of Professionals #2 Exhibit B: Summary by Project Category #3 Exhibit C: Expenses #4 Exhibit D: Detailed Statement of Fees and Expenses)(Klestadt, Tracy)
January 12, 2021 Filing 1609 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Exhibit A #2 Notice of Hearing) (Schweitzer, Lisa)
January 12, 2021 Filing 1608 Certificate of Service (Refiled) (related document(s)#1607) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Attachments: #1 Exhibit Ex. B to Certificate of Service)(Rosen, Adam)
January 12, 2021 Filing 1607 Motion for Relief from Stay (Refiled) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Attachments: #1 Motion for Relief From Stay #2 Exhibit Ex. A Proposed Order #3 Declaration in Support of Motion #4 Exhibit Ex. 1 to Declaration #5 Exhibit Ex. 2 to Declaration) (Rosen, Adam)
January 12, 2021 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 188.00) Filing Fee. Receipt number A14855491. Fee amount 188.00. (Re: Doc #1607) (U.S. Treasury)
January 11, 2021 Filing 1606 Affidavit of Service of Nicholas Vass Regarding Notice of Hearing on the Debtors Motion for an Order Approving Side Letter Agreements, Notice of Presentment of Stipulations and (Proposed) Orders between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Notice of Filing of Stipulation and (Proposed) Agreed Order Authorizing the Debtors Entry into Lease Amendment, Notice of Hearing on the Debtors Motion for an Order Approving Side Letter Agreements (related document(s)#1576, #1575, #1578) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 11, 2021 Opinion or Order Filing 1605 Stipulation and Order signed on 1/10/2021 by and among Debtors and U.S. Bank National Association. (Related Doc #1425, #1484) (Rodriguez, Willie). Related Document No. Added on 1/13/2021 (Bush, Brent)
January 11, 2021 Opinion or Order Filing 1604 Stipulation and Order signed on 1/10/2021 Between Los Angeles World Airports and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(d)(4)(B)(ii). (related document(s)#1512) (Rodriguez, Willie)
January 11, 2021 Opinion or Order Filing 1603 Stipulation and Order signed on 1/10/2021 between JFK International Air Terminal LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(d)(4)(B)(ii). (related document(s)#1505) (Rodriguez, Willie)
January 11, 2021 Opinion or Order Filing 1602 Stipulation and Order signed on 1/10/2021 Between Miami-Dade County, Florida and the Debtors Extending the Period to Assume or Reject the Subject Leases Pursuant to 11 USC 365(d)(4)(B)(ii). (related document(s)#1496) (Rodriguez, Willie)
January 11, 2021 Filing 1601 Fifth Monthly Fee Statement /Notice of Fifth Monthly 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 November 1, 2020 through November 30, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
January 11, 2021 Filing 1600 Notice of Presentment of Supplemental Engagements with Deloitte Advisory SpA and Order Authoring the Debtors to Enter Into the Supplemental Engagements (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/20/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/19/2021, (Attachments: #1 Exhibit A - Global Additional Engagement #2 Exhibit B - Chilean Additional Engagement #3 Exhibit C - Proposed Order)(Barefoot, Luke)
January 11, 2021 Filing 1599 Affidavit of Service of Rachel OConnor Regarding Debtors' Application for an Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda, and Notice of Hearing on Debtors' Application for an Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda (related document(s)#1588, #1589) filed by Prime Clerk LLC.(Malo, David)
January 11, 2021 Pending "Application, Employ" (Related Doc #1588) Terminated per Doc #1592. (Rodriguez, Willie)
January 8, 2021 Filing 1598 Affidavit of Service of Matthew Gonzalez Regarding Notice of Withdrawal for Docketing Purposes Only of the Filing of Debtors Application for an Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda, Notice of Hearing on Debtors Application for an Order for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda (related document(s)#1592, #1591) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 8, 2021 Filing 1597 Declaration / Supplemental Declaration of Craig P. Druehl Regarding Rate Increase of Dechert LLP (related document(s)#880) filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
January 8, 2021 Filing 1596 Stipulation and Agreed Order signed on 1/7/2021 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1537) (Rodriguez, Willie)
January 7, 2021 Filing 1595 Affidavit of Service (Supplemental) of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim Form customized to include the name and address of the party, a blank copy Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 7, 2021 Filing 1594 Affidavit of Service of Asir U. Ashraf Regarding Notice of Debtors' Payment Reports (related document(s)#1580) filed by Prime Clerk LLC.(Malo, David)
January 7, 2021 Filing 1593 Affidavit of Service of Rachel O Connor Regarding Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#1586) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 7, 2021 Filing 1592 Motion to Approve / Debtors' Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Barefoot, Luke)
January 7, 2021 Filing 1591 Notice of Withdrawal for Docketing Purposes Only of the Filing of Debtors' Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts with McKinsey & Company Chile Ltda. (related document(s)#1588) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
January 6, 2021 Filing 1590 Affidavit of Service of Rachel O'Connor Regarding Fifth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from November 1, 2020 through and including November 30, 2020, Notice of Fourth Monthly Statement of DELOITTE PER for the Fixed Fees Monthly for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the period from November 01, 2020 through November 30, 2020, Notice of Fourth Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered as Tax Service Providers to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Third Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Fourth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the period November 1, 2020 through November 30, 2020, Notice of Fifth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Second Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered as Independent Auditors to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered as Financial Advisor to the Debtors for the period from November 1, 2020 through November 30, 2020, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the period of November 1, 2020 through November 30, 2020, Notice of Fourth Monthly Statement of RPC Abogados Cia. Ltda. for Compensation for Services Rendered as Tax Compliance Service Provider to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Fifth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period from November 1, 2020 through November 30, 2020, Notice of Second Quarterly Report of Ordinary Course Professional Charges and Disclosures of Attorney Compensation (related document(s)#1562, #1566, #1560, #1561, #1563, #1558, #1568, #1569, #1565, #1567, #1564, #1559) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
January 6, 2021 Filing 1589 Notice of Hearing on Debtors' Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts With McKinsey & Company Chile Ltda. (related document(s)#1588) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 1/20/2021, (Barefoot, Luke)
January 6, 2021 Filing 1588 Application to Employ / Debtors' Application for an Order Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Perform and Make Payments Under Two Ordinary Course Consulting Contracts With McKinsey & Company Chile Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Barefoot, Luke)
January 6, 2021 Filing 1587 Affidavit of Service of Natasha Otton Regarding Supplemental Bar Date Notice, Supplemental Plain Language Notice, Frequently Asked Questions Notice, and Proof of Claim Form filed by Prime Clerk LLC.(Malo, David)
January 5, 2021 Filing 1586 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/12/2021 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/11/2021, (Attachments: #1 Exhibit 1)(Schweitzer, Lisa)
January 5, 2021 Pending "Motion, Stay" (Related Doc #1480,#1481) Terminated per Doc #1544. (Rodriguez, Willie)
January 4, 2021 Filing 1585 Affidavit of Service of Nicholas Vass Regarding Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendment and Sublease Amendment, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments, Fourth Monthly Fee Statement of Deloitte Colombia for the Fixed Fees for Compensation for Services Rendered as Tax Outsourcing Services for the Period November 1, 2020 through November 30, 2020, and Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from November 1, 2020 through November 30, 2020 (related document(s)#1556, #1549, #1557, #1554, #1551) filed by Prime Clerk LLC.(Malo, David)
January 4, 2021 Filing 1584 Second Stipulation and Order signed on 1/4/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft.(MSN 6876) (related document(s)#1494, #349) (Rodriguez, Willie)
January 4, 2021 Filing 1583 Second Stipulation and Order signed on 1/4/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6712) (related document(s)#358, #1494) (Rodriguez, Willie)
January 4, 2021 Filing 1582 Second Stipulation and Order signed on 1/4/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6871) (related document(s)#350, #1494) (Rodriguez, Willie)
January 4, 2021 Filing 1581 Stipulations and Order signed on 1/4/2021 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6689) (related document(s)#1494, #360) (Rodriguez, Willie)
January 4, 2021 Filing 1580 Statement /Notice of Debtors' Payment Reports (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Payment List #2 Exhibit B - Severance Report) (Barefoot, Luke)
December 31, 2020 Filing 1579 Affidavit of Service of Nicholas Vass Regarding Second Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession, and Notice of Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period November 1, 2020 through November 30, 2020 (related document(s)#1548, #1547) filed by Prime Clerk LLC.(Malo, David)
December 31, 2020 Filing 1578 Notice of Presentment /(Presentment Date: 1/11/2021 at 12:00 PM, Objection Deadline: 1/11/2021 at 11:00 AM) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendment (related document(s)#1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/11/2021 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/11/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order, with its Exhibit 1: Lease Amendment 37667 #2 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
December 31, 2020 Filing 1577 Certificate of Service For Notice of Hearing and Motion to Modify Automatic Stay (related document(s)#1570) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Attachments: #1 Exhibit Ex. B to Certificate of Service)(Rosen, Adam)
December 31, 2020 Filing 1576 Notice of Presentment /(Presentment Date: 1/11/2021 at 12:00 PM, Objection Deadline: 1/11/2021 at 11:00 AM) Notice of Presentment of Stipulations and Orders between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/11/2021 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/11/2021, (Attachments: #1 Exhibit 1: Stipulations)(Ortiz, Kyle)
December 31, 2020 Filing 1575 Motion to Approve /(Hearing Date: 1/27/2021 at 11:00 AM, Objection Deadline: 1/20/2021 at 4:00 PM) Debtors' Motion for an Order Approving Side Letter Agreements filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Agreement 1 #3 Exhibit C: Agreement 2 #4 Exhibit D: Agreement 3 #5 Exhibit E: Agreement 4 #6 Notice of Hearing) (Ortiz, Kyle)
December 31, 2020 Opinion or Order Filing 1574 Order signed on 12/29/2020 Granting Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Vermillion Aviation (Two) Limited. (Related Doc #1265) (Rodriguez, Willie)
December 31, 2020 Opinion or Order Filing 1573 Order signed on 12/29/2020 Denying Joint Motion of Knighthead Capital Management, LLC and the Ad Hoc Group of LATAM Bondholders to Reopen the Record on Debtors' Motion and Supplemental Motion for Post-Petition Financing. (Related Doc #745) (Rodriguez, Willie)
December 31, 2020 Filing 1572 Affidavit of Service of Matthew Gonzalez Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments, Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Second Stipulation and Order Between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Second Stipulation and Order Between Debtors and Aircraft Counterparties Concerning Certain Aircraft and Affidavit of Lisa M. Schweitzer in Support of Filing Motion in Redacted Form (related document(s)#1538, #1535, #1537) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
December 31, 2020 Opinion or Order Filing 1571 Order signed on 12/29/2020 Granting Motion for Relief from Stay by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Related Doc #970) (Rodriguez, Willie)
December 31, 2020 Filing 1570 Motion to Stay Notice of Hearing and Motion to Modify Automatic Stay filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/20/2021,. (Attachments: #1 Motion to Modify Stay #2 Exhibit Ex. A Proposed Order #3 Declaration in Support of Motion #4 Exhibit Ex. 1 #5 Exhibit Ex. 2) (Rosen, Adam)
December 30, 2020 Filing 1569 Statement /Notice of Second Quarterly Report of Ordinary Course Professional Charges (Attachment: Ex A: Ordinary Course Professionals Statement of Fees and Disbursements for the Three-Month Period Ending November 30, 2020) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
December 30, 2020 Filing 1568 Fourth Monthly Fee Statement /Notice of Fourth Monthly Statement of RPC Abogados CIA Ltda. for Compensation for Services Rendered As Tax Compliance Service Provider to the Debtors for the Period from November 1, 2020 through November 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
December 30, 2020 Filing 1567 Fifth Monthly Fee Statement /Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred by PJT Partners LP Investment Bankers to the Debtors for the Period of November 1, 2020 through November 30, 2020 (Attachments: Appendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
December 30, 2020 Filing 1566 Fifth Monthly Fee Statement /Notice of Fifth Monthly Fee Statement of FTI Consulting, Inc. For Compensation for Services Rendered As Financial Advisor to the Debtors for the Period from November 1, 2020 through November 30, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit A-C)(Ortiz, Kyle)
December 30, 2020 Filing 1565 Fifth Monthly Fee Statement /Notice of Fifth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from November 1, 2020 through November 30, 2020 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
December 30, 2020 Filing 1564 Second Monthly Fee Statement /Notice of Second Monthly Statement of Pricewaterhousecoopers Consultores Auditores SpA for Compensation for Services Rendered As Independent Auditors to the Debtors for the Period from November 1, 2020 through November 30, 2020 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
December 30, 2020 Filing 1563 Fifth Monthly Fee Statement /Notice of Fifth Monthly Statement of Brigard & Urrutia Abogados SAS for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from November 1, 2020 through November 30, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
December 30, 2020 Filing 1562 Fourth Monthly Fee Statement /Notice of Fourth Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period November 1, 2020 through November 30, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
December 30, 2020 Filing 1561 Third Monthly Fee Statement /Notice of Third Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from November 1, 2020 through November 30, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
December 30, 2020 Filing 1560 Monthly Fee Statement /Notice of Fourth Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered As Tax Service Providers to the Debtors for the Period from November 1, 2020 through November 30, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
December 30, 2020 Filing 1559 Fourth Monthly Fee Statement /Notice of Fourth Monthly Statement of Deloitte Peru for Fixed Monthly Fees for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period November 1, 2020 through November 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
December 30, 2020 Filing 1558 Fifth Monthly Fee Statement / Fifth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from November 1, 2020 through and including November 30, 2020 Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I #13 Exhibit J #14 Exhibit K)(Barefoot, Luke)
December 29, 2020 Filing 1557 Notice of Presentment /(Presentment Date: January 8, 2021 at 4:00 p.m., Objection Deadline: January 7, 2021 at 4:00 p.m.) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment and Sublease Amendment (related document(s)#453, #1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/8/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/7/2021, (Attachments: #1 Exhibit A: Stipulation and Proposed Order #2 Exhibit 1: 3761 Lease Amendment #3 Exhibit 2: 3761 Sublease Amendment #4 Exhibit B: Redline of Stipulation and Proposed Order)(Ortiz, Kyle)
December 29, 2020 Filing 1556 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#451, #839, #1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/8/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/7/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
December 29, 2020 Filing 1555 (This Entry Has Been Refiled. See Document #1556 For The Correct Entry) Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/8/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/7/2021, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa) Modified on 12/30/2020 (Richards, Beverly).
December 29, 2020 Filing 1554 Monthly Fee Statement /Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from November 1, 2020 through November 30, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
December 29, 2020 Filing 1553 Notice of Appearance of Andrew S. Azarmi and Demand for Notices and Service of Papers filed by Lauren M. Macksoud on behalf of Decolar.com Ltda.. (Macksoud, Lauren)
December 29, 2020 Filing 1552 Notice of Appearance of Lauren Macksoud and Demand for Notices and Service of Papers filed by Lauren M. Macksoud on behalf of Decolar.com Ltda.. (Macksoud, Lauren)
December 29, 2020 Filing 1551 Monthly Operating Report /Corporate Monthly Operating Report for the Period November 1, 2020 through November 30, 2020 (Attachments: Global Notes and Statement of Limitations and Disclaimers) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
December 29, 2020 Filing 1550 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
December 29, 2020 Filing 1549 Fourth Monthly Fee Statement /Notice of Fourth Monthly Statement of Deloitte Colombia for the Fixed Fees for Compensation for Services Rendered As Tax Outsourcing Services for the Period November 1, 2020 through November 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
December 28, 2020 Filing 1548 Declaration /Second Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession (related document(s)#142, #791, #1166) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
December 28, 2020 Filing 1547 Monthly Fee Statement /Notice of Monthly Fee Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period November 1, 2020 through November 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
December 28, 2020 Filing 1545 Reply to Motion Reply to Objection and Supporting Declaration filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Attachments: #1 Declaration #2 Exhibit Ex. 1 #3 Exhibit Ex. 2 #4 Exhibit Ex. 3 #5 Exhibit Ex. 4 #6 Exhibit Ex. 5 #7 Exhibit Ex. 6 #8 Exhibit Ex. 7 #9 Exhibit Ex. 8 #10 Exhibit Ex. 9 #11 Exhibit Ex. 10 #12 Exhibit Ex. 11 #13 Exhibit Ex. 12) (Rosen, Adam)
December 28, 2020 Filing 1544 Notice of Withdrawal of Documents filed as ECF 1480 and 1481 (related document(s)#1481, #1480) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
December 26, 2020 Opinion or Order Filing 1543 Order signed on 12/23/2020 Granting Application for Interim Professional Compensation (Related Doc #1350)for Brigard & Urrutia Abogados S.A.S., fees awarded: $384888.00, expense awarded: $10063.00, Granting Application for Interim Professional Compensation (Related Doc #1352)for Deloitte Colombia, fees awarded: $103619.06, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1353)for Demarest Advogados, fees awarded: $328956.93, expense awarded: $4822.51, Granting Application for Interim Professional Compensation (Related Doc #1354)for Cleary Gottlieb Steen & Hamilton LLP, fees awarded: $17554205.00, expense awarded: $535353.37, Granting Application for Interim Professional Compensation (Related Doc #1355)for Deloitte Impuestos y Servicios Legales, S.C., fees awarded: $16306.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1359)for Deloitte & Touche S.R.L (Deloitte Peru), fees awarded: $109448.42, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1360)for Ernst & Young Auditores Independentes S.S., fees awarded: $254148.00, expense awarded: $14875.00, Granting Application for Interim Professional Compensation (Related Doc #1361)for FTI Consulting, Inc., fees awarded: $5354638.43, expense awarded: $3930.00, Granting Application for Interim Professional Compensation (Related Doc #1363)for PJT Partners LP, fees awarded: $1258064.52, expense awarded: $102206.86, Granting Application for Interim Professional Compensation (Related Doc #1364)for Lee, Brock, Camargo Advogados, fees awarded: $1483634.00, expense awarded: $1485.00, Granting Application for Final Professional Compensation (Related Doc #1365)for Ocean Tomo LLC, fees awarded: $130000.00, expense awarded: $2057.50, Granting Application for Interim Professional Compensation (Related Doc #1367)for Dechert LLP, fees awarded: $6798692.00, expense awarded: $252162.18, Granting Application for Interim Professional Compensation (Related Doc #1368)for RPC Abogados Cia. Ltda, fees awarded: $110474.56, expense awarded: $157.00, Granting Application for Interim Professional Compensation (Related Doc #1370)for Deloitte Advisory SpA, fees awarded: $387868.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1371)for Togut, Segal & Segal LLP, fees awarded: $2161931.00, expense awarded: $14884.89, Granting Application for Interim Professional Compensation (Related Doc #1372)for Morales & Besa LTDA, fees awarded: $82959.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1373)for Claro & Cia, fees awarded: $1241186.00, expense awarded: $94066.89, Granting Application for Interim Professional Compensation (Related Doc #1374)for Ferro, Castro Neves, Daltro & Gomide Advogados, fees awarded: $17945.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc #1376)for Prime Clerk LLC, fees awarded: $57966.30, expense awarded: $140.00, Granting Application for Interim Professional Compensation (Related Doc #1381)for Klestadt Winters Jureller Souther & Stevens, LLP, fees awarded: $56982.50, expense awarded: $230.05. (Rodriguez, Willie)
December 24, 2020 Filing 1542 Monthly Fee Statement / Third Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2020 Through November 30, 2020 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
December 24, 2020 Filing 1541 Certificate of Service For Reply and Supporting Declaration (related document(s)#970) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
December 23, 2020 Filing 1540 Affidavit of Service of Aaron A. Wildavsky Regarding First Status Report of LATAM Airlines Group S.A. and Notice of Presentment of Stipulation and Order Between JFK International Air Terminal LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease (related document(s)#1505, #1499) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
December 23, 2020 Filing 1539 Affidavit of Service of Matthew Gonzalez Regarding Notice of Hearing to Consider First Interim Application for Deloitte Tax LLP as Tax Service Provider for the Debtors and Debtors in Possession for Allowance of Compensation, and Reimbursement of Expenses Incurred for the Period June 1, 2020 through September 30, 2020, and Fourth Omnibus Notice (related document(s)#1519, #1520) filed by Prime Clerk LLC.(Malo, David)
December 23, 2020 Filing 1538 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/30/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 12/29/2020, (Attachments: #1 Exhibit 1 - Stipulations)(Schweitzer, Lisa)
December 23, 2020 Filing 1537 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1182, #1260, #1008, #255) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 1/4/2021 at 04:00 PM at Courtroom 601 (JLG) Objections due by 1/3/2021, (Attachments: #1 Exhibit A - Stipulation and Proposed Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
December 23, 2020 Filing 1536 Affidavit Supplemental Declaration of Tracy L. Klestadt Disclosing Revised Professional Fee Hourly Rates Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Klestadt, Tracy)
December 23, 2020 Filing 1535 Statement /(Objection Deadline: January 6, 2021 at 11:59 p.m.) Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 1/6/2021, (Ortiz, Kyle)
December 23, 2020 Filing 1534 Monthly Fee Statement / Fifth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2020 Through November 30, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
December 23, 2020 Filing 1533 Certificate of Service (related document(s)#1484) Filed by Brian P. Morgan on behalf of U.S. Bank National Association. (Morgan, Brian)
December 23, 2020 Filing 1532 Certificate of Service (related document(s)#1484) Filed by Brian P. Morgan on behalf of U.S. Bank National Association. (Morgan, Brian)
December 22, 2020 Filing 1531 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: EDG Hospitality Miami Airport (Claim No. 1518, Amount $1,472.66); EDG Hospitality Miami Airport (Claim No. 1536, Amount $2,727.48); EDG Hospitality Miami Airport (Claim No. 1438, Amount $15,202.18); EDG Hospitality Miami Airport (Claim No. 1486, Amount $19,402.31); EDG Hospitality Miami Airport (Claim No. 4764160, Amount $3,117.43); EDG Hospitality Miami Airport (Claim No. 4769984, Amount $2,677.53); EDG Hospitality Miami Airport (Claim No. 4781141, Amount $994.12) To Star V Partners LLC filed by Star V Partners LLC.(Friedman, Scott)
December 22, 2020 Filing 1530 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: EDG Hospitality Miami Airport (Claim No. 1518, Amount $7,745.65); EDG Hospitality Miami Airport (Claim No. 1536, Amount $14,345.57); EDG Hospitality Miami Airport (Claim No. 1438, Amount $79,958.14); EDG Hospitality Miami Airport (Claim No. 1486, Amount $102,049.36); EDG Hospitality Miami Airport (Claim No. 4764160, Amount $14,345.57); EDG Hospitality Miami Airport (Claim No. 4769984, Amount $14,082.89); EDG Hospitality Miami Airport (Claim No. 4781141, Amount $5,228.73) To Olympus Peak CAV Master LP filed by Olympus Peak CAV Master LP.(Friedman, Scott)
December 22, 2020 Filing 1529 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: EDG Hospitality Miami Airport (Claim No. 1518, Amount $42,453.83); EDG Hospitality Miami Airport (Claim No. 1536, Amount $78,627.87); EDG Hospitality Miami Airport (Claim No. 1438, Amount $438,249.54); EDG Hospitality Miami Airport (Claim No. 1486, Amount $559,331.24); EDG Hospitality Miami Airport (Claim No. 4781141, Amount $28,658.62); EDG Hospitality Miami Airport (Claim No. 4764160, Amount $89,869.36); EDG Hospitality Miami Airport (Claim No. 4769984, Amount $77,188.15) To OPeak LLC filed by OPeak LLC.(Friedman, Scott)
December 22, 2020 Filing 1528 Affidavit of Service of Natasha Otton Regarding Combined First Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from June 1, 2020 through September 30, 2020, First Interim Fee Application of Deloitte Tax LLP as Tax Services Provider for the Debtors and Debtors-in-Possession for the Period from June 1, 2020 through September 30, 2020, Notice of Frist Monthly Statement of PricewaterhouseCoopers Consultores Auditores SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditors to the Debtors for the Period from May 27, 2020 through October 31, 2020, Notice of Filing of Amended Exhibits to the Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Vermillion Aviation (Two) Limited, Notice of Presentment of Stipulation and Order Between Los Angeles World Airports and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(d)(4)(B)(ii), Notice of Filing of Amended Exhibits to the Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Vermillion Aviation (Two) Limited, Affidavit of Lisa M. Schweitzer in Support of Filing Notice of Amended Exhibit in Redacted Form, Exhibit 1 Amended Exhibit B MSN 6689 Lease Amendment Agreement, Exhibit 2 Amended Exhibit C MSN 6712 Lease Amendment Agreement, Exhibit 3 Amended Exhibit D MSN 6871 Lease Amendment Agreement, Exhibit 4 Amended Exhibit E MSN Lease Amendment Agreement, and Exhibit 5 Proposed Order (related document(s)#1500, #1511, #1512, #1501) filed by Prime Clerk LLC.(Malo, David)
December 22, 2020 Opinion or Order Filing 1527 Order signed on 12/20/2020 Granting Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007. (Equity Interests)(Related Doc #1313) (Rodriguez, Willie)
December 22, 2020 Opinion or Order Filing 1526 Order signed on 12/20/2020 Granting Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn). (Related Doc #1312) (Rodriguez, Willie)
December 22, 2020 Opinion or Order Filing 1525 Order signed on 12/20/2020 Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended). (Related Doc #1311) (Rodriguez, Willie)
December 22, 2020 Opinion or Order Filing 1524 Order signed on 12/20/2020 Granting First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate)(Related Doc #1310) (Rodriguez, Willie)
December 22, 2020 Filing 1523 Affidavit of Service of Asir U. Ashraf Regarding Notice of Presentment of Stipulation and Order Between Miami-Dade County, Florida and the Debtors Extending the Period to Assume or Reject the Subject Leases (related document(s)#1496) filed by Prime Clerk LLC.(Steele, Benjamin)
December 22, 2020 Pending "Motion, Authorize" (Related Doc #23) Terminated per Doc #274. (Rodriguez, Willie)
December 22, 2020 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 182.00) Filing Fee. Receipt number A14729149. Fee amount 182.00. (Re: Doc #1531) (U.S. Treasury)
December 22, 2020 Pending "Motion, Relief from Stay" (Related Doc #489) Terminated per Doc #827. (Rodriguez, Willie)
December 22, 2020 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 182.00) Filing Fee. Receipt number A14728864. Fee amount 182.00. (Re: Doc #1529) (U.S. Treasury)
December 22, 2020 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 182.00) Filing Fee. Receipt number A14728971. Fee amount 182.00. (Re: Doc #1530) (U.S. Treasury)
December 21, 2020 Filing 1522 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Fifth Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate Bondholder Claims). Hearing to be held on January 27, 2021 at 11:00 a.m. (ET). Objections due by January 19, 2021 at 4:00 p.m. (ET),Debtors' Sixth Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate). Hearing to be held on January 27, 2021 at 11:00 a.m. (ET). Objections due by January 19, 2021 at 4:00 p.m. (ET)., Debtors' Seventh Omnibus Objection (Non-Substantive) to Certain Claims (Amended). Hearing to be held on January 27, 2021 at 11:00 a.m. (ET). Objections due by January 19, 2021 at 4:00 p.m. (ET). and Debtors' Eighth Omnibus Objection (Non-Substantive) to Certain Claims (Withdrawn). Hearing to be held on January 27, 2021 at 11:00 a.m. (ET). Objections due by January 19, 2021 at 4:00 p.m. (ET). (related document(s)#1507, #1509, #1508, #1506) filed by Prime Clerk LLC.(Steele, Benjamin)
December 21, 2020 Filing 1521 Monthly Fee Statement / Fifth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2020 Through November 30, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
December 21, 2020 Filing 1520 Statement /Fourth Omnibus Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#388, #1245, #886) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Confirmation of Rejection of Certain Executory Contracts and Unexpired Nonresidential Real Property Leases) (Ortiz, Kyle)
December 21, 2020 Filing 1519 Notice of Hearing /(Hearing Date: 1/27/2021 at 11:00 AM, Objections Due: 1/20/2021 at 4:00 PM) Notice of Hearing to Consider First Interim Application for Deloitte Tax LLP As Tax Service Provider for the Debtors and Debtors in Possessio for Allowance of Compensation, and Reibursement of Expenses Incurred for the Period June 1, 2020 through September 30, 2020 (related document(s)#1501) filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. with hearing to be held on 1/27/2021 at 11:00 AM at Courtroom 601 (JLG) Objections due by 1/20/2021, (Ortiz, Kyle)
December 21, 2020 Filing 1518 Notice of Appearance of Jacob S. Frumkin, Esq. and Matteo Percontino, Esq. as counsel for Retail in Motion Latin America SpA (Ecuador), Retail in Motion Latin America SpA (Chile), Retail in Motion Latin America SpA Sucursal Colombiana, Retail in Motion Latin America SpA Sucursal del Peru, Servcater International Ltda., Sky Chefs de Chile, LSG Sky Chefs South Africa (Pty) Ltd., LSG Sky Chefs New Zealand Limited, and Sky Chefs de Mexico, S.A. de C.V., filed by Jacob S. Frumkin on behalf of Retail in Motion Latin America SpA (Ecuador), Retail in Motion Latin America SpA (Chile), Retail in Motion Latin America SpA Sucursal Colombiana, Retail in Motion Latin America SpA Sucursal del Peru,. (Frumkin, Jacob)
December 20, 2020 Opinion or Order Filing 1517 Order signed on 12/17/2020 Approving Procedures for (I) the Sale of de Minimis Assets Free and Clear of Liens, Claims and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property. (Related Doc #1424,#1471) (Rodriguez, Willie)
December 20, 2020 Opinion or Order Filing 1516 Order signed on 12/17/2020 Authorizing the Debtors' to use Property of the Debtors' Estates. (Related Doc #1432) (Rodriguez, Willie)
December 20, 2020 Filing 1515 Stipulation and Agreed Order signed on 12/17/2020 By and Among Debtors and Banco BTG Pactual Chile With Respect to Filing of Proof of Claim. (related document(s)#1465) (Rodriguez, Willie)
December 18, 2020 Filing 1546 Transcript regarding Hearing Held on 12/16/2020 at 11:00 am RE: Status Conference (Doc #40) First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11. U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) (Doc #1310) Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11. U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (Doc #1311) Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11. U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) (Doc #1312)...et al. Remote electronic access to the transcript is restricted until 3/18/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1352, #1376, #1372, #1363, #1371, #1365, #1370, #1355, #1368, #1354, #1361, #1373, #1374, #1359, #1367, #1360, #1350, #1364, #1353, #1381). Notice of Intent to Request Redaction Deadline Due By 12/28/2020. Statement of Redaction Request Due By 1/8/2021. Redacted Transcript Submission Due By 1/19/2021. Transcript access will be restricted through 3/18/2021. (Lewis, Tenille)
December 18, 2020 Filing 1514 Transfer Agreement FRBP. Partial Transfer Agreement 3001 (e) 2 Transferors: M & G Packaging (Claim No. 115) To CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC)
December 18, 2020 Filing 1513 Affidavit of Service of Asir U. Ashraf Regarding Agenda of Matters Scheduled for Hearing on December 16, 2020 at 11:00 a.m. (ET), Amended Agenda of Matters Scheduled for Hearing on December 16, 2020 at 11:00 a.m. (ET) and Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#1487, #1494, #1493) filed by Prime Clerk LLC.(Steele, Benjamin)
December 18, 2020 Filing 1512 Notice of Presentment of Stipulation and Order Between Los Angeles World Airports and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(d)(4)(B)(ii) (related document(s)#112, #1163) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/28/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/24/2020, (Attachments: #1 Exhibit A - Stipulation and Proposed Order)(Barefoot, Luke)
December 18, 2020 Filing 1511 Statement / Notice of Filing of Amended Exhibits to the Debtors' Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Vermillion Aviation (Two) Limited [REDACTED] (related document(s)#1265) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Amended Exhibit B MSN 6689 Lease Amendment Agreement #2 Exhibit 2 - Amended Exhibit C MSN 6712 Lease Amendment Agreement #3 Exhibit 3 - Amended Exhibit D MSN 6871 Lease Amendment Agreement #4 Exhibit 4 - Amended Exhibit E MSN 6876 Lease Amendment Agreement #5 Exhibit 5 - Proposed Order) (Schweitzer, Lisa)
December 18, 2020 Filing 1510 First Monthly Fee Statement /Notice of First Monthly Fee Statement of Pricewaterhousecoopers Consultores Auditores SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Independent Auditors to the Debtors for the Period May 27, 2020 through October 31, 2020 (Attachments: Exs. A-D) (related document(s)#1394) Filed by Kyle J. Ortiz on behalf of Pricewaterhousecoopers Consultores Auditores SpA. (Ortiz, Kyle)
December 18, 2020 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(# 20-11254-jlg) [claims,transclm] ( 26.00) Filing Fee. Receipt number A14711897. Fee amount 26.00. (Re: Doc #1514) (U.S. Treasury)
December 17, 2020 Filing 1509 Eighth Motion for Omnibus Objection to Claim(s) /Debtors' Eighth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/19/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order #4 Exhibit 1 to Proposed Order) (Barefoot, Luke)
December 17, 2020 Filing 1508 Seventh Motion for Omnibus Objection to Claim(s) /Debtors' Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/19/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order #4 Exhibit 1 to Proposed Order) (Barefoot, Luke)
December 17, 2020 Filing 1507 Sixth Motion for Omnibus Objection to Claim(s) /Debtors' Sixth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/19/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B- Proposed Order #4 Exhibit 1 to Proposed Order) (Barefoot, Luke)
December 17, 2020 Filing 1506 Fifth Motion for Omnibus Objection to Claim(s) /Debtors' Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate Bondholder Claims) with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/19/2021, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Declaration #3 Exhibit B - Proposed Order #4 Exhibit 1 to Proposed Order) (Barefoot, Luke)
December 17, 2020 Filing 1505 Notice of Presentment of Stipulation and Order between JFK International Air Terminal LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(d)(4)(B)(ii) (related document(s)#112, #1163) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/24/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/23/2020, (Attachments: #1 Exhibit A)(Barefoot, Luke)
December 17, 2020 Filing 1504 Stipulation and Agreed Order signed on 12/17/2020 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendment. (related document(s)#1461) (Rodriguez, Willie)
December 17, 2020 Opinion or Order Filing 1503 Order signed on 12/17/2020 Establishing a Supplemental Bar Date for Filing Proofs of Claim Applicable Only to Those Claimants Listed on Exhibit I of the Proposed Order. (related document(s)#1106, #1431) (Rodriguez, Willie)
December 17, 2020 Opinion or Order Filing 1502 Stipulation and Order signed on 12/17/2020 Between Aero Miami I LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(D)(4)(b)(ii). (related document(s)#1469, #1163) (Rodriguez, Willie)
December 17, 2020 Filing 1501 First Application for Interim Professional Compensation /(Hearing Date: 1/27/2021 at 11:00 AM, Objection Deadline: 1/20/2021 at 4:00 PM) First Interim Application of Deloitte Tax LLP As Tax Services Provider for the Debtors and Debtors In Possession for the Period from June 1, 2020 through September 30, 2020 (Attachments: Certification and Exhibit A- Time Detail and Summaries) (Replaces Docket No. 1369) for Deloitte Tax LLP, Other Professional, period: 6/1/2020 to 9/30/2020, fee:$139,372.20, expenses: $0.(related document(s)#1369) filed by Deloitte Tax LLP with hearing to be held on 1/27/2021 at 11:00 AM at Courtroom 601 (JLG) Responses due by 1/20/2021,. (Ortiz, Kyle)
December 17, 2020 Filing 1500 First Monthly Fee Statement /Combined First Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered As Tax Services Provider to the Debtors for the Period from June 1, 2020 through September 30, 2020 (Attachment: Ex A) (Replaces Dokt. No. 1366) (related document(s)#1366) Filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. (Ortiz, Kyle)
December 17, 2020 Filing 1499 First Status Report of LATAM Airlines Group S.A. Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
December 16, 2020 Opinion or Order Filing 1498 Order signed on 12/15/2020 Authorizing the Debtors to Enter into the Supplemental Engagement with Deloitte Advisory SPA. (related document(s)#1416) (Rodriguez, Willie)
December 16, 2020 Filing 1497 Affidavit of Service of Matthew Gonzalez Regarding Debtors' Sur-reply in Support of its Objection to the Motion of Corporacion Nacional de Consumidores y Usuarios de Chile for Order (I) Modifying or Annulling Automatic Stay to Permit Continuation of Chilean Action, and (II) Scheduling a Joint Hearing with the Chilean Insolvency Court (related document(s)#1485) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
December 16, 2020 Filing 1496 Notice of Presentment of Stipulation and Order Between Miami-Dade County, Florida and the Debtors Extending the Period to Assume or Reject the Subject Leases Pursuant to 11 USC 365(d)(4)(B)(ii) (related document(s)#112, #1163) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/23/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/22/2020, (Attachments: #1 Exhibit A)(Barefoot, Luke)
December 16, 2020 Filing 1495 Notice of Withdrawal Notice Of Withdrawal Of Oracle's Objection To The Debtors' Seventh Omnibus Notice Of Rejection Of Certain Unexpired Nonresidential Real Property Leases And Executory Contracts And The Abandonment Of Certain Related Assets (related document(s)#1307) filed by Amish R. Doshi on behalf of Oracle America, Inc., Oracle Sistemas de Chile S.A.. (Doshi, Amish)
December 15, 2020 Filing 1494 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/23/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 12/22/2020, (Attachments: #1 Exhibit 1 - Stipulations [REDACTED])(Schweitzer, Lisa)
December 15, 2020 Filing 1493 Amended Notice of Agenda of Matters Scheduled for Hearing on December 16, 2020 at 11:00 A.M. (related document(s)#1376, #1424, #1372, #1363, #1371, #1370, #1355, #1354, #1361, #1265, #1373, #1285, #1313, #1367, #1425, #1350, #1364, #1352, #970, #1365, #1310, #1368, #1432, #1312, #1311, #1374, #1359, #1360, #1353, #1381) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
December 15, 2020 Filing 1492 Affidavit of Service of Matthew Gonzalez Regarding Debtors Revised Order Granting Debtors Second Omnibus Objection (NonSubstantive) to Certain Claims (Amended) (related document(s)#1475) filed by Prime Clerk LLC.(Steele, Benjamin)
December 15, 2020 Filing 1491 Affidavit of Service of Jason Sugarman Regarding Statement of Estate Professionals Concerning Interim Allowance of Compensation for the Period May 26, 2020 through September 30, 2020, and Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1477, #1478) filed by Prime Clerk LLC.(Malo, David)
December 15, 2020 Filing 1490 Certificate of Service of Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim filed by Heath Douglas Rosenblat on behalf of MTU Maintenance Lease Services B.V.. (Rosenblat, Heath)
December 15, 2020 Filing 1489 Motion for Payment of Administrative Expenses Motion for Allowance and Payment of MTU Maintenance Lease Services B.V.s Administrative Expense Lease Rejection Claim. filed by MTU Maintenance Lease Services B.V. with hearing to be held on 2/24/2021 at 11:00 AM at Courtroom 601 (JLG) Responses due by 2/17/2021,. (Rosenblat, Heath)
December 15, 2020 Filing 1488 Notice of Adjournment of Hearing /(Adjourned Hearing Date: 1/27/2021 at 11:00 AM, Objections Due: 1/20/2021 at 4:00 PM) Notice of Adjournment of Hearing on First Interim Fee Application of Deloitte Tax LLP As Tax Services Provider for the Debtors and Debtors in Possession for the Period June 1, 2020 through September 30, 2020 (related document(s)#1369) filed by Kyle J. Ortiz on behalf of Deloitte Tax LLP. with hearing to be held on 1/27/2021 at 11:00 AM at Courtroom 601 (JLG) Objections due by 1/20/2021, (Ortiz, Kyle)
December 15, 2020 Filing 1487 Notice of Agenda of Matters Scheduled for Hearing on December 16, 2020 at 11:00 A.M. (related document(s)#1376, #1424, #1372, #1363, #1369, #1371, #1370, #1355, #1354, #1361, #1265, #1373, #1285, #1313, #1367, #1425, #1350, #1364, #1352, #1469, #970, #1365, #1310, #1368, #1432, #1312, #1311, #1374, #1359, #1360, #1353, #1381) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
December 14, 2020 Filing 1486 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Stipulation and Order Between Aero Miami I LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease, and Debtors Revised Proposed Order Approving Procedures for (I) the Sale of De Minimis Assets Free and Clear of Liens, Claims and Encumbrances and (II) the Abandonment of Certain of the Debtors Property (related document(s)#1471, #1469) filed by Prime Clerk LLC.(Malo, David)
December 14, 2020 Filing 1485 Sur-Reply to Motion /Debtors' Sur-reply in Support of its Objection to the Motion of Corporacion Nacional de Consumidores y Usuarios de Chile for Order (I) Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Continuation of Chilean Action, and (II) Scheduling a Joint Hearing With the Chilean Insolvency Court (#1076) (related document(s)#970, #1480) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Jose Miguel Huerta Molina Supplemental Declaration) (Barefoot, Luke)
December 14, 2020 Filing 1484 Notice of Presentment of Stipulation by and among Debtors and U.S. Bank National Association filed by Brian P. Morgan on behalf of U.S. Bank National Association. with presentment to be held on 12/22/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 12/21/2020, (Attachments: #1 Exhibit Stipulation and Proposed Order)(Morgan, Brian)
December 13, 2020 Filing 1483 Monthly Fee Statement / First (Consolidated) Monthly Fee Statement of UBS Securities LLC for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from June 9, 2020 Through November 30, 2020 Filed by Allan S. Brilliant on behalf of UBS Securities LLC. (Brilliant, Allan)
December 12, 2020 Filing 1482 Monthly Fee Statement / Notice of Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred By Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of November 1, 2020 Through November 30, 2020 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
December 11, 2020 Filing 1481 Motion to Stay Declaration of Mauricio Tapia Rodriguez Filed in Support of Reply (related document(s)#970) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12) (Rosen, Adam)
December 11, 2020 Filing 1480 Reply Motion to Stay (related document(s)#970) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
December 11, 2020 Filing 1479 Notice of Appearance and Request for Service of Papers filed by Thomas Q Lynch on behalf of LATAM Airlines Group S.A.. (Lynch, Thomas)
December 11, 2020 Filing 1478 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (#1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203) (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 1/27/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
December 11, 2020 Filing 1477 Statement /(Hearing Date: 12/16/2020 at 11:00 AM) Statement of Estate Professionals Concerning Interim Allowance of Compensation for the Period May 26, 2020 through September 30, 2020 (related document(s)#1371, #1354, #1361, #1373, #1350, #1353, #1380) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A: Claro Supporting Time Records) (Ortiz, Kyle)
December 11, 2020 Filing 1476 Stipulations and Order signed on 12/10/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (related document(s)#700) (Rodriguez, Willie)
December 10, 2020 Filing 1475 Notice of Proposed Order /Notice of Debtors' Revised Order Granting Debtors' Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (related document(s)#1311) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Proposed Order #2 Exhibit A - Revised Amended Claims #3 Exhibit 2 - Redline)(Barefoot, Luke)
December 10, 2020 Opinion or Order Filing 1474 Order signed 12/10/2020 Granting Application for Pro Hac Vice Shawn M. Christianson, Esq. (Related Doc #1301) (Rodriguez, Willie)
December 10, 2020 Filing 1473 Fifth Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Conflicts Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2020 through November 30, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Klestadt, Tracy)
December 10, 2020 Filing 1472 Certificate of Service (related document(s)#1465) filed by Pedro A. Jimenez on behalf of Banco BTG Pactual Chile. (Jimenez, Pedro)
December 9, 2020 Filing 1471 Notice of Proposed Order \Notice of the Debtors' Revised Proposed Order Approving Procedures for (I) the Sale of De Minimis Assets Free and Clear of Liens, Claims and Encumberances and (II) the Abandonment of Certain of the Debtors' Property (related document(s)#1424) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Revised Proposed Order #2 Exhibit 2 - Blackline)(Schweitzer, Lisa)
December 9, 2020 Filing 1470 Affidavit of Service of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim form, customized to include the name and address of the party, Plain Language Bar Date Notice, and Bar Date Frequently Asked Questions Notice filed by Prime Clerk LLC.(Malo, David)
December 9, 2020 Filing 1469 Notice of Presentment of Stipulation and Order Between Aero Miami I LLC and the Debtors Extending the Period to Assume or Reject the Subject Lease Pursuant to 11 USC 365(D)(4)(b)(ii) (related document(s)#112, #1163) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/16/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/15/2020, (Attachments: #1 Exhibit A)(Barefoot, Luke)
December 9, 2020 Filing 1468 Statement / Supplement to First Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 8, 2020 Through September 30, 2020 (related document(s)#1367) filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
December 9, 2020 Filing 1467 Affidavit of Service of Matthew Gonzalez Regarding First Application of Deloitte Colombia, as Tax Outsourcing Service Provider for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered from May 26, 2020 through September 30, 2020, First Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30, 2020, and Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendments, Sublease Amendments, and Interchange Amendment (related document(s)#1352, #1354, #1461) filed by Prime Clerk LLC.(Malo, David)
December 9, 2020 Filing 1466 Supplemental Declaration of Marcos Pitanga Ferreira in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Order Authorizing the Employment and Retention of Ferro, Castro Neves, Daltro & Gomide Advogados as Brazilian Counsel, Effective as of August 4, 2020 (related document(s)#1048) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
December 8, 2020 Filing 1465 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order By and Among Debtors and Banco BTG Pactual Chile With Respect to Filing of Proof of Claim filed by Pedro A. Jimenez on behalf of Banco BTG Pactual Chile. with presentment to be held on 12/15/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/14/2020, (Jimenez, Pedro)
December 7, 2020 Filing 1464 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Debtors Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures and Notice of Omnibus Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Lease and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1061, #1246) filed by Prime Clerk LLC.(Steele, Benjamin)
December 7, 2020 Opinion or Order Filing 1463 Order signed on 12/3/2020 Granting Debtors' Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures. (Related Doc #1294) (Rodriguez, Willie)
December 3, 2020 Filing 1462 Affidavit of Service of Matthew Gonzalez Regarding Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures, Fourth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from May 26, 2020 through and Including October 31, 2020, Statement of Fees Earned and Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of October 1, 2020 through October 31, 2020, Fourth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020 and Fourth Monthly 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 October 1, 2020 through October 31, 2020 (related document(s)#1453, #1457, #1455, #1456, #1452) filed by Prime Clerk LLC.(Steele, Benjamin)
December 3, 2020 Filing 1461 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendment (related document(s)#1090, #241, #1165, #1008, #238) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/14/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/13/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
December 2, 2020 Filing 1460 Notice of Certification of Publication of Asir U. Ashraf Regarding La Republica, El Commercio, El Universo filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
December 2, 2020 Filing 1459 Affidavit of Service of Matthew Gonzalez Regarding Monthly Statement of Deloitte Impuestos Y Servicios Legales S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from October 1, 2020 through October 31, 2020, Third Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020, Second Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from October 1, 2020 through October 31, 2020, Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports, Third Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Service Providers to the Debtors for the Period from October 1, 2020 through October 31, 2020, Third Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Compliance Providers to the Debtors for the Period from October 1, 2020 through October 31, 2020, Third Monthly Statement of Deloitte Colombia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from October 1, 2020 through October 31, 2020, Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from October 1, 2020 through October 31, 2020, Second Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020, Third Monthly Statement of Deloitte Peru for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from October 1, 2020 through October 31, 2020 and Fourth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the 3 SRF 48638 Debtors for the Period from October 1, 2020 through October 31, 2020 (related document(s)#1449, #1445, #1442, #1436, #1439, #1446, #1447, #1444, #1440, #1451, #1435) filed by Prime Clerk LLC.(Steele, Benjamin)
December 1, 2020 Filing 1458 Statement Supplement to First Application for Interim Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP (related document(s)#1381) filed by Tracy L. Klestadt on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Klestadt, Tracy)
December 1, 2020 Filing 1457 Fourth Monthly Fee Statement /Notice of Fourth Monthly 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 October 1, 2020 through October 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
December 1, 2020 Filing 1456 Fourth Monthly Fee Statement /Notice of Fourth Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
December 1, 2020 Filing 1455 Monthly Fee Statement /Notice of Statement of Fees Earned and Out of Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of October 1, 2020 through October 31, 2020 (Attachments: Appendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
December 1, 2020 Filing 1454 Amended Order signed on 11/28/2020 (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Grant Superpriority Administrative Expense Claims, and (II) Granting Related Relief (related document(s)#1335, #485, #1079, #397, #1091) (Rodriguez, Willie)
December 1, 2020 Filing 1453 Fourth Monthly Fee Statement / Fourth Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from May 26, 2020 Through and Including October 31, 2020 (related document(s)#147, #393, #828) Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D-1 #6 Exhibit D-2 #7 Exhibit E #8 Exhibit F #9 Exhibit G-1 #10 Exhibit G-2 #11 Exhibit H #12 Exhibit I-1 #13 Exhibit I-2 #14 Exhibit J #15 Exhibit K #16 Exhibit L #17 Exhibit M)(Barefoot, Luke)
December 1, 2020 Filing 1452 Notice of Hearing / Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures (related document(s)#112) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 30, 2020 Filing 1451 Third Monthly Fee Statement /Notice of Third Monthly Statement of Deloitte Peru for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
November 30, 2020 Filing 1450 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#1416) filed by Prime Clerk LLC.(Steele, Benjamin)
November 30, 2020 Filing 1449 Second Monthly Fee Statement /Notice of Second Monthly Fee Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
November 30, 2020 Filing 1448 Monthly Fee Statement / Notice of Consolidated Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred by Conway MacKenzie, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of June 9, 2020 Through October 31, 2020 Filed by Allan S. Brilliant on behalf of Conway MacKenzie, LLC. (Brilliant, Allan)
November 30, 2020 Filing 1447 Fourth Monthly Fee Statement /Notice of Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from October 1, 2020 through October 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Attachments: #1 Exhibit s: A-E)(Ortiz, Kyle)
November 30, 2020 Filing 1446 Third Monthly Fee Statement /Notice of Third Monthly Statement of Deloitte Colombia for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
November 30, 2020 Filing 1445 Third Monthly Fee Statement /Notice of Third Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Compliance Providers to the Debtors for the Period from October 1, 2020 through October 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Schedule Time Detail October 2020)(Ortiz, Kyle)
November 30, 2020 Filing 1444 Third Monthly Fee Statement /Notice of Third Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Service Providers to the Debtors for the Period from October 1, 2020 through October 31, 2020 (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Attachments: #1 Exhibit s: A-D)(Ortiz, Kyle)
November 30, 2020 Filing 1443 Supplemental Declaration of Alvaro Barriga in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Order Authorizing the Employment and Retention of Morales & Besa LTDA. as Counsel, Effective as of June 12, 2020 (related document(s)#590) filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
November 30, 2020 Filing 1442 Monthly Operating Report /Corporate Monthly Operating Report for the Period October 1, 2020 through October 31, 2020 (Attachments: Global Notes and Statement of Limitations and Disclaimers) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 30, 2020 Filing 1441 Monthly Fee Statement / Fourth Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through October 31, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
November 30, 2020 Filing 1440 Fourth Monthly Fee Statement / Notice of Fourth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020 (related document(s)#417, #1064, #828) Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
November 30, 2020 Filing 1439 Second Monthly Fee Statement /Second Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
November 30, 2020 Filing 1438 Monthly Fee Statement / Second Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through October 31, 2020 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
November 30, 2020 Filing 1437 Monthly Fee Statement / Fourth Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 Through October 31, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
November 30, 2020 Filing 1436 Third Monthly Fee Statement /Notice of Third Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
November 30, 2020 Filing 1435 Monthly Fee Statement /Notice of Monthly Statement of Deloitte Impuestos Y Servicios Legales S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from October 1, 2020 through October 31, 2020 (Attachments: Exs.: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
November 30, 2020 Filing 1434 Affidavit of Service of Jason Sugarman Regarding Notice of Debtors Motion for an Order to Approving Procedures for (I) the Sale of de Minimis Assets Free and Clear of Liens, Claims and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property. (related document(s)#1424, #1432, #1431) filed by Prime Clerk LLC.(Steele, Benjamin)
November 25, 2020 Filing 1433 Affidavit of Service of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim form, customized to include the name and address of the party, Plain Language Bar Date Notice, and Bar Date Frequently Asked Questions Notice filed by Prime Clerk LLC.(Malo, David)
November 25, 2020 Filing 1432 Motion to Use Property of the Debtors' Estates filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 12/9/2020,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
November 25, 2020 Filing 1431 Notice of Presentment of an Order Establishing a Supplemental Bar Date for Filing Proofs of Claim Applicable Only to Those Claimants Listed on Exhibit I of the Proposed Order filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/2/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/1/2020, (Attachments: #1 Exhibit A - Proposed Order)(Barefoot, Luke)
November 25, 2020 Filing 1430 Declaration / Second Supplemental Declaration of Elizabeth LaPuma in Connection with the Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors (related document(s)#1362, #1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 25, 2020 Filing 1429 Affidavit of Service of Asir U. Ashraf Regarding Bar Date Notice Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 25, 2020 Filing 1428 Stipulation and Agreed Order signed on 11/24/2020 Authorizing the Debtors' Entry Into Lease Amendments. (related document(s)#1403) (Rodriguez, Willie)
November 25, 2020 Filing 1427 Notice of Hearing Motion for Relief from Stay to Not Renew Co-Branded Credit Card Agreement (related document(s)#1425) filed by Brian P. Morgan on behalf of U.S. Bank National Association. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 12/9/2020, (Morgan, Brian)
November 25, 2020 Filing 1426 Declaration of Lisa M. Bessler (related document(s)#1425) filed by Brian P. Morgan on behalf of U.S. Bank National Association. (Morgan, Brian)
November 25, 2020 Filing 1425 Motion for Relief from Stay to Not Renew Co-Branded Credit Card Agreement filed by Brian P. Morgan on behalf of U.S. Bank National Association with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit Proposed Form of Order) (Morgan, Brian)
November 25, 2020 Filing 1424 Motion to Approve Procedures for (I) the Sale of de Minimis Assets Free and Clear of Liens, Claims and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Form of De Minimis Asset Transaction Notice #3 Exhibit C - Form of De Minimis Asset Abandonment Notice) (Schweitzer, Lisa)
November 25, 2020 Filing 1423 Affidavit of Service of Asir U. Ashraf Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Blank Proof of Claim Form, Plain Language Bar Date Notice and Bar Date Frequently Asked Questions Notice Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 25, 2020 Filing 1422 (Entered in Error, see Document No. #1428 for Corrective Entry) Stipulation and Agreed Order signed on 11/24/2020 Authorizing the Debtors' Entry Into Lease Amendments. (related document(s)#1403) (Rodriguez, Willie) Modified on 11/25/2020 (Bush, Brent)
November 25, 2020 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 181.00) Filing Fee. Receipt number A14598793. Fee amount 181.00. (Re: Doc #1425) (U.S. Treasury)
November 24, 2020 Opinion or Order Filing 1421 Order signed on 11/23/2020 Granting Motion to Assume Key Commercial Agreements With Delta Air Lines, Inc. and for Related Relief. (Related Doc #1267) (Rodriguez, Willie)
November 24, 2020 Opinion or Order Filing 1420 Order signed on 11/23/2020 Granting Application to Employ Conway MacKenzie LLC as Financial Advisor to the Official Committee of Unsecured Creditors. (Related Doc #1044) (Rodriguez, Willie)
November 24, 2020 Opinion or Order Filing 1419 Order signed on 11/23/2020 Granting Application to Employ Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession.(Related Doc #582) (Rodriguez, Willie)
November 24, 2020 Opinion or Order Filing 1418 Order signed on 11/23/2020 Granting Motion to Extend Time to Assume or Reject Unexpired Nonresidential Real Property Leases for the Subsequent Debtors Pursuant to 11 U.S.C. 365(d)(4). (Related Doc #1291) (Rodriguez, Willie)
November 24, 2020 Filing 1417 Affidavit of Service of Matthew Gonzalez Regarding Third Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1400) filed by Prime Clerk LLC.(Malo, David)
November 24, 2020 Filing 1416 Notice of Presentment of Supplemental Engagement with Deloitte Advisory SpA and Order Authorizing the Debtors to Enter into the Supplemental Engagement (related document(s)#1039, #804, #790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 12/4/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 12/3/2020, (Attachments: #1 Exhibit A - 1 #2 Exhibit A - 2 #3 Exhibit B)(Barefoot, Luke)
November 23, 2020 Filing 1415 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendments (related document(s)#1403) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 23, 2020 Filing 1414 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing of Declaration of Luiz Guilherme Marinoni on Behalf of Marinoni Advocacia in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Notice of Withdrawal of Debtors Second Omnibus Objection (Non-Substantive) to Certain Claims (Amended) Solely with Respect to Claim No. 904 Filed by Aeritas LLC (related document(s)#1391, #1392) filed by Prime Clerk LLC.(Malo, David)
November 23, 2020 Filing 1413 Certificate of Service (related document(s)#1372, #1362, #1347, #1329, #1374, #1385, #1367, #1336) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 22, 2020 Opinion or Order Filing 1411 Order signed on 11/20/2020 Granting Application to Employ UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors. (Related Doc #1046) (Rodriguez, Willie)
November 22, 2020 Filing 1410 Stipulation and Agreed Order signed on 11/20/2020 Concerning Adequate Protection. (related document(s)#1293) (Rodriguez, Willie)
November 22, 2020 Opinion or Order Filing 1409 Order signed on 11/20/2020 Pursuant to Fed. R. Bankr. P. 9006(b) and 9027 Enlarging Time Within Which to File Notices of Removal of Related Proceedings. (Related Doc #920) (Rodriguez, Willie)
November 22, 2020 Filing 1408 Stipulation and Agreed Order signed on 11/20/2020 Authorizing the Debtors' Entry Into Lease Termination Agreements. (related document(s)#1306) (Rodriguez, Willie)
November 20, 2020 Filing 1407 Affidavit of Service of Asir U. Ashraf Regarding First Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30, 2020 (related document(s)#1371) filed by Prime Clerk LLC.(Malo, David)
November 20, 2020 Filing 1406 Affidavit of Service of Asir U. Ashraf Regarding Amended Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from May 26, 2020 through September 30, 2020, Notice of Hearing on First Interim Fee Application of Klestadt Winters Jureller Southard & Stevens, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 18, 2020 Through September 30, 2020, Agenda of Matters Scheduled for Hearing on November 18, 2020 at 11:00 a.m. (ET), Amended Agenda of Matters Scheduled for Hearing on November 18, 2020 at 11:00 a.m. (ET) and First Interim Fee Application of Klestadt Winters Jureller Southard & Stevens, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 18, 2020 Through September 30, 2020 (related document(s)#1386, #1377, #1383, #1381, #1380) filed by Prime Clerk LLC.(Steele, Benjamin)
November 20, 2020 Filing 1405 Stipulation and Agreed Order signed on 11/20/2020 Authorizing the Debtors' Entry Into Sublease Per Hour Amendments. (related document(s)#1304) (Rodriguez, Willie)
November 20, 2020 Opinion or Order Filing 1404 Order signed on 11/20/2020 Authorizing the Debtors to Use Property of the Debtors' Estates. (Related Doc #1264) (Rodriguez, Willie)
November 20, 2020 Filing 1403 Notice of Presentment /(Presentment Date: 11/24/2020 at 12:00 Noon, Objections Due: 11/24/2020 at 11:00 AM) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments (related document(s)#1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/24/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 11/24/2020, (Attachments: #1 Exhibit A: Proposed Stipulation and Agreed Order #2 Exhibit 1: Lease Amendment (37664) #3 Exhibit 2: Lease Amendment (37666) #4 Exhibit 3: Lease Amendment (37665) #5 Exhibit B: Stipulation and Agreed Order (Redline))(Ortiz, Kyle)
November 20, 2020 Filing 1402 Affidavit of Service of Asir U. Ashraf Regarding Bar Date Notice, the Bar Date Notice, a Plain Language Bar Date Notice, a Bar Date Frequently Asked Questions Notice and a Proof of Claim Form Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 19, 2020 Filing 1412 Transcript regarding Hearing Held on 11/18/2020 at 11:10 am RE: Status Conference (Doc #40) Motion to Approve Side Letter Agreements (Doc #1266) Debtors' Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures (Doc #1294) Application to Employ Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker (Doc #582)...et al. Remote electronic access to the transcript is restricted until 2/17/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1266, #1294, #1264, #1267, #1291, #1044, #40, #1046, #1296, #582). Notice of Intent to Request Redaction Deadline Due By 11/30/2020. Statement of Redaction Request Due By 12/10/2020. Redacted Transcript Submission Due By 12/21/2020. Transcript access will be restricted through 2/17/2021. (Lewis, Tenille)
November 19, 2020 Filing 1401 Statement / Notice of the Debtors' Payment Reports [REDACTED] (related document(s)#861, #269) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
November 19, 2020 Filing 1400 Statement / Third Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1292, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
November 19, 2020 Filing 1399 Affidavit of Service of Asir U. Ashraf Regarding Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities, Notice of Presentment of Amendment to the Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Grant Superpriority Administrative Expense Claims, and (II) Granting Related Relief, Notice of Revised Proposed Order Authorizing the Employment and Retention of Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date, Debtors' Limited Response to the Application of the Ad Hoc Group of LATAM Bondholders for Allowance and Payment of Professional Fees and Expenses Incurred in Making a Substantial Contribution, Notice of Filing of Declaration of Javier Robalino Orellana on Behalf of Ferrere Abogados Ecuador FEREC S.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Fernando Hurtado de Mendoza Pomar on Behalf of Kennedys Law Peru Sociedad Civil de Responsabilidad Limitada in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Alberto Alvarez Marin on Behalf of Mariscal Abogados, S.L.P. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Certificate of No Objection to Debtors' Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures (related document(s)#1344, #1337, #1335, #1339, #1343, #1345, #1346, #1332) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 19, 2020 Opinion or Order Filing 1398 Stipulation and Order signed on 11/18/2020 By and Among Debtors and Walkiria Galan (related document(s)#1288) (Rodriguez, Willie)
November 19, 2020 Filing 1397 Notice of Certification of Publication Notificacion de las Fechas Limites Para la Presentacion de Evidencias de Reclamo (Bar Date Notice) filed by Prime Clerk LLC.(Steele, Benjamin)
November 18, 2020 Filing 1396 Affidavit of Service of Jason Sugarman Regarding Notice of Revised Proposed Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda., Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from May 26, 2020 through September 30, 2020, First Application of Demarest Advogados, Special Brazilian Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from July 9, 2020 Through September 30, 2020, Supplement to First Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020through September 30, 2020, First Application for Brigard & Urrutia Abogados S.A.S., as Special Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 to September 30, 2020, First Application of Deloitte Impuestos y Servicios Legales, S.C., Tax Consultants, for Interim Allowance of Compensation for Professional Services Rendered from May 26,2020 to September 30, 2020, First Application of Deloitte Peru, as Tax Outsourcing Providers for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered from May 26,2020 to September 30, 2020, First Interim Fee Application of Ernst & Young Auditores Independentes S.S., for the Period of July 9, 2020 through September 30, 2020, First Application of FTI Consulting, Inc., Financial Advisor for the Debtors, For Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30,2020, First Interim Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 26, 2020 through September 30, 2020, First Application of Lee, Brock, Camargo Advogados, Co-Counsel for Local Brazilian Litigation Counsel to the Debtors, For Interim Allowance for Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from July 9, 2020 through September 30, 2020, First and Final Application of Ocean Tomo LLC, Intellectual Property Valuation Consultants for the Debtors, for Interim and Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30, 2020, Combined First Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from June 1,2020 through September 30, 2020, First Application of RPC Abogados Cia. Ltda, as Tax Compliance Service Provider for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020through September 30, 2020, First Interim Fee Application of Deloitte Tax LLP as Tax Services Provider for the Debtors and Debtors in-Possession for the Period from June 1, 2020 to September 30, 2020, First Application of Deloitte Advisory SpA, Tax Service Providers, for Interim Allowance of Compensation for Professional Services Rendered from May 26, 2020 through September 30, 2020, First Application of Claro & Cia, Special Chilean Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30,2020 and First Interim Fee Application of Prime Clerk LLC, as Administrative Advisor to the Debtors, for Services Rendered and Reimbursement of Expenses for the Period from May26, 2020 through September 30, 2020 (related document(s)#1376, #1358, #1363, #1369, #1365, #1370, #1366, #1355, #1368, #1356, #1361, #1357, #1373, #1359, #1360, #1350, #1364, #1353) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 18, 2020 Opinion or Order Filing 1395 Order signed on 11/18/2020 Approving Side Letter Agreements. (Related Doc #1266) (Rodriguez, Willie)
November 18, 2020 Opinion or Order Filing 1394 Order signed on 11/18/2020 Granting Application to Employ PricewaterhouseCoopers Consultores Auditores SpA as Independent Auditors to Debtors Effective Nunc Pro Tunc to the Date of the Applicable Engagement Letter. (Related Doc #579) (Rodriguez, Willie)
November 18, 2020 Opinion or Order Filing 1393 Order signed on 11/18/2020 Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda. (Related Doc #1296) (Rodriguez, Willie)
November 18, 2020 Filing 1392 Notice of Withdrawal of Debtors Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) Solely with Respect to Claim No. 904 Filed by Aertias LLC (related document(s)#1311) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
November 18, 2020 Filing 1391 Declaration /Notice of Filing of Declaration of Luiz Guilherme Marinoni on Behalf of Marinoni Advocacia in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
November 18, 2020 Filing 1390 Certificate of Service (related document(s)#1375) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
November 18, 2020 Filing 1389 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Proposed Order Authorizing the Debtors to Use Property of the Debtors Estates (related document(s)#1327) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 18, 2020 Opinion or Order Filing 1388 Order signed on 11/17/2020 Granting Application to Employ (I) PwC Contadores y Auditores Ltda., (II) PricewaterhouseCoopers del Ecuador Cia. Ltda and (III) Gaveglio Aparicio y Asociados S. Civil de R.L. as Independent Auditors to Debtors. (Related Doc #789) (Rodriguez, Willie)
November 18, 2020 Filing 1387 Notice of Appearance and Request for Service of Papers filed by Ryan Francis Monahan on behalf of LATAM Airlines Group S.A.. (Monahan, Ryan)
November 17, 2020 Filing 1386 Amended Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on November 18, 2929 at 11:00 a.m. (related document(s)#735, #1266, #970, #1294, #1264, #1267, #1291, #1044, #1265, #1061, #1285, #1046, #1296, #1171, #582) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
November 17, 2020 Filing 1385 Supplemental Declaration of Craig P. Druehl in Support of the Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Order Authorizing the Employment and Retention of Dechert LLP as Counsel, Effective as of June 8, 2020 (related document(s)#588) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 17, 2020 Filing 1384 Statement of No Objection / Notice of Withdrawal of Ad Hoc Groups Limited Objection to Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors (related document(s)#1075, #1046) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
November 17, 2020 Filing 1383 Notice of Hearing (related document(s)#1381) filed by Tracy L. Klestadt on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/30/2020, (Klestadt, Tracy)
November 17, 2020 Filing 1382 Statement of No Objection /Notice Of Withdrawal Of Objection Of The United States Trustee To An Order Authorizing The Retention And Employment Of UBS Securities LLC As Investment Banker To The Official Committee Of Unsecured Creditors, Effective As Of June 9, 2020 (related document(s)#1316) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
November 17, 2020 Filing 1381 Application for Interim Professional Compensation for Klestadt Winters Jureller Souther & Stevens, LLP, Creditor Comm. Aty, period: 6/18/2020 to 9/30/2020, fee:$57,407.50, expenses: $230.05. filed by Klestadt Winters Jureller Souther & Stevens, LLP. (Klestadt, Tracy)
November 17, 2020 Filing 1380 Amended Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from May 26, 2020 through September 30, 2020 (related document(s)#1356) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/30/2020, (Barefoot, Luke)
November 17, 2020 Filing 1379 Notice of Certification of Publication of Asir U. Ashraf Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)) filed by Prime Clerk LLC.(Steele, Benjamin)
November 17, 2020 Filing 1378 Certificate of Service (related document(s)#1340, #1338, #1342, #1341) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
November 17, 2020 Filing 1377 Notice of Agenda of Matters Scheduled for Hearing on November 18, 2020 at 11:00 A.M. (related document(s)#735, #1266, #970, #1294, #1264, #1267, #1291, #1044, #1265, #1061, #1285, #1046, #1296, #1171, #582) Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Schweitzer, Lisa)
November 16, 2020 Filing 1376 First Application for Interim Professional Compensation /First Interim Fee Application of Prime Clerk LLC, as Administrative Advisor to the Debtors, for Services Rendered and Reimbursement of Expenses for the Period from May 26, 2020 through September 30, 2020 for Prime Clerk LLC, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$57,966.30, expenses: $140.00. filed by Prime Clerk LLC. (Adler, Adam)
November 16, 2020 Filing 1375 Notice of Adjournment of Hearing on Application of the Ad Hoc Group of LATAM Bondholders Pursuant to 11 U.S.C. 503(b)(3)(D) and 504(b)(4) for Allowance of Professional Fees and Expenses Incurred in Making a Substantial Contribution (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Cunningham, John)
November 16, 2020 Filing 1374 Application for Interim Professional Compensation / First Interim Fee Application of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from August 19, 2020 Through September 30, 2020 for Ferro, Castro Neves, Daltro & Gomide Advogados, Creditor Comm. Aty, period: 8/19/2020 to 9/30/2020, fee:$17,945.00, expenses: $0.00. filed by Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
November 16, 2020 Filing 1373 First Application for Interim Professional Compensation for Claro & Cia, Special Counsel, period: 5/26/2020 to 9/30/2020, fee:$994,044.80, expenses: $94,066.89.(related document(s)#828) filed by Claro & Cia with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Barefoot, Luke)
November 16, 2020 Filing 1372 Application for Interim Professional Compensation / First Interim Fee Application of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from June 12, 2020 Through September 30, 2020 for Morales & Besa LTDA, Creditor Comm. Aty, period: 6/12/2020 to 9/30/2020, fee:$82,959.00, expenses: $0.00. filed by Morales & Besa LTDA. (Brilliant, Allan)
November 16, 2020 Filing 1371 First Application for Interim Professional Compensation /(Hearing Date: 12/16/2020 at 11:00 AM, Objections Due: 11/30/2020 at 4:00 PM) First Application of Togut, Segal & Segal LLP, Co-Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30, 2020 for Togut, Segal & Segal LLP, Debtor's Attorney, period: 5/26/2020 to 9/30/2020, fee:$2,196,239.50, expenses: $15,884.89.(related document(s)#828) filed by Togut, Segal & Segal LLP with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Schedule of Customary Comparables #5 Exhibit 5: Budget #6 Supplement Time and Expense Records for the Period May 26, 2020 through September 30, 2020) (Togut, Albert)
November 16, 2020 Filing 1370 First Application for Interim Professional Compensation for Deloitte Advisory SpA, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$387,868.00, expenses: $0.(related document(s)#828) filed by Deloitte Advisory SpA with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit s: A-D #2 Exhibit E: Certification) (Ortiz, Kyle)
November 16, 2020 Filing 1369 First Application for Interim Professional Compensation for Deloitte Tax LLP, Other Professional, period: 6/1/2020 to 9/30/2020, fee:$133,147.20, expenses: $.(related document(s)#828) filed by Deloitte Tax LLP. (Barefoot, Luke)
November 16, 2020 Filing 1368 First Application for Interim Professional Compensation for RPC Abogados Cia. Ltda, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$110,474.56, expenses: $157.00.(related document(s)#828) filed by RPC Abogados Cia. Ltda with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Schedule Time Details Report) (Ortiz, Kyle)
November 16, 2020 Filing 1367 Application for Interim Professional Compensation / First Interim Fee Application of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 8, 2020 Through September 30, 2020 for Dechert LLP, Creditor Comm. Aty, period: 6/1/2020 to 9/30/2020, fee:$6,839,081.00, expenses: $252,162.18. filed by Dechert LLP. (Brilliant, Allan)
November 16, 2020 Filing 1366 First Monthly Fee Statement of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the Period from June 1, 2020 through September 30, 2020 (related document(s)#828) Filed by Luke A Barefoot on behalf of Deloitte Tax LLP. (Barefoot, Luke)
November 16, 2020 Filing 1365 Final Application for Final Professional Compensation /First and Final Application for Ocean Tomo LLC, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$130,000.00, expenses: $2,057.50.(related document(s)#828) filed by Ocean Tomo LLC with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Schedule Detail Report by Timekeeper by Project Categ) (Ortiz, Kyle)
November 16, 2020 Filing 1364 First Application for Interim Professional Compensation (Attachments Exhibits 1-1A and 2) for Lee, Brock, Camargo Advogados, Special Counsel, period: 7/9/2020 to 9/30/2020, fee:$1,483,634.00, expenses: $1,485.00.(related document(s)#828) filed by Lee, Brock, Camargo Advogados with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 2A-Debit Notices #2 Exhibit 3: Certification #3 Exhibit 4: Schedule of Customary Comparables #4 Schedule Time Detail Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1363 First Application for Interim Professional Compensation (Attachments: Appendixes A-C) for PJT Partners LP, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$1,258,064.52, expenses: $102,206.86.(related document(s)#828) filed by PJT Partners LP with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Ortiz, Kyle)
November 16, 2020 Filing 1362 Supplemental Declaration of Elizabeth LaPuma in Support of Application of the Official Committee of Unsecured Creditors for Order Authorizing the Employment and Retention of UBS Securities LLC as Investment Banker, Effective as of June 9, 2020 (related document(s)#1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 16, 2020 Filing 1361 First Application for Interim Professional Compensation (Attachments: Exhibits A-D) for FTI Consulting, Inc., Other Professional, period: 5/26/2020 to 9/30/2020, fee:$5,432,186.00, expenses: $3,930.00.(related document(s)#828) filed by FTI Consulting, Inc. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Ortiz, Kyle)
November 16, 2020 Filing 1360 First Application for Interim Professional Compensation (Attachments: Exs. A-D) for Ernst & Young Auditores Independentes S.S., Auditor, period: 7/9/2020 to 9/30/2020, fee:$254,148.00, expenses: $14,873.00.(related document(s)#828) filed by Ernst & Young Auditores Independentes S.S. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Ortiz, Kyle)
November 16, 2020 Filing 1359 First Application for Interim Professional Compensation for Deloitte & Touche S.R.L (Deloitte Peru), Other Professional, period: 5/26/2020 to 9/30/2020, fee:$109,448.42, expenses: $0.(related document(s)#828) filed by Deloitte & Touche S.R.L (Deloitte Peru) with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Schedule Time Detail Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1358 Statement Regarding Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda. (related document(s)#1297, #1305, #1296, #1336) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Blackline) (Barefoot, Luke)
November 16, 2020 Filing 1357 Statement /Supplement to First Application of Cleary Gottlieb Steen & Hamilton LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 26, 2020 through September 30, 2020 (related document(s)#1354, #828) filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Barefoot, Luke)
November 16, 2020 Filing 1356 Notice of Hearing on Interim Applications for Allowance of Compensation and Reimbursement of Expenses Incurred from May 26, 2020 through September 30, 2020 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/30/2020, (Barefoot, Luke)
November 16, 2020 Filing 1355 First Application for Interim Professional Compensation for Deloitte Impuestos y Servicios Legales, S.C., Other Professional, period: 5/26/2020 to 9/30/2020, fee:$16,306.00, expenses: $0.(related document(s)#828) filed by Deloitte Impuestos y Servicios Legales, S.C. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Schedule Time Detail Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1354 First Application for Interim Professional Compensation for Cleary Gottlieb Steen & Hamilton LLP, Debtor's Attorney, period: 5/26/2020 to 9/30/2020, fee:$14230728.40, expenses: $535353.37.(related document(s)#828) filed by Cleary Gottlieb Steen & Hamilton LLP with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/30/2020,. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Barefoot, Luke)
November 16, 2020 Filing 1353 First Application for Interim Professional Compensation for Demarest Advogados, Special Counsel, period: 7/9/2020 to 9/30/2020, fee:$349,373.77, expenses: $4,822.51.(related document(s)#828) filed by Demarest Advogados with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Customary and Comparable Schedule #5 Schedule Time Detail Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1352 First Application for Interim Professional Compensation for Deloitte Colombia, Other Professional, period: 5/26/2020 to 9/30/2020, fee:$103,619.06, expenses: $0.(related document(s)#828) filed by Deloitte Colombia with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Certification #3 Exhibit 3: Time Detail Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1351 Affidavit of Service of Matthew Gonzalez Regarding Statement and Reservation of Rights of Debtors with Respect to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1322) filed by Prime Clerk LLC.(Steele, Benjamin)
November 16, 2020 Filing 1350 First Application for Interim Professional Compensation for Brigard & Urrutia Abogados S.A.S., Special Counsel, period: 5/26/2020 to 9/30/2020, fee:$393,888.00, expenses: $10,063.00.(related document(s)#828) filed by Brigard & Urrutia Abogados S.A.S. with hearing to be held on 12/16/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 12/9/2020,. (Attachments: #1 Exhibit 1: Summary of Fees #2 Exhibit 2: Summary of Expenses #3 Exhibit 3: Certification #4 Exhibit 4: Schedule of Customary and Comparables #5 Schedule of Time Reports) (Ortiz, Kyle)
November 16, 2020 Filing 1349 Notice of Adjournment of Hearing on Motion for Order Modifying or Annulling Automatic Stay, and for other relief (related document(s)#970) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
November 16, 2020 Filing 1348 Affidavit of Service of Asir U. Ashraf Regarding Corrected First Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate), Corrected Second Omnibus Objection (Non-Substantive) to Certain Claims (Amended), Corrected Third Omnibus Objection (Non-Substantive) to Certain Claims (Withdrawn) and Corrected Fourth Omnibus Objection (Non-Substantive) to Certain Claims (Equity Interests) (related document(s)#1310, #1312, #1311, #1313) filed by Prime Clerk LLC.(Steele, Benjamin)
November 14, 2020 Pending "Motions, Objection to Claim" (Related Doc #1298,#1299,#1300,#1302) Terminated per Doc #1310,#1311,#1312,#1313. (Rodriguez, Willie)
November 13, 2020 Filing 1347 Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Entry of an Order Authorizing the Employment and Retention of Conway MacKenzie, LLC as Financial Advisor, Effective as of June 9, 2020 (related document(s)#1044, #1329) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 13, 2020 Filing 1346 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Debtors' Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures (related document(s)#1294, #1317, #112) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit 1: Engine Leases)(Ortiz, Kyle)
November 13, 2020 Filing 1345 Declaration /Notice of Filing of Declaration of Alberto Alvarez Marin on Behalf of Mariscal Abogados, S.L.P. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
November 13, 2020 Filing 1344 Declaration /Notice of Filing of Declaration of Fernando Hurtado de Mendoza Pomar on Behalf of Kennedys Law Peru Sociedad Civil de Responsabilidad Limitada in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
November 13, 2020 Filing 1343 Declaration /Notice of Filing of Declaration of Javier Robalino Orellana on Behalf of Ferrere Abogados Ecuador FEREC S.A. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
November 13, 2020 Filing 1342 Declaration of Gregory M. Starner #1318 #1338 #1340 (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
November 13, 2020 Filing 1341 Declaration of Francesco Del Vecchio Pursuant to 28 U.S.C. 1746 #1338 #1340 (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A) (Cunningham, John)
November 13, 2020 Filing 1340 Reply to Motion / Reply of the Ad Hoc Group of LATAM Bondholders to the Objection of the United States Trustee to the Application Pursuant to 11 U.S.C. 503(b)(3)(D) and 504(b)(4) for Allowance of Professional Fees and Expenses Incurred in Making a Substantial Contribution #1318 (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
November 13, 2020 Filing 1339 Response to Motion /Debtors' Limited Response to the Application of the Ad Hoc Group of LATAM Bondholders Pursuant to 11 U.S.C. 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Professional Fees and Expenses Incurred in Making a Substantial Contribution (related document(s)#1285) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Videoconference (ZoomGov) (JLG) (Schweitzer, Lisa)
November 13, 2020 Filing 1338 Notice of Proposed Order / Notice of Revised Proposed Order in Connection with the Application of the Ad Hoc Group of LATAM Bondholders Pursuant to 11 U.S.C. 503(b)(3)(D) and 504(b)(4) for Allowance of Professional Fees and Expenses Incurred in Making a Substantial Contribution (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. with hearing to be held on 11/18/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Text of Proposed Order #2 Exhibit B - Redline Comparison of Proposed Order)(Cunningham, John)
November 13, 2020 Filing 1337 Notice of Proposed Order / Notice of Revised Proposed Order Authorizing the Employment and Retention of Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date (related document(s)#1167, #1295, #656, #655, #582) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
November 13, 2020 Filing 1336 Statement of the Official Committee of Unsecured Creditors Regarding the Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda. (related document(s)#1296) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 13, 2020 Filing 1335 Notice of Presentment of Amendment to the Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Grant Superpriority Administrative Expense Claims, and (II) Granting Related Relief (related document(s)#1091) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/20/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 11/19/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
November 13, 2020 Filing 1334 Certificate of Service of Joinder to the Statement and Reservation of Rights of Debtors with Respect to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1330) Filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
November 13, 2020 Opinion or Order Filing 1333 Stipulation and Order signed on 11/5/2020 Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties. (related document(s)#1061, #298, #1228) (Rodriguez, Willie)
November 13, 2020 Filing 1332 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 #1186, #1188, #1189, #1190, #1191, #1194, #1195, #1198, #1201, #1202, #1203 (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
November 12, 2020 Filing 1331 Affidavit of Service of Rachel O'Connor Regarding Notice of Revised Order Authorizing the Debtors to Assume Their Key CommercialAgreements with Delta Air Lines, Inc. and for Related Relief, and Notice of Revised Exhibits to Debtors' Motion for an Order Approving Side Letter Agreements (related document(s)#1315, #1314) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 12, 2020 Filing 1330 Statement / Joinder to the Statement and Reservation of Rights of Debtors with Respect to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1322, #1321, #1046) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
November 12, 2020 Filing 1329 Supplemental Declaration of Aurelio Garcia-Miro in Support of the Official Committee of Unsecured Creditors' Application for an Order Authorizing the Retention and Employment of Conway MacKenzie, LLC as Financial Advisor Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 12, 2020 Filing 1328 Affidavit of Service of Asir U. Ashraf Regarding Order Shortening Time with Respect to the Debtors Motion for Entry of an Order Approving a Settlement by and between the Debtors and Fulltime Comunicacao LTDA and Second Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1309, #1305) filed by Prime Clerk LLC.(Steele, Benjamin)
November 12, 2020 Filing 1327 Notice of Proposed Order / Notice of Revised Proposed Order Authorizing the Debtors to Use Property of the Debtors' Estates (related document(s)#1264) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Blackline of the Proposed Order)(Barefoot, Luke)
November 12, 2020 Filing 1326 Fourth Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP for Compensation for Service Rendered and Reimbursement of Expenses as Conflicts Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 through October 31, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Klestadt, Tracy)
November 12, 2020 Filing 1325 Certificate of Service (related document(s)#1321) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 12, 2020 Filing 1324 Affidavit of Service of Asir U. Ashraf Regarding First Omnibus Objection, First Omnibus Hearing Notice, Second Omnibus Objection, Second Omnibus Hearing Notice, Third Omnibus Objection, Third Omnibus Hearing Notice, Fourth Omnibus Objection, and Fourth Omnibus Hearing Notice (related document(s)#1299, #1298, #1300, #1302) filed by Prime Clerk LLC.(Steele, Benjamin)
November 12, 2020 Filing 1323 Notice of Appearance and Request for Service of Papers filed by Lyubov Shamailova on behalf of LATAM Airlines Group S.A.. (Shamailova, Lyubov)
November 11, 2020 Filing 1322 Statement and Reservation of Rights of Debtors With Respect to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1321, #1046) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
November 11, 2020 Filing 1321 Statement / Notice of Filing of (A) Amendment to Engagement Letter of UBS Securities LLC as Proposed Investment Banker to the Official Committee of Unsecured Creditors and (B) Revised Order Approving the Retention and Employment of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors Effective as of June 9, 2020 (related document(s)#1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
November 11, 2020 Filing 1320 Notice of Appearance -- Notice of Appearance and Request for Service of Papers filed by Gary Owen Caris on behalf of TravelSky Technology USA Ltd. (Caris, Gary)
November 11, 2020 Filing 1319 Affidavit of Service of Matthew Gonzalez Regarding Notice of Hearing on Debtors Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda, Debtors Motion to Shorten Notice to Consider Debtors Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda, Stipulation and Agreed Order Authorizing the Debtors Entry into Sublease Per Hour Amendments, Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Termination Agreements (related document(s)#1304, #1297, #1306, #1296) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 11, 2020 Filing 1318 Objection to Motion /Objection Of The United States Trustee To Application Of Ad Hoc Group Of LATAM Bondholders Pursuant To 11 U.S.C. 503(b)(3)(D) And 503(b)(4) For Allowance And Payment Of Professional Fees And Expenses Incurred In Making A Substantial Contribution (related document(s)#1285) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
November 11, 2020 Filing 1317 Affidavit of Service of Matthew Gonzalez Regarding Motion of Debtors to Extend the Periods to Assume or Reject Unexpired Nonresidential Real Property Leases for the Subsequent Debtors, Ninth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Notice of Presentment of Stipulation and Agreed Order Concerning Adequate Protection, and Debtors Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures (related document(s)#1294, #1292, #1291, #1293) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 11, 2020 Filing 1316 Objection to Motion /Objection Of The United States Trustee To An Order Authorizing The Retention And Employment Of UBS Securities LLC As Investment Banker To The Official Committee Of Unsecured Creditors, Effective As Of June 9, 2020 (related document(s)#1046) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
November 10, 2020 Filing 1315 Statement /Notice of Revised Exhibits to Debtors' Motion for an Order Approving Side Letter Agreements (related document(s)#1266) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Revised Exhibit B (Agreement 1) #2 Exhibit 2 - Revised Exhibit C (Agreement 2) #3 Exhibit 3 - Revised Exhibit D (Agreement 3) #4 Exhibit 4 - Revised Exhibit E (Agreement 4) #5 Exhibit 5 - Revised Exhibit F (Agreement 5) #6 Exhibit 6 - Revised Exhibit G (Agreement 6) #7 Exhibit 7 - Revised Exhibit I (Agreement 8) #8 Exhibit 8 - Revised Exhibit J (Agreement 9) #9 Exhibit 9 - Revised Exhibit K (Agreement 10)) (Schweitzer, Lisa)
November 10, 2020 Filing 1314 Notice of Proposed Order / Notice of Revised Order Authorizing the Debtors to Assume Their Key Commercial Agreements with Delta Air Lines, Inc. and for Related Relief (related document(s)#1267) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/11/2020, (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Blackline of the Proposed Order)(Schweitzer, Lisa)
November 10, 2020 Filing 1313 Fourth Motion for Omnibus Objection to Claim(s) /Debtors' Corrected Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) (related document(s)#1302) with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Equity Interest Claims #2 Exhibit B - Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke)
November 10, 2020 Filing 1312 Third Motion for Omnibus Objection to Claim(s) /Debtors' Corrected Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) (related document(s)#1300) with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Withdrawn Claims #2 Exhibit B - Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke)
November 10, 2020 Filing 1311 Second Motion for Omnibus Objection to Claim(s) /Debtors' Corrected Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) (related document(s)#1299) with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Amended Claims #2 Exhibit B - Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke)
November 10, 2020 Filing 1310 First Motion for Omnibus Objection to Claim(s) /Debtors' Corrected First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) (related document(s)#1298) with hearing to be held on 12/16/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Duplicate Claims #2 Exhibit B - Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke)
November 9, 2020 Filing 1309 Statement /Second Notice of Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #1247, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
November 9, 2020 Filing 1308 Notice of Appearance filed by Jenelle C Arnold on behalf of Cargo Screening K9 Alliance LLC. (Arnold, Jenelle)
November 6, 2020 Filing 1307 Objection Oracle's Objection To The Debtors Seventh Omnibus Notice Of Rejection Of Certain Unexpired Nonresidential Real Property Leases And Executory Contracts And The Abandonment Of Certain Related Assets (related document(s)#1245) filed by Amish R. Doshi on behalf of Oracle America, Inc., Oracle Sistemas de Chile S.A.. Objections due by 11/6/2020, (Attachments: #1 Declaration #2 Exhibit 1 to Declaration #3 Exhibit 2 to Declaration #4 Exhibit 3 to Declaration #5 Exhibit 4 to Declaration #6 Exhibit 5 to Declaration #7 Exhibit 6 to Declaration #8 Exhibit 7 to declaration #9 Exhibit 8 to declaration #10 Exhibit 9 to Declaration) (Doshi, Amish)
November 6, 2020 Filing 1306 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Termination Agreements (related document(s)#1259, #1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/16/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 11/15/2020, (Attachments: #1 Exhibit A - Stipulation and Proposed Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
November 6, 2020 Opinion or Order Filing 1305 Order signed on 11/6/2020 Granting Motion to Shorten Time. (Related Doc # [#1296,1297]) (Rodriguez, Willie)
November 6, 2020 Filing 1304 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Sublease Per Hour Amendments (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/16/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 11/15/2020, (Attachments: #1 Exhibit A - Stipulation and Proposed Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
November 6, 2020 Filing 1303 Affidavit of Service Notice of Presentment of Stipulation and (Proposed) Order by and Among Debtors and Walkiria Galan (related document(s)#1288) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
November 6, 2020 Filing 1302 Fourth Motion for Omnibus Objection to Claim(s) /Debtors' Fourth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Equity Interests) with hearing to be held on 12/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Equity Interest Claims #3 Exhibit B - Declaration #4 Exhibit C - Proposed Order) (Barefoot, Luke)
November 6, 2020 Filing 1301 Application for Pro Hac Vice Admission of Shawn M. Christianson, Esq. filed by Amish R. Doshi on behalf of Oracle Sistemas de Chile S.A., Oracle America, Inc.. (Attachments: #1 Proposed Order) (Doshi, Amish)
November 6, 2020 Filing 1300 Third Motion for Omnibus Objection to Claim(s) /Debtors' Third Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Withdrawn) with hearing to be held on 12/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Withdrawn Claims #3 Exhibit B - Declaration #4 Exhibit C - Proposed Order) (Barefoot, Luke)
November 6, 2020 Filing 1299 Second Motion for Omnibus Objection to Claim(s) /Debtors' Second Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Amended) with hearing to be held on 12/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Amended Claims #3 Exhibit B - Declaration #4 Exhibit C - Proposed Order) (Barefoot, Luke)
November 6, 2020 Filing 1298 First Motion for Omnibus Objection to Claim(s) /Debtors' First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. 502 and Fed. R. Bankr. P. 3007 (Duplicate) with hearing to be held on 12/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 12/7/2020, filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Notice of Hearing #2 Exhibit A - Duplicate Claims #3 Exhibit B - Declaration #4 Exhibit C - Proposed Order) (Barefoot, Luke)
November 6, 2020 Filing 1297 Motion to Shorten Time /Debtors' Motion to Shorten Notice to Consider Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda. (related document(s)#1296) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
November 6, 2020 Filing 1296 Motion to Approve Compromise /Debtors' Motion for Entry of an Order Approving a Settlement by and Between the Debtors and Fulltime Comunicacao Ltda. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/13/2020,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Barefoot, Luke)
November 6, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14523714. Fee amount 200.00. (Re: Doc #1301) (U.S. Treasury)
November 5, 2020 Filing 1295 Declaration Second Supplemental Declaration of Felipe Porzio Honoratio in Support of the Debtors' Application for an Order Authorizing the Employment and Retention of Larrain Vial Servicios Professionales Limitada as Latin America Investment Banker for the Debtors and Debtors-in-Possession, Effective as of the Petition Date (related document(s)#582) filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Azman, Darren)
November 4, 2020 Filing 1294 Motion to Authorize /(Hearing Date and Time: November 18, 2020 at 11:00 a.m., Objection Deadline: November 11, 2020 at 4:00 p.m.) Notice of Hearing and Debtors' Fifth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines and (II) Approving Return Procedures filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/11/2020,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit 1: Engine Leases) (Ortiz, Kyle)
November 4, 2020 Filing 1293 Notice of Presentment /(Presentment Date and Time: November 13, 2020 at 12:00 p.m., Objection Deadline: November 12, 2020 at 12:00 p.m.) Notice of Presentment of Stipulation and Agreed Order Concerning Adequate Protection filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/13/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 11/12/2020, (Attachments: #1 Proposed Stipulation and Agreed Order #2 Exhibit A: Form of Transferee Joinder #3 Portuguese Notice of Presentment #4 Spanish Notice of Presentment)(Ortiz, Kyle)
November 4, 2020 Filing 1292 Statement / Ninth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 11/18/2020, (Barefoot, Luke)
November 4, 2020 Filing 1291 Motion to Extend Time to Assume or Reject Unexpired Nonresidential Real Property Leases for the Subsequent Debtors Pursuant to 11 U.S.C. 365(d)(4) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/11/2020,. (Attachments: #1 Exhibit A - Proposed Order) (Barefoot, Luke)
November 3, 2020 Filing 1290 Certificate of Service (related document(s)#1285) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
November 3, 2020 Filing 1289 Affidavit of Service of Matthew Gonzalez Regarding First Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the period from July 9, 2020 through September 30, 2020, Third Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period from September 1, 2020 through September 30, 2020, Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the period from September 1, 2020 through September 30, 2020, Third Monthly 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 September 1, 2020 through September 30, 2020, Second Monthly Statement of Deloitte Colombia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the period from September 1, 2020 through September 30, 2020, Third Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period from September 1, 2020 through September 30, 2020, Omnibus Certificate of No Objection, Debtors Motion for Entry of an Order Authorizing the Debtors to Use Property of the Debtors Estates, Debtors Motion for an Order Authorizing the Debtors to Implement Certain Transactions, Including Entry into Lease Amendment Agreements with Vermillion Aviation (Two) Limited, Debtors Motion for Entry of an Order Authorizing the Debtors to Assume Key Commercial Agreements with Delta Air Lines, Inc. and for Related Relief and Declaration of Ramiro Alfonsin Balza in Support of the Debtors Motion for Entry of an Order Authorizing the Debtors to Assume their Key Commercial Agreements with Delta Air Lines, Inc. and for Related Relief (related document(s)#1255, #1256, #1263, #1258, #1261, #1264, #1267, #1265, #1262, #1268, #1257) filed by Prime Clerk LLC.(Steele, Benjamin)
November 2, 2020 Filing 1288 Notice of Presentment of Stipulation and Order By and Among Debtors and Walkiria Galan (related document(s)#567, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 11/9/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 11/8/2020, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
November 2, 2020 Filing 1287 Affidavit of Service of Matthew Gonzalez Regarding Second Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Service Providers to the Debtors for the Period from September 1, 2020 through September 30, 2020, Second Monthly Statement of Deloitte Peru for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from September 1, 2020 through September 30, 2020, Second Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020, First Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Local Brazilian Litigation Counsel to the Debtors for the Period from July 9, 2020 through September 30, 2020, Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Periods from September 1, 2020 through September 30, 2020, Third Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020, Third Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2020 through and Including September 30, 2020, Statement of Fees and Reimbursement of Out-of-Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of September 1, 2020 through September 30, 2020 and Global Notes and Statement of Limitations and Disclaimers Regarding Debtors Monthly Operating Reports (related document(s)#1278, #1281, #1273, #1271, #1272, #1283, #1277, #1279) filed by Prime Clerk LLC.(Steele, Benjamin)
November 2, 2020 Filing 1286 Second Monthly Fee Statement /Notice of Second Monthly Statement of RPC Abogados CIA Ltda. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Compliance to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Ortiz, Kyle)
November 1, 2020 Filing 1285 Motion to Allow/Application of the Ad Hoc Group of LATAM Bondholders Pursuant to 11 U.S.C. 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Professional Fees and Expenses Incurred in Making a Substantial Contribution filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B) (Cunningham, John)
November 1, 2020 Pending "Motion to Substitute Attorney" (Related Doc #1208) Terminated per Doc #1234. (Rodriguez, Willie)
October 30, 2020 Filing 1284 Affidavit of Service of Asir U. Ashraf Regarding Notice of Omnibus Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Lease and Executory Contracts and the Abandonment of Certain Related Assets and Notice of Expansion of Scope of Services to Be Provided to the Brazilian Debtors Under This Court's Order Authorizing the Retention of Ernst & Young Auditores Independentes S.S. (related document(s)#1254, #1246) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 30, 2020 Filing 1283 Operating Report /Corporate Monthly Operating Report for the Period September 1, 2020 through September 30, 2020 and Global Notes Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 30, 2020 Filing 1282 Affidavit of Service (Supplemental) of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)), Proof of Claim Form, customized to include the name and address of the party, a blank copy Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 30, 2020 Filing 1281 Monthly Fee Statement /Notice of Statement of Fees and Reimbursement of Out of Pocket Expenses Incurred By PJT Partners LP As Investment Banker to the Debtors for the Period of September 1, 2020 through September 30, 2020 (Attachments: Apendix A & B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
October 30, 2020 Filing 1280 Third Monthly Fee Statement / Third Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from June 1, 2020 through and including September 30, 2020 (related document(s)#949, #147) Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Errata C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Errata F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I #14 Exhibit J #15 Exhibit K #16 Exhibit L-1 #17 Errata L-2)(Barefoot, Luke)
October 30, 2020 Filing 1279 Third Monthly Fee Statement / Notice of Third Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020 (related document(s)#1064, #417, #828) Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
October 30, 2020 Filing 1278 Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Periods from September 1, 2020 through September 30, 2020 Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 30, 2020 Filing 1277 First Monthly Fee Statement /Notice of First Monthly Statement of Lee, Brock, Camargo Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Local Brazilian Litigation Counsel to the Debtors for the Period from July 9, 2020 through September 30, 2020 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Lee, Brock, Camargo Advogados. (Ortiz, Kyle)
October 30, 2020 Filing 1276 Monthly Fee Statement / Third Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 Through September 30, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
October 30, 2020 Filing 1275 Monthly Fee Statement / First Monthly Statement of Ferro, Castro Neves, Daltro & Gomide Advogados for Compensation for Services Rendered and Reimbursement of Expenses as Brazilian Counsel to the Official Committee of Unsecured Creditors for the Period from August 19, 2020 Through September 30, 2020 Filed by Allan S. Brilliant on behalf of Ferro, Castro Neves, Daltro & Gomide Advogados. (Brilliant, Allan)
October 30, 2020 Filing 1274 Monthly Fee Statement / Third Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 Through September 30, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
October 30, 2020 Filing 1273 Second Monthly Fee Statement /Notice of Second Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Brazilian Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
October 30, 2020 Filing 1272 Second Monthly Fee Statement /Notice of Second Monthly Statement of Deloitte Peru for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs: A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
October 30, 2020 Filing 1271 Second Monthly Fee Statement /Notice of Second Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Service Providers to the Debtors for the Periof from September 1, 2020 through September 30, 2020 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Ortiz, Kyle)
October 29, 2020 Filing 1270 Notice of Appearance filed by Lawrence P. Eagel on behalf of Aeritas, LLC. (Eagel, Lawrence)
October 29, 2020 Opinion or Order Filing 1269 Stipulation and Order signed on 10/28/2020 Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties. (related document(s)#1061, #1230) (Rodriguez, Willie)
October 28, 2020 Filing 1268 Declaration of Ramiro Alfonsin Balza in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume Their Key Commercial Agreements With Delta Air Lines, Inc. and for Related Relief (related document(s)#1267) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/11/2020, (Schweitzer, Lisa)
October 28, 2020 Filing 1267 Motion to Assume Key Commercial Agreements With Delta Air Lines, Inc. and for Related Relief filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/11/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B (Redacted) #3 Exhibit C (Redacted) #4 Exhibit D (Redacted) #5 Exhibit E (Redacted) #6 Exhibit F (Redacted) #7 Exhibit G (Redacted) #8 Exhibit H (Redacted) #9 Exhibit I (Redacted) #10 Exhibit J (Redacted) #11 Exhibit K (Redacted) #12 Exhibit L (Redacted)) (Schweitzer, Lisa)
October 28, 2020 Filing 1266 Motion to Approve Side Letter Agreements (related document(s)#165, #254, #442, #250, #255, #256, #281, #252, #261, #282, #264) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/11/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Agreement 1 [REDACTED] #3 Exhibit C - Agreement 2 [REDACTED] #4 Exhibit D - Agreement 3 [REDACTED] #5 Exhibit E - Agreement 4 [REDACTED] #6 Exhibit F - Agreement 5 [REDACTED] #7 Exhibit G - Agreement 6 [REDACTED] #8 Exhibit H - Agreement 7 [REDACTED] #9 Exhibit I - Agreement 8 [REDACTED] #10 Exhibit J - Agreement 9 [REDACTED] #11 Exhibit K - Agreement 10 [REDACTED]) (Schweitzer, Lisa)
October 28, 2020 Filing 1265 Motion to Authorize the Debtors to Implement Certain Transactions, Including Entry Into Lease Amendment Agreements with Vermillion Aviation (Two) Limited [Redacted] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 11/11/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B (Redacted) #3 Exhibit C (Redacted) #4 Exhibit D (Redacted) #5 Exhibit E (Redacted)) (Schweitzer, Lisa)
October 28, 2020 Filing 1264 Motion to UseProperty of the Debtors' Estate filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 11/18/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 11/11/2020,. (Attachments: #1 Exhibit A - Puelles Declaration #2 Exhibit B - Van Oordt Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke)
October 28, 2020 Filing 1263 Third Monthly Fee Statement /Notice of Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Ortiz, Kyle)
October 28, 2020 Filing 1262 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)#579, #789) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B)(Barefoot, Luke)
October 28, 2020 Filing 1261 Monthly Fee Statement /Notice of Second Monthly Statement of Deloitte Colombia for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Outsourcing Services for the Period From September 1, 2020 through September 30, 2020 (Attachments: Exs. A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
October 28, 2020 Filing 1260 Stipulation and Agreed Order signed on 10/28/2020 Authorizing the Debtors' Entry Into a Lease Amendment. (related document(s)#1008,#1213) (Rodriguez, Willie)
October 28, 2020 Filing 1259 Stipulation and Agreed Order signed on 10/28/2020 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1209, #1008) (Rodriguez, Willie)
October 28, 2020 Filing 1258 Third Monthly Fee Statement /Notice of Third Monthly 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 September 1, 2020 through September 30, 2020 (Attachments: Exs: A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
October 27, 2020 Filing 1257 Second Monthly Fee Statement /Notice of Second Monthly Statement of Deloitte Impuestos Y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
October 27, 2020 Filing 1256 Third Monthly Fee Statement /Notice of Third Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Attachments: Exs A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
October 27, 2020 Filing 1255 First Monthly Fee Statement /First Monthly Fee Statement of Ernst & Young Auditores Independentes S.S. for the Period from July 9, 2020 through September 30, 2020 (Attachments: Exs. A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Ernst & Young Auditores Independentes S.S.. (Ortiz, Kyle)
October 27, 2020 Filing 1254 Statement / Notice of Expansion of Scope of Services To Be Provided to the Brazilian Debtors Under This Court's Order Authorizing the Retention of Ernst & Young Auditores Independentes S.S. (related document(s)#1138, #1050) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 11/6/2020, (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 27, 2020 Filing 1253 Affidavit of Service of Jason Sugarman Regarding Disclosure of Compensation of Attorney for Debtors, Supplemental Declaration of Jose Maria Eyzaguirre Baeza in Support of Application Authorizing Employment and Retention of Claro as Special Counsel for the Initial Debtors and Debtors in Possession, Supplemental Declaration of Ricardo Arrano in Support of Debtors' Application for Order Authorizing the Retention and Employment of PriceswaterhouseCoopers Conulstores Auditores SpA Independent Auditors to Debtors Effective nunc pro tunc to the Date of the Applicable Engagement Letter, Seventh Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets. (Objections Due by November 6, 2020) and Eighth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets. Objections Due by November 6, 2020 (related document(s)#1240, #1247, #1244, #1242, #1246, #1245) filed by Prime Clerk LLC.(Steele, Benjamin)
October 26, 2020 Opinion or Order Filing 1252 Stipulation and Order signed on 10/23/2020 Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties. (MSN 1857) (related document(s)#1229, #1061) (Rodriguez, Willie)
October 26, 2020 Opinion or Order Filing 1251 Order signed on 10/22/2020 Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief. (Related Doc #1170) (Rodriguez, Willie)
October 26, 2020 Opinion or Order Filing 1250 Order signed on 10/22/2020 Authorizing Debtors to Reject Unexpired Lease with Aircraft Counterparties. (MSN 1591,1891) (Related Doc #1061, #340,#342,#1214) (Rodriguez, Willie)
October 26, 2020 Opinion or Order Filing 1249 Order signed on 10/22/2020: (I) Authorizing the Debtors to Enter into New, Amended, and Renewed Letters of Credit and Similar Arrangements and (II) Granting Related Relief. (Related Doc #1125) (Rodriguez, Willie)
October 23, 2020 Filing 1248 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Schedule DEF Parties Service List, Schedule G Parties Service List, Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET)) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 23, 2020 Filing 1247 Statement / Eighth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 11/6/2020, (Barefoot, Luke)
October 23, 2020 Filing 1246 Statement / Notice of Omnibus Confirmation of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#510, #622, #861, #691, #567, #981, #592, #867, #1068, #629, #904, #601, #1161, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Confirmation of Rejection of Certain Executory Contracts and Unexpired Nonresidential Real Property Leases) (Barefoot, Luke)
October 23, 2020 Filing 1245 Statement /(Objection Deadline: November 6, 2020 at 11:59 p.m.) Seventh Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 11/6/2020, (Ortiz, Kyle)
October 23, 2020 Filing 1244 Supplemental Declaration of Ricardo Arrano in Support of Debtors' Application for Order Authorizing the Retention and Employment of PriceswaterhouseCoopers Conulstores Auditores SpA Independent Auditors to Debtors Effective Nunc Pro Tunc to the Date of the Applicable Engagement Letter (related document(s)#579) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 23, 2020 Opinion or Order Filing 1243 Order signed on 10/22/2020 Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment. (Related Doc #1175) (Rodriguez, Willie)
October 23, 2020 Filing 1242 Declaration /Supplemental Declaration of Jose Maria Eyzaguirre Baeza in Support of Application Authorizing Employment and Retention of Claro as Special Counsel for the Initial Debtors and Debtors in Possession (related document(s)#949, #147, #393) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 23, 2020 Filing 1241 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
October 23, 2020 Filing 1240 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
October 22, 2020 Filing 1238 Affidavit of Service of Matthew Gonzalez Regarding Agenda of Matters Scheduled for Hearing on October 20, 2020 at 11:00 a.m. (ET), Amended Agenda of Matters Scheduled for Hearing on October 20, 2020 at 11:00 a.m. (ET) Notice of Revised Proposed Order Pursuant to the Motion to Establish Claims Objection Procedures, Notice of Filing of Third Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Supplemental Notice of Filing of Declaration of Sergio Andre Laclau on Behalf of Souza, Mello e Torres Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Notice of Filing of Stipulation and (Proposed) Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#1227, #1225, #1228, #1226, #1217, #1223) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 22, 2020 Filing 1237 Affidavit of Service (Supplemental) of Hunter Neal Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m., Proof of Claim form, Plain Language Bar Date Notice and Bar Date Frequently Asked Questions Notice (related document(s)#1106) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 22, 2020 Filing 1236 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties and Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#1229, #1230) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 22, 2020 Filing 1235 Notice of Substitution of Attorney for Worldwide Flight Services Inc. and certain of its affiliates from Jeffrey Traurig to Richard S. Kanowitz filed by Richard S. Kanowitz on behalf of Worldwide Flight Services, Inc. and certain of its affiliates. (Kanowitz, Richard)
October 22, 2020 Filing 1234 Notice of Withdrawal of Worldwide Flight Services, Inc.'s Motion for Withdrawal and Substitution of Counsel (related document(s)#1208) filed by Richard S. Kanowitz on behalf of Worldwide Flight Services, Inc. and certain of its affiliates. (Kanowitz, Richard)
October 21, 2020 Filing 1239 Transcript regarding Hearing Held on 10/20/2020 at 11:03 am RE: Status Conference (Doc #40). Fourth Motion to Reject Certain Aircraft Leases and Abandon Certain Aircraft, and to Approve Return Procedures (Doc #1061). Motion for an Order Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment (Doc #1175). Debtors' Motion for an Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief (Doc #1170).. Remote electronic access to the transcript is restricted until 1/19/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1061, #40, #1170, #1175). Notice of Intent to Request Redaction Deadline Due By 10/28/2020. Statement of Redaction Request Due By 11/12/2020. Redacted Transcript Submission Due By 11/23/2020. Transcript access will be restricted through 1/19/2021. (Lewis, Tenille)
October 21, 2020 Filing 1233 Notice of Appearance and Request of Service of Papers filed by Eva Jimenez on behalf of LATAM Airlines Group S.A.. (Jimenez, Eva)
October 21, 2020 Opinion or Order Filing 1232 Order signed on 10/21/2020 Granting Application for Pro Hac Vice Ross Robert Hartog on behalf of Charter America Holdings Inc., Alliance Ground International, LLC. (Related Doc #634) (Rodriguez, Willie)
October 21, 2020 Filing 1231 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments, Stipulation and Agreed Order Authorizing the Debtors Entry into a Lease Amendment, Notice of Adjournment of Hearing on Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities, Reply to the Objection of the Committee of Unsecured Creditors to the Debtors Motion for an Order (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief, and Notice of Order Authorizing Debtors to Reject Unexpired Lease with Aircraft Counterparties (related document(s)#1214, #1209, #1210, #1213, #1211) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 20, 2020 Filing 1230 Notice of Proposed Order / Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#1061) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Stipulation and Order)(Schweitzer, Lisa)
October 20, 2020 Filing 1229 Notice of Proposed Order / Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#1061) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Stipulation and Order)(Schweitzer, Lisa)
October 19, 2020 Filing 1228 Notice of Proposed Order / Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#1061) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1 - Stipulation and Order)(Schweitzer, Lisa)
October 19, 2020 Filing 1227 Amended Notice of Agenda of Matters Scheduled for Hearing on October 20, 2020 at 11:00 A.M. (related document(s)#1061, #1170, #1125, #1175) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/20/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
October 19, 2020 Filing 1226 Declaration /Supplemental Notice of Filing of Declaration of Sergio Andre Laclau on Behalf of Souza, Mello e Torres Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 19, 2020 Filing 1225 Statement /Notice of Filing of Third Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Additional Ordinary Course Professionals) (Ortiz, Kyle)
October 19, 2020 Filing 1224 Certificate of Service (related document(s)#1215) Filed by Kathrine A. McLendon on behalf of Organizacion Terpel S.A.. (McLendon, Kathrine)
October 19, 2020 Filing 1223 Notice of Proposed Order / Notice of Revised Proposed Order Pursuant to the Motion to Establish Claims Objection Procedures (related document(s)#1170, #1187, #1211) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. (related document(s)#1170, #1187, #1211) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Revised Claims Objection Procedures Motion Order #2 Exhibit B - Cumulative Blackline to as-filed Claims Objection Procedures Motion Order #3 Exhibit C - Incremental Blackline to Revised Proposed Order filed with Reply)(Barefoot, Luke)
October 19, 2020 Filing 1222 Stipulation and Agreed Order signed on 10/19/2020 Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1154, #1008) (Rodriguez, Willie)
October 19, 2020 Filing 1221 Affidavit of Service of Rachel OConnor Regarding Notice of the Debtors' Payment Reports, Affidavit of Luke A. Barefoot in Support of Filing the Payment Reports in Redacted Form, Payments to Employees Terminated Prior January 11, 2020, and Severance Amounts Paid from September 1st to September 30th (related document(s)#1197) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 19, 2020 Filing 1220 Notice of Adjournment of Hearing on Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group, S.A., et al. for Entry of an Order Authorizing the Employment and Retention of Conway MacKenzie, LLC as Financial Advisor, Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 19, 2020 Filing 1219 Notice of Adjournment of Hearing on Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 11/18/2020 at 11:00 AM at Courtroom 601 (JLG) (Brilliant, Allan)
October 19, 2020 Filing 1218 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Debtors' Motion for an Order (I) Authorizing the Debtors to Enter Into New, Amended, and Renewed Letters of Credit and Similar Arrangements and (II) Granting Related Relief (related document(s)#1125) Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Revised Proposed Order #2 Exhibit B: Redline of Revised Proposed Order)(Ortiz, Kyle)
October 19, 2020 Filing 1217 Notice of Agenda of Matters Scheduled for Hearing to be Held on October 20, 2020 at 11 a.m. (related document(s)#1061, #1170, #1125, #1175) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/20/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Barefoot, Luke)
October 19, 2020 Opinion or Order Filing 1216 Order signed on 10/19/2020 Granting Application for Pro Hac Vice for Jason B. Binford on behalf of Texas Comptroller of Public Accounts, Unclaimed Property Division. (Related Doc #479) (Rodriguez, Willie)
October 18, 2020 Filing 1215 Objection / Limited Objection to Debtors Reclamation Notice Pursuant to the Order Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s)#1112) filed by Kathrine A. McLendon on behalf of Organizacion Terpel S.A.. (Attachments: #1 Exhibits 1-7) (McLendon, Kathrine)
October 16, 2020 Filing 1214 Notice of Proposed Order Authorizing Debtors to Reject Unexpired Lease with Aircraft Counterparties (related document(s)#1061) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit 1 - Proposed Order #2 Exhibit 2 - Redline)(Schweitzer, Lisa)
October 16, 2020 Filing 1213 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry Into a Lease Amendment (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/26/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 10/25/2020, (Attachments: #1 Exhibit A - Stipulation and Proposed Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
October 16, 2020 Filing 1212 Statement / Reservation of Rights Relating to Lease of Aircraft Bearing MSN 1857 Regarding Debtors' Fourth Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures (related document(s)#1061) filed by Tyson Lomazow on behalf of Avolon Aerospace. (Lomazow, Tyson)
October 16, 2020 Filing 1211 Reply to Motion / Reply to the Committee Objection #1187 to Debtors' Motion for an Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief (related document(s)#1170) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Revised Proposed Order #2 Exhibit B - Blackline) (Barefoot, Luke)
October 16, 2020 Filing 1210 Notice of Adjournment of Hearing on Debtors' Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 #1186 #1188 #1189 #1190 #1191 #1194 #1195 #1198 #1201 #1202 #1203 (related document(s)#1171) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 11/18/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
October 16, 2020 Filing 1209 Notice of Presentment of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1082, #1009, #1013, #241, #1008, #238) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/26/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 10/25/2020, (Attachments: #1 Exhibit A - Stipulation and Proposed Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
October 16, 2020 Filing 1208 Motion to Substitute Attorney Worldwide Flight Services, Inc.'s Motion for Withdrawal and Substitution of Counsel filed by Richard S. Kanowitz on behalf of Worldwide Flight Services, Inc. and certain of its affiliates. (Attachments: #1 Exhibit A - Proposed Order) (Kanowitz, Richard)
October 15, 2020 Filing 1207 Third Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP for Compensation for Service Rendered and Reimbursement of Expenses as Conflicts Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 through September 30, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Klestadt, Tracy)
October 15, 2020 Filing 1206 Certificate of Service (related document(s)#1195) Filed by Robert Johnson on behalf of Certain Joining Parties. (Johnson, Robert)
October 14, 2020 Filing 1205 Affidavit of Service of Hunter Neal Regarding Notice of Chapter 11 Bankruptcy Case Letter, Notice of Chapter 11 Bankruptcy Case, Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code (related document(s)#803, #802) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 14, 2020 Filing 1204 Affidavit of Service of Daniel J. Guyder (related document(s)#1190, #1191) Filed by Daniel J. Guyder on behalf of Aircraft Counterparty, Contract Counterparties. (Guyder, Daniel)
October 14, 2020 Filing 1203 Objection / Joinder of Natixis, as Agent Under the Yeco and Jacana Facilities, to the Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1171, #1186) filed by Eric King Stodola on behalf of Natixis, as Agent Under the Yeco and Jacana Facilities. (Stodola, Eric)
October 14, 2020 Filing 1202 Objection / Joinder of Credit Agricole Corporate and Investment Bank, as Agent Under the Spare Engine Facility, to the Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankuptcy Rule 2004 (related document(s)#1171, #1186) filed by Tyson Lomazow on behalf of Credit Agricole Corporate and Investment Bank. (Lomazow, Tyson)
October 14, 2020 Filing 1201 Objection / Joinder of Avolon Aerospace to the Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1171, #1186) filed by Tyson Lomazow on behalf of Avolon Aerospace. (Lomazow, Tyson)
October 14, 2020 Pending"Second Motion to Reject"(Related Doc #319) Terminated per Doc #713. (Rodriguez, Willie)
October 14, 2020 Pending Motions (Related Doc #1113,#1118) Terminated per Doc #1179. (Rodriguez, Willie)
October 13, 2020 Filing 1199 Affidavit of Service of Asir U. Ashraf Regarding Notice of Deadlines for Filing of Proofs of Claim (General Claims Bar Date: December 18, 2020 at 4:00 p.m. (ET), Blank Proof of Claim Form, Plain Language Bar Date Notice, Bar Date Frequently Asked Questions Notice Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 13, 2020 Filing 1198 Opposition Joinder by Zendesk, Inc. to Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rules 2004, dated October 13, 2020 [ECF No. 1186] (related document(s)#1171) filed by Dafney Dubuisson Stokes on behalf of Zendesk, Inc.. (Dubuisson Stokes, Dafney)
October 13, 2020 Filing 1197 Statement /Notice of Debtors' Payment Reports [REDACTED] filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
October 13, 2020 Filing 1196 Certificate of Service (related document(s)#1192) filed by Dania Slim on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. with hearing to be held on 10/20/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Slim, Dania)
October 13, 2020 Filing 1195 Statement JOINDER TO THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR ENTRY OF AN ORDER ESTABLISHING PROCEDURES FOR THE DEBTORS ISSUANCE OF SUBPOENAS FOR THE PRODUCTION OF DOCUMENTS AND AUTHORIZING THE EXAMINATION OF PERSONS AND ENTITIES PURSUANT TO BANKRUPTCY RULE 2004 (related document(s)#1171) filed by Jennifer C. DeMarco on behalf of Certain Joining Parties. (DeMarco, Jennifer)
October 13, 2020 Filing 1194 Objection to Motion / Joinder to Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Order Establishing Procedures for the Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1171) filed by Brian Smith on behalf of Bank of Utah (not in its individual capacity but solely as owner trustee under Trust Agreements (MSN 6139), (MSN 6173), (MSN 6528), et al., ECAF I 40589 DAC, NBB Crow Co., Ltd., NBB Cuckoo Co., Ltd., NBB Grosbeak Co., Ltd., NBB Redstart Co., Ltd., NBB Rio de Janeiro Lease Co., Ltd. and NBB Brasilia Lease LLC, NBB Sao Paulo Lease Co., Ltd., NBB-6658 Lease Partnership, NBB-6670 Lease Partnership, Shenton Aircraft Leasing 3 (Ireland) Limited, Wells Fargo Trust Company, National Association (not in its individual capacity but solely as owner trustee under Trust Agreements (MSN 38886) (MSN 38888) (MSN 38889). (Smith, Brian)
October 13, 2020 Filing 1193 Affidavit of Service of Matthew Gonzalez Regarding Supplemental Declaration of Timothy Coleman in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession, Debtors Motion for an Order Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment, and Debtors Motion to Shorten Notice to Consider Debtors Motion for an Order Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment (related document(s)#1169, #1176, #1175) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 13, 2020 Filing 1192 Statement / JOINDER OF AIRCRAFT COUNTERPARTY TO OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS' MOTION FOR ENTRY OF ORDER ESTABLISHING PROCEDURES FOR THE DEBTORS' ISSUANCE OF SUBPOENAS FOR THE PRODUCTION OF DOCUMENTS filed by Leo T. Crowley on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. (Crowley, Leo)
October 13, 2020 Filing 1191 Statement Joinder of Aircraft Counterparty to the Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1186) filed by Daniel J. Guyder on behalf of Aircraft Counterparty. (Guyder, Daniel)
October 13, 2020 Filing 1190 Statement Joinder of Contract Counterparties to the Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for an Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1186) filed by Daniel J. Guyder on behalf of Contract Counterparties. (Guyder, Daniel)
October 13, 2020 Filing 1189 Objection / Joinder to Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Establishing Procedures for the Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1186, #1171) filed by David Neier on behalf of BNP Paribas, Certain Export Credit Agencies. (Neier, David)
October 13, 2020 Filing 1188 Objection /Joinder of Aircraft Counterparties to Objection of The Official Committee Of Unsecured Creditors To The Debtors Motion For Entry of Order Establishing Procedures for The Debtors Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant To Bankruptcy Rule 2004 (related document(s)#1186, #1171) filed by Michael James Edelman on behalf of AS Air Lease 76 (Ireland) Limited, AerCap Holdings N.V., Export-Import Bank of the United States, JSA International US Holdings, LLC, Johannesburg Limited (Ireland), LS-Aviation No.17 Co., Ltd., LS-Aviation No.18 Co., Ltd., LS-Aviation No.19 Co., Ltd., LS-Aviation No.20 Co., Ltd., LS-Aviation No.21 Co., Ltd., LS-Aviation No.22 Co., Ltd., LS-Aviation No.23 Co., Ltd, MAF Aviation 1 Designated Activity Company, MUFG Bank, Ltd., Macquarie Aircraft Leasing Services (Ireland) Limited and Macquarie Aircraft Leasing Services (UK) Limited, Natixis, as liquidity provider under the EETC transaction 2015-1 and in relation to the MSN 3662, 4570, 5101, 6592, 6632, 6685, 37665 and 37667 transactions, VGS Acquisition Holding Bermuda Limited, Vermillion Aviation (Two) Limited. (Edelman, Michael)
October 13, 2020 Filing 1187 Objection to Motion / Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for an Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief (related document(s)#1170) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Declaration of Marcos Pitanga Ferreira #2 Declaration of Alvaro Barriga #3 Declaration of Robert Wagstaff) (Brilliant, Allan)
October 13, 2020 Filing 1186 Objection to Motion / Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 (related document(s)#1171) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 12, 2020 Opinion or Order Filing 1200 Order of U.S. District Court Judge Mary Kay Vyskocil signed on 10/12/2020. IT IS HEREBY STIPULATED AND AGREED, by and between the parties, that this appeal shall be and hereby is dismissed without prejudice and without costs or attorney's fees to either party. (related document(s)#805) (mro)
October 12, 2020 Filing 1185 Amended Final Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance With Restrictions Imposed by Section 345 of the Bankruptcy Code, and (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms. (Related Doc #1052) (Rodriguez, Willie)
October 12, 2020 Opinion or Order Filing 1184 Stipulation and Order signed on 10/11/2020 By and Among Debtors and Maria Virginia Sequeiros. (related document(s)#1116, #567, #50) (Rodriguez, Willie)
October 12, 2020 Filing 1183 Affidavit of Service (Supplemental) of Hunter Neal Regarding Notice of Chapter 11 Bankruptcy Case and Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code (related document(s)#803, #802) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 11, 2020 Filing 1182 Stipulation and Agreed Order signed on 10/11/2020 Authorizing the Debtors' Entry Into Lease Amendment, Sublease Amendments, and Interchange Amendments. (related document(s)#1108, #1008) (Rodriguez, Willie)
October 11, 2020 Opinion or Order Filing 1181 Order signed on 10/11/2020 Granting Application to Employ Ferro, Castro Neves, Daltro & Gomide Advogados as Brazilian counsel to the Official Committee of Unsecured Creditors. (Related Doc #1048) (Rodriguez, Willie)
October 9, 2020 Filing 1180 Affidavit of Service of Rachel OConnor Regarding Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession, Debtors' Motion for an Order (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief, Debtor's Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities (related document(s)#1170, #1171, #1166) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 9, 2020 Filing 1179 Notice of Withdrawal of (I) Google LLC's Motion for Relief from the Automatic Stay to Allow Termination of its Agreements with the Debtors and Discontinue Services Provided to the Debtors and (II) Google LLC's Motion for Allowance and Payment of Administrative Expense Pursuant to Section 503(b) of the Bankruptcy Code (related document(s)#1113, #1118) filed by James Christopher Vandermark on behalf of Google LLC. (Vandermark, James)
October 7, 2020 Opinion or Order Filing 1178 Order signed 10/7/2020 Granting Motion to Shorten Time. (Related Doc #1175, #1176) (Rodriguez, Willie)
October 7, 2020 Filing 1177 Stipulation and Agreed Order signed on 10/7/2020 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1008, #1153) (Rodriguez, Willie)
October 7, 2020 Filing 1176 Motion to Shorten Time / Debtors' Motion to Shorten Notice to Consider Debtors' Motion for an Order Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment (related document(s)#1175) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Declaration of Lisa Schweitzer) (Schweitzer, Lisa)
October 7, 2020 Filing 1175 Motion to Authorize / Notice of Debtors' Motion for an Order Authorizing Debtors to Sell or Otherwise Abandon Certain Aircraft and Related Equipment filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Exhibit A - Proposed Order) (Schweitzer, Lisa)
October 7, 2020 Filing 1174 Affidavit of Service of Rachel OConnor Regarding Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020, First Monthly Statement of RPC Abogados Cia. Ltda. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Compliance Service Advisors to the Debtors for the Period from May 26, 2020 through August 31, 2020, and Sixth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1156, #1161, #1159) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 7, 2020 Filing 1173 Notice of Appearance filed by Allison J Arotsky on behalf of Airport Terminal Management, Inc.. (Arotsky, Allison)
October 6, 2020 Filing 1172 Affidavit of Service of Rachel O'Connor Regarding Statement of Fees and Reimbursement of Out-of Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the period of August 1, 2020 through August 31, 2020, Amended OCP Declaration and Questionnaire of Giuliano Colombo and Fernando Zorzoon behalf of Pinheiro Neto Advogados in Accordance with the Order Authorizing theDebtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Courseof Business, nunc pro tunc to the Petition Date, Supplemental Declaration of Pedro Guilherme Accorsi Lunardelli on behalf of Advocacia Lunardelli in Accordance with the Order Authorizing the Debtors to Retain andCompensate Certain Professionals Utilized in the Ordinary Course of Business, nunc protunc to the Petition Date, Supplemental Declaration of Pedro Teixeira de Siqueira Neto on behalf of Bichara Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc protunc to the Petition Date, Supplemental Declaration of Rodrigo Oliveira Silva on behalf of Carreiro, Calli &Oliveira Sociedade de Advogados in Accordance with the Order Authorizing the Debtorsto Retain and Compensate Certain Professionals Utilized in the Ordinary Course ofBusiness, nunc pro tunc to the Petition Date, Supplemental Declaration of Simone Franco Di Ciero on behalf of Di Ciero Advogadosin Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Supplemental Declaration of Marco Alexandre Soares Silva on behalf of Eberhardt, Carrascoza & Advogados Associados in Accordance with the Order Authorizing theDebtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Courseof Business, nunc pro tunc to the Petition Date, Supplemental Declaration of Fabio Ulhoa Coelho on behalf of Fabio Ulhoa Coelho -Advogados Associados in Accordance with the Order Authorizing the Debtors to Retainand Compensate Certain Professionals Utilized in the Ordinary Course of Business, nuncpro tunc to the Petition Date. Supplemental Declaration of Monica Moya Martins Wolff on behalf of Martins Neto e Wolff Sociedade de Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Supplemental Declaration of Marcus Vinicius Vita Ferreira on behalf of Wald, Antunes,Vita, Longo e Blattner Advogados in Accordance with the Order Authorizing the Debtorsto Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Stipulation and (Proposed) Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments and Stipulation and (Proposed) Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1152, #1147, #1151, #1144, #1150, #1148, #1154, #1145, #1143, #1146, #1149, #1153) filed by Prime Clerk LLC.(Steele, Benjamin)
October 6, 2020 Filing 1171 Motion to Authorize /Debtor's Motion for an Order Establishing Procedures for the Debtors' Issuance of Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities Pursuant to Bankruptcy Rule 2004 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 6, 2020 Filing 1170 Motion to Authorize /Debtors' Motion for an Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 (I) Establishing Claims Objection and Notice Procedures and (II) Granting Related Relief filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 6, 2020 Filing 1169 Supplemental Declaration of Timothy Coleman in Connection with the Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession (related document(s)#791, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
October 6, 2020 Filing 1168 Affidavit of Service of Matthew Gonzalez Regarding Second Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from August 1, 2020 through and Including August 31, 2020, Second Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from August 1, 2020 through August 31, 2020, First Monthly Statement of Deloitte Columbia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from May 26, 2020 through August 31, 2020, First Monthly Statement of Deloitte Impuestos y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultants to the Debtors for the Period from May 26, 2020 through August 31, 2020, Second Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020, Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Period from August 1, 2020 through August 31, 2020, First Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from July 9, 2020 through August 31, 2020, First Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Service Providers to the Debtors for the Period from May 26, 2020 through August 31, 2020, First Monthly Statement of Deloitte & Touche S.R.L. (Deloitte Peru) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from May 26, 2020 through August 31, 2020, Second Monthly 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 August 1, 2020 through August 31, 2020 (related document(s)#1129, #1131, #1134, #1136, #1135, #1128, #1130, #1127, #1133, #1132) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 6, 2020 Filing 1167 Supplemental Declaration of Felipe Porzio Honorato in Support of the Debtors' Application for an Order Authorizing the Employment and Retention of Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker for the Debtors and Debtors-in-Possession, Effective as of the Petition Date (related document(s)#582) filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Azman, Darren)
October 6, 2020 Filing 1166 Supplemental Declaration of Luke A. Barefoot in Support of Applications for Entry of Orders Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession (related document(s)#142, #791) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
October 6, 2020 Pending Documents Terminated. (Rodriguez, Willie).
October 6, 2020 Pending "Motions to file under seal" (Related Doc #657,#667,#668,#677,#724,#744,#747,#748,#750) Terminated per Doc #1065 (Rodriguez, Willie)
October 5, 2020 Filing 1165 Stipulation and Agreed Order signed on 10/5/2020 Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments. (related document(s)#1090, #1008) (Rodriguez, Willie)
October 5, 2020 Filing 1164 Affidavit of Service of Jason Sugarman Regarding Notice of Presentment of Stipulation and (Proposed) Order by and among Debtors and Maria Virginia Sequeiros, Global Notes and Statement of Limitations and Disclaimers regarding Debtors Monthly Operating Reports, Notice of Quarterly Report of Ordinary Course Professional Charges and Notice of Hearing on the Debtors' Motion for an Order (I) Authorizing the Debtors to Enter into New, Amended, and Renewed Letters of Credit and Similar Arrangements and (II) Granting Related Relief (related document(s)#1123, #1116, #1125, #1124) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 4, 2020 Opinion or Order Filing 1163 Order signed on 9/29/2020 Granting Motion to Extend Time to Assume or Reject Unexpired Nonresidential Real Property Leases Pursuant to 11 U.S.C. 365(d)(4). (Related Doc #1002) (Rodriguez, Willie)
October 3, 2020 Pending Deadlines Terminated: Schedules. (Rodriguez, Willie)
October 2, 2020 Filing 1162 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Reclamation Notice Pursuant to the Order Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s)#1112) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 2, 2020 Filing 1161 Statement /Sixth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 10/16/2020, (Ortiz, Kyle)
October 2, 2020 Filing 1160 Notice of Withdrawal of Motion for Relief (related document(s)#10) filed by Wesley T Kozeny on behalf of Nissan-Infiniti LT. (Kozeny, Wesley)
October 2, 2020 Filing 1159 Monthly Fee Statement /Notice of First Monthly Statement of RPC Abogados CIA. LTDA. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Compliance Service Advisors to the Debtors for the Period from May 26, 2020 through August 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of RPC Abogados Cia. Ltda. (Attachments: #1 Time Details)(Ortiz, Kyle)
October 2, 2020 Filing 1158 Notice of Appearance filed by Natalie Deneen Russell on behalf of The Port Authority of New York and New Jersey. (Russell, Natalie)
October 2, 2020 Filing 1157 Affidavit of Service of Asir U. Ashraf Regarding Supplemental Declaration of Benjamin J. Steele in Support of (I) Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Debtors' Application for an Order Authorizing Employment and Retention of Certain Professionals nunc pro tunc to the Subsequent Petition Date, and Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendment, Sublease Amendments, and Interchange Amendments (related document(s)#1107, #1108) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 2, 2020 Filing 1156 Monthly Fee Statement /Notice of Monthly Statement of Brigard & Urritia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Special Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Brigard & Urrutia Abogados S.A.S.. (Ortiz, Kyle)
October 1, 2020 Filing 1155 Affidavit of Service of Asir U. Ashraf Regarding Omnibus Certificate of No Objection (related document(s)#1094) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
October 1, 2020 Filing 1154 Notice of Presentment /(Presentment Date: 10/13/2020 at 12:00 PM, Objection Deadline: 10/13/2020 11:00 AM) Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments (Exhibit A: Stipulation and Proposed Order (Clean) with its Underlying Attachments and Exhibits, Exhibit B: Stipulation and Proposed Order (Redline)) (related document(s)#115, #839, #446, #453, #1008) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/13/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 10/13/2020, (Ortiz, Kyle)
October 1, 2020 Filing 1153 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/6/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 10/5/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
October 1, 2020 Filing 1152 Declaration /Supplemental Notice of Filing of Declaration of Marcus Vinicius Vita Ferreira on Behalf of Wald, Antunes, Vita, Longo e Blattner Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1151 Declaration /Supplemental Notice of Filing of Declaration of Monica Moya Martins Wolff on Behalf of Martins Neto e Wolff Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1150 Declaration /Supplemental Notice of Filing of Declaration of Fabio Ulhoa Coelho on Behalf of Fabio Ulhoa Coelho - Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1149 Declaration /Supplemental Notice of Filing of Declaration of Marco Alexandre Soares Silva on Behalf of Eberhardt, Carrascoza & Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1148 Declaration /Supplemental Notice of Filing of Declaration of Simone Franco Di Ciero on Behalf of Di Ciero Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1147 Declaration /Supplemental Notice of Filing of Declaration of Rodrigo Oliveira Silva on Behalf of Carreiro, Calli & Oliveira Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1146 Declaration /Supplemental Notice of Filing of Declaration of Pedro Teixeira de Siqueira Neto on Behalf of Bichara Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1145 Declaration /Supplemental Notice of Filing of Declaration of Pedro Guilherme Accorsi Lunardelli on Behalf of Advocacia Lunardelli in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1144 Declaration /Amended Notice of Filing of OCP Declaration and Questionnaire of Giuliano Colombo and Fernando Zorzo on Behalf of Pinheiro Neto Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389, #1042) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Amended OCP Declaration #2 Exhibit B: Amended OCP Questionnaire) (Ortiz, Kyle)
October 1, 2020 Filing 1143 Monthly Fee Statement /Notice of Statement of Fees and Reimbursement of Out-of Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period August 1, 2020 through August 31, 2020 (Attachments: Appendix A and B) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of PJT Partners LP. (Ortiz, Kyle)
October 1, 2020 Filing 1142 Notice of Appearance filed by Michael R. Caruso on behalf of DFASS Group and its Affiliates (T/A 3 Sixty Duty Free & More). (Caruso, Michael)
October 1, 2020 Opinion or Order Filing 1141 Order signed on 9/29/2020 Granting Application to Employ Lee, Brock, Camargo Advogados as Local Brazilian Litigation Counsel for the Debtors Nunc Pro Tunc to the Subsequent Petition Date. (Related Doc #1054) (Rodriguez, Willie)
October 1, 2020 Filing 1140 Certificate of Service (related document(s)#1117) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
October 1, 2020 Opinion or Order Filing 1139 Order signed on 9/29/2020 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc #1005) (Rodriguez, Willie)
October 1, 2020 Opinion or Order Filing 1138 Order signed on 9/29/2020 Granting Application to Employ Ernst & Young Auditores Independentes S.S. as Auditors of the Brazilian Debtors Nunc Pro Tunc to July 9, 2020. (Related Doc #1050) (Rodriguez, Willie)
October 1, 2020 Filing 1137 Affidavit of Service (Supplemental) of Hunter Neal Regarding Notice of Chapter 11 Bankruptcy Case, Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code, Notice of Chapter 11 Bankruptcy Case Letter (related document(s)#803, #802) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 30, 2020 Filing 1136 Monthly Fee Statement /Notice of Second Monthly 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 August 1, 2020 through August 31, 2020 (Attachments: Exs. A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle)
September 30, 2020 Filing 1135 Monthly Fee Statement /Notice of First Monthly Statement of Deloitte & Touche S.R.L. (Deloitte Peru) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from May 26, 2020 through August 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte & Touche S.R.L (Deloitte Peru). (Ortiz, Kyle)
September 30, 2020 Filing 1134 Monthly Fee Statement /Notice of First Monthly Statement of Deloitte Advisory SpA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Service Providers to the Debtors for the Period from May 26, 2020 through August 31, 2020 (Attachements: Exs: A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Advisory SpA. (Ortiz, Kyle)
September 30, 2020 Filing 1133 Monthly Fee Statement /Notice of First Monthly Statement of Demarest Advogados for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Brazilian Counsel to the Debtors for the Period from July 9, 2020 through August 31, 2020 (Attachments: Exs: A-E) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Demarest Advogados. (Ortiz, Kyle)
September 30, 2020 Filing 1132 Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Periods from August 1, 2020 through August 31, 2020 Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 30, 2020 Filing 1131 Second Monthly Fee Statement / Notice of Second Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020 (related document(s)#417, #1064, #828) Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
September 30, 2020 Filing 1130 Monthly Fee Statement /Notice of First Monthly Statement of Deloitte Impuestos y Servicios Legales, S.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Tax Consultants to the Debtors for the Period From May 26, 2020 through August 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Impuestos y Servicios Legales, S.C.. (Ortiz, Kyle)
September 30, 2020 Filing 1129 Monthly Fee Statement /Notice of First Monthly Statement of Deloitte Columbia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Outsourcing Services for the Period from May 26, 2020 through August 31, 2020 (Attachments: Exs A-C) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of Deloitte Colombia. (Ortiz, Kyle)
September 30, 2020 Filing 1128 Monthly Fee Statement /Notice of Second Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred As Financial Advisor to the Debtors for the Period from August 1, 2020 through August 31, 2020 (Attachments: Exs A-D) (related document(s)#828) Filed by Kyle J. Ortiz on behalf of FTI Consulting, Inc.. (Ortiz, Kyle)
September 30, 2020 Filing 1127 Second Monthly Fee Statement /Second Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from August 1, 2020 Through and Including August 31, 2020 (related document(s)#949, #147) Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I)(Barefoot, Luke)
September 30, 2020 Filing 1126 Monthly Fee Statement / Second Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2020 Through August 31, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
September 29, 2020 Filing 1125 Motion to Authorize /(Hearing Date: October 20, 2020 at 11:00 a.m., Objection Deadline: October 13, 2020 at 4:00 p.m.) Notice of Hearing and Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into New, Amended, and Renewed Letters of Credit and Similar Arrangements and (II) Granting Related Relief (related document(s)#3, #861, #112, #483, #1091) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Declaration in Support #3 Portuguese Notice of Hearing #4 Spanish Notice of Hearing) (Ortiz, Kyle)
September 29, 2020 Filing 1124 Statement /Notice of Quarterly Report of Ordinary Course Professional Charges (related document(s)#389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Quarterly Report) (Ortiz, Kyle)
September 29, 2020 Filing 1123 Monthly Operating Report /Corporate Monthly Operating Report for the Period August 1, 2020 through August 31, 2020 and Global Notes Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
September 29, 2020 Filing 1122 Monthly Fee Statement / Second Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2020 Through August 31, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
September 29, 2020 Filing 1121 Certificate of Service (related document(s)#1119, #1113, #1118, #1114) filed by James Christopher Vandermark on behalf of Google LLC. (Vandermark, James)
September 29, 2020 Filing 1120 Affidavit of Service of Nuno Cardoso Regarding Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#700) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 29, 2020 Filing 1119 Notice of Hearing on Google LLC's Motion for Allowance and Payment of Administrative Expense Pursuant to Section 503(b) of the Bankruptcy Code (related document(s)#1118) filed by James Christopher Vandermark on behalf of Google LLC. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 10/13/2020, (Vandermark, James)
September 29, 2020 Filing 1118 Motion for Payment of Administrative Expenses Google LLC's Motion for Allowance and Payment of Administrative Expense Pursuant to Section 503(b) of the Bankruptcy Code. filed by Google LLC with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Exhibit A (Proposed Order) #2 Exhibit B (Account Statement)) (Vandermark, James)
September 29, 2020 Filing 1117 Statement / Verified Statement of the Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 29, 2020 Filing 1116 Notice of Presentment of Stipulation and Order By and Among Debtors and Maria Virginia Sequeiros (related document(s)#567, #50) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/6/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 10/5/2020, (Attachments: #1 Exhibit 1)(Barefoot, Luke)
September 29, 2020 Opinion or Order Filing 1115 Order signed on 9/29/2020 Authorizing the Debtors to Purchase Certain Aircraft and Enter Into Lease Amendments and Related Agreements. (Related Doc #1006,#1094) (Rodriguez, Willie)
September 29, 2020 Filing 1114 Notice of Hearing on Google LLC's Motion for Relief from the Automatic Stay to Allow Termination of its Agreements with the Debtors and Discontinue Services Provided to the Debtors (related document(s)#1113) filed by James Christopher Vandermark on behalf of Google LLC. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 10/13/2020, (Vandermark, James)
September 28, 2020 Filing 1113 Motion for Relief from Stay Google LLC's Motion for Relief from the Automatic Stay to Allow Termination of its Agreements with the Debtors and Discontinue Services Provided to the Debtors filed by James Christopher Vandermark on behalf of Google LLC with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 10/13/2020,. (Attachments: #1 Declaration #2 Exhibit A #3 Proposed Order) (Vandermark, James)
September 28, 2020 Filing 1112 Statement /Debtors' Reclamation Notice Pursuant to the Order Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s)#65, #567) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 28, 2020 Filing 1111 Affidavit of Service of Matthew Gonzalez Regarding Amended Agenda of Matters Scheduled for Hearing on September 23, 2020 at 11:00 a.m. (ET) (related document(s)#1100) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 28, 2020 Filing 1110 Transcript regarding Hearing Held on 09/23/2020 at 11:00 am RE: Status Conference (Doc #40) Motion for Entry of an Order Pursuant to Fed. R. Bankr. P.9006(b) and 9027 Enlarging Time Within Which to File Notices of Removal of Related Proceedings (Doc #920) Motion to Extend Time to Assume or Reject Unexpired Nonresidential Real Property Leases Pursuant to 11 U.S.C. 365(d)(4) (Doc #1002) Motion to Set Last Day to File Proofs of Claim/Application for an Order (I) Establishing Bar Dates for Filing Proofs of Claim;(II) Approving Proof of Claim Forms, Bar Date Notices, and Mailing and Publication Procedures; (III) Implementing Uniform Procedures Regarding 503(b)(9) Claims; and (IV) Providing Certain Supplemental Relief (Doc #1004)...et al. Remote electronic access to the transcript is restricted until 12/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1004, #1006, #1005, #1051, #1054, #1002, #920, #40, #1052, #1046, #1048, #1050). Notice of Intent to Request Redaction Deadline Due By 10/5/2020. Statement of Redaction Request Due By 10/19/2020. Redacted Transcript Submission Due By 10/29/2020. Transcript access will be restricted through 12/28/2020. (Lewis, Tenille)
September 28, 2020 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 181.00) Filing Fee. Receipt number A14374002. Fee amount 181.00. (Re: Doc #1113) (U.S. Treasury)
September 27, 2020 Opinion or Order Filing 1109 Order signed on 9/24/2020 Authorizing Procedures for the Rejection of Certain Unexpired Aircraft Lease Agreements, Aircraft Engine Agreements, and the Abandonment of Certain Related Assets (Related Doc #1051,#1087) (Rodriguez, Willie)
September 25, 2020 Filing 1108 Notice of Presentment /Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment, Sublease Amendments, and Interchange Amendments (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 10/5/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 10/4/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
September 25, 2020 Filing 1107 Supplemental Declaration of Benjamin J. Steele in Support of (I) Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent and (II) Debtors' Application for an Order Authorizing Employment and Retention of Certain Professionals Nunc Pro Tunc to the Subsequent Petition Date (related document(s)#1004, #6, #791) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
September 24, 2020 Opinion or Order Filing 1106 Order signed on 9/24/2020 Granting Motion to Set Last Day to File Proofs of Claim (Related Doc #1004) Proofs of Claim due by 12/18/2020 (Rodriguez, Willie)
September 23, 2020 Filing 1105 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Supplemental Submission in Furtherance of the Debtors' Motion for Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Declaration of Timothy R. Coleman in Support of Debtors' Supplemental Submission in Furtherance of the Debtors' Motion for Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and(II)Granting Related Relief (related document(s)#1079, #1080) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 23, 2020 Filing 1104 Affidavit of Service of Asir U. Ashraf Regarding Debtors Objection to Motion of Corporacion Nacional de Consumidores y Usuarios de Chile for an Order (I) Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Continuation of Chilean Action, and (II) Scheduling a Joint Hearing with the Chilean Insolvency Court (related document(s)#1076) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 23, 2020 Filing 1102 Affidavit of Service of Matthew Gonzalez Regarding Notice of the Debtors' Revised Order Authorizing Procedures for the Rejection of Certain Unexpired Aircraft Lease Agreements, Aircraft Engine Agreements, and the Abandonment of Certain Related Assets, Notice of Revised Proposed Orders Pursuant to the Application to Establish Bar Dates and the Motion to Extend the Exclusivity Periods, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1090, #1088, #1087) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 22, 2020 Filing 1101 Affidavit of Service of Matthew Gonzalez Regarding Fifth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#1068) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 22, 2020 Filing 1100 Amended Notice of Agenda / Amended Agenda of Matters Scheduled for Hearing on September 23, 2020 at 11:00 A.M. (related document(s)#1004, #1006, #1005, #1051, #1054, #1002, #920, #1052, #1048, #1050) Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Schweitzer, Lisa)
September 22, 2020 Filing 1099 Certificate of Service (related document(s)#1093, #1092) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 22, 2020 Opinion or Order Filing 1098 Stipulation and Order signed on 9/22/2020 Authorizing the Payment of Certain Fees and Expenses Incurred by Walkers Global and Awarded by the Grand Court of the Cayman Islands. (related document(s)#955) (Rodriguez, Willie)
September 22, 2020 Filing 1097 Notice of Agenda / Agenda of Matters Scheduled for Hearing on September 23, 2020 at 11:00 A.M. (related document(s)#1004, #1006, #1005, #1051, #1054, #1002, #920, #1052, #1048, #1050) Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Schweitzer, Lisa)
September 21, 2020 Filing 1103 Transcript regarding Hearing Held on 09/18/2020 at 2:00 pm RE: 1) Amended Motion to Approve Debtor in Possession Financing/Debtors Supplemental Submission in Furtherance of the Debtors' Motion for Order (I) Authorizing the Debtors to (A) Obtain Post-Petition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief ( Doc # 1079). Remote electronic access to the transcript is restricted until 12/21/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #1079). Notice of Intent to Request Redaction Deadline Due By 9/28/2020. Statement of Redaction Request Due By 10/13/2020. Redacted Transcript Submission Due By 10/22/2020. Transcript access will be restricted through 12/21/2020. (Lewis, Tenille)
September 21, 2020 Filing 1096 Affidavit of Service of Matthew Gonzalez Regarding Notice of Tier Change of Professionals Utilized in the Ordinary Course of Business, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendments, Sublease Amendments, and Interchange Amendment, Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry into Lease, Amendments, Sublease Amendments, and Interchange Amendment and The Debtors Designation of Additional Items to be Included in the Record on Appeal (related document(s)#1011, #1013, #1010) filed by Prime Clerk LLC.(Steele, Benjamin)
September 21, 2020 Filing 1095 Affidavit of Service of Asir U. Ashraf Regarding Notice of Revised Exhibit B, Fourth Rejection Notice (related document(s)#1061, #1059) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 21, 2020 Filing 1094 Certificate of No Objection Pursuant to LR 9075-2 / Omnibus Certificate of No Objection (related document(s)#1002, #920, #1006, #1054, #1052, #1050) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)(Barefoot, Luke)
September 21, 2020 Filing 1093 Notice of Adjournment of Hearing on Application of the Official Committee of Unsecured Creditors of LATAM Airlines Group S.A., et al. for Entry of an Order Authorizing the Employment and Retention of Conway MacKenzie, LLC as Financial Advisor, Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) (Brilliant, Allan)
September 21, 2020 Filing 1092 Notice of Adjournment of Hearing on Application for Order Authorizing the Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) (Brilliant, Allan)
September 19, 2020 Opinion or Order Filing 1091 Order signed on 9/19/2020 Granting Motion to Approve Debtor in Possession Financing. (Related Doc #397,#485,#1079) (Rodriguez, Willie)
September 18, 2020 Filing 1090 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendments, Sublease Amendments, and Interchange Amendments (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/28/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/27/2020, (Attachments: #1 Exhibit A - Stipulation and Order #2 Exhibit B - Redline)(Schweitzer, Lisa)
September 18, 2020 Filing 1089 Affidavit of Service of Matthew Gonzalez Regarding Notice of Extension of Postpetition Financing Commitment, Declarations of Luiz Antonio Bettiol on behalf of Advocacia Bettiol, Antonio Claudio Mariz de Oliveira on behalf of Advocacia Mariz de Oliveira, Jose Theodoro Alves de Araujo on behalf of Araujo e Policastro Advogados, Pedro Teixeira de Siqueira Neto on behalf of Bichara Advogados, Marcelo Ribeiro de Almeida on behalf of De Rosa, Siqueira, Almeida, Barros Barreto & Advogados Associados, Simone Franco Di Ciero on behalf of Di Ciero Advogados, Luiz Roberto Domingo on behalf of Domingo Advogados Associados, Thomas Dulac Muller on behalf of Dulac Muller Advogados, Maria Fernanda de Freitas on behalf of Escritorio de Advocacia Tavares Paes, Monica Moya Martins Wolff on behalf of Martins Neto e Wolff Sociedade de Advogados, Rony Vainzof on behalf of Opice Blum, Bruno, Abrusio, e Vainzof Attorneys at Law, Leandro Bissoli on behalf of Leandro Bissoli Sociedade de Advogados f/k/a Patricia Peck Pinheiro Advogados, Marcelo da Silva Prado on behalf of Prado e Queiroz Advogados, Thiago Taborda Simoes on behalf of Simoes Advogados, Sergio Andre Laclau on behalf of Souza, Mello e Torres Advogados and Fernando Eduardo Serec on behalf of Tozzini Freire Teixeira e Silva Advogados, Supplemental Declaration of Miguel Christiani Ramos and Roberto Dias Carneiro on behalf of Barbosa, Mussnich e Aragao and Schedules and Statements of LATAM Airlines Group S.A., Aerovias de Integracion Regional S.A., Cargo Handling Airport Services, LLC, Connecta Corporation, Fast Air Almacenes de Carga S.A., Holdco Colombia I SpA, Holdco Colombia II SpA, Inversiones Aereas S.A., Inversiones Lan S.A., Lan Cargo Inversiones S.A., Lan Cargo Overseas Ltd., Lan Cargo Repair Station LLC, Lan Cargo S.A., Lan Pax Group S.A., LATAM Airlines Ecuador S.A., LATAM Airlines Peru S.A., LATAM Finance Ltd, LATAM Travel Chile II S.A, Linea Aerea Carguera de Columbia S.A., Maintenance Service Experts, LLC, Mas Investment Ltd., Prime Airport Services Inc., Professional Airline Cargo Services, LLC, Professional Airline Maintenance Services LLC, Maintenance Service Experts, LLC, Professional Airlines Services Inc., Peuco Finance Ltd., Technical Training LATAM S.A, Transporte Aereo S.A, Holdco Ecuador S.A., Aerolinhas Brasileiras S.A., Fidelidade Viagens e Turismo S.A., Holdco I S.A., Multiplus Corredora de Seguros Ltd, Piquero Leasing Limited, Prismah Fidelidade Ltda., TAM Linhas Aereas S.A., TAM S.A. and TP Franchising Ltda. (related document(s)#1033, #9, #1025, #1026, #1017, #1019, #1021, #1020, #1031, #1015, #1028, #1030, #1027, #6, #10, #1024, #7, #1036, #1018, #1034, #1029, #8, #1032, #1016) filed by Prime Clerk LLC.(Steele, Benjamin)
September 18, 2020 Filing 1088 Notice of Proposed Order / Notice of Revised Proposed Orders Pursuant to the Application to Establish Bar Dates and the Motion to Extend the Exclusivity Periods (related document(s)#1004, #1005) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit 1 - Revised Exclusivity Motion Order #2 Exhibit 2 - Blackline to as-filed Exclusivity Motion Order #3 Exhibit 3 - Revised Bar Date Application Order #4 Exhibit 4 - Blackline to as-filed Bar Date Application Order #5 Exhibit 5 - Revised Bar Date Application Exhibits BD #6 Exhibit 6 - Blackline to as-filed Bar Date Application Exhibits BD)(Barefoot, Luke)
September 18, 2020 Filing 1087 Notice of Proposed Order / Notice of the Debtors' Revised Order Authorizing Procedures for the Rejection of Certain Unexpired Aircraft Lease Agreements, Aircraft Engine Agreements, and the Abandonment of Certain Related Assets (related document(s)#1051) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Revised Order #2 Exhibit B - Blackline against as-filed Order)(Schweitzer, Lisa)
September 18, 2020 Opinion or Order Filing 1086 Order signed on 9/18/2020 Granting Application for Pro Hac Vice Gary Owen Caris on behalf of TravelSky Technology USA Ltd.(Related Doc #422) (Rodriguez, Willie)
September 18, 2020 Filing 1085 Notice of Adjournment of Hearing on Motion for Order Modifying or Annulling Automatic Stay, and for other relief (related document(s)#970) filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. with hearing to be held on 11/18/2020 at 11:00 AM at Courtroom 601 (JLG) (Rosen, Adam)
September 17, 2020 Filing 1084 Certificate of Service (related document(s)#1077) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 17, 2020 Filing 1083 Certificate of Service of Objection to Motion / Ad Hoc Bondholder Groups Limited Objection to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors (related document(s)#1075) Filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
September 17, 2020 Filing 1082 Stipulation and Agreed Order signed on 9/16/2020 Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendment. (related document(s)#1013, #1008) (Rodriguez, Willie)
September 17, 2020 Filing 1081 Statement /Notice of Revised DIP Credit Agreement (related document(s)#1079) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Schweitzer, Lisa)
September 17, 2020 Filing 1080 Declaration of Timothy R. Coleman in Support of Debtors' Supplemental Submission in Furtherance of the Debtors' Motion for Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #1079, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/18/2020 at 02:00 PM at Courtroom 601 (JLG) Objections due by 9/17/2020, (Schweitzer, Lisa)
September 17, 2020 Filing 1079 Amended Motion to Approve Debtor in Possession Financing /Debtors' Supplemental Submission in Furtherance of the Debtors' Motion for Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/18/2020 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/17/2020,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Schweitzer, Lisa)
September 16, 2020 Filing 1078 Affidavit of Service of Asir U. Ashraf Regarding Declaration of Mauro Roberto Gomes de Mattos on Behalf of Gomes de Mattos Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Amended Declaration of Fabio Komatsu Falkenburger on Behalf of Machado Meyer Sendacz e Opice Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Giuliano Colombo on Behalf of Pinheiro Neto Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Hearing on Debtors Motion for an Order Authorizing Procedures for the Rejection of Certain Unexpired Aircraft Lease Agreements, Aircraft Engine Agreements, and the Abandonment of Certain Related Assets, Debtors Application for an Order Authorizing Employment and Retention of Lee, Brock, Camargo Advogados as Local Brazilian Litigation Counsel for the Debtors nunc pro tunc to the Subsequent Petition Date, Debtors Motion to Amend Final Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, and (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms (related document(s)#1051, #1054, #1041, #1052, #1042, #1040) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 16, 2020 Filing 1077 Statement of the Official Committee of Unsecured Creditors Regarding the Motion of Corporacin Nacional de Consumidores y Usuarios de Chile for Order (I) Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Continuation of Chilean Action, and (II) Scheduling a Joint Hearing with the Chilean Insolvency Court (related document(s)#970) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 16, 2020 Filing 1076 Objection to Motion of Corporacion Nacional de Consumidores y Usuarios de Chile for an Order (I) Modifying or Annulling Automatic Stay of 11 U.S.C. 362 to Permit Continuation of Chilean Action, and (II) Scheduling a Joint Hearing with the Chilean Insolvency Court (related document(s)#970) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Huerta Declaration) (Barefoot, Luke)
September 16, 2020 Filing 1075 Objection to Motion / Ad Hoc Bondholder Groups Limited Objection to the Application for Order Authorizing Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors (related document(s)#1046) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
September 16, 2020 Filing 1074 Transcript Ordered Re: Appeal (July 15, 2020 Transcript) (related document(s)#805) filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
September 16, 2020 Filing 1073 Stipulation and Agreed Order signed on 9/15/2020 Authorizing the Debtors' entry into Aircraft Lease Agreement. (related document(s)#860, #572, #1008) (Rodriguez, Willie)
September 16, 2020 Filing 1072 Stipulation and Agreed Order signed on 9/16/2020 Concerning Adequate Protection. (related document(s)#940) (Rodriguez, Willie)
September 16, 2020 Opinion or Order Filing 1071 Stipulation and Order signed on 9/15/2020 by and among Debtors and Golden Touch Transportation of New York, Inc. (Related Doc #604) (Rodriguez, Willie)
September 15, 2020 Filing 1070 Affidavit of Service of Matthew Gonzalez Regarding Debtors Application for an Order Authorizing the Retention and Employment of Ernst & Young Auditores Independentes S.S. as Auditors of the Brazilian Debtors, nunc pro tunc to July 9, 2020 (related document(s)#1050) filed by Prime Clerk LLC.(Malo, David)
September 15, 2020 Filing 1069 Final Order signed on 9/15/2020: Authorizing, but not Directing, Debtors to (A) Enter Into and Perform Under Hedging and Derivative Contracts (B) Provide Credit Support Under the Hedging and Derivative Contract (Related Doc #17,#59) (Rodriguez, Willie)
September 15, 2020 Filing 1068 Statement / Fifth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/29/2020, (Barefoot, Luke)
September 15, 2020 Opinion or Order Filing 1067 Order signed on 9/15/2020 Granting Application for Pro Hac Vice for Sergio S. Lozano Jr on behalf of Alpha Brokers Corp. (Related Doc #1058) (Rodriguez, Willie)
September 14, 2020 Filing 1066 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 20-cv-6817 assigned to the Honorable Mary Kay Vyskocil. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)#805) (Rouzeau, Anatin).
September 13, 2020 Filing 1065 STANDING ORDER SIGNED ON 9/13/2020 REGARDING SEALING MOTIONS. (Rodriguez, Willie)
September 13, 2020 Opinion or Order Filing 1064 Order signed on 9/13/2020 Granting Application for Employment and Retention of Certain Professionals Nunc Pro Tunc to the Subsequent Petition Date. (Related Doc #791) (Rodriguez, Willie)
September 13, 2020 Opinion or Order Filing 1063 Order signed on 9/13/2020 Granting Application to Employ Demarest Advogados as Special Counsel for the Debtors Nunc Pro Tunc to the Subsequent Petition Date. (Related Doc #792) (Rodriguez, Willie)
September 13, 2020 Opinion or Order Filing 1062 Order signed on 9/13/2020 Granting Application for Pro Hac Vice for Drew Gaddis on behalf of Alpha Brokers Corp.(Related Doc #943) (Rodriguez, Willie)
September 11, 2020 Filing 1061 Fourth Motion to Reject Certain Aircraft Leases and Abandon Certain Aircraft, and to Approve Return Procedures filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 10/20/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/28/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Leases and Excess Equipment) (Schweitzer, Lisa)
September 11, 2020 Filing 1060 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendment, Sublease Amendment, and Interchange Amendment, Amended Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors Entry into Lease Amendment, Sublease Amendment, and Interchange Amendment, Combined Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Period from May 26, 2020 through July 31, 2020, First 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 of May 26, 2020 through July 31, 2020, First Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period of May 26, 2020 through July 31, 2020, First Monthly Statement of Ocean Tomo LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Intellectual Property Valuation Consultants to the Debtors for the Period of May 26, 2020 through July 31, 2020, First Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period of May 26, 2020 through July 31, 2020, Statement of Fees and Reimbursement of Out of Pocket Expenses Incurred by PJT Partners LP as Investment Banker to the Debtors for the Period of May 26, 2020 through July 31, 2020, Corporate Monthly Operating Report for the Period July 1, 2020 through July 31, 2020, First Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors from May 26, 2020 through and Including July 31, 2020, Notice of First Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from May 26, 2020 through July 31, 2020, Corporate Monthly Operating Report for the Period July 1, 2020 through July 31, 2020 (related document(s)#964, #966, #958, #963, #956, #953, #965, #967, #959, #957, #952) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 11, 2020 Filing 1059 Statement /Notice of Revised Exhibit B to Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures (related document(s)#735) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit B - Leases and Excess Eqipment #2 Exhibit C - Redline) (Schweitzer, Lisa)
September 11, 2020 Filing 1058 Application for Pro Hac Vice Admission filed by Sergio S. Lozano Jr on behalf of Alpha Brokers Corp. (Lozano, Sergio)
September 11, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14317495. Fee amount 200.00. (Re: Doc #1058) (U.S. Treasury)
September 10, 2020 Filing 1057 Certificate of Service (related document(s)#1045, #1047, #1049, #1044, #1046, #1048) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
September 10, 2020 Filing 1056 Memorandum Decision on Debtors' Motion for an Order (I) Authorizing the Debtors to (A)Obtain Post-Petiton Financing and (B) Grant SuperPriority Administrative Expense Claims and (II) Granting Related Relief. (related document(s)#485, #397) (Rodriguez, Willie)
September 10, 2020 Opinion or Order Filing 1055 Order signed on 9/3/2020 Granting Motion to Approve Side Letter Agreement. (Related Doc #728,#700,#724) (Rodriguez, Willie)
September 10, 2020 Pending "Motions, Approve Debtor in Possession Financing" (Related Doc #397,#485) Terminated per Doc #1056 (Rodriguez, Willie).
September 9, 2020 Filing 1054 Application to Employ Lee, Brock, Camargo Advogados as Local Brazilian Litigation Counsel for the Debtors Nunc Pro Tunc to the Subsequent Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 9/16/2020, with presentment Hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A - Declaration of Solano de Camargo #2 Exhibit B - Declaration of Juan Carlos Mencio #3 Exhibit C - Proposed Order) (Barefoot, Luke) Modified on 9/14/2020 (Richards, Beverly).
September 9, 2020 Filing 1053 Affidavit of Service of Matthew Gonzalez Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Declaration of Fernando Crespo Queiroz Neves on behalf of Arruda Alvim & Thereza Alvim Advocacia e Consultoria Juridica in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Ricardo Azevedo Sette on behalf of Azevedo Sette Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Maria Leonor Leite Vieira on behalf of Barros Carvalho Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Bianca Soares de Nobrega on behalf of Braga & Moreno Consultores Juridicos e Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Rodrigo Oliveira Silva on behalf of Carreiro, Calli & Oliveira Sociedade de Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Marco Alexandre Soares Silva on behalf of Eberhardt, Carrascoza & Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Fabio Ulhoa Coelho on behalf of Fabio Ulhoa Coelho - Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Eduardo Oliveira Goncalves on behalf of Goncalves & Guerra Advogados e Consultores in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Jorge Luiz Ferrari on behalf of Juvele e Ferrari Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Ana Luiza de Siqueira Campos on behalf of Mariz de Oliveira e Siqueira Campos Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Nelson Wilians Fratoni Rodrigues on behalf of Nelson Wilians & Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Amended Declaration of Silvia Fazio on behalf of Norton Rose Fulbright US Consultores em Direito Estrangeiro Norte-Americano, Ingles e do Pais de Gales in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Rogerio Lemos Passos Martes on behalf of Martes Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Ticiana Faviero Osorio de Almeida on behalf of Osorio Fernandes Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Mauricio Pallota Rodrigues on behalf of Pallota, Martins Sociedade de Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Walter Vieira Filho on behalf of Mange Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Juliana Guarita Quintas Rosenthal on behalf of Rosenthal e Guarita Sociedade de Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Joao Florencio de Salles Gomes Junior on behalf of Silveira e Salles Gomes - Sociedade de Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Guilherme Rizzo Amaral on behalf of Souto, Correa, Cesa, Lummertz & Amaral Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Marcus Vinicius Vita Ferreira on behalf of Wald, Antunes, Vita, Longo e Blattner Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Motion of Debtors to Extend the Initial Period to Assume or Reject Unexpired Nonresidential Real Property Lease, Debtors Application for an Order (I) Establishing Bar Dates for Filing Proofs of Claim; (II) Approving Proof of Claim Forms, Bar Date Notices, and Mailing and Publication Procedures; (III) Implementing Uniform Procedures regarding 503(b)(9) Claims; and (IV) Providing Certain Supplemental Relief, Debtors Motion for Entry of an Order Extending the Debtors Exclusive Periods in which to file a Chapter 11 Plan and Solicit Acceptances thereof and Granting Related Relief, and Debtors Motion for an Order Authorizing the Debtors to Purchase Certain Aircraft and Enter into Lease Amendments and Related Agreements (related document(s)#982, #1001, #991, #985, #997, #986, #1004, #1006, #998, #1005, #995, #996, #1002, #1000, #993, #990, #984, #992, #989, #981, #983, #988, #999, #987, #994) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 9, 2020 Filing 1052 Motion to Amend /(Hearing Date: 9/23/2020 at 11:00 a.m., Objection Deadline: 9/16/2020 at 4:00 p.m.) Debtors' Motion to Amend Final Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance With Restrictions Imposed by Section 345 of the Bankruptcy Code, and (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms (related document(s)#153, #49, #861, #430, #851, #19) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A: Amended Proposed Final Cash Management Order Clean #2 Exhibit B: Amended Proposed Final Cash Management Order Blackline #3 Exhibit C: Declaration in Support #4 Pleading Notice of Hearing) (Ortiz, Kyle)
September 9, 2020 Filing 1051 Motion to Authorize Procedures for the Rejection of Certain Unexpired Aircraft Lease Agreements, Aircraft Engine Agreements, and the Abandonment of Certain Related Assets filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A - Proposed Order) (Schweitzer, Lisa)
September 9, 2020 Filing 1050 Application to Employ Ernst & Young Auditores Independentes S.S. as Auditors of the Brazilian Debtors Nunc Pro Tunc to July 9, 2020 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 9/16/2020, with presentment Hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A - Litvac Declaration #2 Exhibit B - Alfonsin Declaration #3 Exhibit C - Proposed Order) (Barefoot, Luke) Modified on 9/14/2020 (Richards, Beverly).
September 9, 2020 Filing 1049 Notice of Hearing on the Application of the Official Committee of Unsecured Creditors for an Order Authorizing the Employment and Retention of Ferro, Castro Neves, Daltro & Gomide Advogados as Brazilian Counsel, Effective as of August 4, 2020 (related document(s)#1048) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 9/16/2020, (Brilliant, Allan)
September 9, 2020 Filing 1048 Application to Employ Ferro, Castro Neves, Daltro & Gomide Advogados as Brazilian counsel to the Official Committee of Unsecured Creditors filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors Responses due by 9/16/2020, with presentment to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Brilliant, Allan)
September 9, 2020 Filing 1047 Notice of Hearing on the Application for an Order Authorizing the Employment and Retention of UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors, Effective as of June 9, 2020 (related document(s)#1046) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 9/16/2020, (Brilliant, Allan)
September 9, 2020 Filing 1046 Application to Employ UBS Securities LLC as Investment Banker to the Official Committee of Unsecured Creditors filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors Responses due by 9/16/2020, with presentment to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Brilliant, Allan)
September 9, 2020 Filing 1045 Notice of Hearing on the Application of the Official Committee of Unsecured Creditors for an Order Authorizing the Employment and Retention of Conway MacKenzie, LLC as Financial Advisor, Effective as of June 9, 2020 (related document(s)#1044) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 9/16/2020, (Brilliant, Allan)
September 9, 2020 Filing 1044 Application to Employ Conway MacKenzie LLC as Financial Advisor to the Official Committee of Unsecured Creditors filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors Responses due by 9/16/2020, with presentment to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Brilliant, Allan)
September 9, 2020 Filing 1043 Notice of Appearance of Frank Grese, Paul J. Keenan, Jr., and Daniela Fonseca Puggina filed by Frank Grese III on behalf of Banco do Brasil SA. (Grese, Frank)
September 9, 2020 Filing 1042 Declaration /Notice of Filing of Declaration of Giuliano Colombo on Behalf of Pinheiro Neto Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 9, 2020 Filing 1041 Declaration /Amended Notice of Filing of Declaration of Fabio Komatsu Falkenburger on Behalf of Machado Meyer Sendacz e Opice Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#849, #861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Amended OCP Declaration #2 Exhibit B: Amended OCP Questionnaire) (Ortiz, Kyle)
September 9, 2020 Filing 1040 Declaration /Notice of Filing of Declaration of Mauro Roberto Gomes de Mattos on Behalf of Gomes de Mattos Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 9, 2020 Opinion or Order Filing 1039 Order signed on 9/3/2020 Granting Application to Employ (1) Deloitte Touche Outsourcing Servios Contabeis e Administrativos Ltda.; (2) Deloitte Inc.; (3) Deloitte Advisory SpA; (4) Deloitte Asesores y Consultores Ltda; (5) RPC Abogados Ca. Ltda., associated firm of Deloitte & Touche Ecuador; (6) Deloitte Impuestos y Servicios Legales, S.C.; and (7) Deloitte & Touche S.R.L. as Tax Service Providers to the Debtors Effective Nunc Pro Tunc to the Petition Date. (Related Doc #790) (Rodriguez, Willie)
September 9, 2020 Filing 1038 Second Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM AUGUST 1, 2020 THROUGH AUGUST 31, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D)(Klestadt, Tracy)
September 9, 2020 Filing 1037 First Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CONFLICTS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JUNE 18, 2020 THROUGH JULY 31, 2020 Filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D)(Klestadt, Tracy)
September 8, 2020 Filing 1036 Declaration /Notice of Filing of Declaration of Fernando Eduardo Serec on Behalf of Tozzini Freire Teixeira e Silva Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1035 Declaration /Notice of Filing of Declaration of Sergio Andre Laclau on Behalf of Souza, Mello e Torres Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1034 Declaration /Notice of Filing of Declaration of Thiago Taborda Simoes on Behalf of Simoes Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1033 Declaration /Notice of Filing of Declaration of Marcelo da Silva Prado on Behalf of Prado e Queiroz Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1032 Declaration /Notice of Filing of Declaration of Leandro Bissoli on Behalf of Leandro Bissoli Sociedade de Advogados f/k/a Patricia Peck Pinheiro Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1031 Declaration /Notice of Filing of Declaration of Rony Vainzof on Behalf of Opice Blum, Bruno, Abrusio, e Vainzof Attorneys at Law in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1030 Declaration /Notice of Filing of Declaration of Monica Moya Martins Wolff on Behalf of Martins Neto e Wolff Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1029 Declaration /Notice of Filing of Declaration of Maria Fernanda de Freitas on Behalf of Escritorio de Advocacia Tavares Paes in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire #3 Addendum) (Ortiz, Kyle)
September 8, 2020 Filing 1028 Declaration /Notice of Filing of Declaration of Thomas Dulac Muller on Behalf of Dulac Muller Advogados S/S in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire #3 Addendum) (Ortiz, Kyle)
September 8, 2020 Filing 1027 Declaration /Notice of Filing of Declaration of Luiz Roberto Domingo on Behalf of Domingo Advogados Associados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1026 Declaration /Notice of Filing of Declaration of Simone Franco Di Ciero on Behalf of Di Ciero Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1025 Declaration /Notice of Filing of Declaration of Marcelo Ribeiro de Almeida on Behalf of De Rosa, Siqueira, Almeida, Barros Barreto & Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1024 Declaration /Supplemental Notice of Filing of Declaration of Miguel Christiani Ramos and Roberto Dias Carneiro on Behalf of Barbosa, Mussnich e Aragao - Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1023 Affidavit of Service of Exmelihn Reyes Regarding Notice of Chapter 11 Bankruptcy Case Letter, Notice of Chapter 11 Bankruptcy Case (English), Notice of Rescheduled 341 Meeting of Creditors, and Notice of Amended Commitment Letter Filed in Conjunction with the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#427, #616, #166) filed by Prime Clerk LLC.(Malo, David)
September 8, 2020 Filing 1022 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing of Stipulation and (Proposed) Agreed Order Authorizing the Debtors Entry into Lease Amendment, Sublease Amendment, and Interchange Amendment (related document(s)#951) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 8, 2020 Filing 1021 Declaration /Notice of Filing of Declaration of Pedro Teixeira de Siqueira Neto on Behalf of Bichara Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1020 Declaration /Notice of Filing of Declaration of Jose Theodoro Alves de Araujo on Behalf of Araujo e Policastro Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1019 Declaration /Notice of Filing of Declaration of Antonio Claudio Mariz de Oliveira on Behalf of Advocacia Mariz de Oliveira in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1018 Declaration /Notice of Filing of Declaration of Luiz Antonio Bettiol on Behalf of Advocacia Bettiol in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 8, 2020 Filing 1017 Statement / Notice of Extension of Postpetition Financing Commitment (related document(s)#485, #962, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Schweitzer, Lisa)
September 8, 2020 Filing 1016 Statement of Financial Affairs - Non-Individual /Statement of Financial Affairs for LATAM Airlines Group S.A. Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
September 8, 2020 Filing 1015 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual /Schedule of Assets and Liabilities for LATAM Airlines Group S. A. Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
September 4, 2020 Filing 1014 Letter to Judge Garrity from Luke A. Barefoot in response to the letter from Maria Barbera, Daniel Fernando Gallo, Jaime Hernndez Sierra, Edgar Diaz and Ricardo Torres Garnica as pro se representatives of certain Colombian labor unions Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 4, 2020 Filing 1013 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Lease Amendments, Sublease Amendments, and Interchange Amendment (related document(s)#1008) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/14/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/13/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
September 4, 2020 Filing 1012 Certificate of Service of Notice of Presentment of Stipulation and Proposed Order Authorizing the Payment of Certain Fees and Expenses Incurred by Walkers Global and Awarded by the Grand Court of the Cayman Islands (related document(s)#955) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
September 4, 2020 Filing 1011 Counter Designation (appellee) / The Debtors' Designation of Additional Items to be Included in the Record on Appeal (related document(s)#679, #912, #805) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
September 4, 2020 Filing 1010 Statement /Notice of Tier Change of Professionals Utilized in the Ordinary Course of Business (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Amended Tier Caps of Ordinary Course Professionals) (Ortiz, Kyle)
September 3, 2020 Filing 1009 Stipulation and Agreed Order signed on 9/3/2020 Authorizing the Debtors' Entry into Lease Amendment, Sublease Amendment, And Interchange Amendment. (related document(s)#572, #956, #1008) (Rodriguez, Willie)
September 3, 2020 Opinion or Order Filing 1008 Order signed on 9/3/2020 Establishing Procedures for Obtaining Authorizations Pursuant to Sections 362, 363 and/or 364 of the Bankruptcy Code for Certain Covered Transactions and (II) Granting Related Relief. (Related Doc #572) (Rodriguez, Willie)
September 3, 2020 Opinion or Order Filing 1007 Order signed on 9/3/2020 Granting Application to Employ Deloitte Tax LLP as Debtors' Tax Services Provider.(Related Doc #788) (Rodriguez, Willie)
September 2, 2020 Filing 1006 Motion to Authorize / Debtors' Motion for an Order Authorizing the Debtors to Purchase Certain Aircraft and Enter Into Lease Amendments and Related Agreements [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Aircraft Lease Amendment Agreement 1 #3 Exhibit C - Aircraft Lease Amendment Agreement 2 #4 Exhibit D - Aircraft Lease Amendment Agreement 3 #5 Exhibit E - Aircraft Lease Amendment Agreement 4) (Schweitzer, Lisa)
September 2, 2020 Filing 1005 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A - Proposed Order) (Barefoot, Luke)
September 2, 2020 Filing 1004 Motion to Set Last Day to File Proofs of Claim /Application for an Order (I) Establishing Bar Dates for Filing Proofs of Claim; (II) Approving Proof of Claim Forms, Bar Date Notices, and Mailing and Publication Procedures; (III) Implementing Uniform Procedures Regarding 503(b)(9) Claims; and (IV) Providing Certain Supplemental Relief filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Barefoot, Luke)
September 2, 2020 Opinion or Order Filing 1003 Order signed on 9/2/2020 Granting Application to Extend Time to File Schedules. Deadline: 9/8/2020 (Related Doc #646) (Rodriguez, Willie)
September 2, 2020 Filing 1002 Motion to Extend Time to Assume or Reject Unexpired Nonresidential Real Property Leases Pursuant to 11 U.S.C. 365(d)(4) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A - Proposed Order) (Barefoot, Luke)
September 2, 2020 Filing 1001 Declaration /Notice of Filing of Declaration of Marcus Vinicius Vita Ferreira on Behalf of Wald, Antunes, Vita, Longo e Blattner Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 1000 Declaration /Notice of Filing of Declaration of Guilherme Rizzo Amaral on Behalf of Souto, Correa, Cesa, Lummertz & Amaral Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 999 Declaration /Notice of Filing of Declaration of Joao Florencio de Salles Gomes Junior on Behalf of Silveira e Salles Gomes - Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 998 Declaration /Notice of Filing of Declaration of Juliana Guarita Quintas Rosenthal on Behalf of Rosenthal e Guarita Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 997 Declaration /Notice of Filing of Declaration of Walter Vieira Filho on Behalf of Mange Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 996 Declaration /Notice of Filing of Declaration of Mauricio Pallota Rodrigues on Behalf of Pallota, Martins Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 995 Declaration /Notice of Filing of Declaration of Ticiana Faviero Osorio de Almeida on Behalf of Osorio Fernandes Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 994 Declaration /Notice of Filing of Declaration of Rogerio Lemos Passos Martes on Behalf of Martes Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 993 Declaration /Amended Notice of Filing of Declaration of Silvia Fazio on Behalf of Norton Rose Fulbright US Consultores em Direito Estrangeiro Norte-Americano, Ingles e do Pais de Gales in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Amended OCP Declaration #2 Addendum #3 Exhibit B: Amended OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 992 Declaration /Notice of Filing of Declaration of Nelson Wilians Fratoni Rodrigues on Behalf of Nelson Wilians & Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 991 Declaration /Notice of Filing of Declaration of Ana Luiza de Siqueira Campos on Behalf of Mariz de Oliveira e Siqueira Campos Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 990 Declaration /Notice of Filing of Declaration of Jorge Luiz Ferrari on Behalf of Juvele e Ferrari Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 989 Declaration /Notice of Filing of Declaration of Eduardo Oliveira Goncalves on Behalf of Goncalves & Guerra Advogados e Consultores in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 988 Declaration /Notice of Filing of Declaration of Fabio Ulhoa Coelho on Behalf of Fabio Ulhoa Coelho - Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 987 Declaration /Notice of Filing of Declaration of Marco Alexandre Soares Silva on Behalf of Eberhardt, Carrascoza & Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 986 Declaration /Notice of Filing of Declaration of Rodrigo Oliveira Silva on Behalf of Carreiro, Calli & Oliveira Sociedade de Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 985 Declaration /Notice of Filing of Declaration of Bianca Soares de Nobrega on Behalf of Braga & Moreno Consultores Juridicos e Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 984 Declaration /Notice of Filing of Declaration of Maria Leonor Leite Vieira on Behalf of Barros Carvalho Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 983 Declaration /Notice of Filing of Declaration of Ricardo Azevedo Sette on Behalf of Azevedo Sette Advogados Associados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 982 Declaration /Notice of Filing of Declaration of Fernando Crespo Queiroz Neves on Behalf of Arruda Alvim & Thereza Alvim Advocacia e Consultoria Juridica in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
September 2, 2020 Filing 981 Statement / Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/16/2020, (Barefoot, Luke)
September 1, 2020 Filing 980 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of Declaration of Patricia Read Schott on Behalf of DMK Lawyers in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#942) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
September 1, 2020 Opinion or Order Filing 979 Stipulation and Order signed on 9/1/2020 Between Debtors and Florida Power & Light Company Concerning Adequate Assurance of Payment. (related document(s)#513, #79) (Rodriguez, Willie)
September 1, 2020 Opinion or Order Filing 978 Order signed on 9/1/2020 Granting Motion to Approve Cross-Border Court-to-Court Communications Protocol. (Related Doc #413) (Rodriguez, Willie)
September 1, 2020 Filing 977 Affidavit of Service Second Affidavit of Service of Notice and Motion (related document(s)#970) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
September 1, 2020 Opinion or Order Filing 976 Stipulation and Order signed on 9/1/2020 by and Among Debtors and Susan Hidalgo (related document(s)#699, #460) (Rodriguez, Willie)
September 1, 2020 Filing 975 Affidavit of Service Corrected and Amended (related document(s)#972) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
September 1, 2020 Filing 974 Affidavit of Service of Matthew Gonzalez Regarding Declaration of Luiz Antonio dos Santos Junior on Behalf of Veirano Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Natacha Teresa Mesa Tejeda on Behalf of Natacha Teresa Mesa Tejeda in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Antnio Moura Portugal and Nuno Azevedo Neves on Behalf of ABBC - Azevedo Neves, Benjamim Mendes, Carvalho Associados SP RL in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Miguel Christiani Ramos and Roberto Dias Carneiro on Behalf of Barbosa Mssnich E Arago - Advogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Robert Eder Venero Peralta on Behalf of Diez Canseco & Venero Abogados S.C.R.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Christian Chvez Verastegui on Behalf of Baxel Consultores d/b/a CCDA Asociados SRL in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Luis Alonso Garcia Muoz Njar on Behalf of Estudio Echecopar S.R.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Maria del Pilar Torres Cateriano on Behalf of Estudio Rodriguez Larrain Abogados SCRL in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Bruno Marchese Quintana on Behalf of Estudio Rubio Leguia Normand y Asociados S. Civ. de R.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Ramn Glvez Mrquez on Behalf of Glvez, Risso, Zegarra & Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Jose Bernardo Goyburu Vassallo on Behalf of Hernandez & Cia Abogados S.C.R.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Luis Miguel Jesus Len Luna on Behalf of Leon e Iparraguirre Abogados S.A.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Vincent Jarrige on Behalf of M&J - Cabinet D'avocats in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Maria Rodriguez on Behalf of McDermott Will & Emery LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Oscar Enrique Montezuma Panez on Behalf of JQN Ventures SAC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Carlos Fernando Pellecer Valenzuela on Behalf of Pellecer y Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Tania Ihle on Behalf of Ulrich Weber & Partner MBB in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date and Notice of Presentment of Stipulation and Agreed Order Concerning Adequate Protection (related document(s)#923, #936, #939, #931, #933, #926, #938, #932, #925, #924, #934, #929, #928, #930, #940, #937, #935, #927) filed by Prime Clerk LLC.(Steele, Benjamin)
August 31, 2020 Filing 973 Notice of Certification of Publication of Matthew Gonzalez Regarding Notificacin de procedimiento concursal de reorganizacin al amparo del Captulo 11 filed by Prime Clerk LLC.(Steele, Benjamin)
August 31, 2020 Filing 972 Affidavit of Service for Motion for Relief From Stay (related document(s)#970) Filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
August 31, 2020 Filing 971 Certificate of Service (related document(s)#950) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
August 31, 2020 Filing 970 Motion for Relief from Stay filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Notice of Hearing on Motion #2 Declaration in Support #3 Exhibit A to Declaration #4 Exhibit B to Declaration #5 Exhibit C to Declaration #6 Exhibit D to Declaration) (Rosen, Adam)
August 31, 2020 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 181.00) Filing Fee. Receipt number A14272664. Fee amount 181.00. (Re: Doc #970) (U.S. Treasury)
August 30, 2020 Filing 969 Monthly Fee Statement / First Monthly Statement of Morales & Besa LTDA for Compensation for Services Rendered and Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the Period from June 12, 2020 Through July 31, 2020 Filed by Allan S. Brilliant on behalf of Morales & Besa LTDA. (Brilliant, Allan)
August 29, 2020 Filing 968 Monthly Fee Statement / First Monthly Statement of Dechert LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 8, 2020 Through July 31, 2020 Filed by Allan S. Brilliant on behalf of Dechert LLP. (Brilliant, Allan)
August 28, 2020 Filing 967 First Monthly Fee Statement /Notice of First Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from May 26, 2020 Through July 31, 2020 Filed by Luke A Barefoot on behalf of Cleary Gottlieb Steen & Hamilton LLP. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
August 28, 2020 Filing 966 First Monthly Fee Statement /First Consolidated Monthly Fee Statement of Claro & Cia for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Initial Debtors From May 26, 2020 Through and Including July 31, 2020 (related document(s)#949, #147) Filed by Luke A Barefoot on behalf of Claro & Cia. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit D #6 Exhibit E-1 #7 Exhibit E-2 #8 Exhibit F-1 #9 Exhibit F-2 #10 Exhibit G #11 Exhibit H-1 #12 Exhibit H-2 #13 Exhibit I)(Barefoot, Luke)
August 28, 2020 Filing 965 Amended Notice of Presentment /Amended Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment, Sublease Amendment, and Interchange Amendment (related document(s)#572, #952) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/2/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/1/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
August 28, 2020 Filing 964 Monthly Operating Report /Corporate Monthly Operating Report for the Period July 1, 2020 through July 31, 2020 Filed by Albert Togut on behalf of LATAM Airlines Group S.A.. (Togut, Albert)
August 28, 2020 Filing 963 First Monthly Fee Statement /Notice of (Consolidated) Statement of Fees and Reimbursement of Out of Pocket Expenses Incurred by PJT Partners LP As Investment Banker to the Debtors for the Period of May 26, 2020 through July 31, 2020 (Attachments: Appendix A, Appendix B) (related document(s)#828) Filed by Albert Togut on behalf of PJT Partners LP. (Togut, Albert)
August 28, 2020 Filing 962 Statement / Notice of Extension of Postpetition Financing Commitment filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A - DIP Financing commitment letter #2 Exhibit B - DIP Financing commitment letter #3 Exhibit C - Blackline #4 Exhibit D - Blackline) (Schweitzer, Lisa)
August 28, 2020 Filing 961 Statement / Notice by the Ad Hoc Group of LATAM Bondholders of Commitment Extension to Alternative DIP Facility Proposal filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
August 28, 2020 Filing 960 Letter Filed by Maria Barbera. (Rodriguez, Willie)
August 28, 2020 Filing 959 First Monthly Fee Statement /Notice of First Monthly Statement of Brigard & Urrutia Abogados S.A.S. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from May 26, 2020 through July 31, 2020 (Attachments: Exs: A-E) (related document(s)#828) Filed by Albert Togut on behalf of Brigard & Urrutia Abogados S.A.S.. (Togut, Albert)
August 28, 2020 Filing 958 First Monthly Fee Statement /Notice of First Monthly Statement of Ocean Tomo LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Intellectual Property Valuation Consultants to the Debtors for the Period May 26, 2020 through July 31, 2020 (Attachments: Exs: A-C) (related document(s)#828) Filed by Albert Togut on behalf of Ocean Tomo LLC. (Togut, Albert)
August 28, 2020 Filing 957 First Monthly Fee Statement /Notice of First Monthly Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period May 26, 2020 through July 31, 2020 (Attachments: Exs: A-E) (related document(s)#828) Filed by Albert Togut on behalf of FTI Consulting, Inc.. (Togut, Albert)
August 28, 2020 Filing 956 First Monthly Fee Statement /Notice of First 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 May 26, 2020 through July 31, 2020 (Attachments: Exs: A-E) (related document(s)#828) Filed by Albert Togut on behalf of Togut, Segal & Segal LLP. (Togut, Albert)
August 28, 2020 Filing 955 Notice of Presentment of Stipulation and Proposed Order Authorizing the Payment of Certain Fees and Expenses Incurred by Walkers Global and Awarded by the Grand Court of the Cayman Islands filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/4/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/3/2020, (Attachments: #1 Exhibit 1 - Stipulation and Proposed Order)(Barefoot, Luke)
August 28, 2020 Filing 954 Notice of Appearance filed by James Christopher Vandermark on behalf of Google LLC. (Vandermark, James)
August 28, 2020 Filing 953 Monthly Fee Statement / Combined Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Period from May 26, 2020 through July 31, 2020 Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 28, 2020 Filing 952 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment, Sublease Amendment, and Interchange Amendment (related document(s)#572) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/3/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/2/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
August 27, 2020 Filing 951 (This Entry Has Been Refiled. See Document #952 For The Correct Entry) Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry Into Lease Amendment, Sublease Amendment, and Interchange Amendment (related document(s)#572) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/3/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 9/2/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa) Modified on 8/28/2020 (Richards, Beverly).
August 27, 2020 Filing 950 Amended Objection to Motion /Supplemental and Restated Objection of the Ad Hoc Group of LATAM Bondholders to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (REDACTED) (originally filed as ECF No. 608) (related document(s)#397) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
August 27, 2020 Filing 949 Supplemental Declaration of Jose Miguel Huerta in Support of Application Authorizing Employment and Retention of Claro & Cia as Special Counsel for the Initial Debtors and Initial Debtors in Possession (related document(s)#147) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B) (Barefoot, Luke)
August 27, 2020 Filing 948 Affidavit of Service of Rachel O'Connor Regarding Amended Agenda of Matters Scheduled for Hearing on August 19, 2020 at 11:00 a.m (related document(s)#893) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 26, 2020 Filing 947 Affidavit of Service of Matthew Gonzalez Regarding Declaration of Pierino Stucchi on Behalf of Muniz, Olaya, Melendez, Castro, Ono & Herrera Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Peter Justin Hegarty on Behalf of Hegarty Legal in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Randy Sutton on Behalf of Norton Rose Fulbright Canada LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition, Declaration of Jeffrey Damon Ashcraft on Behalf of Snell & Wilmer, L.L.P. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition, Declaration of William F. Clark on Behalf of William F. Clark Professional Corporation d/b/a YYZlaw in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Debtors Motion for Entry of an Order Enlarging Time within which to File Notices of Removal of Related Proceedings. Hearing to be held on September 23, 2020 (related document(s)#918, #920, #917, #915, #919, #916) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 26, 2020 Filing 946 Affidavit of Service of Matthew Gonzalez Regarding Fourth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Notice of Filing of Declaration of Enrique Bardales Mendoza on behalf of Bardales Mendoza Abogados S.A.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Anthony U. Battista on behalf of Condon & Forsyth LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Loic Yves Dumas Schmalz on behalf of Dumas Schmalz Abogados SAC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Notice of Filing of Declaration of Walker Villanueva on behalf of Philippi Prietocarrizosa Ferrero DU & Uria in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#906, #904, #905, #908, #907) filed by Prime Clerk LLC.(Steele, Benjamin)
August 26, 2020 Filing 945 Amended Objection to Motion / Supplemental and Restated Objection of Knighthead Capital Management, LLC to Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Attachments: #1 Exhibit A - Term Sheet #2 Exhibit B - Redline of Credit Agreement) (Noskov, Victor)
August 26, 2020 Filing 944 Amended Objection to Motion / Supplemental and Restated Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief [REDACTED] (original filing at #613) (related document(s)#397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 26, 2020 Filing 943 First Application for Pro Hac Vice Admission filed by Drew Gaddis on behalf of Alpha Brokers Corp.. (Gaddis, Drew)
August 26, 2020 Filing 942 Statement /Notice of Filing of Declaration of Patricia Read Schott on Behalf of DMK Lawyers in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 26, 2020 Filing 941 (This Entry Has Been Refiled. See Document #945 For The Correct Entry) Objection to Motion / Corrected Supplemental Objection of Knighthead Capital Management, LLC to Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Attachments: #1 Exhibit A - Term Sheet #2 Exhibit B - Redline of Credit Agreement) (Noskov, Victor) Modified on 8/27/2020 (Richards, Beverly).
August 26, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14258920. Fee amount 200.00. (Re: Doc #943) (U.S. Treasury)
August 25, 2020 Filing 940 Notice of Presentment /(Presentment Date: September 1, 2020 at 12:00 p.m., Objection Deadline: August 31, 2020 at 12:00 p.m.) Notice of Presentment of Stipulation and Agreed Order Concerning Adequate Protection filed by Albert Togut on behalf of LATAM Airlines Group S.A.. with presentment to be held on 9/1/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 8/31/2020, (Attachments: #1 Proposed Stipulation and Agreed Order #2 Portuguese Notice of Presentment #3 Spanish Notice of Presentment)(Togut, Albert)
August 25, 2020 Filing 939 Statement /Notice of Filing of Declaration of Tania Ihle on Behalf of Ulrich Weber & Partner mbB in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 938 Statement /Notice of Filing of Declaration of Carlos Fernando Pellecer Valenzuela on Behalf of Pellecer y Asociados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 937 Statement /Notice of Filing of Declaration of Oscar Enrique Montezuma Panez on Behalf of Jqn Ventures SAC in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 936 Statement /Notice of Filing of Declaration of Maria Rodriguez on Behalf of McDermott Will & Emery LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 935 Statement /Notice of Filing of Declaration of Vincent Jarrige on Behalf of M&J - cabinet d'avocats in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 934 Statement /Notice of Filing of Declaration of Luis Miguel Jesus Leon Luna on Behalf of Leon e Iparraguirre Abogados S.A.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 933 Statement /Notice of Filing of Declaration of Jose Bernardo Goyburu Vassallo on Behalf of Hernandez & Cia Abogados S.C.R.L. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 932 Statement /Notice of Filing of Declaration of Ramon Galvez Marquez on Behalf of Galvez, Risso, Zegarra & Asociados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 931 Statement /Notice of Filing of Declaration of Bruno Marchese Quintana on Behalf of Estudio Rubio Leguia Normand y Asociados S. Civ. De R.L. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 930 Statement /Notice of Filing of Declaration of Maria del Pilar Torres Cateriano on Behalf of Estudio Rodriguez Larrain Abogados SCRL in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 929 Statement /Notice of Filing of Declaration of Luis Alonso Garcia Munoz Najar on Behalf of Estudio Echecopar S.R.L. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 928 Statement /Notice of Filing of Declaration of Christian Chavez Verastegui on Behalf of Baxel Consultores d/b/a CCDA Asociados SRL in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 927 Statement /Notice of Filing of Declaration of Robert Eder Venero Peralta on Behalf of Diez Canseco & Venero Abogados S.C.R.L. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 926 Statement /Notice of Filing of Declaration of Miguel Christiani Ramos and Roberto Dias Carneiro on Behalf of Barbosa Mussnich E Aragao - Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 925 Statement /Notice of Filing of Declaration of Antonio Moura Portugal and Nuno Azevedo Neves on Behalf of ABBC - Azevedo Neves, Benjamim Mendes, Carvalho Associados SP RL in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 924 Statement /Notice of Filing of Declaration of Natacha Teresa Mesa Tejeda on Behalf of Natacha Teresa Mesa Tejeda in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 923 Statement /Notice of Filing of Declaration of Luiz Antonio dos Santos Junior on Behalf of Veirano Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 25, 2020 Filing 922 Amended Reply to Motion /Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief [REDACTED] (original filing at #672) (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
August 25, 2020 Filing 921 Affidavit of Service of Matthew Gonzalez Regarding Amended Agenda of Matters Scheduled for Hearing on August 19, 2020 at 11:00 a.m., Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets, Declaration of Roberto Xavier Vilchis Carbia on behalf of Zapata Velasco Gomez Mont Abogados, S.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Pedro Guilherme Accorsi Lunardelli on behalf of Advocacia Lunardelli in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Angel Jose Turanzas Diaz on behalf of Turanzas, Bravo y Ambrosi, S.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date and Corporate Monthly Operating Report for the period from May 26, 2020 through June 30, 2020 (related document(s)#891, #888, #887, #889, #884) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 24, 2020 Filing 920 Motion to Extend Time /(Hearing Date: September 23, 2020 at 11:00 a.m., Objection Deadline: September 16, 2020 at 4:00 p.m.) Debtors' Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) and 9027 Enlarging Time Within Which to File Notices of Removal of Related Proceedings filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 9/16/2020,. (Attachments: #1 Exhibit A: Proposed Order #2 Pleading Notice of Hearing) (Ortiz, Kyle)
August 24, 2020 Filing 919 Statement /Notice of Filing of Declaration of William F. Clark on Behalf of William F. Clark Professional Corporation d/b/a YYZlaw in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 24, 2020 Filing 918 Statement /Notice of Filing of Declaration of Jeffrey Damon Ashcraft on Behalf of Snell & Wilmer, L.L.P. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 24, 2020 Filing 917 Statement /Notice of Filing of Declaration of Randy Sutton on Behalf of Norton Rose Fulbright Canada LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 24, 2020 Filing 916 Statement /Notice of Filing of Declaration of Peter Justin Hegarty on Behalf of Hegarty Legal in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 24, 2020 Filing 915 Statement /Notice of Filing of Declaration of Pierino Stucchi on Behalf of Muniz, Olaya, Melendez, Castro, Ono & Herrera Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 24, 2020 Filing 914 Civil Cover Sheet from U.S. District Court, Case Number: 20-cv-6817 Judge Mary Kay Vyskocil (related document(s)#805) (Rouzeau, Anatin).
August 24, 2020 Filing 913 Statement of Issues (related document(s)#912, #805) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
August 24, 2020 Filing 912 Designation of Contents (appellant). (related document(s)#805) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
August 21, 2020 Filing 911 Notice of Appearance of Frank Grese, Paul J. Keenan, Jr., and Daniela Fonseca Puggina filed by Frank Grese III on behalf of Banco Itaucard S.A.. (Grese, Frank)
August 21, 2020 Filing 909 Affidavit of Service of Matthew Gonzalez Regarding Declaration of Hugo Larrea Argudo on Behalf of Hugo Larrea Argudo & Cia. Sociedad de Abogados S.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Bernieri Gianfranco on Behalf of Studio Dott. Bernieri in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Alan Polivnick on Behalf of Watson Farley & Williams (Thailand) Limited in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Celestino Pena on Behalf of Celestino Pena and Associates in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of M. Roy Goldberg on Behalf of Stinson LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Silvia Fazio on Behalf of Norton Rose Fulbright US Consultores em Direito Estrangeiro Norte-Americano, Ingles e do Pais de Gales in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and OCP & Automatic Stay Order (related document(s)#873, #874, #872, #869, #870, #871) filed by Prime Clerk LLC.(Steele, Benjamin)
August 20, 2020 Filing 910 Transcript regarding Hearing Held on 08/19/2020 at 11:10 am RE: Status Conference (Doc #40) Motion for Relief from Stay to Terminate Crew Transportation Services Agreement (Doc #604) Declaration of Jeff Kizilbash (Doc #618) Third Motion to Reject Certain Aircraft Leases and Abandon Certain Aircraft, and to Approve Return Procedures (Doc #735) Application to Employ Deloitte Tax LLP as Debtors' Tax Services Provider (Doc #788). Remote electronic access to the transcript is restricted until 11/18/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #735, #618, #788, #40, #604). Notice of Intent to Request Redaction Deadline Due By 8/27/2020. Statement of Redaction Request Due By 9/10/2020. Redacted Transcript Submission Due By 9/21/2020. Transcript access will be restricted through 11/18/2020. (Lewis, Tenille)
August 20, 2020 Filing 908 Statement /Notice of Filing of Declaration of Walker Villanueva on Behalf of Philippi Prietocarrizosa Ferrero DU & Uria in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 20, 2020 Filing 907 Statement /Notice of Filing of Declaration of Loic Yves Dumas Schmalz on Behalf of Dumas Schmalz Abogados SAC in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 20, 2020 Filing 906 Statement /Notice of Filing of Declaration of Anthony U. Battista on Behalf of Condon & Forsyth LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 20, 2020 Filing 905 Statement /Notice of Filing of Declaration of Enrique Bardales Mendoza on Behalf of Bardales Mendoza Abogados S.A.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 20, 2020 Filing 904 Statement / Fourth Omnibus Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 9/3/2020, (Barefoot, Luke)
August 20, 2020 Filing 903 Affidavit of Service of Tessa Mackey Regarding Notice of Chapter 11 Bankruptcy Case, Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code and LATAM Cover Letter (related document(s)#803, #802) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 20, 2020 Filing 902 Notice of Appearance with certificate of service filed by Frank McGinn on behalf of Iron Mountain Information Management, LLC. (McGinn, Frank)
August 20, 2020 Filing 901 Certificate of Service (related document(s)#825) Filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc.. (Morgan, Brian)
August 19, 2020 Filing 900 Affidavit of Service (Publication) of Matthew Gonzalez Regarding Notice of Chapter 11 Bankruptcy Case Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 19, 2020 Opinion or Order Filing 899 Order signed on 8/19/2020 Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft. (related document(s)#735, #875, #387) (Rodriguez, Willie)
August 19, 2020 Opinion or Order Filing 898 Order signed on 8/19/2020 Granting Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Conflicts Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group S.A. Effective June 18, 2020. (Related Doc #589) (Rodriguez, Willie)
August 19, 2020 Opinion or Order Filing 897 Order signed on 8/18/2020 Granting Application to Employ Morales & Besa LTDA as Chilean Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group, S.A. Effective June 12, 2020. (Related Doc #590) (Rodriguez, Willie)
August 19, 2020 Opinion or Order Filing 896 Stipulation and Order signed on 8/18/2020 Between Debtors and Florida Power & Light Company Concerning Adequate Assurance of Payment. (related document(s)#513, #79) (Rodriguez, Willie)
August 19, 2020 Filing 895 Notice of Appearance And Request For Service Of Papers filed by Thomas R. Slome on behalf of Topcast Aviation USA, Inc.. (Slome, Thomas)
August 19, 2020 Filing 894 Certificate of Service (related document(s)#878) Filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
August 19, 2020 Filing 893 Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on August 19, 2020 at 11:00 A.M. (related document(s)#735, #788, #604) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
August 19, 2020 Filing 892 Affidavit of Service of Matthew Gonzalez Regarding Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures and Various Declarations (related document(s)#849, #850, #843, #855, #844, #852, #851, #853, #856, #846, #845, #837, #854, #847, #848, #857) filed by Prime Clerk LLC.(Steele, Benjamin)
August 18, 2020 Filing 891 Monthly Operating Report /Corporate Monthly Operating Report for the Period May 26, 2020 through June 30, 2020 Filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Ortiz, Kyle)
August 18, 2020 Filing 890 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Agreed Order Authorizing the Debtors' Entry into Aircraft Sublease Agreement, Second Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#860, #867, #828, #864) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 18, 2020 Filing 889 Statement /Notice of Filing of Declaration of Angel Jose Turanzas Diaz on Behalf of Turanzas, Bravo y Ambrosi, S.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 18, 2020 Filing 888 Statement /Notice of Filing of Declaration of Pedro Guilherme Accorsi Lunardelli on Behalf of Advocacia Lunardelli in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 18, 2020 Filing 887 Statement /Notice of Filing of Declaration of Roberto Xavier Vilchis Carbia on Behalf of Zapata Velasco Gomez Mont Abogados, S.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 18, 2020 Filing 886 Statement /Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#861, #567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 9/1/2020, (Ortiz, Kyle)
August 18, 2020 Filing 885 Notice of Appearance and Request for Service of Papers filed by Bradley Lenox on behalf of LATAM Airlines Group S.A.. (Lenox, Bradley)
August 18, 2020 Filing 884 Notice of Agenda / Amended Agenda of Matters Scheduled for Hearing on August 19, 2020 at 11:00 A.M. (related document(s)#735, #579, #728, #788, #789, #17, #604, #792, #791, #790, #582) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
August 18, 2020 Filing 883 Notice of Proposed Order /Notice of Debtors' Revised Order Pursuant to the Application to Employ Deloitte Tax LLP as Debtors' Tax Services Provider (related document(s)#788) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Revised Order #2 Exhibit B - Blackline)(Barefoot, Luke)
August 18, 2020 Filing 882 Adversary case 20-01207. Complaint against LATAM Airlines Group S.A. (Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (91 (Declaratory judgment)) Filed by Eduardo Gianni Ayala Maura on behalf of TM Solutions USA LLC. (Attachments: #1 Appendix A) (Ayala Maura, Eduardo)
August 18, 2020 Filing 881 Certificate of No Objection Pursuant to LR 9075-2 / Omnibus Certificate of No Objection (related document(s)#788, #792, #791, #790, #728, #17) Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E)(Barefoot, Luke)
August 18, 2020 Opinion or Order Filing 880 Order signed on 8/16/2020 Granting Application to Employ Dechert LLP as Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group S.A. Effective as of June 8, 2020. (Related Doc #588) (Rodriguez, Willie)
August 18, 2020 Filing 879 Notice of Appearance filed by Adam L. Rosen on behalf of Corporacin Nacional de Consumidores y Usuarios de Chile. (Rosen, Adam)
August 17, 2020 Filing 878 Statement Notice by the Ad Hoc Group of LATAM Bondholders of Commitment Extension to Alternative DIP Facility Proposal filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
August 17, 2020 Filing 877 Affidavit of Service of Matthew Gonzalez Regarding Declarations of Pedro A. Freyre, Carlos Campillo, Alejandro Romero Seguel, Alfredo Sierra Herrero, Armando Pedro Garcia De La Calle, Maria Jose Blanchar Garcia, Luis Guillermo Puelles Olivera, Maria Rosa Fabara Vera, Fernando Herminio Garza Resendez, Adolfo E. Jimenez, Marie Eftimie-Spitz, Christian A. Klein, Juan Pablo Silva Dorado, Jose Ignacio Martinez Estay, Jason Gary Marcus, and Enrique Uribe Casasbellas and Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#819, #808, #807, #814, #820, #815, #811, #806, #818, #813, #822, #810, #821, #816, #812, #817) filed by Prime Clerk LLC.(Malo, David)
August 17, 2020 Filing 876 Affidavit of Service of Rachel OConnor Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)#828) filed by Prime Clerk LLC.(Steele, Benjamin)
August 17, 2020 Filing 875 Response to Motion /Reservation of Rights of Lessor Parties Relating to Lease of Aircraft Bearing Msn 28206 Regarding Debtors Third Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Aircraft Leases and Anamdon Certain Aircraft and (Ii) Approving Return Procedures [Docket No. 735] (related document(s)#735) filed by Michael James Edelman on behalf of Aircraft 76B-28206 Inc.. (Edelman, Michael)
August 14, 2020 Filing 874 Statement /Notice of Filing of Declaration of Silvia Fazio on Behalf of Norton Rose Fulbright US Consultores em Direito Estrangeiro Norte-Americano, Ingles e do Pais de Gales in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 873 Statement /Notice of Filing of Declaration of M. Roy Goldberg on Behalf of Stinson LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 872 Statement /Notice of Filing of Declaration of Celestino Pena on Behalf of Celestino Pena and Associates in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 871 Statement /Notice of Filing of Declaration of Alan Polivnick on Behalf of Watson Farley & Williams (Thailand) Limited in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 870 Statement /Notice of Filing of Declaration of Bernieri Gianfranco on Behalf of Studio Dott. Bernieri in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 869 Statement /Notice of Filing of Declaration of Hugo Larrea Argudo on Behalf of Hugo Larrea Argudo & Cia. Sociedad de Abogados S.A. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 14, 2020 Filing 868 Opposition to the Joint Motion to Reopen the Record on the Debtors' Motion and Supplemental Motion for Post-Petition Financing [REDACTED] (related document(s)#745) filed by Jeffrey A. Rosenthal on behalf of LATAM Airlines Group S.A.. (Rosenthal, Jeffrey)
August 13, 2020 Filing 867 Statement / Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/27/2020, (Barefoot, Luke)
August 13, 2020 Filing 866 Affidavit of Service of Jason Sugarman Regarding Notice of Further Revised Documents in Connection with Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#782) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 13, 2020 Filing 865 Affidavit of Service of Matthew Gonzalez Regarding Revised Notice of Hearing on the Debtors' Motions and Applications to be heard at the August 19, 2020 Hearing and Supplemental Declaration of Ricardo Briggs Luque in Support of Debtors' Application for an Order Authorizing the Retention and Employment of Deloitte Advisory SpA as Tax Service Provider to the Debtors effective nunc pro tunc to the Petition Date (related document(s)#804, #801) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 13, 2020 Filing 864 Statement /Notice of Filing of Second Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business (related document(s)#861, #148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: Additional Ordinary Course Professionals) (Ortiz, Kyle)
August 13, 2020 Opinion or Order Filing 863 Order signed on 8/12/2020 Waiving Certain Reporting Requirements of Bankruptcy Rule 2015.3. (Related Doc #712,#8,#573) (Rodriguez, Willie)
August 13, 2020 Filing 862 Affidavit of Service of Asir U. Ashraf Regarding Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code, Notice of Chapter 11 Bankruptcy Case (related document(s)#803, #802) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 13, 2020 Filing 861 Final Order signed on 8/12/2020 Directing Certain Orders in the Chapter 11 Cases of LATAM Airlines Group S.A. et al. Be Made Applicable to Subsequent Debtors(Related Doc #484,#567) (Rodriguez, Willie)
August 13, 2020 Filing 860 Notice of Presentment / Notice of Filing of Stipulation and Agreed Order Authorizing the Debtors' Entry into Aircraft Sublease Agreement (related document(s)#572) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/27/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 8/26/2020, (Attachments: #1 Exhibit A #2 Exhibit B)(Schweitzer, Lisa)
August 13, 2020 Filing 859 Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Notice of Chapter 11 Bankruptcy Case Letter, Aircraft Lease Stipulations, and Notice of Chapter 11 Bankruptcy Case (English) (related document(s)#165, #166) filed by Prime Clerk LLC.(Steele, Benjamin)
August 12, 2020 Filing 858 Affidavit of Service of Rachel O'Connor Regarding Debtors' Application for an Order Authorizing the Retention and Employment of Deloitte Tax LLP as Tax Services Provider to the Debtors Effective as of the Petition Date, Debtors' Application for an Order Authorizing the Retention and Employment of (I) PwC Contadores y Auditores Ltda., (II) PricewaterhouseCoopers del Ecuador Ca. Ltda and (III) Gaveglio Aparicio y Asociados S. Civil de R.L. as Independent Auditors to Debtors nunc pro tunc to the Date of the Applicable Engagement Letter, Debtors' Application for an Order Authorizing the Retention and Employment of Certain International Deloitte Entities as Tax Service Providers to the Debtors Effective nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing the Retention and Employment of Certain Professionals nunc pro tunc to the Subsequent Petition Date, Debtors' Application for an Order Authorizing Employment and Retention of Demarest Avogados as Special Counsel for the Debtors nunc pro tunc to the Subsequent Petition Date, Notice of Hearing on the Debtors' Motions and Applications to be Heard at the August 19, 2020 Hearing (related document(s)#793, #788, #789, #792, #791, #790) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 12, 2020 Filing 857 Statement /Notice of Filing of Declaration of Kimberly A. Parker on Behalf of Wilmer Cutler Pickering Hale and Dorr LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: OCP Declaration #2 Exhibit 2: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 856 Statement /Notice of Filing of Declaration of Johannes Beyer on Behalf of V. Einem & Partner in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 855 Statement /Notice of Filing of Declaration of Tomas Ponte on Behalf of Central Consultores in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 854 Statement /Notice of Filing of Declaration of Sven Wassmer on Behalf of Sven Wassmer in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 853 Statement /Notice of Filing of Declaration of Jose Antonio Cabrera on Behalf of Studio Legal Sonia Cabrera, SRL in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 852 Statement /Notice of Filing of Declaration of Jorge Luis Perez Alati on Behalf of Perez Alati, Grondona, Benites & Arnsten in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 851 Statement /Notice of Filing of Declaration of Patricia Zabalegui Andonegui on Behalf of Patricia Zabalegui Andonegui in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 850 Statement /Notice of Filing of Declaration of Maria Dulce Ribot Monjo on Behalf of Maria Dulce Ribot Monjo in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 849 Statement /Notice of Filing of Declaration of Fabio Komatsu Falkenburger on Behalf of Machado Meyer Sendacz e Opice Advogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 848 Statement /Notice of Filing of Declaration of Toni Lorenzo on Behalf of Lewis Silkin LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 847 Statement /Notice of Filing of Declaration of Gamal Philippe Kabchi C. on Behalf of Gamal Philippe Kabchi C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 846 Statement /Notice of Filing of Declaration of Gordon P. Brown on Behalf of Chancellor & Co. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 845 Statement /Notice of Filing of Declaration of Massimo G. Cerutti on Behalf of Cerutti & Partners in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 844 Statement /Notice of Filing of Declaration of Pablo Esteban Perrino on Behalf of Cassagne Abogados a/k/a CASS SRL in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 843 Statement /Notice of Filing of Declaration of Julio Quintanilla on Behalf of Bufete Aguirre, Quintanilla, Soria & Nishizawa Soc. Civ. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 12, 2020 Filing 842 Notice of Appearance Notice of Appearance and Request for Service of All Pleadings and Documents filed by Darren T. Azman on behalf of Larrain Vial Servicios Profesionales Limitada. (Azman, Darren)
August 12, 2020 Opinion or Order Filing 841 Order signed on 8/12/2020 Granting Application for Pro Hac Vice for Eduardo Gianni Ayala Maura on behalf of TM Solutions USA LLC. (Related Doc #635) (Rodriguez, Willie)
August 12, 2020 Opinion or Order Filing 840 Order signed on 8/12/2020 Granting Application for Pro Hac Vice for Luis Fernando Quesada Machado on behalf of TM Solutions USA LLC. (Related Doc #636) (Rodriguez, Willie)
August 12, 2020 Opinion or Order Filing 839 Order signed on 8/6/2020 Approving Side Letter Agreements. (Related Doc #502) (Rodriguez, Willie)
August 12, 2020 Filing 838 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3662) (related document(s)#700) (Rodriguez, Willie)
August 12, 2020 Filing 837 Notice of Hearing /Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
August 12, 2020 Filing 836 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 2734) (related document(s)#700) (Rodriguez, Willie)
August 12, 2020 Filing 835 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4734, 4756, 4773, 4662) (related document(s)#700) (Rodriguez, Willie)
August 12, 2020 Filing 834 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4000, 4163, 4171) (related document(s)#700, #728, #724) (Rodriguez, Willie)
August 12, 2020 Filing 833 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5066) (related document(s)#700) (Rodriguez, Willie)
August 12, 2020 Filing 832 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5107) (related document(s)#700) (Rodriguez, Willie)
August 12, 2020 Filing 831 Affidavit of Service of Jason Sugarman Regarding Debtors' Motion for Authority to Redact and File Certain Information Under Seal in Connection with Debtors' Motion for an Order Approving Side Letter Agreement and Debtors Motion for an Order Approving Side Letter Agreement (related document(s)#728, #724) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 11, 2020 Filing 830 Affidavit of Service of Matthew Gonzalez Regarding Notice of Revised Documents in Connection with Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Declaration of Prashantha Kumar S. T. on Behalf of Fox Mandal & Associates in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Federico Susena on Behalf of Guyer & Regules in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Jorge Fernando Hernandez Solorzano on Behalf of Hensaymada, S.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Michael Charles Worsnop on Behalf of Martelli McKegg in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 a.m. (ET), Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 a.m. (ET) (related document(s)#717, #721, #718, #708, #714, #720, #719) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 11, 2020 Filing 829 First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5101) (related document(s)#700) (Rodriguez, Willie)
August 11, 2020 Opinion or Order Filing 828 Order signed on 8/6/2020 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (Related Doc #476) (Rodriguez, Willie)
August 11, 2020 Opinion or Order Filing 827 Stipulation and Order signed on 8/6/2020 By and Among Debtors and Jose Henriquez. (related document(s)#654) (Rodriguez, Willie)
August 11, 2020 Filing 826 Affidavit of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Chapter 11 Bankruptcy Case Letter, Notice of Chapter 11 Bankruptcy Case (English), Notice of Rescheduled 341 Meeting of Creditors (English), and Notice of Rescheduled 341 Meeting of Creditors (English) (related document(s)#427, #166) filed by Prime Clerk LLC.(Steele, Benjamin)
August 11, 2020 Filing 825 Notice of Presentment of Stipulation and Order By and Among Debtors and Golden Touch Transportation of New York, Inc. filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc.. with presentment to be held on 8/18/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 8/17/2020, (Attachments: #1 Proposed Stipulation and Order)(Morgan, Brian)
August 10, 2020 Filing 824 Affidavit of Service of Asir U. Ashraf Regarding Notice of Further Revised Documents in Connection with the Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Notice of Further Revised Documents in Connection with Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief and Debtors Post-Hearing Memorandum of Law in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B0 Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#751, #746, #742) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 10, 2020 Filing 823 Affidavit of Service of Jason Sugarman Regarding Notice of Filing of Declaration of Clara Maria Susanne Noltenius Aurich on Behalf of Bullard, Falla & Ezcurra Abogados S.C.R.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Ana Maria Ortega Garcia on Behalf of Creel, Garcia-Cuellar, Aiza y Enriquez, Sociedad Civil in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Evelyn Sahr on Behalf of Eckert Seamans Cherin Mellott, LLC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Jorge Toyama Miyagusuku on Behalf of Vinatea & Toyama Abogados SCRL. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of J. Michael Pennekamp on Behalf of Fowler White Burnett, P.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Gilles Gagne on Behalf of Gilles Gagne in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Pablo Naranjo Silva on Behalf of Integral Advisors Legal & Tax Services in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Juan S. Palacios Urrutia on Behalf of Izquierdo, Palacios & CIA. Abogados Ltda. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Juan S. Palacios Urrutia on Behalf of Juan S. Palacios Urrutia in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Manuel Maximiliano Naranjo Iturralde on Behalf of Manuel Maximiliano Naranjo Iturralde in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Lia Zanotti-Cavazzoni on Behalf of Peroni Sosa Tellechea Burt y Narvaja-Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Graham Tyler on Behalf of Pillsbury Winthrop Shaw Pittman LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Charles F. Donley on Behalf of Pillsbury Winthrop Shaw Pittman LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Alberto Rebaza on Behalf of Rebaza & Alcazar Abogados SCRL in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date and Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#759, #779, #764, #761, #773, #769, #774, #770, #771, #765, #775, #763, #762, #772, #767) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 10, 2020 Filing 822 Statement /Notice of Filing of Declaration of Enrique Uribe Casasbellas on Behalf of UH&C Asesorias Juridicas Spa in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 821 Statement /Notice of Filing of Declaration of Jason Gary Marcus on Behalf of Thomson Geer f/k/a Thomson Playford in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 820 Statement /Notice of Filing of Declaration of Jose Ignacio Martinez Estay on Behalf of Sociedad de Asesorias Jose Ignacio Martinez Estay Limitada in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 819 Statement /Notice of Filing of Declaration of Juan Pablo Silva Dorado on Behalf of Silva Abogados Y Compania Limitada in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 818 Statement /Notice of Filing of Declaration of Christian A. Klein on Behalf of Obadal, Filler, Macleod & Klein, P.L.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 817 Statement /Notice of Filing of Declaration of Marie Eftimie-Spitz on Behalf of Marie Eftimie-Spitz, Avocats au Barreau de Papeete in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 816 Statement /Notice of Filing of Declaration of Adolfo E. Jimenez on Behalf of Holland & Knight LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnnaire) (Ortiz, Kyle)
August 10, 2020 Filing 815 Statement /Notice of Filing of Declaration of Fernando Herminio Garza Resendez on Behalf of Fernando Herminio Garza Resendez in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 814 Statement /Notice of Filing of Declaration of Maria Rosa Fabara Vera on Behalf of Fabara & Compania Abogados C.L. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 813 Statement /Notice of Filing of Declaration of Luis Guillermo Puelles Olivera on Behalf of Rodrigo, Elas & Medrano Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 812 Statement /Notice of Filing of Declaration of Maria Jose Blanchar Garcia on Behalf of Blanchar Procuradores in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 811 Statement /Notice of Filing of Declaration of Armando Pedro Garcia De La Calle on Behalf of Armando Pedro Garcia De La Calle in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 810 Statement /Notice of Filing of Declaration of Alfredo Sierra Herrero on Behalf of Sociedad de Asesoras Alfredo Sierra Herrero Limitada in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 809 Affidavit of Service of Matthew Gonzalez Regarding Debtors' Third Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, and (II) Approving Return Procedures and Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Postpetition Financing (related document(s)#735, #738) filed by Prime Clerk LLC.(Steele, Benjamin)
August 10, 2020 Filing 808 Statement /Notice of Filing of Declaration of Alejandro Romero Seguel on Behalf of Alejandro Romero Seguel Y Compaia Limitada in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Declaration #2 Addendum #3 Exhibit B: Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 807 Statement /Notice of Filing of Declaration of Carlos Campillo on Behalf of Alegre, Calderon, Marquez Abogados S.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to The Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Declaration #2 Addendum #3 Exhibit B: Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 806 Statement /Notice of Filing of Declaration of Pedro A. Freyre on Behalf of Akerman, LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to The Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 10, 2020 Filing 805 Notice of Appeal from July 26, 2020 Order (related document(s)#679) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Copy of July 26, 2020 Order (dkt. 679) #2 Civil Cover Sheet)(Goldberg, Daniel)
August 10, 2020 Receipt of Notice of Appeal(# 20-11254-jlg) [appeal,97] ( 298.00) Filing Fee. Receipt number A14208593. Fee amount 298.00. (Re: Doc #805) (U.S. Treasury)
August 7, 2020 Filing 804 Supplemental Declaration of Ricardo Briggs Luque in Support of Debtors' Application for an Order Authorizing the Retention and Employment of Deloitte Advisory SpA as Tax Service Provider for Debtors Effective Nunc Pro Tunc to the Petition Date (related document(s)#790) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A) (Barefoot, Luke)
August 7, 2020 Filing 803 Notice of Meeting of Creditors /Notice of (I) Continued 341 Meeting of Creditors of Initial Debtors Pursuant to Section 341 of the Bankruptcy Code and (II) 341 Meeting of Creditors of Subsequent Debtors Pursuant to Section 341 of the Bankruptcy Code (related document(s)#427, #166) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with meeting to be held on 9/14/2020 (check with U.S. Trustee for location). (Attachments: #1 Exhibit A: Spanish Translation #2 Exhibit B: Portuguese Translation)(Ortiz, Kyle)
August 7, 2020 Filing 802 Notice of Meeting of Creditors filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. 341(a) meeting to be held on 9/14/2020 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Barefoot, Luke)
August 7, 2020 Filing 801 Notice of Hearing /Revised Notice of Hearing on the Debtors' Motions and Applications to be Heard at the August 19, 2020 Hearing (related document(s)#735, #579, #793, #728, #788, #789, #792, #791, #790, #582) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 8/12/2020, (Barefoot, Luke)
August 7, 2020 Filing 800 Certificate of Service (related document(s)#780) Filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 7, 2020 Filing 798 Notice of Appearance filed by Kathrine A. McLendon on behalf of Copec Aviation S.A.. (McLendon, Kathrine)
August 6, 2020 Filing 799 Transcript regarding Hearing Held on 08/05/2020 at 1:11 pm RE: Supplemental Motion to Approve Debtor-in-Possession Financing and to Authorize Debtors to Grant Superpriority Administrative Expense Claims (Doc #485) Motion to Approve Debtor-in-Possession Financing, and Motion to Authorize Debtors to Grant Superpriority Administrative Expense Claims filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. (Doc #397) Joint Motion of Knighthead Capital Management, LLC and the Ad Hoc Group of LATAM Bondholders to Reopen the Record on Debtors' Motion and Supplemental Motion for Post-Petition Financing (Doc #745). Remote electronic access to the transcript is restricted until 11/4/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #745, #485, #397). Notice of Intent to Request Redaction Deadline Due By 8/13/2020. Statement of Redaction Request Due By 8/27/2020. Redacted Transcript Submission Due By 9/8/2020. Transcript access will be restricted through 11/4/2020. (Lewis, Tenille)
August 6, 2020 Filing 797 Notice of Appearance filed by Arthur E. Rosenberg on behalf of Engine Leasing Finance Corporation. (Rosenberg, Arthur)
August 6, 2020 Filing 796 Amended First Stipulation and Order signed on 8/6/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft. (MSN 38886) (related document(s)#165, #278) (Rodriguez, Willie)
August 6, 2020 Filing 795 Certificate of Service (related document(s)#785) Filed by John E. Jureller Jr. on behalf of Official Committee Of Unsecured Creditors. (Jureller, John)
August 6, 2020 Filing 794 Certificate of Service (related document(s)#785) Filed by John E. Jureller Jr. on behalf of Official Committee Of Unsecured Creditors. (Jureller, John)
August 5, 2020 Filing 793 Notice of Hearing on the Debtors' Motions and Applications to be Heard at the August 19, 2020 Hearing (related document(s)#579, #788, #789, #792, #791, #790, #582) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 8/12/2020, (Barefoot, Luke)
August 5, 2020 Filing 792 Application to Employ Demarest Advogados as Special Counsel for the Debtors Nunc Pro Tunc to the Subsequent Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 8/12/2020, with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
August 5, 2020 Filing 791 Application to Employ / Debtors' Application for an Order Authorizing Employment and Retention of Certain Professionals Nunc Pro Tunc to the Subsequent Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 8/12/2020, with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Barefoot, Luke)
August 5, 2020 Filing 790 Application to Employ (1) Deloitte Touche Outsourcing Servios Contabeis e Administrativos Ltda.; (2) Deloitte Inc.; (3) Deloitte Advisory SpA; (4) Deloitte Asesores y Consultores Ltda; (5) RPC Abogados Ca. Ltda., associated firm of Deloitte & Touche Ecuador; (6) Deloitte Impuestos y Servicios Legales, S.C.; and (7) Deloitte & Touche S.R.L. as Tax Service Providers to the Debtors Effective Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 8/12/2020, with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) (Barefoot, Luke)
August 5, 2020 Filing 789 Application to Employ (I) PwC Contadores y Auditores Ltda., (II) PricewaterhouseCoopers del Ecuador Cia. Ltda and (III) Gaveglio Aparicio y Asociados S. Civil de R.L. as Independent Auditors to Debtors filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 8/12/2020, with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Barefoot, Luke)
August 5, 2020 Filing 788 Application to Employ Deloitte Tax LLP as Debtors' Tax Services Provider filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 8/12/2020, with presentment to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Barefoot, Luke)
August 5, 2020 Filing 787 Certificate of Service (related document(s)#753) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
August 5, 2020 Filing 786 Notice of Change of Address of Creditor 's Counsel filed by Michael Jason Barrie on behalf of Gogo Inc.. (Barrie, Michael)
August 5, 2020 Filing 785 Objection to Motion The Official Committee of Unsecured Creditors' Further Objection to Debtors' Motion for Entry of an Order Pursuant to 11 USC 105(a), 363 and 364(c), (I) Authorizing, but not Directing, Debtors to Enter into and Perform Under Hedging and Derivative Contracts, and (B) Provide Credit Support under the Hedging and Derivative Contracts, and (II) Scheduling Final Hearing (related document(s)#17) filed by John E. Jureller Jr. on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B) (Jureller, John)
August 5, 2020 Filing 784 Notice of Agenda of Matters Scheduled for Hearing on August 5, 2020 at 1:00 p.m. (related document(s)#745, #485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/5/2020 at 01:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
August 5, 2020 Filing 783 Certificate of Service Katarina V. McClellan (related document(s)#781) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 5, 2020 Filing 782 Statement /Notice of Further Revised Documents in Connection With Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397, #742, #746) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit C #2 Exhibit D #3 Exhibit E #4 Exhibit F #5 Exhibit G #6 Exhibit H) (Schweitzer, Lisa)
August 4, 2020 Filing 781 Statement Notice of Errata of The Official Committee of Unsecured Creditors in Connection With The Post-Hearing Brief in Further Opposition to the Debtors Motion (related document(s)#749) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 4, 2020 Filing 780 Memorandum of Law / Corrected Post-Trial Brief of Knighthead Capital Management, LLC (related document(s)#752, #397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 4, 2020 Filing 779 Memorandum of Law /Debtors' Corrected Post-Hearing Memorandum of Law In Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #751, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
August 4, 2020 Filing 778 Certificate of Service of Notice by the Ad Hoc Group of LATAM Bondholders of Third Amended Alternative DIP Facility Proposal (related document(s)#743) Filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
August 4, 2020 Filing 777 Affidavit of Service of Jason Sugarman Regarding Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#622) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 4, 2020 Filing 776 Certificate of Service of Kimberly A. Havlin (related document(s)#758) Filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
August 4, 2020 Filing 775 Statement /Notice of Filing of Declaration of Alberto Rebaza on Behalf of Rebaza & Alczar Abogados SCRL in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 774 Statement /Notice of Filing of Declaration of Charles F. Donley on Behalf of Pillsbury Winthrop Shaw Pittman LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 773 Statement /Notice of Filing of Declaration of Graham Tyler on Behalf of Pillsbury Winthrop Shaw Pittman LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 772 Statement /Notice of Filing of Declaration of Lia Zanotti-Cavazzoni on Behalf of Peroni Sosa Tellechea Burt y Narvaja-Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 771 Statement /Notice of Filing of Declaration of Manuel Maximiliano Naranjo Iturralde on Behalf of Manuel Maximiliano Naranjo Iturralde in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 770 Statement /Notice of Filing of Declaration of Juan S. Palacios Urrutia on Behalf of Juan S. Palacios Urrutia in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 769 Statement /Notice of Filing of Declaration of Juan S. Palacios Urrutia on Behalf of Izquierdo, Palacios & CIA. Abogados Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 768 Certificate of Service Katarina V. McClellan (related document(s)#750, #749) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 4, 2020 Filing 767 Statement /Notice of Filing of Declaration of Pablo Naranjo Silva on Behalf of Integral Advisors Legal & Tax Services in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 766 Affidavit of Service of Matthew Gonzalez Regarding Notice of Filing of Declaration of Juan Pablo Merizalde Portilla on Behalf of Merizalde Abogados & Asociados Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Diego Perez-Ordonez on Behalf of Perez, Bustamante & Ponce Abogados Cia. Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Presentment of Stipulation and Order by and Among Debtors and Susan Hidalgo, Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#700, #694, #699, #695) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 4, 2020 Filing 765 Statement /Notice of Filing of Declaration of Gilles Gagne on Behalf of Gilles Gagne in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 764 Statement /Notice of Filing of Declaration of J. Michael Pennekamp on Behalf of Fowler White Burnett, P.A. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 763 Statement /Notice of Filing of Declaration of Jorge Toyama Miyagusuku on Behalf of Vinatea & Toyama Abogados SCRL. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 762 Statement /Notice of Filing of Declaration of Evelyn Sahr on Behalf of Eckert Seamans Cherin Mellott, LLC in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 761 Statement /Notice of Filing of Declaration of Ana Maria Ortega Garcia on Behalf of Creel, Garcia-Cuellar, Aiza y Enriquez, Sociedad Civil in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 760 Affidavit of Service of Jason Sugarman Regarding Debtors' Witness List in Connection with the Debtors' Motion for an Order Granting Final Relief with Respect to Contested Motions, Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Related Assets (related document(s)#691, #686) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
August 4, 2020 Filing 759 Statement /Notice of Filing of Declaration of Clara Maria Susanne Noltenius Aurich on Behalf of Bullard, Falla & Ezcurra Abogados S.C.R.L. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
August 4, 2020 Filing 758 Statement of Oaktree Capital Management, L.P. in Support of the Debtors' Opposition to the Joint Motion to Reopen the Record (related document(s)#745) filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
August 3, 2020 Filing 757 Certificate of Service (related document(s)#745, #752, #744, #748) Filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 3, 2020 Filing 756 Certificate of Service (related document(s)#726) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
August 3, 2020 Filing 755 Notice of Hearing /Notice of Rescheduled Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Postpetition Financing (related document(s)#738, #485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
August 3, 2020 Filing 754 Transcript regarding Hearing Held on 07/30/2020 at 10:20 am RE: Motion to Approve Debtor-in-Possession Financing and Motion to Authorize Debtors to Grant Superpriority Administrative Expense Claims (Doc. No. 397). Status Conference (Doc. No. 40) Supplemental Motion to Approve Debtor-in-Possession Financing and to Authorize Debtors to Grant Superpriority Administrative Expense Claims (Doc. No. 485). Motion to Approve Cross-Border Court-to-Court Communications Protocol. (Doc. No. 413)...et al. Remote electronic access to the transcript is restricted until 11/2/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #572, #588, #590, #485, #589, #476, #40, #413, #489, #397, #502, #484). Notice of Intent to Request Redaction Deadline Due By 8/10/2020. Statement of Redaction Request Due By 8/24/2020. Redacted Transcript Submission Due By 9/3/2020. Transcript access will be restricted through 11/2/2020. (Lewis, Tenille)
August 2, 2020 Filing 753 Memorandum of Law / Post-Trial Brief of the Ad Hoc Group of LATAM Bondholders in Opposition to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#608, #537) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
August 2, 2020 Filing 752 Memorandum of Law / Post-Trial Brief of Knighthead Capital Management, LLC (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 2, 2020 Filing 751 Memorandum of Law /Debtors' Post-Hearing Memorandum of Law In Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
August 2, 2020 Filing 750 Motion to Seal UCC Motion for Authority to Redact and File Certain Information Under Seal (related document(s)#613, #538, #444, #397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 2, 2020 Filing 749 Memorandum of Law Post Hearing Brief of UCC in Further Opposition to the Debtors Motion (related document(s)#613, #538, #444, #397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
August 2, 2020 Filing 748 Motion to File Under Seal / Motion of Knighthead Capital Management, LLC for Authority to Redact and File Certain Information Under Seal in Connection with its Post-Trial Brief in Further Opposition to the Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims And (II) Granting Related Relief filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 2, 2020 Filing 747 Motion to Seal / Ad Hoc Group of LATAM Bondholders Motion for Authority to Redact and File Certain Information Under Seal in Connection with Their PostTrial Brief in Opposition to the Debtors' Motion for Order (I) Authorizing the Debtors' to (A) Obtain PostPetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A - Proposed Order) (Cunningham, John)
August 2, 2020 Filing 746 Statement / Notice of Further Revised Documents in Connection With Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #708, #397, #742) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit C #2 Exhibit D) (Schweitzer, Lisa)
August 2, 2020 Filing 745 Motion to Allow / Joint Motion of Knighthead Capital Management, LLC and the Ad Hoc Group of LATAM Bondholders to Reopen the Record on Debtors' Motion and Supplemental Motion for Post-Petition Financing filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 2, 2020 Filing 744 Motion to File Under Seal / Joint Motion of Knighthead Capital Management, LLC and Ad Hoc Group of LATAM Noteholders for Authority to Redact and File Certain Information Under Seal in Connection with the Joint Motion to Reopen the Record on the Debtors' Motion and Supplemental Motion for Post-Petition Financing filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
August 2, 2020 Filing 743 Statement Notice by the Ad Hoc Group of LATAM Bondholders of Third Amended Alternative DIP Facility Proposal filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Goldberg, Daniel)
August 2, 2020 Filing 742 Statement / Notice of Further Revised Documents in Connection With Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397, #708) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H) (Schweitzer, Lisa)
August 1, 2020 Opinion or Order Filing 741 Order signed on 8/1/2020 Granting Application for Pro Hac Vice for Leslie C. Heilman on behalf of Aero Miami I, LLC. (Related Doc #437) (Rodriguez, Willie)
August 1, 2020 Opinion or Order Filing 740 Order signed on 8/1/2020 Granting Application for Pro Hac Vice for Lindsay Zionts. (Related Doc #438) (Rodriguez, Willie)
July 31, 2020 Filing 739 Affidavit of Service of Matthew Gonzalez Regarding Further Revised Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Notice of Amended Commitment Letter Filed in Conjunction with the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Third Omnibus Notice of Rejection of Certain Unexpired Non-Residential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#616, #629, #615) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 31, 2020 Filing 738 Notice of Hearing /Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Postpetition Financing (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 8/4/2020 at 11:00 AM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 31, 2020 Filing 737 Transcript regarding Hearing Held on 07/29/2020 at 10:28 am RE: Motion to Approve Debtor-in-Possession Financing, and Motion to Authorize Debtors to Grant Superpriority Administrative Expense Claims filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. (Doc #397). Remote electronic access to the transcript is restricted until 10/29/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #397). Notice of Intent to Request Redaction Deadline Due By 8/7/2020. Statement of Redaction Request Due By 8/21/2020. Redacted Transcript Submission Due By 8/31/2020. Transcript access will be restricted through 10/29/2020. (Lewis, Tenille)
July 30, 2020 Filing 736 Transcript regarding Hearing Held on 07/28/2020 at 11:00 am RE: Motion to Approve Debtor in Possession Financing, and, Motion to Authorize Debtors to Grant Superpriority Administrative Expense Claims filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. (Doc #397). Remote electronic access to the transcript is restricted until 10/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #397). Notice of Intent to Request Redaction Deadline Due By 8/6/2020. Statement of Redaction Request Due By 8/20/2020. Redacted Transcript Submission Due By 8/31/2020. Transcript access will be restricted through 10/28/2020. (Lewis, Tenille)
July 30, 2020 Filing 735 Third Motion to Reject Certain Aircraft Leases and Abandon Certain Aircraft, and to Approve Return Procedures filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 8/12/2020,. (Schweitzer, Lisa)
July 30, 2020 Filing 734 Certificate of Service Katarina V. McClellan (related document(s)#731) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 30, 2020 Filing 733 Certificate of Service Katarina V. McClellan (related document(s)#716) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 30, 2020 Filing 732 Notice of Appearance and Request for Service of Papers filed by Kylie Huff on behalf of LATAM Airlines Group S.A.. (Huff, Kylie)
July 30, 2020 Filing 731 Declaration Supplemental Declaration and Expert Report of Charles Otton (related document(s)#708, #726) filed by Gary J. Mennitt on behalf of Official Committee Of Unsecured Creditors. (Mennitt, Gary)
July 30, 2020 Filing 730 Notice of Appearance filed by Gerard R. Luckman on behalf of Empresa Nacional de Aeronautica de Chile. (Luckman, Gerard)
July 30, 2020 Filing 729 Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 10:00 a.m. and 11:00 a.m. (related document(s)#721, #710, #714) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 10:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
July 30, 2020 Filing 728 Motion to Approve Side Letter Agreement (Redacted) (related document(s)#700, #724) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 8/12/2020,. (Schweitzer, Lisa)
July 30, 2020 Filing 727 Supplemental Declaration / Second Supplemental Declaration of Thomas A. Wagner in Further Support of the Objections of Knighthead Capital Management, LLC to the Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 30, 2020 Filing 726 Statement / Notice by the Ad Hoc Group of LATAM Bondholders of Further Amended Alternative Tranche C DIP Facility Proposal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B) (Cunningham, John)
July 30, 2020 Attorney Latonia C Williams terminated from case per Doc #72. (Rodriguez, Willie)
July 29, 2020 Filing 725 Certificate of Service Katarina V. McClellan (related document(s)#711) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 29, 2020 Filing 724 Motion to File Under Seal / Debtors' Motion for Authority to Redact and File Certain Information Under Seal in Connection With Debtors' Motion for an Order Approving Side Letter Agreement (related document(s)#700) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 29, 2020 Filing 723 Affidavit of Service of Jason Sugarman Regarding Debtors' Motion for Authority to Redact and File Certain Information Under Seal in Connection with Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Supplemental Declaration of Ramiro Alfonsin Balza in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Reply Declaration of Timothy R. Coleman in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Declaration of Arturo Yrarrazaval, and Notice of Exhibits to Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#668, #676, #671, #673, #672, #674) filed by Prime Clerk LLC.(Steele, Benjamin)
July 29, 2020 Filing 722 Certificate of Service (related document(s)#692) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 29, 2020 Filing 721 Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 a.m. (related document(s)#710, #714) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
July 29, 2020 Filing 720 Statement /Notice of Filing of Declaration of Michael Charles Worsnop on Behalf of Martelli McKegg in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 29, 2020 Filing 719 Statement /Notice of Filing of Declaration of Jorge Fernando Hernandez Solorzano on Behalf of Hensaymada, S.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 29, 2020 Filing 718 Statement /Notice of Filing of Declaration of Federico Susena on Behalf of Guyer & Regules in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 29, 2020 Filing 717 Statement /Notice of Filing of Declaration of Prashantha Kumar S. T. on Behalf of Fox Mandal & Associates in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 29, 2020 Filing 716 Stipulation Joint Stipulation of Facts Regarding The Independent Directors (related document(s)#397) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 29, 2020 Filing 715 Affidavit of Service of Matthew Gonzalez Regarding First Omnibus Notice of Rejection of Certain Unexpired Non Residential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#592) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 29, 2020 Filing 714 Notice of Agenda / Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 A.M (related document(s)#710) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
July 29, 2020 Opinion or Order Filing 713 Stipulation and Order signed on 7/28/2020 Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines. (related document(s)#533) (Rodriguez, Willie)
July 29, 2020 Filing 712 Motion to Approve / Debtors' Motion for an Order Waiving Certain Reporting Requirements of Bankruptcy Rule 2015.3 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
July 29, 2020 Filing 711 Statement of No Objection Omnibus Certificate of No Objection for Counsel Retention Applications (related document(s)#587, #588, #590, #589, #581, #584, #614) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order Dechert LLP Retention Application #2 Exhibit B Proposed Order KWJSS Retention Application #3 Exhibit C Proposed Order Morales & Besa Retention Application) (Brilliant, Allan)
July 29, 2020 Filing 710 Notice of Agenda /Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 a.m. filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
July 29, 2020 Filing 709 Affidavit of Service of Rachel O'Connor Regarding Notice of Filing of Declaration of Ariel Emanuel Cocorullo on behalf of Benegas Lynch y Cocorullo SC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Oscar M. Buitrago R. on behalf of Buitrago Asociados Ltda. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Oscar M. Buitrago R. on behalf of Buitrago Asociados Ltda. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Lewis C. Ledyard, III on behalf of Morris James LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Gonzalo Yelpo on behalf of Yelpo & Facal Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date and Notice of Filing of Stipulation and (Proposed) Order by and among Debtors and Jose Henriquez (Presentment Scheduled for July 30, 2020 at 11:00 a.m. (ET). Objections Due by July 29, 2020 at 11:00 a.m. (ET)) (related document(s)#650, #638, #637, #639, #654, #640) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 29, 2020 Filing 708 Statement /Notice of Revised Documents in Connection With Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) (Schweitzer, Lisa)
July 28, 2020 Filing 707 Certificate of Service (related document(s)#680) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 28, 2020 Filing 706 Certificate of Service (related document(s)#664, #675) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 28, 2020 Filing 705 Certificate of Service (related document(s)#655) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 28, 2020 Filing 704 Affidavit of Service of Jason Sugarman Regarding Notice of Filing of Declaration of Ariel Emanuel Cocorullo on Behalf of Benegas Lynch y Cocorullo SC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Oscar M. Buitrago R. on Behalf of Buitrago Asociados Ltda. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Analisa Moreno de Arosemena on Behalf of Moreno y Fabrega in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Lewis C. Ledyard, III on Behalf of Morris James LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Presentment of Order Further Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs. Responses due by August 10, 2020 at 11:00 a.m. (ET), with Presentment to be held on August 10, 2020 at 12:00 p.m. (ET) (related document(s)#638, #637, #639, #646, #640) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 28, 2020 Filing 703 Certificate of Service Katarina V. McClellan (related document(s)#682) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 28, 2020 Opinion or Order Filing 702 Order signed on 7/28/2020 Granting Application for Pro Hac Vice for Christopher Rivas. (Related Doc #701) (Rodriguez, Willie)
July 28, 2020 Filing 701 Application for Pro Hac Vice Admission for Christopher O. Rivas of Reed Smith LLP filed by Christopher A. Lynch on behalf of Accenture LLP and Certain of its Affiliates. (Attachments: #1 Proposed Order) (Lynch, Christopher)
July 28, 2020 Filing 700 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/4/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 8/3/2020, (Schweitzer, Lisa)
July 28, 2020 Filing 699 Notice of Presentment of Stipulation and Order by and Among Debtors and Susan Hidalgo (related document(s)#460) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 8/4/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 8/3/2020, (Barefoot, Luke)
July 28, 2020 Filing 698 Statement of No Objection /Omnibus Certificate of No Objection (related document(s)#572, #476, #573, #413, #502, #484) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 28, 2020 Filing 697 Certificate of Service of Statement of Oaktree Capital Management L.P. in Support of the Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain PostPetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief [Redacted] (related document(s)#688) filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
July 28, 2020 Filing 696 Affidavit of Service of Matthew Gonzalez Regarding Revised Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Notice of Filing of Declaration of Carlos Saco-Vertiz Tudela on Behalf of Estudio Saco- Vertiz & Landerer S.A.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#596, #594) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 28, 2020 Filing 695 Statement /Notice of Filing of Declaration of Diego Perez-Ordonez on Behalf of Perez, Bustamante & Ponce Abogados Cia. Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 28, 2020 Filing 694 Statement /Notice of Filing of Declaration of Juan Pablo Merizalde Portilla on Behalf of Merizalde Abogados & Asociados Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 28, 2020 Filing 693 Notice of Agenda / Amended Agenda of Matters Scheduled for Hearing on July 28-30 at 10:00 a.m. (related document(s)#685, #485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/28/2020 at 10:00 AM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 28, 2020 Filing 692 Statement / Notice by the AD Hoc Group of Latam Bondholders of Amended Alternative Tranche C DIP Facility Proposal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Cunningham, John)
July 28, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14175368. Fee amount 200.00. (Re: Doc #701) (U.S. Treasury)
July 27, 2020 Filing 691 Statement /Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 8/10/2020, (Ortiz, Kyle)
July 27, 2020 Filing 690 (Incorrect PDF File Submitted. See Document #691 For The Correct Entry) Statement /Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. Objections due by 8/10/2020, (Ortiz, Kyle) Modified on 7/28/2020 (Richards, Beverly).
July 27, 2020 Filing 689 Objection to Motion (related document(s)#485, #397) filed by Dafney Dubuisson Stokes on behalf of Zendesk, Inc.. (Attachments: #1 Certificate of Service) (Dubuisson Stokes, Dafney)
July 27, 2020 Filing 688 Statement of Oaktree Capital Management L.P. in Support of the Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain PostPetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief [Redacted] (related document(s)#672) filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
July 27, 2020 Filing 687 Notice of Appearance of Counsel and Request for Notices filed by Thomas M. Byrne on behalf of Thales Avionics, Inc.. (Byrne, Thomas)
July 27, 2020 Filing 686 Statement /Debtors' Witness List in Connection with the Debtors' Motion for an Order Granting Final Relief With Respect to Contested Motions filed by Andrew W. Weaver on behalf of LATAM Airlines Group S.A.. (Weaver, Andrew)
July 27, 2020 Filing 685 Notice of Agenda of Matters Scheduled for Hearing on July 28-30 at 10:00 a.m. (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/28/2020 at 10:00 AM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 26, 2020 Filing 684 Certificate of Service Katarina V. McClellan (related document(s)#656) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 26, 2020 Filing 683 Certificate of Service Katarina V. McClellan (related document(s)#657, #658) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 26, 2020 Filing 682 Statement Witness List filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 26, 2020 Opinion or Order Filing 681 Order signed on 7/26/2020 Granting Application for Pro Hac Vice for Thomas M. Byrne on behalf of Thales Avionics, Inc.. (Related Doc #659) (Rodriguez, Willie)
July 26, 2020 Filing 680 Declaration / Supplemental Declaration of Octavio Bofill Pursuant to 28 U.S.C. 1746 (related document(s)#609) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 26, 2020 Opinion or Order Filing 679 Order signed on 7/23/2020 Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing. (Related Doc #487,#616) (Rodriguez, Willie)
July 26, 2020 Filing 678 Declaration / Supplemental Declaration of Thomas A. Wagner in Further Support of the Objections of Knighthead Capital Management, LLC to the Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 26, 2020 Filing 677 Motion to File Under Seal of Knighthead Capital Management, LLC for Authority to File Certain Information Under Seal in Connection with the Supplemental Declaration of Thomas A. Wagner in Further Support of the Objections of Knighthead Capital management, LLC to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 26, 2020 Pending "Motion, Seal" (Related Doc #595 Terminated per Doc #625. (Rodriguez, Willie)
July 24, 2020 Filing 676 Statement / Notice of Exhibits to Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397, #672) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit 1 #10 Exhibit 2 #11 Exhibit 3 #12 Exhibit 4 #13 Exhibit 5 #14 Exhibit 6 #15 Exhibit 7 #16 Exhibit 8 #17 Exhibit 9 #18 Exhibit 10 #19 Exhibit 11 #20 Exhibit 12 #21 Exhibit 13 #22 Exhibit 14 #23 Exhibit 15 #24 Exhibit 16 #25 Exhibit 17 #26 Exhibit 18 #27 Exhibit 19 #28 Exhibit 20 #29 Exhibit 21 #30 Exhibit 22 #31 Exhibit 23 #32 Exhibit 24 #33 Exhibit 25 #34 Exhibit 26 #35 Exhibit 27 #36 Exhibit 28 #37 Exhibit 29 #38 Exhibit 30 #39 Exhibit 31 #40 Exhibit 32 #41 Exhibit 33 #42 Exhibit 34 #43 Exhibit 35 #44 Exhibit 36 #45 Exhibit 37 #46 Exhibit 38 #47 Exhibit 39 #48 Exhibit 40 #49 Exhibit 41 #50 Exhibit 42 #51 Exhibit 43 #52 Exhibit 45 #53 Exhibit 46 #54 Exhibit 47 #55 Exhibit 48 #56 Exhibit 49 #57 Exhibit 50 #58 Exhibit 51) (Schweitzer, Lisa)
July 24, 2020 Filing 675 Statement / Corrected Notice by The Ad Hoc Group of Latam Bondholders of Alternative Tranche C DIP Facility Proposal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B) (Cunningham, John)
July 24, 2020 Filing 674 Declaration of Arturo Yrarrazaval (REDACTED) (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 24, 2020 Filing 673 Reply Declaration of Timothy R. Coleman in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 24, 2020 Filing 672 Reply to Motion /Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (Redacted) (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa) Modified on 7/27/2020 (Richards, Beverly).
July 24, 2020 Filing 671 Supplemental Declaration of Ramiro Alfonsin Balza in Support of Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485, #397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 24, 2020 Filing 670 (Incorrect PDF File Submitted) Statement / Notice by The Ad Hoc Group of Latam Bondholders of Alternative Tranche C DIP Facility Proposal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B) (Cunningham, John) Modified on 7/27/2020 (Richards, Beverly).
July 24, 2020 Filing 669 Statement [Redacted] Statement of Delta Airlines, Inc. in Support of the Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8) (Samet Buchwald, Lara)
July 24, 2020 Filing 668 Motion to File Under Seal / Debtors' Motion for Authority to Redact and File Certain Information Under Seal in Connection with Debtors' Reply in Support of Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 24, 2020 Filing 667 Motion to File Under Seal Statement of Delta Airlines, Inc. in Support of the Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Samet Buchwald, Lara)
July 24, 2020 Filing 666 Statement of Qatar Airways Investments (UK) Ltd. in Support of the Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
July 24, 2020 Filing 665 Certificate of Service of Ad Hoc Bondholder Group's Objections to Debtors' Supplemental Motion to, Inter Alia, Approve Post-Petition Financing (related document(s)#653) Filed by Daniel M Horowitz on behalf of Ad Hoc Group of LATAM Bondholders. (Horowitz, Daniel)
July 24, 2020 Filing 664 Statement / Notice by the Ad Hoc Group of LATAM Bondholders of Alternative Tranche C DIP Facility Proposal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Cunningham, John)
July 24, 2020 Filing 663 Notice of Appearance Notice of Appearance and Request for Service of Documents filed by Craig Rasile on behalf of American Sales and Management Organization d/b/a Eulen America. (Rasile, Craig)
July 24, 2020 Opinion or Order Filing 662 Order signed on 7/24/2020 Establishing Procedures for remote Evidentiary Hearing on July 28 and 29, 2020 in connection with Debtor's Motion for Order granting Final Relief with Respect to Contested Motions. (Rodriguez, Willie)
July 24, 2020 Filing 661 Statement /Notice of Filing of Declaration of Felipe Alvarez Echeverry on Behalf of Alvarez Lievano Laserna SAS in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 23, 2020 Filing 660 Certificate of Service (related document(s)#624) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 23, 2020 Filing 659 Application for Pro Hac Vice Admission filed by Thomas M. Byrne on behalf of Thales Avionics, Inc.. (Attachments: #1 Proposed Order) (Byrne, Thomas)
July 23, 2020 Filing 658 Objection Objection of the Official Committee of Unsecured Creditors to the Debtors' Supplemental Motion for Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Granting SuperPriority and (II) Granting Related Relief (related document(s)#485) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 23, 2020 Filing 657 Motion to Seal THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS MOTION FOR AUTHORITY TO REDACT AND FILE CERTAIN INFORMATION UNDER SEAL IN CONNECTION WITH ITS OBJECTION TO DEBTORS SUPPLEMENTAL MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANTING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (II) GRANTING RELATED RELIEF (related document(s)#485) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 23, 2020 Filing 656 Objection OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS APPLICATION FOR ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF LARRAIN VIAL SERVICIOS PROFESSIONALES LIMITADA AS LATIN AMERICA INVESTMENT BANKER TO THE DEBTORS (related document(s)#582) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 23, 2020 Filing 655 Objection / Objection of the Ad Hoc Group of LATAM Bondholders to Debtors' Application for an Order Authorizing the Employment and Retention of Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date (related document(s)#582) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 23, 2020 Filing 654 Notice of Presentment of Stipulation and Order By and Among Debtors and Jose Henriquez filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/29/2020, (Barefoot, Luke)
July 23, 2020 Filing 653 Objection to Motion to Approve Post-Petition Financing (related document(s)#485) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
July 23, 2020 Filing 652 Transcript regarding Hearing Held on 07/22/2020 RE: Motion to Authorize Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Post-Petition Financing (Doc #487). Remote electronic access to the transcript is restricted until 10/21/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #487). Notice of Intent to Request Redaction Deadline Due By 7/30/2020. Statement of Redaction Request Due By 8/13/2020. Redacted Transcript Submission Due By 8/24/2020. Transcript access will be restricted through 10/21/2020. (Lewis, Tenille)
July 23, 2020 Filing 650 Statement /Notice of Filing of Declaration of Gonzalo Yelpo on Behalf of Yelpo & Facal Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 23, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14164740. Fee amount 200.00. (Re: Doc #659) (U.S. Treasury)
July 22, 2020 Filing 649 Certificate of Service Katarina V. McClellan (related document(s)#613, #595) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 22, 2020 Filing 648 Affidavit of Service of Matthew Gonzalez Regarding Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Debtors' Application for an Order (I) Establishing Procedures for Obtaining Authorizations Pursuant to Sections 362, 363 and/or 364 of the Bankruptcy Code for Certain Covered Transactions and (II) Granting Related Relief, Debtors' Motion for an Order Waiving Certain Reporting Requirements of Bankruptcy Rule 2015.3, Notice of Filing of Declaration of Carlos Stevenson Valdes on Behalf of Carlos Stevenson y CIA Ltda. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing Declaration of Jack P. Gilchrist on Behalf of Gilchrist Aviation Law, P.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Declaration of Mauricio Pineros Perdomo on Behalf of Gomez Pinzon Abogados S.A.S in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Tomas Aguilera Morales on Behalf of Aguilera Moncada Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Debtors Application for an Order Authorizing the Retention and to Employment of PricewaterhouseCoopers Consultores Auditores SA as Independent Auditors to Debtors Effective nunc pro tunc to the Date of the Applicable Engagement Letter, Debtors Application for an Order Authorizing the Retention and to Employment Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date and Notice of Hearing on the Debtors' Motions and Applications to Be Heard at the July 30, 2020 Hearing (related document(s)#574, #572, #579, #570, #576, #573, #578, #585, #577, #582) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 22, 2020 Filing 647 Affidavit of Service of Rachel O'Connor Regarding Notice of Filing of Declaration of Enrique Krauss Rusque on Behalf of Enrique Krauss R Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Enrique Munita Luco on Behalf of Munita y Olavarra Abogados SpA in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Christopher P. Hammon on Behalf of Ogletree Deakins in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition, Notice of Filing of Declaration of Tomas Federico Nassar Perez on Behalf of Nassar Abogados Costa Rica S.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#549, #545, #544, #548) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 22, 2020 Filing 646 Application to Extend Time to File Schedules (Presentment Date: 8/10/20 @ 12:00 p.m.; Objection Deadline: 8/10/20 @ 11:00 a.m.) Debtors' Motion for an Order Further Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs filed by Albert Togut on behalf of LATAM Airlines Group S.A. Responses due by 8/10/2020, with presentment to be held on 8/10/2020 at 12:00 PM at Courtroom 601 (JLG). (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Alfonsin Declaration #3 Notice of Presentment (English/Spanish/Portuguese)) (Togut, Albert)
July 22, 2020 Filing 645 Certificate of Service (related document(s)#608, #610, #603, #609) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 22, 2020 Opinion or Order Filing 644 Order signed on 7/22/2020 Granting Application for Pro Hac Vice for Laura Femino on behalf of Oaktree Capital Management, L.P. (Related Doc #492) (Rodriguez, Willie)
July 22, 2020 Opinion or Order Filing 643 Order signed on 7/22/2020 Granting Application for Pro Hac Vice for Thomas Lauria on behalf of Oaktree Capital Management, L.P.. (Related Doc #532) (Rodriguez, Willie)
July 22, 2020 Opinion or Order Filing 642 Order signed on 7/22/2020 Granting Application for Pro Hac Vice for Michael C. Shepherd on behalf of Oaktree Capital Management, L.P.. (Related Doc #496) (Rodriguez, Willie)
July 22, 2020 Filing 641 Document Under Seal Per Court Order. (Permanently Sealed.) First Prepetition Payment Reports Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. . (related document(s)#632, #626, #627) (Rodriguez, Willie).
July 22, 2020 Filing 640 Statement /Notice of Filing of Declaration of Lewis C. Ledyard, III on Behalf of Morris James LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 22, 2020 Filing 639 Statement /Notice of Filing of Declaration of Analisa Moreno de Arosemena on Behalf of Moreno y Fabrega in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 22, 2020 Filing 638 Statement /Notice of Filing of Declaration of Oscar M. Buitrago R. on Behalf of Buitrago Asociados Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 22, 2020 Filing 637 Statement /Notice of Filing of Declaration of Ariel Emanuel Cocorullo on Behalf of Benegas Lynch y Cocorullo SC in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 22, 2020 Filing 636 Application for Pro Hac Vice Admission filed by Luis Fernando Quesada Machado on behalf of TM Solutions USA LLC. (Attachments: #1 Proposed Order) (Quesada Machado, Luis)
July 22, 2020 Filing 635 Application for Pro Hac Vice Admission filed by Eduardo Gianni Ayala Maura on behalf of TM Solutions USA LLC. (Attachments: #1 Proposed Order) (Ayala Maura, Eduardo)
July 22, 2020 Filing 634 Application for Pro Hac Vice Admission filed by Ross Robert Hartog on behalf of Charter America Holdings Inc., Alliance Ground International, LLC. (Hartog, Ross)
July 22, 2020 Opinion or Order Filing 632 Order signed on 7/20/2020 Granting Motion to File Under Seal. (Related Doc #626) (Rodriguez, Willie)
July 22, 2020 Filing 631 Notice of Appearance and Request for Service of Notices and Other Documents, filed by Barbra R. Parlin on behalf of NBB Rio de Janeiro Lease Co., Ltd. and NBB Brasilia Lease LLC. (Parlin, Barbra)
July 22, 2020 Filing 630 Notice of Appearance and Request for Service of Notices and Other Documents, filed by Barbra R. Parlin on behalf of NBB Sao Paulo Lease Co., Ltd.. (Parlin, Barbra)
July 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14160274. Fee amount 200.00. (Re: Doc #635) (U.S. Treasury)
July 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14160277. Fee amount 200.00. (Re: Doc #636) (U.S. Treasury)
July 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14159651. Fee amount 200.00. (Re: Doc #634) (U.S. Treasury)
July 21, 2020 Filing 629 Statement /Third Omnibus Notice of Rejection of Certain Unexpired Non-Residential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/4/2020, (Barefoot, Luke)
July 21, 2020 Filing 628 Certificate of Service (related document(s)#600, #599) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 21, 2020 Filing 627 Statement /Notice of the Debtors' First Prepetition Payment Reports [REDACTED] filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 21, 2020 Filing 626 Motion to File Under Seal Prepetition Payment Reports filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 21, 2020 Filing 625 Notice of Withdrawal of Motion to Seal [Dkt. 595] (related document(s)#595) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 21, 2020 Filing 624 Statement /Notice of Filing Certified Translation (related document(s)#608, #609) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit A) (Cunningham, John)
July 21, 2020 Filing 623 Certificate of Service of Supplemental Objection of Scotiabank Chile to the Debtors' Motion for an Order (I) Authorizing The Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief and Debtors' Supplemental Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief (related document(s)#598) Filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero)
July 21, 2020 Filing 622 Statement / Notice of Rejection of Certain Unexpired Nonresidential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/4/2020, (Barefoot, Luke)
July 21, 2020 Filing 621 Document Under Seal Per Court Order. (Permanently Sealed.) Initial objection of Official Committee of Unsecured Creditors Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors . (related document(s)#538) (Rodriguez, Willie).
July 21, 2020 Opinion or Order Filing 620 Order signed on 7/14/2020 Granting Motion to File Under Seal. (Related Doc #534) (Rodriguez, Willie)
July 21, 2020 Opinion or Order Filing 619 Stipulation and Order signed on 7/20/2020 Withdrawing Debtors' Motion for Entry of an Order (I) Authorizing Debtor's to Reject certain Aircraft Leases and Abandon certain Aircraft, effective Nunc Pro Tunc to the petition date and (II) Approving return procedures with respect to Aircraft Bearing Manufacturer's Serial Number 1801. (related document(s)#196, #215, #23) (Rodriguez, Willie)
July 21, 2020 Filing 618 Declaration of Jeff Kizilbash pursuant to 28 U.S.C. 1746 (related document(s)#604) filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc.. (Morgan, Brian)
July 21, 2020 Filing 617 Notice of Appearance and Request for Service of Papers filed by Dafney Dubuisson Stokes on behalf of Zendesk, Inc.. (Dubuisson Stokes, Dafney)
July 21, 2020 Filing 616 Statement / Notice of Amended Commitment Letter Filed in Conjunction with the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2020 at 04:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 21, 2020 Filing 615 Notice of Hearing /Further Revised Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#491, #570, #594, #487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/22/2020 at 04:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 21, 2020 Filing 614 Certificate of Service Katarina V. McClellan (related document(s)#587, #588, #590, #589, #581, #584, #586, #583, #580) Filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 21, 2020 Pending "Motion, Seal" (Related Doc #597 Terminated per Doc #612. (Rodriguez, Willie)
July 20, 2020 Filing 651 Transcript regarding Hearing Held on 06/29/2020 at 4:01 pm RE: Case Conference Re: DIP Motion. Remote electronic access to the transcript is restricted until 10/19/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/27/2020. Statement of Redaction Request Due By 8/10/2020. Redacted Transcript Submission Due By 8/20/2020. Transcript access will be restricted through 10/19/2020. (Lewis, Tenille)
July 20, 2020 Filing 633 Document Under Seal Per Court Order. (Permanently Sealed.) Supplemental Objection of the Ad Hoc Group Filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders . (related document(s)#608, #603, #606) (Rodriguez, Willie).
July 20, 2020 Filing 613 Objection SUPPLEMENTAL AND RESTATED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANTING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (II) GRANTING RELATED RELIEF (related document(s)#538, #444, #397, #423) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit 1 Conditionally Filed Under Seal #2 Exhibit 2 Conditionally Filed Under Seal #3 Exhibit 3 Conditionally Filed Under Seal #4 Exhibit 4 Conditionally Filed Under Seal #5 Exhibit 5 Conditionally Filed Under Seal #6 Exhibit 6 Conditionally Filed Under Seal #7 Exhibit 7 Conditionally Filed Under Seal #8 Exhibit 8 Conditionally Filed Under Seal #9 Exhibit 9 Conditionally Filed Under Seal #10 Exhibit 10 Conditionally Filed Under Seal #11 Exhibit 11 Conditionally Filed Under Seal #12 Exhibit 12 Conditionally Filed Under Seal #13 Exhibit 13 Conditionally Filed Under Seal #14 Exhibit 14 Conditionally Filed Under Seal #15 Exhibit 15 Conditionally Filed Under Seal #16 Exhibit 16 Conditionally Filed Under Seal #17 Exhibit 17 Conditionally Filed Under Seal #18 Exhibit 18 Conditionally Filed Under Seal #19 Exhibit 19 Conditionally Filed Under Seal #20 Exhibit 20 Conditionally Filed Under Seal #21 Exhibit 21 Conditionally Filed Under Seal #22 Exhibit 22 Conditionally Filed Under Seal #23 Exhibit 23 Conditionally Filed Under Seal #24 Exhibit 24 Conditionally Filed Under Seal #25 Exhibit 25 Conditionally Filed Under Seal #26 Exhibit 26 Conditionally Filed Under Seal #27 Exhibit 27 Conditionally Filed Under Seal #28 Exhibit 28 Conditionally Filed Under Seal #29 Exhibit 29 Conditionally Filed Under Seal #30 Exhibit 30 Conditionally Filed Under Seal #31 Exhibit 31 Conditionally Filed Under Seal #32 Exhibit 32 Conditionally Filed Under Seal #33 Exhibit 33 Conditionally Filed Under Seal #34 Exhibit 34 Conditionally Filed Under Seal #35 Exhibit 35 Conditionally Filed Under Seal #36 Exhibit A1 Conditionally Filed Under Seal #37 Exhibit B2 Conditionally Filed Under Seal #38 Exhibit C1 Conditionally Filed Under Seal #39 Exhibit D1 Conditionally Filed Under Seal #40 Exhibit E1 Conditionally Filed Under Seal #41 Exhibit Declaration and Expert Report of Charles Otton #42 Exhibit Declaration and Expert Report of Arturo Fermandois) (Brilliant, Allan)
July 20, 2020 Filing 612 Notice of Withdrawal of Motion of Knighthead Capital Management, LLC for Authority to Redact and File Certain Information Under Seal in Connection with Its Supplemental Objection to Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#597) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 20, 2020 Filing 611 Affidavit of Service of Jason Sugarman Regarding Debtors' Omnibus Reply to the Official Committee of Unsecured Creditors' and Ad Hoc Bondholder Group's Objections to Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#557) filed by Prime Clerk LLC.(Steele, Benjamin)
July 20, 2020 Filing 610 Declaration of Zul Jamal Pursuant to 28 U.S.C. 1746 (related document(s)#608) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 20, 2020 Filing 609 Declaration of Octavio Bofill Pursuant to 28 U.S.C. 1746 (related document(s)#608) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 20, 2020 Filing 608 Objection / Supplemental Objection of the Ad Hoc Group of Latam Bondholders to Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain PostPetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Attachments: #1 Exhibit 1 #2 Exhibit 2 - Conditionally Filed Under Seal #3 Exhibit 3 - Conditionally Filed Under Seal #4 Exhibit 4 - Conditionally Filed Under Seal #5 Exhibit 5 - Conditionally Filed Under Seal #6 Exhibit 6 - Conditionally Filed Under Seal #7 Exhibit 7 #8 Exhibit 8 - Conditionally Filed Under Seal #9 Exhibit 9 - Conditionally Filed Under Seal #10 Exhibit 10 - Conditionally Filed Under Seal #11 Exhibit 11 - Conditionally Filed Under Seal #12 Exhibit 12 - Conditionally Filed Under Seal #13 Exhibit 13 - Conditionally Filed Under Seal #14 Exhibit 14 - Conditionally Filed Under Seal #15 Exhibit 15 - Conditionally Filed Under Seal #16 Exhibit 16- Conditionally Filed Under Seal #17 Exhibit 17 - Conditionally Filed Under Seal #18 Exhibit 18 - Conditionally Filed Under Seal #19 Exhibit 19 - Conditionally Filed Under Seal #20 Exhibit 20 - Conditionally Filed Under Seal #21 Exhibit 21 -Conditionally Filed Under Seal #22 Exhibit 22 - Conditionally Filed Under Seal #23 Exhibit 23 - Conditionally Filed Under Seal #24 Exhibit 24 - Conditionally Filed Under Seal #25 Exhibit 25 - Conditionally Filed Under Seal #26 Exhibit 26 - Conditionally Filed Under Seal #27 Exhibit 27 - Conditionally Filed Under Seal #28 Exhibit 28 - Conditionally Filed Under Seal #29 Exhibit 29 - Conditionally Filed Under Seal #30 Exhibit 30 - Conditionally Filed Under Seal #31 Exhibit 31 - Conditionally Filed Under Seal #32 Exhibit 32 - Conditionally Filed Under Seal #33 Exhibit 33 - Conditionally Filed Under Seal #34 Exhibit 34 - Conditionally Filed Under Seal #35 Exhibit 35 #36 Exhibit 36 - Conditionally Filed Under Seal #37 Exhibit 37 - Conditionally Filed Under Seal #38 Exhibit 38 - Conditionally Filed Under Seal #39 Exhibit 39 - Conditionally Filed Under Seal #40 Exhibit 40 - Conditionally Filed Under Seal) (Cunningham, John)
July 20, 2020 Filing 607 Notice of Hearing Motion for Relief from Stay to Terminate Crew Transportation Services Agreement (related document(s)#604) filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc.. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG). Objections due by 8/12/2020, (Attachments: #1 Exhibit Proposed Form of Order)(Morgan, Brian) Modified on 7/21/2020 (Richards, Beverly).
July 20, 2020 Opinion or Order Filing 606 Order signed on 7/20/2020 Granting Motion to File Under Seal. (Related Doc #603) (Rodriguez, Willie)
July 20, 2020 Filing 605 (Incorrect PDF File Submitted) Declaration of Jeff Kizilbash (related document(s)#604) filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc.. (Morgan, Brian) Modified on 7/21/2020 (Richards, Beverly).
July 20, 2020 Filing 604 Motion for Relief from Stay to Terminate Crew Transportation Services Agreement filed by Brian P. Morgan on behalf of Golden Touch Transportation of New York, Inc. with hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 8/12/2020,. (Morgan, Brian) Modified on 7/21/2020 (Richards, Beverly).
July 20, 2020 Filing 603 Motion to File Under Seal filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 20, 2020 Filing 602 Affidavit of Service of Christian Rivera Regarding First Stipulation and Order Between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Aircraft Lessor Cover Letter, Exhibit A Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 20, 2020 Filing 601 Statement /Second Omnibus Notice of Rejection of Certain Unexpired Non Residential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets (related document(s)#567, #388) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 8/4/2020, (Barefoot, Luke)
July 20, 2020 Filing 600 Declaration of Thomas A. Wagner in Support of the Supplemental Objection of Knighthead Capital Management, LLC to the Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 20, 2020 Filing 599 Supplemental Objection to Motion SUPPLEMENTAL OBJECTION OF KNIGHTHEAD CAPITAL MANAGEMENT, LLC TO MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANT SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (II) GRANTING RELATED RELIEF filed by Victor Noskov on behalf of Knighthead Capital Management. (Attachments: #1 Exhibit A - Term Sheet #2 Exhibit B - Redline of Credit Agreement) (Noskov, Victor)
July 20, 2020 Filing 598 Supplemental Objection to Motion (Supplemental Objection of Scotiabank Chile to the Debtors' Motion for an Order (I) Authorizing The Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief and Debtors' Supplemental Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief (related document(s)#485, #397) filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero)
July 20, 2020 Filing 597 Motion to Seal of Knighthead Capital Management, LLC for Authority to Redact and File Certain Information Under Seal in Connection with its Supplemental Objection to Debtors' Motion For An Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Granting Superpriority Administrative Expense Claims and (II) Granting Related Relief filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 20, 2020 Filing 596 Statement /Notice of Filing of Declaration of Carlos Saco-Vertiz Tudela on Behalf of Estudio Saco-Vertiz & Landerer S.A.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 20, 2020 Filing 595 Motion to Seal (related document(s) 423, 538, 444) and (related document(s)#397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 20, 2020 Filing 594 Notice of Hearing /Revised Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#491, #570, #487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/21/2020 at 04:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 20, 2020 Receipt of Motion for Relief from Stay (fee)(# 20-11254-jlg) [motion,185] ( 181.00) Filing Fee. Receipt number A14154181. Fee amount 181.00. (Re: Doc #604) (U.S. Treasury)
July 17, 2020 Filing 593 Affidavit of Service of Matthew Gonzalez Regarding Notice of Commencement of Additional Chapter 11 Cases, First Day Hearing and Hearing on an Additional Motion (Related Documents: 484, 487), and Notice of Presentment of Stipulation and Order Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines (Related Document: 319) (related document(s)#533, #522) filed by Prime Clerk LLC.(Steele, Benjamin)
July 17, 2020 Filing 592 Statement /First Omnibus Notice of Rejection of Certain Unexpired Non Residential Real Property Leases and Executory Contracts and the Abandonment of Certain Related Assets filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. Objections due by 7/31/2020, (Barefoot, Luke)
July 17, 2020 Filing 591 Notice of Appearance and Demand for Service of Papers filed by Kathrine A. McLendon on behalf of Organizacion Terpel S.A.. (McLendon, Kathrine)
July 17, 2020 Filing 590 Application to Employ Morales & Besa LTDA as Chilean Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group, S.A. Effective June 12, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Barriga Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan)
July 17, 2020 Filing 589 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Conflicts Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group S.A. Effective June 18, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Klestadt Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan)
July 17, 2020 Filing 588 Application to Employ Dechert LLP as Counsel to Official Committee of Unsecured Creditors of LATAM Airlines Group S.A. Effective as of June 8, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Druehl Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan)
July 16, 2020 Filing 587 (The Wrong Event Code was Used, See Document No. #590 for Corrective Entry) Application to Appoint: APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF MORALES & BESA LTDA AS CHILEAN COUNSEL, EFFECTIVE AS OF JUNE 12, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Barriga Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan) Modified on 7/17/2020 (Richards, Beverly). Modified on 7/21/2020 (Bush, Brent)
July 16, 2020 Filing 586 Notice of Hearing NOTICE OF HEARING ON THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF MORALES & BESA LTDA AS CHILEAN COUNSEL, EFFECTIVE AS OF JUNE 12, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 16, 2020 Filing 585 Notice of Hearing on the Debtors' Motions and Applications to Be Heard at the July 30, 2020 Hearing (related document(s)#572, #579, #485, #573, #582, #484) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/23/2020, (Barefoot, Luke)
July 16, 2020 Filing 584 (The Wrong Event Code was Used, See Document No. #589 for Corrective Entry) Application to Employ: APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AN ORDER AUTHORIZING THE RETENTION OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP, AS CONFLICTS COUNSEL TO THE COMMITTEE, EFFECTIVE AS OF JUNE 18, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Klestadt Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan) Modified on 7/17/2020 (Richards, Beverly). Modified on 7/21/2020 (Bush, Brent)
July 16, 2020 Filing 583 Notice of Hearing NOTICE OF HEARING ON THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AN ORDER AUTHORIZING THE RETENTION OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP, AS CONFLICTS COUNSEL TO THE COMMITTEE, EFFECTIVE AS OF JUNE 18, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 16, 2020 Filing 582 Application to Employ Larrain Vial Servicios Profesionales Limitada as Latin America Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 7/23/2020, with presentment to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
July 16, 2020 Filing 581 (The Wrong Event Code was Used, See Document No. #588 for Corrective Entry) Application to Employ: APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF LATAM AIRLINES GROUP S.A., ET AL. FOR ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DECHERT LLP AS COUNSEL, EFFECTIVE AS OF JUNE 8, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit A Proposed Order #2 Exhibit Druehl Declaration #3 Exhibit C Bush Declaration) (Brilliant, Allan) Modified on 7/17/2020 (Richards, Beverly). Modified on 7/21/2020 (Bush, Brent)
July 16, 2020 Filing 580 Notice of Hearing NOTICE OF HEARING ON THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF LATAM AIRLINES GROUP S.A., ET AL. FOR ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DECHERT LLP AS COUNSEL, EFFECTIVE AS OF JUNE 8, 2020 filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 16, 2020 Filing 579 Application to Employ PricewaterhouseCoopers Consultores Auditores SpA as Independent Auditors to Debtors Effective Nunc Pro Tunc to the Date of the Applicable Engagement Letter filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 7/23/2020, with presentment to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
July 16, 2020 Filing 578 Statement /Notice of Filing of Declaration of Tomas Aguilera Morales on Behalf of Aguilera Moncada Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 16, 2020 Filing 577 Statement /Notice of Filing of Declaration of Mauricio Pineros Perdomo on Behalf of Gomez Pinzon Abogados S.A.S in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 16, 2020 Filing 576 Statement /Notice of Filing of Declaration of Jack P. Gilchrist on Behalf of Gilchrist Aviation Law, P.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 16, 2020 Filing 575 Certificate of Service Kimberly A. Havlin (related document(s)#558) Filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
July 16, 2020 Filing 574 Statement /Notice of Filing of Declaration of Carlos Stevenson Valdes on Behalf of Carlos Stevenson y CIA Ltda. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 16, 2020 Filing 573 Motion to Extend Deadline to File Schedules or Provide Required Information /Debtors' Motion for an Order Waiving Certain Reporting Requirements of Bankruptcy Rule 2015.3 filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/23/2020,. (Barefoot, Luke)
July 16, 2020 Filing 572 Motion to Authorize /(Hearing Date: 7/30/2020 at 11:00 AM, Objections Due: 7/23/2020 at 4:00 PM) Debtors' Application for an Order (I) Establishing Procedures for Obtaining Authorizations Pursuant to Sections 362, 363 and/or 364 of the Bankruptcy Code for Certain Covered Transactions and (II) Granting Related Relief filed by Albert Togut on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/23/2020,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit 1 to Ex A: Form of Stipulation and Proposed Order) (Togut, Albert)
July 16, 2020 Filing 571 Certificate of Service (related document(s)#539) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
July 16, 2020 Filing 570 Notice of Hearing /Notice of Continued Hearing on the Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#491, #487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/20/2020 at 04:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 16, 2020 Filing 569 Certificate of Service (related document(s)#536, #537) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 16, 2020 Filing 568 Transcript regarding Hearing Held on 07/15/2020 at 11:00 am RE: Motion for Entry of Interim and Final Orders Directing Certain Orders in the Chapter 11 Cases of LATAM Airlines Group S.A., et al. be Made Applicable to Subsequent Debtors (Doc #484) Motion to Authorize Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Post-Petition Financing (Doc #487). Remote electronic access to the transcript is restricted until 10/14/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #484, #487). Notice of Intent to Request Redaction Deadline Due By 7/23/2020. Statement of Redaction Request Due By 8/6/2020. Redacted Transcript Submission Due By 8/17/2020. Transcript access will be restricted through 10/14/2020. (Lewis, Tenille)
July 16, 2020 Filing 567 Interim Order signed on 7/16/2020 Directing Certain Orders in the Chapter 11 Cases of LATAM Airlines Group S.A. et al. Be Made Applicable to Subsequent Debtors. (related document(s)#484) Final hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
July 16, 2020 Filing 566 Notice of Appearance and Request for Service of Papers filed by Polina Bensman on behalf of LATAM Airlines Group S.A.. (Bensman, Polina)
July 16, 2020 Filing 565 Notice of Appearance and Request for Service of Papers filed by Jeffrey A. Rosenthal on behalf of LATAM Airlines Group S.A.. (Rosenthal, Jeffrey)
July 16, 2020 Filing 564 Notice of Appearance and Request for Service of Papers filed by Lara Samet Buchwald on behalf of Delta Air Lines, Inc.. (Samet Buchwald, Lara)
July 15, 2020 Filing 563 Affidavit of Service of Christian Rivera Regarding Notice of Rescheduled 341 Meeting of Creditors (related document(s)#427) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 15, 2020 Filing 562 Affidavit of Service of Nicholas Vass Regarding Notice of Rejection of Certain Executory Contracts and Unexpired Leases (related document(s)#510) filed by Prime Clerk LLC.(Steele, Benjamin)
July 15, 2020 Filing 561 Certificate of Service Katarina V. McClellan (related document(s)#541) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 15, 2020 Filing 560 Notice of Appearance filed by Frank J. Guadagnino on behalf of Vitol Inc.. (Guadagnino, Frank)
July 15, 2020 Filing 559 Application for Pro Hac Vice Admission filed by Frank J. Guadagnino on behalf of Vitol Inc.. (Attachments: #1 Proposed Order) (Guadagnino, Frank)
July 15, 2020 Filing 558 Statement of Oaktree Capital Management, L.P. in support of the Debtors' Motion for an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#487) filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
July 15, 2020 Filing 557 Response /The Debtors' Omnibus Reply to the Official Committee of Unsecured Creditors' and Ad Hoc Bondholder Group's Objections to Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#542, #541, #487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/15/2020 at 02:00 PM at Courtroom 601 (JLG) (Schweitzer, Lisa)
July 15, 2020 Filing 556 Notice of Appearance and Request for Service of Papers filed by Kimberly Anne Havlin on behalf of Oaktree Capital Management, L.P.. (Havlin, Kimberly)
July 15, 2020 Filing 555 Notice of Appearance and Request for Service of Papers filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
July 15, 2020 Filing 554 Statement / Joinder of Banco del Estado de Chile, in its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through E, to Objection of the Ad Hoc Group of LATAM Bondholders to Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief [FILED TIMELY AT DKT. NO. 539] (related document(s)#537, #539) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
July 15, 2020 Opinion or Order Filing 553 Order signed on 7/15/2020 Granting Application for Pro Hac Vice for Jason Zakia on behalf of Ad Hoc Group of LATAM Bondholders. (Related Doc #226) (Rodriguez, Willie)
July 15, 2020 Opinion or Order Filing 552 Order signed on 7/1/2020 Granting Application for Pro Hac Vice for Richard Kebrdle on behalf of Ad Hoc Group of LATAM Bondholders. (Related Doc #224) (Rodriguez, Willie)
July 15, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14141275. Fee amount 200.00. (Re: Doc #559) (U.S. Treasury)
July 14, 2020 Filing 551 Affidavit of Service of Matthew Gonzalez Regarding Debtors' Motion for an Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases, Second Declaration of Ramiro Alfonsin Balza in Support of the Subsequent Chapter 11 Cases, Debtors Motion for Entry of Interim and Final Orders Directing Certain Orders in the Chapter 11 Cases of LATAM Airlines Group S.A. et al. be made Applicable to Subsequent Debtors, Debtors Supplemental Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Declaration of Timothy R. Coleman in Support of Debtors' Supplemental Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Debtors Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Debtors Motion to Shorten Notice to Consider Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Order Shortening Time with Respect to the Debtors Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing, Notice of Presentment of (Proposed) Amended Stipulation and Order between Debtors and Aircraft Counterparties Concerning Certain Aircraft, Declaration of Angel Misael Ramos Chalen on behalf of Estudio Juridico Ramos & Ramos in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Eduardo Antonio Cartasso Naveyra on behalf of Cartasso Naveyra Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Francisco J. Cataldo on behalf of Francisco J. Cataldo in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Francisco Jose Gonzalez Leahy on behalf of Estudio Juridico Garcia Castellanos & Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Hearing on Debtors Motion for an Order Approving Side Letter Agreements, Declaration of Guillermo B. Clement on behalf of Estudio Juridico Clement in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Julian Colombres on behalf of Estudio Juridico Colombres & Giraudo Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Martin Abraham Youssefian on behalf of Youssefian Abogados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Pedro Geronimo Liverato on behalf of Estudio Juridico Liverato, Haddad & Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Declaration of Raul H. Ramirez on behalf of Raul H. Ramirez in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, and Declaration of Rolando Omar Savino on behalf of Estudio Juridico Clement in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#507, #509, #499, #503, #485, #491, #482, #498, #508, #506, #488, #486, #501, #494, #483, #502, #500, #504, #484, #487) filed by Prime Clerk LLC.(Steele, Benjamin)
July 14, 2020 Filing 550 Certificate of Service Katarina V. McClellan (related document(s)#538, #534) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 14, 2020 Filing 549 Statement /Notice of Filing of Declaration of Tomas Federico Nassar Perez on Behalf of Nassar Abogados Costa Rica S.A. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 14, 2020 Filing 548 Statement /[REPLACES AND CORRECTS DOCKET NO. 547] Notice of Filing of Declaration of Christopher P. Hammon on Behalf of Ogletree Deakins in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 14, 2020 Filing 547 Statement /Notice of Filing of Declaration of Christopher P. Hammon on Behalf of Ogletree Deakins in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 14, 2020 Filing 546 Certificate of Service of Ad Hoc Bondholder Groups Objection to Debtors Motion to Authorize Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#542) Filed by Scott Danner on behalf of Ad Hoc Group of LATAM Bondholders. (Danner, Scott)
July 14, 2020 Filing 545 Statement /Notice of Filing of Declaration of Enrique Munita Luco on Behalf of Munita y Olavarria Abogados SpA in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 14, 2020 Filing 544 Statement /Notice of Filing of Declaration of Enrique Krauss Rusque on Behalf of Enrique Krauss R Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 14, 2020 Filing 543 Final Order signed on 7/13/2020: (I) Authorizing but not Directing Debtors to (A) Assume Certain Critical Airline Agreements Pursuant to 11 U.S.C. 105(a) and 365(a), (B) Honor Certain Prepetition Obligations Pursuant to 11 U.S.C. 105(a) and 363(b), (II) Modifying the Automatic Stay to the Extent Necessary to Effectuate the Requested Relief Pursuant to 11 U.S.C. 362. (Related Doc #21)(Rodriguez, Willie)
July 14, 2020 Filing 542 Objection to Motion to Authorize Incurrence and Payment of Certain Fees (related document(s)#487) filed by Daniel P Goldberg on behalf of Ad Hoc Group of LATAM Bondholders. (Goldberg, Daniel)
July 14, 2020 Filing 541 Objection OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING INCURRENCE AND PAYMENT OF CERTAIN FEES IN CONNECTION WITH POSTPETITION FINANCING (related document(s)#487) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 14, 2020 Filing 540 Certificate of Service (related document(s)#535) filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 13, 2020 Filing 539 (Incorrect Event Code Selected. See Document #554 For The Correct Entry) Motion to Join / Joinder of Banco Del Estado De Chile, in its Capacity as Indenture Trustee under the Chilean Local Bonds Series A through E, to Objection of the Ad Hoc Group of LATAM Bondholders to Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#537) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro) Modified on 7/16/2020 (Richards, Beverly).
July 13, 2020 Filing 538 Objection INITIAL OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANTING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (II) GRANTING RELATED RELIEF (related document(s)#397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Attachments: #1 Exhibit 1 Conditionally Filed Under Seal #2 Exhibit 2 Conditionally Filed Under Seal #3 Exhibit 3 Conditionally Filed Under Seal #4 Exhibit 4 Conditionally Filed Under Seal #5 Exhibit 5 Conditionally Filed Under Seal #6 Exhibit 6 Conditionally Filed Under Seal #7 Exhibit 7 Conditionally Filed Under Seal #8 Exhibit 8 Conditionally Filed Under Seal #9 Exhibit 9 Conditionally Filed Under Seal #10 Exhibit 10 Conditionally Filed Under Seal) (Brilliant, Allan)
July 13, 2020 Filing 537 Objection (related document(s)#397) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 13, 2020 Filing 536 Statement / Second Verified Statement of the AD Hoc Group of Latam Bondholders Pursuant to Bankruptcy Rule 2019 filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 13, 2020 Filing 535 Objection (INITIAL OBJECTION OF KNIGHTHEAD CAPITAL MANAGEMENT, LLC TO MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANT SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (II) GRANTING RELATED RELIEF) (related document(s)#397) filed by Susheel Kirpalani on behalf of Knighthead Capital Management. (Kirpalani, Susheel)
July 13, 2020 Filing 534 Motion to File Under Seal THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS MOTION FOR AUTHORITY TO REDACT AND FILE CERTAIN INFORMATION UNDER SEAL IN CONNECTION WITH THEIR INITIAL OBJECTION TO DEBTORS MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) GRANTING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS AND (III) GRANTING RELATED RELIEF (related document(s)#397) filed by Allan S. Brilliant on behalf of Official Committee Of Unsecured Creditors. (Brilliant, Allan)
July 13, 2020 Filing 533 Notice of Presentment of Stipulation and Order Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines (related document(s)#319) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/20/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 7/19/2020, (Schweitzer, Lisa)
July 13, 2020 Filing 532 Application for Pro Hac Vice Admission of Thomas E Lauria filed by Thomas Lauria on behalf of Oaktree Capital Management, L.P.. (Attachments: #1 Proposed Order) (Lauria, Thomas)
July 13, 2020 Filing 531 Certificate of Service Initial Objection And Reservation Of Rights Of Scotiabank Chile To Debtor's Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief And Debtors Supplemental Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief (related document(s)#530) Filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero)
July 13, 2020 Filing 530 Objection to Motion Initial Objection And Reservation Of Rights Of Scotiabank Chile To Debtors' Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief And Debtors Supplemental Motion For An Order (I) Authorizing The Debtors To (A) Obtain Postpetition Financing And (B) Grant Superpriority Administrative Expense Claims And (II) Granting Related Relief (related document(s)#397) filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero)
July 13, 2020 Filing 529 Notice of Appearance AND REQUEST FOR SERVICE OF DOCUMENTS filed by Dennis Hranitzky on behalf of Knighthead Capital Management. (Hranitzky, Dennis)
July 13, 2020 Filing 528 Objection to Motion Limited Objection of Aero Miami I, LLC to Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superiority Administrative Expense Claims and (II)Granting Related Relief (related document(s)#397) filed by Laurel D. Roglen on behalf of Aero Miami I, LLC. with hearing to be held on 7/28/2020 at 10:00 AM at Courtroom 601 (JLG) (Attachments: #1 Certificate of Service) (Roglen, Laurel)
July 13, 2020 Opinion or Order Filing 527 Order signed on 7/13/2020 Granting Application for Pro Hac Vice for Michael S. Doluisio. (Related Doc #323) (Rodriguez, Willie)
July 13, 2020 Filing 526 Notice of Appearance AND REQUEST FOR SERVICE OF DOCUMENTS filed by Debra O'Gorman on behalf of Knighthead Capital Management. (O'Gorman, Debra)
July 13, 2020 Filing 525 Notice of Appearance and Request for Service of Papers filed by David E. Runck on behalf of BeauTech Power Systems, LLC. (Runck, David)
July 13, 2020 Filing 524 Notice of Appearance AND REQUEST FOR SERVICE OF DOCUMENTS filed by Victor Noskov on behalf of Knighthead Capital Management. (Noskov, Victor)
July 13, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14135062. Fee amount 200.00. (Re: Doc #532) (U.S. Treasury)
July 11, 2020 Filing 523 Certificate of Mailing. (related document(s) (Related Doc #490)) . Notice Date 07/11/2020. (Admin.)
July 11, 2020 Filing 522 Notice of Hearing /Notice of Commencement of Additional Chapter 11 Cases, First Day Hearing and Hearing on an Additional Motion (related document(s)#484, #487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/15/2020 at 02:00 PM at Courtroom 601 (JLG) Objections due by 7/14/2020, (Attachments: #1 Exhibit A - Spanish Translation #2 Exhibit B - Portuguese Translation)(Schweitzer, Lisa)
July 11, 2020 Opinion or Order Filing 521 Order signed on 7/11/2020 Granting Application for Pro Hac Vice for David E. Runck on behalf of BeauTech Power Systems, LLC. (Related Doc #470) (Rodriguez, Willie)
July 11, 2020 Filing 520 Final Order signed on 7/9/2020: (I) Authorizing but not Directing, Debtors to Pay Certain Prepetition (A) Charges of Shippers, Warehousemen and Other Lien Claimants and (B) Customs Duties and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #12,#85) (Rodriguez, Willie)
July 11, 2020 Opinion or Order Filing 519 Order signed on 7/09/2020 Granting Application to Employ Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date. (Related Doc #143) (Rodriguez, Willie) Docket Text Signature Date Modified on 7/13/2020 (Bush, Brent)
July 10, 2020 Filing 518 Document Under Seal Per Court Order. (Permanently Sealed.) Side Letters Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. . (related document(s)#514, #502) (Rodriguez, Willie).
July 10, 2020 Filing 517 Affidavit of Service of Rachel O'Connor Regarding Omnibus Notice of Filing of Declaration of Robin D. Jenson on behalf of Daugherty, Fowler, Peregrin, Haught & Jenson, P.C. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Hugo Ecija Bernal on behalf of Ecija Legal, S.L.U. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Agustn Tiscornia on behalf of AT&P Sociedad de Hecho in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of lvaro Iza on behalf of Freshfields Bruckhaus Deringer LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Jaime Antonio Gongora Esguerra on behalf of Jaime Antonio Gongora Esguerra in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Lina Mara De La Espriella Fortoul on behalf of Legal View S.A.S. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Luis Alejandro Serrano Pealosa on behalf of Luis Alejandro Serrano Pealosa in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Rodrigo Gonzalez Holmes on behalf of Rodrigo Gonzalez Holmes Abogados y Consultores SPA in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Rodrigo Funes de Rioja on behalf of Funes de Rioja y Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, and Notice of the Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)#466, #472, #476, #471, #468, #467, #475, #477, #473, #474, #469) filed by Prime Clerk LLC.(Steele, Benjamin)
July 10, 2020 Filing 516 Notice of Appearance and Request for Notice filed by Kevin J Etzel on behalf of LEAF Capital Funding, LLC. (Etzel, Kevin)
July 10, 2020 Filing 515 Amended Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of Natixis, as liquidity provider under the EETC transaction 2015-1 and in relation to the MSN 3662, 4570, 5101, 6592, 6632, 6685, 37665 and 37667 transactions. (Edelman, Michael)
July 10, 2020 Opinion or Order Filing 514 Order signed on 7/9/2020 Granting Motion to File Under Seal. (Related Doc #495) (Rodriguez, Willie)
July 10, 2020 Filing 513 Notice of Presentment of Stipulation and Order Between Debtors and Florida Power & Light Company Concerning Adequate Assurance of Payment (related document(s)#79) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/17/2020 at 11:00 AM at Courtroom 601 (JLG) with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/16/2020, (Barefoot, Luke)
July 10, 2020 Filing 512 Bridge Order signed on 7/10/2020. (related document(s)#484) (Rodriguez, Willie)
July 10, 2020 Opinion or Order Filing 511 Order signed on 7/10/2020 Granting Motion for Joint Administration. (Related Doc #482) (Rodriguez, Willie)
July 9, 2020 Filing 510 Statement /Notice of Rejection of Certain Executory Contracts and Unexpired Leases filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 9, 2020 Filing 509 Statement /Notice of Filing of Declaration of Rolando Omar Savino on Behalf of Estudio Juridico Clement in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 508 Statement /Notice of Filing of Declaration of Raul H. Ramirez on Behalf of Raul H. Ramirez in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 507 Statement /Notice of Filing of Declaration of Pedro Geronimo Liverato on Behalf of Estudio Juridico Liverato, Haddad & Asociados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 506 Statement /Notice of Filing of Declaration of Martin Abraham Youssefian on Behalf of Youssefian Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 505 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Motion for Entry of an Order Approving Cross-Border Court-to-Court Communications Protocol (related document(s)#413) filed by Prime Clerk LLC.(Steele, Benjamin)
July 9, 2020 Filing 504 Statement /Notice of Filing of Declaration of Julian Colombres on Behalf of Estudio Juridico Colombres & Giraudo Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 503 Statement /Notice of Filing of Declaration of Guillermo B. Clement on Behalf of Estudio Juridico Clement in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 502 Motion to Approve Side Letter Agreements [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/22/2020,. (Schweitzer, Lisa)
July 9, 2020 Filing 501 Statement /Notice of Filing of Declaration of Francisco Jose Gonzalez Leahy on Behalf of Estudio Juridico Garcia Castellanos & Asociados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 500 Statement /Notice of Filing of Declaration of Francisco J. Cataldo on Behalf of Francisco J. Cataldo in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 499 Statement /Notice of Filing of Declaration of Eduardo Antonio Cartasso Naveyra on Behalf of Cartasso Naveyra Abogados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 498 Statement /Notice of Filing of Declaration of Angel Misael Ramos Chalen on Behalf of Estudio Juridico Ramos & Ramos in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 9, 2020 Filing 497 Notice of Appearance and Request for Service of Papers filed by Michael C. Shepherd on behalf of Oaktree Capital Management, L.P.. (Shepherd, Michael)
July 9, 2020 Filing 496 Application for Pro Hac Vice Admission of Michael C. Shepherd filed by Michael C. Shepherd on behalf of Oaktree Capital Management, L.P.. (Attachments: #1 Proposed Order) (Shepherd, Michael)
July 9, 2020 Filing 495 Motion to File Under Seal \ Debtors' Motion for Authority to Redact and File Certain Information Under Seal in Connection with Debtors' Motion for an Order Approving Side Letter Agreements (related document(s)#493) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 9, 2020 Filing 494 Notice of Presentment of Amended Stipulation and Order Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#165, #278) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/16/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 7/15/2020, (Schweitzer, Lisa)
July 9, 2020 Filing 493 (This Entry Has Been Refiled. See Document #502 For The Correct Entry) Motion to Approve Side Letter Agreements [REDACTED] filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/22/2020,. (Schweitzer, Lisa) Modified on 7/10/2020 (Richards, Beverly).
July 9, 2020 Filing 492 Application for Pro Hac Vice Admission of Laura L. Femino filed by Laura Femino on behalf of Oaktree Capital Management, L.P.. (Attachments: #1 Proposed Order) (Femino, Laura)
July 9, 2020 Opinion or Order Filing 491 Order signed on 7/9/2020 granting Motion to Shorten Time (Related Doc #487, #488) (Rodriguez, Willie)
July 9, 2020 Filing 490 Notice of hearing. (related document(s)#489) (Rodriguez, Willie)
July 9, 2020 Filing 488 Motion to Shorten Time to Consider Debtors' Motion for Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing (related document(s)#487) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 9, 2020 Filing 487 Motion to Authorize Entry of an Order Authorizing Incurrence and Payment of Certain Fees in Connection with Postpetition Financing filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 9, 2020 Filing 486 Declaration of Timothy R. Coleman in Support of Debtor's Supplemental Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#485) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
July 9, 2020 Filing 485 Supplemental Motion to Approve Debtor in Possession Financing and to Authorize Debtors to Grant Superpriority Administrative Expense Claims (related document(s)#397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/23/2020,. (Schweitzer, Lisa)
July 9, 2020 Filing 484 Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders Directing Certain Orders in the Chapter 11 Cases of LATAM Airlines Group S.A. et al. Be Made Applicable to Subsequent Debtors filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 9, 2020 Filing 483 Declaration Second Declaration of Ramiro Alfonsin Balza in Support of the Subsequent Chapter 11 Cases filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 9, 2020 Filing 482 Motion for Joint Administration Debtors' Motion for an Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases, with Exhibit A (Proposed Order) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
July 9, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14128107. Fee amount 200.00. (Re: Doc #496) (U.S. Treasury)
July 9, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14126852. Fee amount 200.00. (Re: Doc #492) (U.S. Treasury)
July 8, 2020 Filing 481 Affidavit of Service of Jason Sugarman Regarding Notice the Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief. Hearing to be held on July 28, 2020 at 10:00 a.m. (ET). Objections due by July 13, 2020 (related document(s)#423) filed by Prime Clerk LLC.(Steele, Benjamin)
July 8, 2020 Filing 480 Affidavit of Service of Rachel O'Connor Regarding Notice of Filing of Declaration of Sean Corrigan on behalf of Norton Rose Fulbright US LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date and Notice of Filing of Declaration of Owen Mulholland on Behalf of Norton Rose Fulbright LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#435, #434) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
July 8, 2020 Filing 479 Application for Pro Hac Vice Admission filed by Jason B. Binford on behalf of Texas Comptroller of Public Accounts, Unclaimed Property Division. (Attachments: #1 Proposed Order) (Binford, Jason)
July 8, 2020 Filing 478 Notice of Appearance and Request for Service of Papers filed by Gregory M. Starner on behalf of Ad Hoc Group of LATAM Bondholders. (Starner, Gregory)
July 8, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14124318. Fee amount 200.00. (Re: Doc #479) (U.S. Treasury)
July 7, 2020 Filing 477 Notice of Hearing on Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)#476) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/21/2020, (Barefoot, Luke)
July 7, 2020 Filing 476 Motion to Authorize Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/21/2020,. (Barefoot, Luke)
July 7, 2020 Filing 475 Statement /Notice of Filing of Declaration of Rodrigo Funes de Rioja on Behalf of Funes de Rioja y Asociados in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 474 Statement /Notice of Filing of Declaration of Rodrigo Gonzalez Holmes on Behalf of Rodrigo Gonzalez Holmes Abogados y Consultores SPA in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 473 Statement /Notice of Filing of Declaration of Luis Alejandro Serrano Penalosa on Behalf of Luis Alejandro Serrano Penalosa in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 472 Statement /Notice of Filing of Declaration of Lina Maria De La Espriella Fortoul on Behalf of Legal View S.A.S. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: OCP Declaration #2 Addendum #3 Exhibit 2: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 471 Statement /Notice of Filing of Declaration of Jaime Antonio Gongora Esguerra on Behalf of Jaime Antonio Gongora Esguerra in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 470 Application for Pro Hac Vice Admission filed by David E. Runck on behalf of BeauTech Power Systems, LLC. (Attachments: #1 Proposed Order) (Runck, David)
July 7, 2020 Filing 469 Statement /Notice of Filing of Declaration of Alvaro Iza on Behalf of Freshfields Bruckhaus Deringer LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 468 Statement /Notice of Filing of Declaration of Agustin Tiscornia on Behalf of AT&P Sociedad de Hecho in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 467 Statement /Notice of Filing of Declaration of Hugo Ecija Bernal on Behalf of Ecija Legal, S.L.U. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 466 Statement /Notice of Filing of Declaration of Robin D. Jenson on Behalf of Daugherty, Fowler, Peregrin, Haught & Jenson, P.C. in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: OCP Declaration #2 Exhibit 2: OCP Questionnaire) (Ortiz, Kyle)
July 7, 2020 Filing 465 Stipulated Scheduling Order signed on 7/6/2020. (related document(s)#397) (Rodriguez, Willie)
July 7, 2020 Filing 464 Second Interim Order signed on 7/6/2020: (I) Authorizing, but not Directing, Debtors to Pay Prepetition Claims of Certain Critical and Foreign Vendors and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Claims. (related document(s)#18, #64) (Rodriguez, Willie)
July 7, 2020 Filing 463 Second Interim Order signed on 7/6/2020: (I) Authorizing, but not Directing, (A) Debtors to Pay Prepetition Amounts Owed to Fuel Supply Parties, (B) Debtors to Honor, Perform, and Exercise Their Rights and Obligations Under Fuel Supply Arrangements and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers. (related document(s)#119, #16) (Rodriguez, Willie)
July 7, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14118651. Fee amount 200.00. (Re: Doc #470) (U.S. Treasury)
July 6, 2020 Filing 462 Affidavit of Service of Jason Sugarman Regarding Debtors Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief, Declaration of Timothy R. Coleman in Support of Debtors' Motion for an Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief and Declaration of Ramiro Alfonsin Balza in Support of Debtors' Motion for an Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#399, #398, #397) filed by Prime Clerk LLC.(Steele, Benjamin)
July 6, 2020 Filing 461 Affidavit of Service of Asir U. Ashraf Regarding Notice of Filing of First Supplement to List of Professionals Utilized by Debtors in the Ordinary Course of Business, Notice of Filing of Declaration of Italo Leon Veliz on Behalf of Alfaro Y Leon Abogados SPA. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Xiaoqin Gao on Behalf of Bejing Dacheng Law Offices, LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Peter F. Valori on Behalf of Damian & Valori LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Esteban Paulo Scandizzi on Behalf of Estudio Juridico Scandizzi & Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Elizabeth M. Rodriguez on Behalf of Form & Harrison, LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Francisco Maria Lopez Raffo on Behalf of Estudio Juridico Lopez Raffo & Aroca in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Maria T. Hoyos on Behalf of Maite Hoyos, P.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Carlos E. Sardi on Behalf of Sardi Law, PLLC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, nunc pro tunc to the Petition Date, Notice of Filing of Declaration of Brian N. Hartnett on Behalf of Squire Patton Boggs (US), LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to The Petition Date, Notice of Filing of Declaration of Vanesa Catalina De La Torre on Behalf of Vanesa Catalina De La Torre in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, nunc pro tunc to the Petition Date (related document(s)#409, #404, #401, #402, #410, #408, #411, #406, #403, #407, #405) filed by Prime Clerk LLC.(Steele, Benjamin)
July 6, 2020 Filing 460 Amended Order signed on 7/5/2020 Authorizing Procedures for the Compromise, Settlement, and Payment of De Minimis Claims and Judgments (related document(s)#149, #414) (Rodriguez, Willie)
July 6, 2020 Filing 459 Amended Notice of Appearance filed by Stephen Seungkun Cha-Kim on behalf of Export-Import Bank of the United States. (Cha-Kim, Stephen)
July 6, 2020 Filing 458 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3535,3556,3663,3671) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 457 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5453,5443,5493,5483,5548,5554,5591,5586,5583,5621,5643,5528) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 456 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5005,5097) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 455 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4563,4598,4605,4576,4597,4697) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 454 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4192) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 453 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3630,3658,3761,3816,3710) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 452 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4389) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 451 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3770,3772,3779) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 450 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4446,4441,4465,4544,4352,4358) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 449 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4953,4974) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 448 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5345,5229,5263,5324,5364,5316,5342,5408) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 447 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4871,4892,4921,4896,4943,4972) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 446 First Stipulation and Order signed on 7/5/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4383,4400,4439,4476,4509,4516,4546,4549) (related document(s)#320) (Rodriguez, Willie)
July 6, 2020 Filing 445 Notice of Appearance And Request For Service of Documents filed by Susheel Kirpalani on behalf of Knighthead Capital Management. (Kirpalani, Susheel)
July 6, 2020 Filing 444 Stipulated Protective Order signed on 7/6/2020. (related document(s)#399, #423, #398, #397) (Rodriguez, Willie)
July 6, 2020 Filing 443 Notice of Appearance and Request for Service of Papers filed by Steven B. Soll on behalf of Rocket Travel Inc., et. al.. (Soll, Steven)
July 5, 2020 Filing 442 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 41994, 41995, 41996, 41997) (related document(s)#165) (Rodriguez, Willie)
July 4, 2020 Filing 441 Notice of Appearance filed by Jeremiah Vandermark on behalf of AerCap Holdings N.V.. (Vandermark, Jeremiah)
July 3, 2020 Filing 440 Affidavit of Service of Gregory R. DePalma Regarding Notice of Commencement (related document(s)#166) filed by Adam M. Adler on behalf of Prime Clerk LLC.(Malo, David)
July 3, 2020 Filing 439 Affidavit of Service of Gregory R. DePalma Regarding Notice of Commencement (related document(s)#166) filed by Prime Clerk LLC.(Malo, David)
July 3, 2020 Filing 438 Application for Pro Hac Vice Admission Motion of Lindsay Zionts for Admission to Practice Pro Hac Vice filed by Leslie C. Heilman on behalf of Aero Miami I, LLC. (Heilman, Leslie)
July 3, 2020 Filing 437 Application for Pro Hac Vice Admission Motion for Admission to Practice Pro Hac Vice filed by Leslie C. Heilman on behalf of Aero Miami I, LLC. (Heilman, Leslie)
July 3, 2020 Filing 436 Notice of Appearance filed by Laurel D. Roglen on behalf of Aero Miami I, LLC. (Roglen, Laurel)
July 3, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14113398. Fee amount 200.00. (Re: Doc #438) (U.S. Treasury)
July 3, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14113391. Fee amount 200.00. (Re: Doc #437) (U.S. Treasury)
July 2, 2020 Filing 435 Statement /Notice of Filing of Declaration of Owen Mulholland on Behalf of Norton Rose Fulbright LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 2, 2020 Filing 434 Statement /Notice of Filing of Declaration of Sean Corrigan on Behalf of Norton Rose Fulbright US LLP in Accordance With the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
July 2, 2020 Filing 433 Certificate of Service (related document(s)#400) filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
July 2, 2020 Filing 432 Certificate of Service (related document(s)#431) Filed by Matthew Wargin on behalf of HSBC Bank (Chile). (Wargin, Matthew)
July 2, 2020 Filing 431 Notice of Appearance And Request For Notices And Papers filed by Matthew Wargin on behalf of HSBC Bank (Chile). (Wargin, Matthew)
July 1, 2020 Filing 430 Final Order signed on 6/30/2020: (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms. (Related Doc #19) (Rodriguez, Willie)
July 1, 2020 Filing 429 Second Interim Order signed on 6/30/2020: Authorizing, but not Directing, Debtors to (A) Enter Into and Perform Under Hedging and Derivative Contracts (B) Provide Credit Support Under the Hedging and Derivative Contracts and (II) Scheduling a Final Hearing. (related document(s)17) Final hearing to be held on 8/19/2020 at 11:00 AM at Courtroom 601 (JLG) (related document(s)#59, #17) (Rodriguez, Willie)
July 1, 2020 Filing 428 Notice of Appearance and Request for Service of Papers filed by Andrew W. Weaver on behalf of LATAM Airlines Group S.A.. (Weaver, Andrew)
July 1, 2020 Filing 427 Notice of Meeting of Creditors (RESCHEDULED) (related document(s)#166) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. 341(a) meeting to be held on 7/22/2020 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Schweitzer, Lisa)
July 1, 2020 Opinion or Order Filing 426 Order signed on 6/30/2020 Granting Application to Employ FTI Consulting, Inc. as Financial Advisor to Debtors Effective Nunc Pro Tunc to the Petition Date. (Related Doc #145) (Rodriguez, Willie)
June 30, 2020 Filing 425 Affidavit of Service (Supplemental) of Jason Sugarman Regarding Notice of Chapter 11 Bankruptcy Case (related document(s)#166) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 30, 2020 Filing 424 Affidavit of Service of Christian Rivera Regarding Second Engine Rejection Motion and ECA Stipulations (related document(s)#319, #320) filed by Prime Clerk LLC.(Steele, Benjamin)
June 30, 2020 Filing 423 Notice of Hearing on the Debtors' Motion for an Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 7/28/2020 at 10:00 AM at Courtroom 601 (JLG) Objections due by 7/13/2020, (Schweitzer, Lisa)
June 30, 2020 Filing 422 Application for Pro Hac Vice Admission of Gary Owen Caris on behalf of TravelSky Technology USA Ltd. filed by Niraj Parekh on behalf of TravelSky Technology USA Ltd. (Attachments: #1 Proposed Order) (Parekh, Niraj)
June 30, 2020 Filing 421 Notice of Appearance and Request for Service of Papers by Niraj J. Parekh and Gary Owen Caris on behalf of TravelSky Technology USA Ltd. filed by Niraj Parekh on behalf of TravelSky Technology USA Ltd. (Parekh, Niraj)
June 30, 2020 Opinion or Order Filing 420 Order signed on 6/30/2020 Granting Application to Employ PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date. (Related Doc #155) (Rodriguez, Willie)
June 30, 2020 Opinion or Order Filing 419 Order signed on 6/30/2020 Granting Application to Employ Togut, Segal & Segal LLP as Proposed Co-Counsel to the Debtors and Debtors in Possession. (Related Doc #151) (Rodriguez, Willie)
June 30, 2020 Opinion or Order Filing 418 Order signed on 6/30/2020 Granting Application to Employ Ocean Tomo LLC as Intellectual Property Valuation Consultants to the Debtors and Debtors-in-Possession Nunc Pro Tunc to the Petition Date. (Related Doc #154) (Rodriguez, Willie)
June 30, 2020 Opinion or Order Filing 417 Order signed on 6/30/2020 Granting Application to Employ Cleary Gottlieb Steen & Hamilton LLP as Counsel for Debtors and Debtors-in-Possession Nunc Pro Tunc to the Petition Date. (Related Doc #142) (Rodriguez, Willie)
June 30, 2020 Filing 416 Final Order signed on 6/30/2020 Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and Surety Bond Programs in the Ordinary Course of Business and (B) Pay All Obligations in Respect Thereof. (Related Doc #10) (Rodriguez, Willie)
June 30, 2020 Filing 415 Final Order signed on 6/30/2020: (I) Authorizing the Debtors to Honor Prepetition Obligations Associated with, and to Continue, Customer Programs in the Ordinary Course of Business and (II) Granting Related Relief. (Related Doc #20,#86) (Rodriguez, Willie)
June 30, 2020 Opinion or Order Filing 414 Order signed on 6/30/2020 Authorizing Procedures for the Compromise, Settlement, and Payment of De Minimis Claims and Judgments. (Related Doc #149) (Rodriguez, Willie)
June 30, 2020 Filing 413 Motion to Approve Cross-Border Court-to-Court Communications Protocol filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/14/2020,. (Barefoot, Luke)
June 30, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14103020. Fee amount 200.00. (Re: Doc #422) (U.S. Treasury)
June 29, 2020 Filing 412 Affidavit of Service (Publication) of Jason Sugarman Regarding Notice of Chapter 11 Bankruptcy Case Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 29, 2020 Filing 411 Statement /Notice of Filing of Declaration of Vanesa Catalina De La Torre on Behalf of Vanesa Catalina De La Torre in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 410 Statement /Notice of Filing of Declaration of Brian N. Hartnett on Behalf of Squire Patton Boggs (US), LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to The Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 409 Statement /Notice of Filing of Declaration of Carlos E. Sardi on Behalf of Sardi Law, PLLC in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in The Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 408 Statement /Notice of Filing of Declaration of Maria T. Hoyos on Behalf of Maite Hoyos, P.A. in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 407 Statement /Notice of Filing of Declaration of Francisco Maria Lopez Raffo on Behalf of Estudio Juridico Lopez Raffo & Aroca in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 406 Statement /Notice of Filing of Declaration of Elizabeth M. Rodriguez on Behalf of Ford & Harrison, LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: Declaration #2 Exhibit B: Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 405 Statement /Notice of Filing of Declaration of Esteban Paulo Scandizzi on Behalf of Estudio Juridico Scandizzi & Asociados in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 404 Statement /Notice of Filing of Declaration of Peter F. Valori on Behalf of Damian & Valori LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 403 Statement /Notice of Filing of Declaration of Xiaoqin Gao on Behalf of Beijing Dacheng Law Offices, LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 402 Statement /Notice of Filing of Declaration of Italo Leon Veliz on Behalf of Alfaro Y Leon Abogados Spa in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit A: OCP Declaration #2 Addendum #3 Exhibit B: OCP Questionnaire) (Ortiz, Kyle)
June 29, 2020 Filing 401 Statement /Notice of Filing of First Supplement to List of Professionals Utilized by Debtors In the Ordinary Course of Business (related document(s)#148, #389) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. (Attachments: #1 Exhibit 1: List of Additional OCP Professionals) (Ortiz, Kyle)
June 29, 2020 Filing 400 Statement / Verified Statement of White & Case LLP Pursuant to Bankruptcy Rule 2019 filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 28, 2020 Filing 399 Declaration of Ramiro Alfonsin Balza in Support of Debtors' Motion for an Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 28, 2020 Filing 398 Declaration of Timothy R. Coleman in Support of Debtors' Motion for an Order (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Grant Superpriority Administrative Expense Claims and (II) Granting Related Relief (related document(s)#397) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 28, 2020 Filing 397 Motion to Approve Debtor in Possession Financing , and, Motion to Authorize Debtors to Grant Superpriority Administrative Expense Claims filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 28, 2020 Filing 396 Final Order signed on 6/26/2020 Confirming Administrative Expense Status for the Debtors' Obligations Arising from the Postpetition Delivery of Goods and Services Ordered Prepetition and Authorizing the Debtors to Pay Such Obligations in the Ordinary Course of Business. (Related Doc #14,#66) (Rodriguez, Willie)
June 28, 2020 Filing 395 Final Order signed on 6/26/2020: (i) Authorizing, but not Directing, the Payment of Certain Prepetition Taxes and Fees.(Related Doc #11) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 394 Order signed on 6/26/2020 Granting Application to Employ Brigard Urrutia Abogados S.A.S. as Special Counsel Nunc Pro Tunc to the Petition Date. (Related Doc #156) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 393 Order signed on 6/26/2020 Granting Application to Employ Claro & Cia as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date.(Related Doc #147) (Rodriguez, Willie)
June 28, 2020 Filing 392 Final Order signed on 6/26/2020: (I) Authorizing the Debtors to (A) Pay Certain Employee Wages and Other Compensation and Related Obligations and (B) Maintain and Continue Employee Benefits and Programs in the Ordinary Course, and (II) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Related to Such Obligations. (Related Doc #13,#51) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 391 Order signed on 6/26/2020: (I) Authorizing Debtors to reject certain Engine Leases and Abandon certain Engines, effective Nunc Pro Tunc to 6/8/2020 and (II) Approving return procedures. (related document(s)#128) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 390 Stipulation and Order signed on 6/26/2020 Authorizing Debtors to Reject Certain Unexpired Leases and Abandon Certain Engines (Related Doc #128,#209) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 389 Order signed on 6/26/2020 Granting Application to Employ Professionals Used in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date. (Related Doc #148) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 388 Order signed on 6/24/2020 Authorizing Procedures to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain Related Assets. (Related Doc #152) (Rodriguez, Willie)
June 28, 2020 Filing 387 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 28206) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Opinion or Order Filing 386 Order signed on 6/28/2020 Granting Application for Pro Hac Vice for Julie F. Montgomery on behalf of SAP Chile Limitada. (Related Doc #220) (Rodriguez, Willie)
June 28, 2020 Filing 385 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0282) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 384 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0313) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 383 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0265) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 382 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6670) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 381 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6685) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 380 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38473) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 379 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 40589) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 378 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4543) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 377 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3733) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 376 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5749) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 375 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3727) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 374 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5859) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 373 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5801) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 372 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5234) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 371 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5752) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 370 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7126) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 369 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7239) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 368 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5965) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 367 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5929) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 366 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7128) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 365 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 2014) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 364 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3156) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 363 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 4839) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 362 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5125) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 361 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 2924) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 360 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6689) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 359 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5178) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 358 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6712) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 357 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6658) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 356 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7298) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 355 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6729) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 354 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6718) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 353 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 40588) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 352 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7260) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 351 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6632) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 350 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6871) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 349 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6876) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 348 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3002) (related document(s)#165) (Rodriguez, Willie)
June 28, 2020 Filing 347 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5184) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 346 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5213) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 345 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5222) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 344 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38484) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 343 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7098) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 342 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1891) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 341 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7176) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 340 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1591) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 339 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7287) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 338 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5947) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 337 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5987) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 336 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6135) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 335 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5818) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 334 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38887) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 333 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6183) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 332 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 9324) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 331 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8635) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 330 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8529) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 329 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 9190) (related document(s)#165) (Rodriguez, Willie)
June 27, 2020 Filing 328 Affidavit of Service (Supplemental) of Nicholas Vass Regarding Notice of Chapter 11 Bankruptcy Case Letter and Notice of Chapter 11 Bankruptcy Case (English) (related document(s)#166) filed by Prime Clerk LLC.(Malo, David)
June 27, 2020 Filing 327 Affidavit of Service of Matthew Gonzalez Regarding Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counter Parties (related document(s)#231) filed by Prime Clerk LLC.(Malo, David)
June 27, 2020 Filing 326 Affidavit of Service of Rachel O'Connor Regarding Agenda for the Debtors' Motions and Applications to be Heard at the Second Day Hearing (related document(s)#225) filed by Prime Clerk LLC.(Malo, David)
June 26, 2020 Filing 325 Certificate of Service Katarina V. McClellan (related document(s)#323, #321, #322) filed by Gary J. Mennitt on behalf of Official Committee Of Unsecured Creditors. (Mennitt, Gary)
June 26, 2020 Filing 324 Notice of Appearance and Request for Service of Notices and Papers filed by Rachel Ehrlich Albanese on behalf of Globant S.A. and Its Affiliates. (Attachments: #1 Certificate of Service)(Albanese, Rachel)
June 25, 2020 Filing 323 Application for Pro Hac Vice Admission Michael S. Doluisio filed by Gary J. Mennitt on behalf of Official Committee Of Unsecured Creditors. (Mennitt, Gary)
June 25, 2020 Filing 322 Notice of Appearance Benjamin M. Rose filed by Gary J. Mennitt on behalf of Official Committee Of Unsecured Creditors. (Mennitt, Gary)
June 25, 2020 Filing 321 Notice of Appearance Gary J. Mennitt filed by Gary J. Mennitt on behalf of Official Committee Of Unsecured Creditors. (Mennitt, Gary)
June 25, 2020 Filing 320 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 7/2/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 7/1/2020, (Schweitzer, Lisa)
June 25, 2020 Filing 319 Second Motion to Reject Certain Engine Leases and Abandon Certain Engines, Effective Nunc Pro Tunc to June 25, 2020 and Approve Return Procedures filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A. with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/9/2020,. (Schweitzer, Lisa)
June 25, 2020 Filing 318 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8495) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 317 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8166) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 316 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8596) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 315 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8172) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 314 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 8140) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 313 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7864) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 312 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7844) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 311 Affidavit of Service of Jason Sugarman Regarding Debtors' Reply to the Response of KfW, Omnibus Certificate of No Objection, and The Debtors' Reply to the Official Committee of Unsecured Creditors' Omnibus Objection to Debtors' First Day and Second Day Motions (related document(s)#216, #217, #215) filed by Prime Clerk LLC.(Steele, Benjamin)
June 25, 2020 Filing 310 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7379) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 309 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 7119) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 308 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6813) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 307 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6806) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 306 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6800) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 305 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6598) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 304 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6634) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 303 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6592) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 302 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6561)(related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 301 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6536) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 300 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6528) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 299 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6484) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Filing 298 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6286) (related document(s)#165) (Rodriguez, Willie)
June 25, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14091334. Fee amount 200.00. (Re: Doc #323) (U.S. Treasury)
June 24, 2020 Filing 297 Affidavit of Service of Christian Rivera Regarding Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases and Abandon Certain Engines (related document(s)#209) filed by Prime Clerk LLC.(Steele, Benjamin)
June 24, 2020 Filing 296 Affidavit of Service (Supplemental) of Christian Rivera Regarding Notice of Chapter 11 Bankruptcy Case Letter, Notice of Chapter 11 Bankruptcy Case (English), Notice of Chapter 11 Bankruptcy Case (Portuguese), Notice of Chapter 11 Bankruptcy Case Letter (Portuguese), Notice of Chapter 11 Bankruptcy Case (Spanish), and Notice of Chapter 11 Bankruptcy Case Letter (Spanish) (related document(s)#166) filed by Prime Clerk LLC.(Steele, Benjamin)
June 24, 2020 Opinion or Order Filing 295 Order signed on 6/24/2020: (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, Effective Nunc Pro Tunc to the Petition Date and (II) Approving Return Procedures. (EETC) (related document(s)#23) (Rodriguez, Willie)
June 24, 2020 Filing 294 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6173) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 293 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6139) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 292 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5883) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 291 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5845) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 290 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5764) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 289 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5707) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 288 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 6096, 6121, 6165, 6163, 6364, 6398, 6406, 6409, 6414) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 287 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5748) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 286 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5686) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 285 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5666) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 284 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 5654) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 283 (This Document is Superseded by Document No. #442) First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 41994, 41995, 41996, 41997) (related document(s)#165) (Rodriguez, Willie) Modified on 7/7/2020 (Bush, Brent)
June 24, 2020 Filing 282 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 40799, 40592, 41746, 41747, 41748, 40593, 42213, 41993, 42214) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 281 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 40798, 40590, 40591) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 280 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38889) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 279 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38771) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 278 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38886) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 277 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38888) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 276 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38764) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Filing 275 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38483) (related document(s)#165) (Rodriguez, Willie)
June 24, 2020 Opinion or Order Filing 274 Order signed on 6/24/2020: (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, Effective Nunc Pro Tunc to the Petition Date and (II) Approving Return Procedures. (related document(s)#23) (Rodriguez, Willie)
June 24, 2020 Opinion or Order Filing 273 Stipulation and Order signed on 6/24/2020 Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counter Parties. (Related Doc #87,#231) (Rodriguez, Willie)
June 24, 2020 Filing 272 Certificate of Service (related document(s)#228) filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 24, 2020 Filing 271 Transcript regarding Hearing Held on 06/23/2020 at 11:12 am RE: Initial Case Conference (Doc. #40) Motion to Authorize the Debtors to (A) Continue Prepetition Insurance Policies and Surety Bond Programs in the Ordinary Course of Business and (B) Pay All Obligations in Respect Thereof, (Doc #10) Motion to Pay Taxes (Doc #11) Motion Pursuant to 11 U.S.C. 105(a) and 363(b) for Entry of Interim and Final Orders (I) Authorizing but not Directing, Debtors to Pay Certain Prepetition (A) Charges of Shippers, Warehousemen and Other Lien Claimants and (B) Customs Duties and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers (Doc #12)...et al. Remote electronic access to the transcript is restricted until 9/22/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC |.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #154, #128, #20, #18, #143, #148, #149, #40, #10, #11, #16, #145, #14, #87, #12). Notice of Intent to Request Redaction Deadline Due By 7/1/2020. Statement of Redaction Request Due By 7/15/2020. Redacted Transcript Submission Due By 7/27/2020. Transcript access will be restricted through 9/22/2020. (Lewis, Tenille)
June 24, 2020 Filing 270 Certificate of Service (related document(s)#248) Filed by Joaquin M. C De Baca on behalf of OSI South America Holding SpA and Certain of its Affiliates. (C De Baca, Joaquin)
June 23, 2020 Opinion or Order Filing 269 Order signed on 6/23/2020 Authorizing the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations. (Related Doc #150) (Rodriguez, Willie)
June 23, 2020 Filing 268 Notice of Appearance filed by Evan C Hollander on behalf of Scotiabank Chile. (Hollander, Evan)
June 23, 2020 Filing 267 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38482) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 266 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38480) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 265 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38764) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 264 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38477,42224,4225) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 263 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38476) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 262 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38474) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 261 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38471) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 260 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38469) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 259 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38468) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 258 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38467) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 257 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 38466, 38472) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 256 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 37800, 37801, 37802) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 255 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 36711,35712) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 254 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35696) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 253 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 363) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 252 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35698) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 251 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35322) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 250 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35697) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 249 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35321) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 248 Notice of Appearance And Request For Notices And Papers filed by Joaquin M. C De Baca on behalf of OSI South America Holding SpA and Certain of its Affiliates. (C De Baca, Joaquin)
June 23, 2020 Filing 247 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35318) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 246 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 35317) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 245 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3266, 3284, 3391) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 244 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 3058) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 243 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1855) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 242 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1837) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 241 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1832) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 240 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1831) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 239 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1826) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 238 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 1825) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 237 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0250) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 236 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0200) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 235 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0064) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 234 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0048) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 233 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (MSN 0035, 0045) (related document(s)#165) (Rodriguez, Willie)
June 23, 2020 Filing 232 First Stipulation and Order signed on 6/21/2020 Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (31 Aircrafts) (related document(s)#165) (Rodriguez, Willie) Docket Text Modified on 6/24/2020 (Bush, Brent)
June 23, 2020 Filing 231 Notice of Proposed Order /Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counter Parties (related document(s)#87) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 22, 2020 Filing 229 Affidavit of Service (Supplemental) of Christian Rivera Regarding Notice of Chapter 11 Bankruptcy Case Letter and Notice of Chapter 11 Bankruptcy Case (related document(s)#166) filed by Prime Clerk LLC.(Steele, Benjamin)
June 22, 2020 Filing 228 Statement of Banco Del Estado De Chile, in its Capacity as Indenture Trustee under the Chilean Local Bonds Series A Through E, on Second Day Motions filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 22, 2020 Filing 227 Notice of Appearance , Request for Service of Papers, and Request to be Added to Master Service List filed by Pedro A. Jimenez on behalf of Banco del Estado de Chile. (Jimenez, Pedro)
June 22, 2020 Filing 226 Application for Pro Hac Vice Admission filed by Jason Zakia on behalf of Ad Hoc Group of LATAM Bondholders. (Zakia, Jason)
June 22, 2020 Filing 225 Notice of Agenda for the Debtors' Motions and Applications to be Heard at the Second Day Hearing Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Barefoot, Luke)
June 22, 2020 Filing 224 Application for Pro Hac Vice Admission filed by Richard Kebrdle on behalf of Ad Hoc Group of LATAM Bondholders. (Kebrdle, Richard)
June 22, 2020 Filing 223 Notice of Appearance and Request for Service of Papers filed by John K. Cunningham on behalf of Ad Hoc Group of LATAM Bondholders. (Cunningham, John)
June 22, 2020 Opinion or Order Filing 222 Order signed 6/22/2020 Granting Application for Pro Hac Vice Bradley Duncan on behalf of Jamco America, Inc.(Related Doc #190) (Rodriguez, Willie)
June 22, 2020 Filing 221 Notice of Appearance and Request for Service of Papers filed by Emmanuelle G. Berdugo on behalf of LATAM Airlines Group S.A.. (Berdugo, Emmanuelle)
June 22, 2020 Filing 220 Application for Pro Hac Vice Admission filed by Julie F. Montgomery on behalf of SAP Chile Limitada. (Attachments: #1 Exhibit Proposed Order) (Montgomery, Julie)
June 22, 2020 Filing 219 Notice of Appearance filed by Julie F. Montgomery on behalf of SAP Chile Limitada. (Montgomery, Julie)
June 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14080938. Fee amount 200.00. (Re: Doc #224) (U.S. Treasury)
June 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14079406. Fee amount 200.00. (Re: Doc #220) (U.S. Treasury)
June 22, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14080993. Fee amount 200.00. (Re: Doc #226) (U.S. Treasury)
June 21, 2020 Filing 230 Document Under Seal Per Court Order. (Permanently Sealed.) Exh D to Reply Filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. . (related document(s)#213) (Rodriguez, Willie).
June 21, 2020 Opinion or Order Filing 218 Order signed on 6/20/2020 Granting Motion to File Under Seal. (Related Doc #214) (Rodriguez, Willie)
June 19, 2020 Filing 217 Response /The Debtors' Reply to the Official Committee of Unsecured Creditors' Omnibus Objection to the Debtors' First Day and Second Day Motions (related document(s)#207) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 19, 2020 Filing 216 Statement of No Objection /Omnibus Certificate of No Objections (related document(s)#152, #154, #20, #143, #148, #149, #151, #10, #11, #147, #142, #156, #145, #14, #13, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 19, 2020 Filing 215 Reply to Motion /Debtors' Reply to the Response of KfW, MUFG Bank, Ltd. and Airbus Financial Services Limited, as Secured Lenders, to Debtors' Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, Effective Nunc Pro Tunc to the Petition Date and (II) Approving Return Procedures (related document(s)#23) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 19, 2020 Filing 214 Motion to File Under Seal Certain Information in Connection with Debtors' Reply to the Objection of the United States Trustee to an Order Authorizing the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations (related document(s)#213) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 19, 2020 Filing 213 Reply to Motion /Debtors' Reply to the Objection of the United States Trustee to an Order Authorizing the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations (with Exhibits A-D) (related document(s)#150) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
June 18, 2020 Filing 489 Motion for Relief from Stay filed by Jose Henriquez with hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 7/23/2020,. Filing fee collected, receipt #206013. (Rodriguez, Willie) Filing Date Modified on 7/9/2020 (Bush, Brent)
June 18, 2020 Filing 212 Affidavit of Service of Jason Sugarman Regarding Notice of Chapter 11 Bankruptcy Case Letter and Notice of Chapter 11 Bankruptcy Case filed by Prime Clerk LLC.(Malo, David)
June 18, 2020 Filing 211 Affidavit of Service of Asir Ashraf Regarding Debtors' Application for Order Authorizing the Employment and Retention of Togut, Segal & Segal LLP as Co-Counsel to the Debtors and Debtors in Possession, nunc pro tunc to the Petition Date, and Supplement to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms and (VI) Scheduling Final Hearing (related document(s)#153, #151) filed by Prime Clerk LLC.(Steele, Benjamin)
June 18, 2020 Filing 210 Certificate of Service (related document(s)#207) filed by Allan S. Brilliant on behalf of LATAM Airlines Group S.A.. (Brilliant, Allan)
June 18, 2020 Filing 209 Notice of Proposed Order /Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases and Abandon Certain Engines (related document(s)#128) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 18, 2020 Filing 208 Notice of Appearance of Klestadt Winters Jureller Southard & Stevens, LLP as Conflicts Counsel filed by Tracy L. Klestadt on behalf of Official Committee Of Unsecured Creditors. (Klestadt, Tracy)
June 17, 2020 Filing 207 Objection The Official Committee Of Unsecured Creditors Omnibus Objection to Debtors 1st and 2nd Day Motions (related document(s)#154, #128, #20, #18, #143, #148, #149, #150, #21, #151, #10, #11, #147, #19, #17, #142, #16, #156, #145, #14, #13, #23, #12, #155) filed by Allan S. Brilliant on behalf of LATAM Airlines Group S.A.. (Brilliant, Allan)
June 17, 2020 Filing 206 Notice of Meeting of Creditors /Notice of Telephonic Meeting of Creditors (related document(s)#166) filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 7/16/2020 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian)
June 16, 2020 Filing 205 Affidavit of Service of Christian Rivera Regarding Notice of Chapter 11 Bankruptcy Case (related document(s)#166) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 16, 2020 Filing 204 Affidavit of Service of Christian Rivera Regarding Notice of Chapter 11 Bankruptcy Case, Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures, and Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#165, #164) filed by Prime Clerk LLC.(Steele, Benjamin)
June 16, 2020 Filing 203 Affidavit of Service of Matthew Gonzalez Regarding Notice of Presentment of Stipulations and Orders between Debtors and Aircraft Counterparties Concerning Certain Aircraft (related document(s)#165) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 16, 2020 Opinion or Order Filing 202 Order signed on 6/16/2020 Granting Application for Pro Hac Vice for Robert W. Jones, on behalf of the parties listed on Schedule 1. (Related Doc #171) (Rodriguez, Willie)
June 16, 2020 Opinion or Order Filing 201 Order signed on 6/16/2020 Granting Application for Pro Hac Vice for Brian Smith, on behalf of the parties listed on Schedule 1. (Related Doc #170) (Rodriguez, Willie)
June 16, 2020 Opinion or Order Filing 200 Order signed on 6/16/2020 Granting Application for Pro Hac Vice Alan D. Smith to represent The Boeing Company and its Subsidiaries. (Related Doc #37) (Rodriguez, Willie)
June 16, 2020 Filing 199 Objection to Motion /Objection of the United States Trustee to Debtors Motion For Entry of An Order Authorizing the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations (related document(s)#150) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
June 16, 2020 Filing 198 Notice of Appearance And Request For Notices And Papers filed by Youmi Kim on behalf of Agencias Universales S.A. and Certain of its Affiliates. (Kim, Youmi)
June 15, 2020 Filing 197 Application for Pro Hac Vice Admission filed by Paul Arrow on behalf of Etihad Airways Engineering, LLC. (Arrow, Paul)
June 15, 2020 Filing 196 Response to Motion *CORRECTED VERSION TO DOC. 193* (related document(s)#23) filed by Michael James Edelman on behalf of Airbus Financial Services Limited, KfW, MUFG Bank, Ltd.. (Attachments: #1 Exhibit A) (Edelman, Michael)
June 15, 2020 Filing 195 Letter Notice of Reclamation Demand Letter Filed by John D. Penn on behalf of The Boeing Company. (Attachments: #1 Attachment - Reclamation Demand Letter & Supporting Documentation)(Penn, John)
June 15, 2020 Filing 194 Notice of Appearance and Request for Notices and Service of Papers filed by Richard Gary Mason on behalf of Costa Verde Aeronautica S.A.. (Mason, Richard)
June 15, 2020 Filing 193 Response to Motion (related document(s)#23) filed by Michael James Edelman on behalf of Airbus Financial Services Limited, KfW, MUFG Bank, Ltd.. (Edelman, Michael)
June 15, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14064624. Fee amount 200.00. (Re: Doc #197) (U.S. Treasury)
June 12, 2020 Filing 192 Affidavit of Service of Asir U. Ashraf Regarding Debtors' Application for an Order Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for Debtors and Debtors-in-Possession nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing the Retention and Employment of FTI Consulting, Inc. as Financial Advisor to Debtors effective nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing Employment and Retention of Claro & Cia as Special Counsel for the Debtors nunc pro tunc to the Petition Date, Debtors' Motion for Authority to Employ Professionals Used in the Ordinary Course of Business nunc pro tunc to the Petition Date, Debtors' Motion for an Order Authorizing Procedures for the Compromise, Settlement, and Payment of De Minimis Claims and Judgments, Debtors' Motion for Entry of an Order Authorizing the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations, Debtors' Application for Order Authorizing the Employment and Retention of Togut, Segal & Segal LLP as Co-Counsel to the Debtors and Debtors in Possession, nunc pro tunc to the Petition Date, Debtors' Motion for an Order Authorizing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment Certain Related Assets, Supplement to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms and (VI) Scheduling Final Hearing, Debtors' Application for an Order Authorizing Employment and Retention of Ocean Tomo LLC as Intellectual Property Valuation Consultants to the Debtors and Debtors-in- Possession nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing Employment and Retention of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession effective as of the Petition Date, The Application Aerovias de Intergracionregional S.A. for an Order Authorizing Employment and Retention of Brigard Urrutia Abogados S.A.S. as Special Counsel nunc pro tunc to the Petition Date, and Notice of Hearing on the Debtors' Motions and Applications to be heard at the Second Day Hearing (related document(s)#152, #154, #153, #157, #143, #148, #149, #150, #151, #147, #142, #156, #145, #155) filed by Prime Clerk LLC.(Steele, Benjamin)
June 12, 2020 Filing 191 Notice of Appearance filed by Alex Michael Sher on behalf of Repsol Comercial de Productos Petrolferos, S.A., Repsol Marketing S.A.C., Repsol S.A.. (Sher, Alex)
June 12, 2020 Filing 190 Application for Pro Hac Vice Admission filed by Bradley Duncan on behalf of Jamco America, Inc.. (Attachments: #1 Exhibit proposed Order) (Duncan, Bradley)
June 12, 2020 Filing 189 Notice of Appearance filed by Janine M. Cerbone on behalf of Securitas S.A.C., Securitas Ecuador CIA LTDA, Securitas Colombia S.A., Global Security Consulting Group, Inc., Securitas Airline Services GmbH & Co. KG, Securitas S.A.. (Cerbone, Janine)
June 12, 2020 Filing 188 Certificate of Service (related document(s)#146) filed by Allan S. Brilliant on behalf of LATAM Airlines Group S.A.. (Brilliant, Allan)
June 12, 2020 Opinion or Order Filing 187 Order signed on 6/12/2020 Granting Application for Pro Hac Vice for Ryan Zagare on behalf of Miami Dade County, Florida. (Related Doc #76) (Rodriguez, Willie)
June 12, 2020 Filing 186 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of ORIX Aviation Systems Limited, ORIX Aviation Systems Limited as attorney in fact on behalf of each of KG3, Inc., MNS Corporation, Ohtake Zaimoku Ltd. (formerly named Yamadai Ohtake Co., Ltd.) and Sensho Bussan Co., Ltd.. (Edelman, Michael)
June 12, 2020 Filing 185 Notice of Appearance and Demand for Service of Papers filed by Jeremiah Vandermark on behalf of Vermillion Aviation (Two) Limited. (Vandermark, Jeremiah)
June 12, 2020 Filing 184 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of MUFG Bank, Ltd.. (Edelman, Michael)
June 12, 2020 Filing 183 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of AS Air Lease 76 (Ireland) Limited. (Edelman, Michael)
June 12, 2020 Filing 182 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of MAF Aviation 1 Designated Activity Company. (Edelman, Michael)
June 12, 2020 Filing 181 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of DVB Bank SE, London Branch. (Edelman, Michael)
June 12, 2020 Filing 180 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of VGS Acquisition Holding Bermuda Limited, Johannesburg Limited (Ireland). (Edelman, Michael)
June 12, 2020 Filing 179 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of KfW, KfW-IPEX Bank Gmbh. (Edelman, Michael)
June 12, 2020 Filing 178 Notice of Appearance and Demand for Service of Papers filed by Michael James Edelman on behalf of Airbus Financial Services Limited. (Edelman, Michael)
June 12, 2020 Filing 177 Notice of Appearance and Request for Service of Papers filed by Camille W. Hill on behalf of Sodexo Operations, LLC, Sodexo, Inc.. (Hill, Camille)
June 12, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number B14060409. Fee amount 200.00. (Re: Doc #190) (U.S. Treasury)
June 11, 2020 Filing 176 Notice of Appearance and Request for Service of Papers filed by Jeffrey M. Traurig on behalf of Worldwide Flight Services, Inc. and certain of its affiliates. (Traurig, Jeffrey)
June 11, 2020 Filing 175 Affidavit of Service of Asir Ashraf Regarding Order Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims, Order Implementing Certain Notice and Case Management Procedures, Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent, Interim Order (I) Authorizing, but not Directing, (A) Debtors to Pay Prepetition Amounts Owed to Fuel Supply Parties, (B) Debtors to Honor, Perform, and Exercise Their Rights and Obligations under Fuel Supply Arrangements (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers and (III) Scheduling a Final Hearing, Notice of Commencement of Chapter 11 Cases and First Day Hearing, Debtors' Motion for Entry of an Order (I) Authorizing but not Directing Debtors to (A) Assume Certain Critical Airline Agreements, (B) Honor Certain Prepetition Obligations, (II) Modifying the Automatic Stay to the Extent Necessary to Effectuate the Requested Relief and (III) Scheduling a Final Hearing and Notice of Second Day Hearing (related document(s)#119, #57, #21, #65, #112, #31, #117) filed by Prime Clerk LLC.(Steele, Benjamin)
June 11, 2020 Filing 174 Affidavit of Service of Asir U. Ashraf Regarding Agenda of Matters Scheduled for Hearing on June 8, 2020 at 10:00 A.M. (Eastern Time), Revised Agenda of Matters Scheduled for Hearing on June 8, 2020 at 10 a.m. (Eastern Time) (related document(s)#120, #122) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 11, 2020 Opinion or Order Filing 173 Order signed on 6/11/2020 Granting Application for Pro Hac Vice for Brittany Nelson. (Related Doc #63) (Rodriguez, Willie)
June 11, 2020 Filing 172 Affidavit of Service of Asir Ashraf Regarding Proposed Lease Rejection Stipulation and Order, Proposed Lease Rejection Stipulation and Order, Lease Rejection Stipulation and Order, Engine Lease Rejection Motion and Notice of Hearing (related document(s)#128, #126, #121, #123, #129) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 11, 2020 Filing 171 Application for Pro Hac Vice Admission of Robert W. Jones, on behalf of the parties listed on Schedule 1, filed by Barbra R. Parlin on behalf of Sky High XXV Leasing Limited. (Attachments: #1 proposed order) (Parlin, Barbra)
June 11, 2020 Filing 170 Application for Pro Hac Vice Admission of Brian Smith, on behalf of the parties listed on Schedule 1, filed by Brian Smith on behalf of Sky High XXV Leasing Limited. (Attachments: #1 proposed order) (Smith, Brian)
June 11, 2020 Opinion or Order Filing 169 Order signed on 6/11/2020 Granting Application for Pro Hac Vice for Erika Morabito. (Related Doc #62) (Rodriguez, Willie)
June 11, 2020 Filing 168 Notice of Appearance Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn)
June 11, 2020 Filing 166 Notice of Meeting of Creditors filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. 341(a) meeting to be held on 7/16/2020 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Schweitzer, Lisa)
June 11, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14056651. Fee amount 200.00. (Re: Doc #171) (U.S. Treasury)
June 11, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14056642. Fee amount 200.00. (Re: Doc #170) (U.S. Treasury)
June 10, 2020 Filing 165 Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/17/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 6/16/2020, (Schweitzer, Lisa)
June 10, 2020 Filing 164 Notice of Hearing /Notice of Establishment of Omnibus Hearing Dates Pursuant to Order Implementing Certain Notice and Case Management Procedures filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 10, 2020 Filing 163 Notice of Appearance filed by Mark G. Ledwin on behalf of DHL Global Forwarding. (Ledwin, Mark)
June 10, 2020 Filing 162 Amended Notice of Appearance and Request for Service of Papers filed by Elizabeth A. Beitler on behalf of Wells Fargo Trust Company, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Beitler, Elizabeth)
June 10, 2020 Filing 161 Amended Notice of Appearance and Request for Service of Papers filed by Christopher Gartman on behalf of Wells Fargo Trust Company, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Gartman, Christopher)
June 10, 2020 Filing 160 Amended Notice of Appearance and Request for Service of Papers filed by Kathryn A. Coleman on behalf of Wells Fargo Trust Company, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Coleman, Kathryn)
June 10, 2020 Filing 159 Notice of Withdrawal of Docket No. 141 (related document(s)#141) filed by Rick Bruce Antonoff on behalf of Goldman Sachs Bank USA. (Antonoff, Rick)
June 10, 2020 Filing 158 (Incomplete PDF File Submitted. See Document #165 For The Correct Entry) Notice of Presentment of Stipulations and Orders Between Debtors and Aircraft Counterparties Concerning Certain Aircraft filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/17/2020 at 04:00 PM at Courtroom 601 (JLG) Objections due by 6/16/2020, (Schweitzer, Lisa) Modified on 6/11/2020 (Richards, Beverly).
June 9, 2020 Filing 167 Transcript regarding Hearing Held on 06/08/2020 at 10:05 am RE: Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, (Doc #87). Remote electronic access to the transcript is restricted until 9/8/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #87). Notice of Intent to Request Redaction Deadline Due By 6/16/2020. Statement of Redaction Request Due By 6/30/2020. Redacted Transcript Submission Due By 7/10/2020. Transcript access will be restricted through 9/8/2020. (Lewis, Tenille)
June 9, 2020 Filing 157 Notice of Hearing on the Debtors' Motions and Applications to be Heard at the Second Day Hearing, with Exhibit A (Spanish Translation) (related document(s)#152, #154, #143, #148, #149, #150, #151, #147, #142, #156, #145, #155) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/16/2020, (Barefoot, Luke)
June 9, 2020 Filing 156 Application to Employ Brigard Urrutia Abogados S.A.S. as Special Counsel Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 155 Application to Employ PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession Effective as of the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 154 Application to Employ Ocean Tomo LLC as Intellectual Property Valuation Consultants to the Debtors and Debtors-in-Possession Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 153 Statement /Supplement to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existng Business Forms and (VI) Scheduling Final Hearing (Hearing Date: 6/23/2020 at 11:00 AM, Objections Due: 6/16/2020 at 4:00 PM) (related document(s)#19) filed by Albert Togut on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/16/2020, (Attachments: #1 Exhibit A-1: Revised Proposed Final Order #2 Exhibit A-2: Blackline Revised Final against Interim Order #3 Exhibit B: Balza Declaration #4 Exhibit C-1: Revised Bank Accounts List #5 Exhibit C-2: Blackline of Bank Account List) (Togut, Albert)
June 9, 2020 Filing 152 Motion to Reject Motion to Authorize Procedures to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain Related Assets filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 6/16/2020,. (Barefoot, Luke) Modified on 6/10/2020 (Richards, Beverly).
June 9, 2020 Filing 151 Application to Employ Togut, Segal & Segal LLP as Proposed Co-Counsel to the Debtors and Debtors in Possession /(Hearing Date: June 23, 2020 at 11:00 a.m., Objection Deadline: June 16, 2020 at 4:00 p.m.) Debtors' Application for Order Pursuant to Sections 327(a) and 328 of the Bankruptcy Code Authorizing the Employment and Retention of Togut, Segal & Segal LLP as Co-Counsel to the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date filed by Albert Togut on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020,. (Attachments: #1 Exhibit A: Proposed Order #2 Exhibit B: Togut Declaration #3 Exhibit 1: Potential Parties in Interest #4 Exhibit 2: Engagement Letter #5 Exhibit C: Mencio Declaration) (Togut, Albert)
June 9, 2020 Filing 150 Motion to Authorize the Debtors to Pay Certain Employee Wages, Severance and Other Compensation and Related Obligations filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 6/16/2020,. (Barefoot, Luke)
June 9, 2020 Filing 149 Motion to Authorize Procedures for the Compromise, Settlement, and Payment of De Minimis Claims and Judgments filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Responses due by 6/16/2020,. (Barefoot, Luke)
June 9, 2020 Filing 148 Application to Employ Professionals Used in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 147 Application to Employ Claro & Cia as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 146 Notice of Appearance filed by Allan S. Brilliant on behalf of LATAM Airlines Group S.A.. (Brilliant, Allan)
June 9, 2020 Filing 145 Application to Employ FTI Consulting, Inc. as Financial Advisor to Debtors Effective Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 144 Notice of Appearance and Demand for Notice and Service of papers filed by Harvey A. Strickon on behalf of Teleperformance Colombia S.A.S. (Strickon, Harvey)
June 9, 2020 Filing 143 Application to Employ Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 142 Application to Employ Cleary Gottlieb Steen & Hamilton LLP as Counsel for Debtors and Debtors-in-Possession Nunc Pro Tunc to the Petition Date filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A. Responses due by 6/16/2020, with presentment to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG). (Barefoot, Luke)
June 9, 2020 Filing 141 Response to Motion // Reservation of Rights of Goldman Sachs Bank USA to Seek Adequate Protection and Exercise Setoff (related document(s)#19) filed by Rick Bruce Antonoff on behalf of Goldman Sachs Bank USA. with hearing to be held on 6/23/2020 (check with court for location) Objections due by 6/9/2020, (Antonoff, Rick)
June 8, 2020 Filing 140 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB Grosbeak Co., Ltd.. (Parlin, Barbra)
June 8, 2020 Filing 139 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB Redstart Co., Ltd.. (Parlin, Barbra)
June 8, 2020 Filing 138 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB-6658 Lease Partnership. (Parlin, Barbra)
June 8, 2020 Filing 137 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB Cuckoo Co., Ltd.. (Parlin, Barbra)
June 8, 2020 Filing 136 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of ECAF I 40589 DAC. (Parlin, Barbra)
June 8, 2020 Filing 135 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB Crow Co., Ltd.. (Parlin, Barbra)
June 8, 2020 Filing 134 Notice of Appearance and Request for Service of Notices and Other documents, filed by Barbra R. Parlin on behalf of NBB-6670 Lease Partnership. (Parlin, Barbra)
June 8, 2020 Filing 133 Affidavit of Service of Asir Ashraf Regarding Interim Insurance Order, Interim Tax Order, Interim Lien Claimants Orders, and Interim Customer Programs Order (related document(s)#84, #85, #86, #83) filed by Prime Clerk LLC.(Steele, Benjamin)
June 8, 2020 Filing 132 Affidavit of Service of Asir Ashraf Regarding Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, Debtors' Motion to Shorten Notice to Consider Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, Order Shortening Time with Respect to Hearing on Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, Notice of Hearing on Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures (related document(s)#92, #97, #89, #87) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 8, 2020 Filing 131 Notice of Appearance and Request for Service of Notices and Other Documents filed by Arthur E. Rosenberg on behalf of Wells Fargo Trust Company, National Association (not in its individual capacity but solely as owner trustee under Trust Agreements (MSN 38886) (MSN 38888) (MSN 38889). (Rosenberg, Arthur)
June 8, 2020 Filing 130 Notice of Appearance and Request for Service of Notices and Other documents filed by Arthur E. Rosenberg on behalf of Bank of Utah (not in its individual capacity but solely as owner trustee under Trust Agreements (MSN 6139), (MSN 6173), (MSN 6528), et al.. (Rosenberg, Arthur)
June 8, 2020 Filing 129 Notice of Hearing on Debtors' Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Engine Leases and Abandon Certain Engines, Effective Nunc Pro Tunc to June 8, 2020 and (II) Approving Return Procedures (related document(s)#128) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/16/2020, (Schweitzer, Lisa)
June 8, 2020 Filing 128 Motion to Reject Certain Engine Leases and Abandon Certain Engines, Effective Nunc Pro Tunc, and, Motion to Approve Return Procedures filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 8, 2020 Filing 127 Notice of Appearance filed by Barbra R. Parlin on behalf of SMBC Aviation Capital Limited. (Parlin, Barbra)
June 8, 2020 Opinion or Order Filing 126 Stipulation and Order signed on 6/8/2020 Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties. (related document(s)#87) (Rodriguez, Willie)
June 8, 2020 Filing 125 Notice of Appearance and Request for Notice and Service of Papers filed by Michael G. Burke on behalf of GE Capital Aviation Services LLC, GE Aviation LLC and their affiliates. (Burke, Michael)
June 8, 2020 Filing 124 Notice of Appearance filed by David R. Softness on behalf of Amadeus IT Group, S.A.. (Softness, David)
June 8, 2020 Filing 123 Notice of Proposed Order /Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#87) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with presentment to be held on 6/8/2020 (check with court for location) (Schweitzer, Lisa)
June 8, 2020 Filing 122 Notice of Agenda /Revised Agenda of Matters Scheduled for Hearing on June 8, 2020 at 10 a.m. (Eastern Time) (related document(s)#121, #87) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/8/2020 (check with court for location) (Schweitzer, Lisa)
June 8, 2020 Filing 121 (Incorrect Event Code Selected. See Document #123 For The Correct Entry) Stipulation /Notice of Filing of Stipulation and Order Authorizing Debtors to Reject Certain Unexpired Leases with Aircraft Counterparties (related document(s)#87) Filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa) Modified on 6/8/2020 (Richards, Beverly).
June 7, 2020 Filing 120 Notice of Agenda of Matters Scheduled for Hearing on June 8, 2020 at 10 a.m. (Eastern Time) (related document(s)#87) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/8/2020 (check with court for location) (Schweitzer, Lisa)
June 5, 2020 Filing 119 Interim Order signed on 6/5/2020: (I) Authorizing, but not Directing, (A) Debtors to Pay Prepetition Amounts Owed to Fuel Supply Parties, (B) Debtors to Honor, Perform, and Exercise Their Rights and Obligations Under Fuel Supply Arrangements and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers. (related document(s)#16) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 5, 2020 Filing 118 Affidavit of Service of Asir U. Ashraf Regarding First Day Orders, Interim Orders, Notice of Hearing and Supplemental Declaration of Benjamin J. Steele in Support of Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent (related document(s)#34, #49, #64, #59, #52, #75, #66, #53, #56, #79, #58, #51, #50, #74) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 5, 2020 Opinion or Order Filing 117 Order signed on 6/5/2020 Granting Motion Appointing Prime Clerk LLC as Claims and Noticing Agent. (Related Doc #6) (Rodriguez, Willie)
June 5, 2020 Filing 116 Affidavit of Service of Asir U. Ashraf Regarding Notice of Commencement of Chapter 11 Cases and First Day Hearing, Debtors' Motion for Entry of an Order (I) Authorizing but not Directing Debtors to (A) Assume Certain Critical Airline Agreements, (B) Honor Certain Prepetition Obligations, (II) Modifying the Automatic Stay to the Extent Necessary to Effectuate the Requested Relief and (III) Scheduling a Final Hearing, Notice of Second Day Hearing (related document(s)#57, #21, #31) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)
June 5, 2020 Filing 115 Appointment of Official Creditors' Committee /Notice of Appointment of Official Committee of Unsecured Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
June 5, 2020 Filing 114 Notice of Appearance filed by James S. Carr on behalf of Tata Consultancy Services Limited. (Carr, James)
June 5, 2020 Filing 113 Notice of Appearance and Request for Services of Papers filed by Philip D. Anker on behalf of Sabre Corporation. (Anker, Philip)
June 5, 2020 Opinion or Order Filing 112 Order signed on 6/5/2020 Implementing Certain Notice and Case Management Procedures. (Related Doc #7) (Rodriguez, Willie)
June 5, 2020 Filing 111 Notice of Appearance filed by Bennett L. Spiegel on behalf of Everis Chile S.A.. (Spiegel, Bennett)
June 5, 2020 Opinion or Order Filing 110 Order signed on 6/5/2020 Granting Application for Pro Hac Vice for Claudia Z. Springer of Reed Smith LLP filed by Christopher A. Lynch on behalf of Accenture LLP and Certain of its Affiliates. (Related Doc #82) (Rodriguez, Willie)
June 5, 2020 Filing 109 (This Entry Has Been Amended. See Document #162 For The Correct Entry) Notice of Appearance and Request for Service of Papers filed by Elizabeth A. Beitler on behalf of Wells Fargo Bank Northwest, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Beitler, Elizabeth) Modified on 6/11/2020 (Richards, Beverly).
June 5, 2020 Filing 108 (This Entry Has Been Amended. See Document #161 For The Correct Entry) Notice of Appearance and Request for Service of Papers filed by Christopher Gartman on behalf of Wells Fargo Bank Northwest, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Gartman, Christopher) Modified on 6/11/2020 (Richards, Beverly).
June 5, 2020 Filing 107 (This Entry Has Been Amended. See Document #160 For The Correct Entry) Notice of Appearance and Request for Service of Papers filed by Kathryn A. Coleman on behalf of Wells Fargo Bank Northwest, National Association (not in its individual capacity, but solely as Indenture Trustee under certain Indenture Agreements). (Coleman, Kathryn) Modified on 6/11/2020 (Richards, Beverly).
June 4, 2020 Filing 106 Notice of Appearance and Request for Service of Documents filed by Jacob S. Frumkin on behalf of oneworld Management Company, Inc.. (Frumkin, Jacob)
June 4, 2020 Filing 105 Notice of Appearance and Demand for Notices and Papers filed by Sean T Greecher on behalf of World Fuel Services Corp.. (Greecher, Sean)
June 4, 2020 Filing 104 Notice of Appearance filed by Gerald P. Kennedy on behalf of RIU California LLC. (Kennedy, Gerald)
June 4, 2020 Filing 103 Notice of Appearance filed by Michael James Edelman on behalf of LS-Aviation No.17 Co., Ltd., LS-Aviation No.18 Co., Ltd., LS-Aviation No.19 Co., Ltd., LS-Aviation No.20 Co., Ltd., LS-Aviation No.21 Co., Ltd., LS-Aviation No.22 Co., Ltd., LS-Aviation No.23 Co., Ltd. (Edelman, Michael)
June 4, 2020 Filing 102 Notice of Appearance filed by Michael James Edelman on behalf of Macquarie Aircraft Leasing Services (Ireland) Limited and Macquarie Aircraft Leasing Services (UK) Limited. (Edelman, Michael)
June 4, 2020 Filing 101 Notice of Appearance filed by Michael James Edelman on behalf of Export-Import Bank of the United States. (Edelman, Michael)
June 4, 2020 Filing 100 Notice of Appearance filed by Michael James Edelman on behalf of Natixis, as liquidity provider under the EETC transaction 2015-1 and in relation to the MSN 6592, 6632 and 6685 transactions. (Edelman, Michael)
June 4, 2020 Filing 99 Notice of Appearance filed by Michael James Edelman on behalf of JSA International US Holdings, LLC. (Edelman, Michael)
June 3, 2020 Filing 98 Affidavit of Service of Asir U. Ashraf Regarding First Day Motions, Notice of Second Day Hearing, Declaration of Ramiro Alfonsin Balza, and Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing (related document(s)#9, #3, #20, #18, #22, #57, #21, #15, #4, #6, #10, #11, #19, #17, #5, #16, #7, #2, #14, #13, #23, #8, #12) filed by Prime Clerk LLC.(Steele, Benjamin)
June 3, 2020 Filing 97 Notice of Hearing on Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, with Exhibit A (Spanish Translation) (related document(s)#92, #87) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/8/2020 at 10:00 AM at Courtroom 601 (JLG) Objections due by 6/5/2020, (Schweitzer, Lisa)
June 3, 2020 Filing 96 Affidavit of Service of Jason Sugarman Regarding Notice of Commencement of Chapter 11 Cases and First Day Hearing. Hearing to be held on May 28, 2020 at 11:00 a.m. (ET) and Order Authorizing Debtors to Operate Their Businesses in the Ordinary Course and Ordering Implementation of the Automatic Stay (related document(s)#50, #35) filed by Prime Clerk LLC.(Steele, Benjamin)
June 3, 2020 Filing 95 Notice of Appearance filed by Barbra R. Parlin on behalf of Shenton Aircraft Leasing 3 (Ireland) Limited. (Parlin, Barbra)
June 3, 2020 Filing 94 Notice of Appearance filed by Barbra R. Parlin on behalf of Sky High XXV Leasing Limited. (Parlin, Barbra)
June 3, 2020 Filing 93 Notice of Appearance filed by Barbra R. Parlin on behalf of Sky High XXIV Leasing Limited. (Parlin, Barbra)
June 3, 2020 Opinion or Order Filing 92 Order signed on 6/2/2020 Granting Motion to Shorten Time (Related Doc #87,#89) (Rodriguez, Willie)
June 3, 2020 Filing 91 Application for Pro Hac Vice Admission filed by Gordon J. Toering on behalf of RECARO Aircraft Seating Americas, LLC. (Toering, Gordon)
June 3, 2020 Filing 90 Notice of Appearance filed by Gordon J. Toering on behalf of RECARO Aircraft Seating Americas, LLC. (Toering, Gordon)
June 3, 2020 Filing 89 Motion to Shorten Time / Debtors' Motion to Shorten Notice to Consider Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 3, 2020 Filing 88 Notice of Appearance and Request for Service of Papers filed by Bradley Duncan on behalf of Jamco America, Inc.. (Duncan, Bradley)
June 3, 2020 Filing 87 Second Motion to Authorize / Debtors' Second Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft and (II) Approving Return Procedures, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
June 3, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14034639. Fee amount 200.00. (Re: Doc #91) (U.S. Treasury)
June 2, 2020 Filing 86 Interim Order signed on 6/2/2020: (I) Authorizing the Debtors to Honor Prepetition Obligations Associated with, and to Continue, Customer Programs in the Ordinary Course of Business and (II) Granting Related Relief. (related document(s)#20) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 2, 2020 Filing 85 Interim Order signed on 6/2/2020: (I) Authorizing but not Directing, Debtors to Pay Certain Prepetition (A) Charges of Shippers, Warehousemen and Other Lien Claimants and (B) Customs Duties and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)#12) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 2, 2020 Filing 84 Interim Order signed on 6/2/2020: (i) Authorizing, but not Directing, the Payment of Certain Prepetition Taxes and Fees. (related document(s)#11) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 2, 2020 Filing 83 Interim Order signed on 6/2/2020 Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and Surety Bond Programs in the Ordinary Course of Business and (B) Pay All Obligations in Respect Thereof. (related document(s)#10) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 2, 2020 Filing 82 Application for Pro Hac Vice Admission for Claudia Z. Springer of Reed Smith LLP filed by Christopher A. Lynch on behalf of Accenture LLP and Certain of its Affiliates. (Attachments: #1 Proposed Order) (Lynch, Christopher)
June 2, 2020 Filing 81 Notice of Appearance and Demand for Service of Papers filed by Christopher A. Lynch on behalf of Accenture LLP and Certain of its Affiliates. (Lynch, Christopher)
June 2, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14030679. Fee amount 200.00. (Re: Doc #82) (U.S. Treasury)
June 1, 2020 Filing 80 Affidavit of Service of Asir Ashraf Regarding Notice of Commencement of Chapter 11 Cases and First Day Hearing (related document(s)#35) filed by Prime Clerk LLC.(Steele, Benjamin)
June 1, 2020 Opinion or Order Filing 79 Order signed on 6/1/2020: (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (II) Deeming Utility Providers Adequately Assured of Future Performance, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief,(Related Doc #9) (Rodriguez, Willie)
June 1, 2020 Filing 78 Application for Pro Hac Vice Admission of Kevin M. Capuzzi, Esq. filed by Kevin Michael Capuzzi on behalf of Gogo Inc.. (Attachments: #1 Proposed Order) (Capuzzi, Kevin)
June 1, 2020 Filing 77 Notice of Appearance filed by Michael Jason Barrie on behalf of Gogo Inc.. (Barrie, Michael)
June 1, 2020 Filing 76 Application for Pro Hac Vice Admission filed by Ryan Zagare on behalf of Miami Dade County, Florida, through the Miami-Dade Aviation Department. (Attachments: #1 Proposed Order) (Zagare, Ryan)
June 1, 2020 Opinion or Order Filing 75 Order signed on 5/29/2020 Granting Motion To Extend Deadline to File Schedules or Provide Required Information: Deadline: 7/24/2020 (Related Doc #8) (Rodriguez, Willie)
June 1, 2020 Filing 74 Interim Order signed on 6/1/2020: (I) Authorizing but not Directing Debtors to (A) Assume Certain Critical Airline Agreements Pursuant to 11 U.S.C. 105(a) and 365(a), (B) Honor Certain Prepetition Obligations Pursuant to 11 U.S.C. 105(a) and 363(b), (II) Modifying the Automatic Stay to the Extent Necessary to Effectuate the Requested Relief Pursuant to 11 U.S.C. 362 and (III) Scheduling a Final Hearing. (related document(s)#21) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
June 1, 2020 Filing 73 Notice of Appearance filed by Grace E. Robson on behalf of Alliance Ground International, LLC. (Robson, Grace)
June 1, 2020 Filing 72 Notice of Withdrawal Notice to Withdraw Notice of Appearance (related document(s)#42) filed by Latonia C Williams on behalf of UnitedHealthcare Insurance Company. (Williams, Latonia)
June 1, 2020 Filing 71 Notice of Appearance and Request for All Notices and Pleadings filed by Latonia C Williams on behalf of Neighborhood Health Partnership, Inc.. (Williams, Latonia)
June 1, 2020 Filing 69 Notice of Appearance filed by Michael Thomas Rozea on behalf of Innovative Transport Solutions & PTS Logistics. (Rozea, Michael)
June 1, 2020 Filing 68 Notice of Appearance (corrected) (related document(s)#67) filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero)
June 1, 2020 Filing 67 (Incorrect PDF File Submitted) Notice of Appearance filed by Raniero D'Aversa on behalf of Scotiabank Chile. (D'Aversa, Raniero) Modified on 6/1/2020 (Richards, Beverly).
June 1, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14027769. Fee amount 200.00. (Re: Doc #76) (U.S. Treasury)
June 1, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14028301. Fee amount 200.00. (Re: Doc #78) (U.S. Treasury)
May 31, 2020 Filing 66 Interim Order signed on 5/30/2020 Confirming Administrative Expense Status for the Debtors' Obligations Arising from the Postpetition Delivery of Goods and Services Ordered Prepetition and Authorizing the Debtors to Pay Such Obligations in the Ordinary Course of Business and (II) Scheduling a Final Hearing. (related document(s)#14) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) Modified on 6/2/2020 (Richards, Beverly).
May 31, 2020 Opinion or Order Filing 65 Order signed on 5/30/2020 Granting Motion for Reclamation of Claim. (Related Doc #15) (Rodriguez, Willie)
May 31, 2020 Filing 64 Interim Order signed on 5/30/2020: (I) Authorizing, but not Directing, Debtors to Pay Prepetition Claims of Certain Critical and Foreign Vendors and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Claims. (related document(s)#18) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
May 29, 2020 Filing 63 Application for Pro Hac Vice Admission of Brittany Nelson filed by Derek L. Wright on behalf of Airlines Reporting Corporation. (Attachments: #1 Proposed Order) (Wright, Derek)
May 29, 2020 Filing 62 Application for Pro Hac Vice Admission of Erika Morabito filed by Derek L. Wright on behalf of Airlines Reporting Corporation. (Attachments: #1 Proposed Order) (Wright, Derek)
May 29, 2020 Filing 61 Notice of Appearance filed by Derek L. Wright on behalf of Airlines Reporting Corporation. (Wright, Derek)
May 29, 2020 Filing 60 Affidavit of Service of Jason Sugarman Regarding Lessors Letter, Lease Rejection Stipulation, Pillar II Stipulation Exhibit, Golondrina Stipulation Exhibit, Zarapito Stipulation Exhibit, BOC Stipulation Exhibit, BBAM-ECAF Stipulation Exhibit, BBAM-NBB Stipulation Exhibit, BBAM-NBB Crow Stipulation Exhibit, and Platero Stipulation Exhibit filed by Prime Clerk LLC.(Steele, Benjamin)
May 29, 2020 Filing 59 Interim Order signed on 5/29/2020: Authorizing, but not Directing, Debtors to (A) Enter Into and Perform Under Hedging and Derivative Contracts (B) Provide Credit Support Under the Hedging and Derivative Contracts and (II) Scheduling a Final Hearing. (related document(s)#17) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
May 29, 2020 Opinion or Order Filing 58 Order signed on 5/29/2020: (I) Waiving the Requirement that Each Debtor File a List of Creditors and Equity Security Holders and Authorizing Preparation of a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (II) Authorizing the Debtors to File a Consolidated List of the Debtors' Forty Largest Unsecured Creditors. (Related Doc #5) (Rodriguez, Willie)
May 29, 2020 Filing 57 Notice of Hearing \ Notice of Second Day Hearing (related document(s)#20, #18, #21, #10, #11, #19, #17, #16, #14, #13, #23, #12) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/9/2020, (Attachments: #1 Exhibit A - Spanish Translation)(Schweitzer, Lisa)
May 29, 2020 Filing 56 Supplemental Declaration of Benjamin J. Steele, dated May 29, 2020, in Support of Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent (related document(s)#6) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 29, 2020 Opinion or Order Filing 55 Order signed on 5/29/2020 Granting Application for Pro Hac Vice for Dania Slim on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. (Related Doc #43) (Rodriguez, Willie)
May 29, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14024177. Fee amount 200.00. (Re: Doc #63) (U.S. Treasury)
May 29, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14024147. Fee amount 200.00. (Re: Doc #62) (U.S. Treasury)
May 28, 2020 Filing 70 Transcript regarding Hearing Held on 05/28/2020 at 11:00 am RE: 1) Motion for an order authorizing debtors to operate their businesses in the ordinary course and ordering implementation of the automatic stay,(Doc #4) 2) Motion for an order (I) waiving the requirement that each debtor file a list of creditors and equity security holders and authorizing preparation of a consolidated list of creditors in lieu of sending a formatted mailing matrix and (II) authorizing the debtors to file a consolidated list of the debtors' forty largest unsecured creditors,(Doc #5)...et al.. Remote electronic access to the transcript is restricted until 8/26/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) #9, #20, #18, #22, #21, #15, #4, #6, #10, #11, #19, #17, #5, #16, #7, #14, #13, #8, #12). Notice of Intent to Request Redaction Deadline Due By 6/4/2020. Statement of Redaction Request Due By 6/18/2020. Redacted Transcript Submission Due By 6/29/2020. Transcript access will be restricted through 8/26/2020. (Lewis, Tenille)
May 28, 2020 Filing 54 Notice of Appearance and Demand for Service of Papers filed by James E. Brandt on behalf of American Airlines, Inc.. (Brandt, James)
May 28, 2020 Filing 53 Notice of Hearing on Debtors' Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, Effective Nunc Pro Tunc to the Petition Date and (II) Approving Return Procedures (related document(s)#23) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/9/2020, (Attachments: #1 Exhibit A - Spanish Translation)(Schweitzer, Lisa)
May 28, 2020 Opinion or Order Filing 52 Order signed on 5/28/2020 Authorizing Debtor LATAM Airlines Group S.A. to Act as the Foreign Representative of the Debtors. (Related Doc #22) (Rodriguez, Willie)
May 28, 2020 Filing 51 Interim Order signed on 5/28/2020: (I) Authorizing the Debtors to (A) Pay Certain Employee Wages and Other Compensation and Related Obligations and (B) Maintain and Continue Employee Benefits and Programs in the Ordinary Course, and (II) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Related to Such Obligations. (related document(s)#13) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
May 28, 2020 Opinion or Order Filing 50 Order signed on 5/28/2020 Authorizing Debtors to Operate Their Businesses in the Ordinary Course and Ordering Implementation of the Automatic Stay.(Related Doc #4) (Rodriguez, Willie)
May 28, 2020 Filing 49 Interim Order signed on 5/28/2020: (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms and (VI) Scheduling Final Hearing. (related document(s)#19) Final hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
May 28, 2020 Filing 48 Notice of Appearance and Request for Notices filed by Darryl S. Laddin on behalf of American Express Travel Related Services Company, Inc.. (Laddin, Darryl)
May 28, 2020 Filing 47 Notice of Appearance and Request for Notices filed by James Gadsden on behalf of The Bank of New York Mellon, as Trustee. (Gadsden, James)
May 28, 2020 Filing 46 Notice of Appearance of Request for Service of Papers and Reservation of Rights filed by David Neier on behalf of Certain Export Credit Agencies. (Neier, David)
May 28, 2020 Filing 45 Notice of Appearance and Request for Service of Papers filed by Dania Slim on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. (Slim, Dania)
May 28, 2020 Filing 44 Notice of Appearance of Request for Service of Papers and Reservation of Rights filed by David Neier on behalf of BNP Paribas. (Neier, David)
May 28, 2020 Filing 43 Application for Pro Hac Vice Admission (Motion for Admission to Practice, Pro Hac) filed by Dania Slim on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. (Attachments: #1 Proposed Order) (Slim, Dania)
May 28, 2020 Filing 42 Notice of Appearance and Request for All Notices and Pleadings filed by Latonia C Williams on behalf of UnitedHealthcare Insurance Company. (Williams, Latonia)
May 28, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14018226. Fee amount 200.00. (Re: Doc #43) (U.S. Treasury)
May 27, 2020 Filing 41 Affidavit of Service of Asir Ashraf Regarding Debtors' Motion for an Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases, Declaration of Ramiro Alfonsin Balza in Support of First Day Motions and Applications in Compliance with Local Rule 1007-2, Debtors' Motion for an Order Authorizing Debtors to Operate Their Businesses in the Ordinary Course and Ordering Implementation of the Automatic Stay, Debtors' Motion for an Order (I) Waiving the Requirement that Each Debtor File a List of Creditors and Equity Security Holders and Authorizing Preparation of a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (II) Authorizing the Debtors to File a Consolidated List of the Debtors' Forty Largest Unsecured Creditors, Debtors Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent, Debtors' Motion for Entry of an Order Implementing Certain Notice and Case Management Procedures, Debtors Motion for an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contacts and Unexpired Leases, and Statements of Financial Affairs, Debtors' Motion for Entry of an Order (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (II) Deeming Utility Providers Adequately Assured of Future Performance, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief, Insurance Motion, Debtors' Motion for Entry of Interim and Final Orders Authorizing, but not Directing, the Payment of Certain Prepetition Taxes and Fees, Shippers and Lien Claimants Motion, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Certain Employee Wages and Other Compensation and Related Obligations and (B) Maintain and Continue Employee Benefits and Programs in the Ordinary Course, and (II) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Related to Such Obligations, Debtors' Motion for an Order (I) Confirming Administrative Expense Status for the Debtors' Obligations Arising from the Postpetition Delivery of Goods and Services Ordered Prepetition and Authorizing the Debtors to Pay Such Obligations in the Ordinary Course of Business and (II) Scheduling a Final Hearing, Reclamation Claim Treatment Motion, Fuel Supply Motion, Debtors' Motion for Entry of an Order (I) Authorizing, but not Directing, Debtors to (A) Enter Into and Perform Under Hedging and Derivative Contracts (B) Provide Credit Support Under the Hedging and Derivative Contracts and (II) Scheduling Final Hearing, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, but not Directing, Debtors to Pay Prepetition Claims of Certain Critical and Foreign Vendors and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Claims, Cash Management Motion, Customer Programs Motion, Critical Airline Agreements Motion, Debtors Motion for Authorization of LATAM Airlines Group S.A. to Act as the Foreign Representative of the Debtors, Aircraft Lease Rejection Motion, and Notice of Commencement (related document(s)#3, #20, #22, #21, #15, #4, #6, #11, #19, #5, #16, #7, #23, #8, #12, #9, #18, #31, #10, #17, #2, #14, #13) filed by Prime Clerk LLC.(Steele, Benjamin)
May 27, 2020 Opinion or Order Filing 40 Order signed on 5/27/2020 Scheduling Initial Case Conference hearing to be held on 6/23/2020 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie)
May 27, 2020 Filing 39 Notice of Appearance filed by Elizabeth Weller on behalf of Dallas County. (Weller, Elizabeth)
May 27, 2020 Filing 38 Notice of Appearance and Demand for Service of Papers filed by Constantine Dean Pourakis on behalf of STS Component Solutions, LLC, STS Aviation Group, Inc.. (Pourakis, Constantine)
May 27, 2020 Filing 37 Application for Pro Hac Vice Admission of Alan D. Smith to represent The Boeing Company and its Subsidiaries filed by John D. Penn on behalf of The Boeing Company. (Attachments: #1 Proposed Order) (Penn, John)
May 27, 2020 Filing 36 Notice of Appearance and Request for Service of Papers by John D. Penn and Alan D. Smith of Perkins Coie LLP on behalf of The Boeing Company and its Subsidiaries filed by John D. Penn on behalf of The Boeing Company. (Penn, John)
May 27, 2020 Filing 35 Notice of Agenda /Notice of Commencement of Chapter 11 Cases and First Day Hearing [REVISED] (related document(s)#31) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/28/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A - Spanish Translation)(Schweitzer, Lisa)
May 27, 2020 Opinion or Order Filing 34 Order signed on 5/27/2020 Granting Motion for Joint Administration. (Related Doc #2) (Rodriguez, Willie)
May 27, 2020 Filing 33 Notice of Appearance and Request for Service of Papers filed by Leo T. Crowley on behalf of Sumitomo Mitsui Banking Corporation, New York Branch. (Crowley, Leo)
May 27, 2020 Filing 32 Notice of Appearance and Request for Service of Papers filed by Samuel S. Kohn on behalf of U.S. Bank National Association, acting through its Canadian branch, U.S. Bank National Association, Elavon Canada Company, Elavon Financial Services DAC (UK Branch). (Kohn, Samuel)
May 27, 2020 Receipt of Application for Pro Hac Vice Admission(# 20-11254-jlg) [motion,122] ( 200.00) Filing Fee. Receipt number A14016292. Fee amount 200.00. (Re: Doc #37) (U.S. Treasury)
May 26, 2020 Filing 31 Notice of Agenda /Notice of Commencement of Chapter 11 Cases and First Day Hearing filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. with hearing to be held on 5/28/2020 at 11:00 AM at Courtroom 601 (JLG) (Attachments: #1 Exhibit A (Spanish Translation))(Schweitzer, Lisa)
May 26, 2020 Filing 30 Notice of Appearance and Request for Service of Papers filed by Richard James Cooper on behalf of LATAM Airlines Group S.A.. (Cooper, Richard)
May 26, 2020 Filing 29 Notice of Appearance and Request for Service of Papers filed by Marshall Scott Huebner on behalf of Delta Air Lines, Inc.. (Huebner, Marshall)
May 26, 2020 Filing 28 Notice of Appearance and Demand for Notice and Papers filed by Gerard Sylvester Catalanello on behalf of Qatar Airways Investments (UK) Ltd.. (Catalanello, Gerard)
May 26, 2020 Filing 27 Notice of Appearance filed by David Z Schwartz on behalf of LATAM Airlines Group S.A.. (Schwartz, David)
May 26, 2020 Filing 26 Notice of Appearance filed by Thomas S. Kessler on behalf of LATAM Airlines Group S.A.. (Kessler, Thomas)
May 26, 2020 Filing 25 Notice of Appearance filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Barefoot, Luke)
May 26, 2020 Filing 24 Notice of Appearance /Notice of Appearance and Request for Service of Papers filed by Albert Togut on behalf of LATAM Airlines Group S.A.. (Togut, Albert)
May 26, 2020 Filing 23 Motion to Authorize / Debtors' Motion for Entry of an Order (I) Authorizing Debtors to Reject Certain Aircraft Leases and Abandon Certain Aircraft, Effective Nunc Pro Tunc to the Petition Date and (II) Approving Return Procedures, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 22 Motion to Authorize / Debtors Motion Pursuant to Section 1505 of the Bankruptcy Code for Authorization of LATAM Airlines Group S.A. to Act as the Foreign Representative of the Debtors, with Exhibit A filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 21 Motion to Authorize / Debtors' Motion for Entry of an Order (I) Authorizing but not Directing Debtors to (A) Assume Certain Critical Airline Agreements Pursuant to 11 U.S.C. 105(a) and 365(a), (B) Honor Certain Prepetition Obligations Pursuant to 11 U.S.C. 105(a) and 363(b), (II) Modifying the Automatic Stay to the Extent Necessary to Effectuate the Requested Relief Pursuant to 11 U.S.C. 362 and (III) Scheduling a Final Hearing, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa) ($181.00 Filing Fee Paid, Receipt Number 206000) Modified on 7/2/2020 (Porter, Minnie).
May 26, 2020 Filing 20 Motion to Authorize / Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Honor Prepetition Obligations Associated with, and to Continue, Customer Programs in the Ordinary Course of Business and (II) Granting Related Relief, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 19 Motion to Authorize / Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing the Continuation of Intercompany and Affiliate Transactions, (III) Granting Administrative Priority Status to Postpetition Intercompany and Applicable Affiliate Claims, (IV) Waiving Compliance with Restrictions Imposed by Section 345 of the Bankruptcy Code, (V) Authorizing Continued Use of Prepetition Bank Accounts, Payment Methods and Existing Business Forms and (VI) Scheduling Final Hearing, with Exhibits A-D filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 18 Motion to Authorize / Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, but not Directing, Debtors to Pay Prepetition Claims of Certain Critical and Foreign Vendors and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Claims, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 17 Motion to Authorize / Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a), 363 and 364(c) Authorizing, but not Directing, Debtors to (A) Enter Into and Perform Under Hedging and Derivative Contracts (B) Provide Credit Support Under the Hedging and Derivative Contracts and (II) Scheduling a Final Hearing, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 16 Motion to Authorize / Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a), 362, 363 and 553 (I) Authorizing, but not Directing, (A) Debtors to Pay Prepetition Amounts Owed to Fuel Supply Parties, (B) Debtors to Honor, Perform, and Exercise Their Rights and Obligations Under Fuel Supply Arrangements and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 15 Motion for Reclamation of Claim / Debtors' Motion for an Order Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims, with Exhibit A filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 14 Motion to Allow/ Debtors' Motion for an Order (I) Pursuant to Sections 363(c), 503(b) and 105(a) of the Bankruptcy Code Confirming Administrative Expense Status for the Debtors' Obligations Arising from the Postpetition Delivery of Goods and Services Ordered Prepetition and Authorizing the Debtors to Pay Such Obligations in the Ordinary Course of Business and (II) Scheduling a Final Hearing, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 13 Motion to Authorize / Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Certain Employee Wages and Other Compensation and Related Obligations and (B) Maintain and Continue Employee Benefits and Programs in the Ordinary Course, and (II) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Related to Such Obligations, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 12 Motion to Authorize / Debtors' Motion Pursuant to 11 U.S.C. 105(a) and 363(b) for Entry of Interim and Final Orders (I) Authorizing but not Directing, Debtors to Pay Certain Prepetition (A) Charges of Shippers, Warehousemen and Other Lien Claimants and (B) Customs Duties and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 11 Motion to Pay Taxes / Debtors' Motion for Entry of Interim and Final Orders Pursuant to 11 U. S. C. 105(a), 363(b), 507(a)(8) and 541(i) Authorizing, but not Directing, the Payment of Certain Prepetition Taxes and Fees, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 10 Motion to Authorize the Debtors to (A) Continue Prepetition Insurance Policies and Surety Bond Programs in the Ordinary Course of Business and (B) Pay All Obligations in Respect Thereof, with Exhibits A-D filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 9 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service / Debtors' Motion for Entry of an Order (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (II) Deeming Utility Providers Adequately Assured of Future Performance, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief, with Exhibits A-B filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 8 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contacts and Unexpired Leases, and Statements of Financial Affairs, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 7 Motion to Allow/ Debtors' Motion for Entry of an Order Implementing Certain Notice and Case Management Procedures, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 6 Motion to Appoint Prime Clerk LLC as Claims and Noticing Agent filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 5 Motion to Allow/ Debtors' Motion for an Order (I) Waiving the Requirement that Each Debtor File a List of Creditors and Equity Security Holders and Authorizing Preparation of a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (II) Authorizing the Debtors to File a Consolidated List of the Debtors' Forty Largest Unsecured Creditors, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 4 Motion to Impose Automatic Stay / Debtors' Motion for an Order Authorizing Debtors to Operate Their Businesses in the Ordinary Course and Ordering Implementation of the Automatic Stay, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 3 Declaration of Ramiro Alfonsin Balza, dated May 26, 2020, in Support of First Day Motions and Applications in Compliance with Local Rule 1007-2, with Schedules 1-13 filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 2 Motion for Joint Administration / Debtors' Motion for an Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases, with Exhibit A (Proposed Order) filed by Lisa M. Schweitzer on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Lisa M. Schweitzer of Cleary Gottlieb Steen & Hamilton, LLP on behalf of LATAM Airlines Group S.A.. (Schweitzer, Lisa)
May 26, 2020 Receipt of Voluntary Petition (Chapter 11)(# 20-11254) [misc,824] (1717.00) Filing Fee. Receipt number A14010764. Fee amount 1717.00. (Re: Doc #1) (U.S. Treasury)
May 26, 2020 Judge James L. Garrity, Jr. added to the case. (Lewis, Tenille).
May 26, 2020 Deficiencies Set: Schedule A/B due 6/8/2020. Schedule D due 6/8/2020. Schedule E/F due 6/8/2020. Schedule G due 6/8/2020. Schedule H due 6/8/2020. Summary of Assets and Liabilities due 6/8/2020. Statement of Financial Affairs due 6/8/2020. Atty Disclosure State. due 6/8/2020. Declaration of Schedules due 6/8/2020. Incomplete Filings due by 6/8/2020, (Lewis, Tenille).

Search for this case: LATAM Airlines Group S.A.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: LATAM Airlines Group S.A.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: LATAM Airlines Group S.A., et al.
Represented By: Emmanuelle G. Berdugo
Represented By: Richard James Cooper
Represented By: Andrew W. Weaver
Represented By: Albert Togut
Represented By: Allan S. Brilliant
Represented By: David Z Schwartz
Represented By: Thomas S. Kessler
Represented By: Lisa M. Schweitzer
Represented By: Luke A Barefoot
Represented By: Kyle J. Ortiz
Represented By: Jeffrey A. Rosenthal
Represented By: Polina Bensman
Represented By: Ryan Francis Monahan
Represented By: Bradley Lenox
Represented By: Kylie Huff
Represented By: Eva Jimenez
Represented By: Lyubov Shamailova
Represented By: Thomas Q Lynch
Represented By: Drew Kramer
Represented By: Kimberly Black
Represented By: Alexandra Lotty, I
Represented By: Richard Chester Minott
Represented By: Jennifer Kriss Pollan
Represented By: Christian Ribeiro
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Brian S. Masumoto
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Official Committee Of Unsecured Creditors
Represented By: Gary J. Mennitt
Represented By: Allan S. Brilliant
Represented By: Tracy L. Klestadt
Represented By: John E. Jureller, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Prime Clerk LLC
Represented By: Adam M. Adler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: The Bank of New York Mellon, as Trustee
Represented By: James Gadsden
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?