Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

LATAM Airlines Group S.A.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11254
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-20

Updated

3-29-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 26, 2024

Docket Entries by Quarter

There are 8738 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 23, 2023 Pending "Motion, Allow Claims" (Related Doc #7138,7139,7140) Terminated per Doc #7470. . (Rodriguez, Willie) Docket Text Modified on 5/23/2023 (Bush, Brent) (Entered: 05/23/2023)
May 23, 2023 7475 Notice of Withdrawal of Motion for Leave to File Reply to the Debtors' Memorandum of Law in Support of Confirmation of the Joint Plan of Reorganization of LATAM Airlines Group S.A., et al. Under Chapter 11 of the Bankruptcy Code (related document(s)5379) filed by Paul N. Silverstein on behalf of Columbus Hill Capital Management, L.P.. (Silverstein, Paul) (Entered: 05/23/2023)
May 25, 2023 Pending "Motion to Allow" (Related Doc #5379 Terminated per Doc #7475. (Rodriguez, Willie) (Entered: 05/25/2023)
May 26, 2023 7476 Order signed on 5/26/2023 Granting Reorganized Debtor's Ninety-Ninth Omnibus Objection (Non-Substantive) to Claim Nos. 3526, 3532, 3703, and 3731 Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3007 (Modify and Allow).(Related Doc # 7347,7474). (Rodriguez, Willie) (Entered: 05/26/2023)
May 30, 2023 7477 First Application for Final Professional Compensation /Summary and First Interim and Final Application of PricewaterhouseCoopers Del Ecuador Cia Ltda. ("PwC Ecuador") As Independent Auditors for the Ecuadorian Debtors, for (I) Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021, through May 31, 2022, and (II) Final Allowance of Compensation for Services Provided through the Effective Date (Attachments: Exs. A-G, Certification) for Pricewaterhouse Coopers del Ecuador Cia. Ltda., Auditor, period: 6/1/2021 to 5/31/2022, fee:$76,393.60, expenses: $9,167.24. filed by Pricewaterhouse Coopers del Ecuador Cia. Ltda. with hearing to be held on 6/15/2023 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG). (Ortiz, Kyle) (Entered: 05/30/2023)
May 30, 2023 7478 Application for Final Decree / Motion of the Reorganized Debtor for an Entry of an Order (I) Entering a Final Decree Closing the Lead Case and (II) Granting Related Relief filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. (Attachments: # 1 Exhibit A. Rajani Declaration # 2 Exhibit B. Proposed Order # 3 Exhibit C. Form of Closing Report) (Barefoot, Luke) (Entered: 05/30/2023)
May 30, 2023 7479 Notice of Hearing on Motion of the Reorganized Debtor for Entry of an Order (I) Entering a Final Decree Closing the Lead Case and (II) Granting Related Relief (related document(s)7478) filed by Luke A Barefoot on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/13/2023 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/6/2023, (Barefoot, Luke) (Entered: 05/30/2023)
May 31, 2023 7480 Notice of Hearing /Notice of Hearing of First Interim and Final Application of PricewaterhouseCoopers Del Ecuador Cia Ltda. ("PwC Ecuador") As Independent Auditors for the Ecuadorian Debtors, for (I) Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021, through May 31, 2022, and (II) Final Allowance of Compensation for Services Provided through the Effective Date (related document(s)7477) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/15/2023 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/8/2023, (Ortiz, Kyle) (Entered: 05/31/2023)
May 31, 2023 7481 Notice of Hearing /[Corrects and Replaces Docket No. 7480] Notice of Hearing of First Interim and Final Application of PricewaterhouseCoopers Del Ecuador Cia Ltda. ("PwC Ecuador") As Independent Auditors for the Ecuadorian Debtors, for (I) Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021, through May 31, 2022, and (II) Final Allowance of Compensation for Services Provided through the Effective Date (related document(s)7477) filed by Kyle J. Ortiz on behalf of LATAM Airlines Group S.A.. with hearing to be held on 6/13/2023 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 6/7/2023, (Ortiz, Kyle) (Entered: 05/31/2023)
May 31, 2023 7482 Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of (I) Occurrence of Effective Date and (II) Final Deadlines for Filing Certain Claims and Notice of Procedures for the Submission of Administrative Expense Claims (related document(s)7008, 7012) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 05/31/2023)
Show 10 more entries
Jun 9, 2023 7492 Affidavit of Service of Mohammad Khalil Regarding Notice of Adjournment of Hearing (related document(s)1597) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 06/09/2023)
Jun 12, 2023 7493 Stipulation and Agreed Order signed on 6/9/2023 By and Between the TLA Claimholders Group and the Reorganized Debtors Regarding Claim Nos. 3526, 3532, 3703, and 3731. (related document(s)7478, 7488, 7476) (Rodriguez, Willie) (Entered: 06/12/2023)
Jun 12, 2023 7494 Notice of Withdrawal of Motion of the TLA Claimholders Group Pursuant to Bankruptcy Rule 3013 to Determine the Proper Classification of Unsecured Claims Against Tam Linhas Areas S.A. Under the Debtors Proposed Plan (related document(s)4407) filed by Daniel A. Fliman on behalf of TLA Claimholders Group. (Fliman, Daniel) (Entered: 06/12/2023)
Jun 12, 2023 Pending "Motion, Approve" (Related Doc #4407) Terminated per Doc #7494. (Rodriguez, Willie) (Entered: 06/12/2023)
Jun 13, 2023 7495 Affidavit of Service of Eladio Perez Regarding Summary of First Interim and Final Application of Pricewaterhouse Coopers Del Ecuador Ca. LTDA. as Independent Auditors for the Ecuadorian Debtors, for (I) Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021, Through May 31, 2022, and (II) Final Allowance of Compensation for Services Provided Through the Effective Date, Motion of the Reorganized Debtor for Entry of an Order (I) Entering a Final Decree Closing the Lead Case and (II) Granting Related Relief, and Notice of Hearing on Motion of the Reorganized Debtor for Entry of an Order (I) Entering a Final Decree Closing the Lead Case and (II) Granting Related Relief (related document(s)7478, 7477, 7479) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 06/13/2023)
Jun 13, 2023 7496 Affidavit of Service of Eladio Perez Regarding Notice of Hearing to Consider First Interim and Final Application of Pricewaterhouse Coopers Del Ecuador Ca. Ltda. as Independent Auditors for the Ecuadorian Debtors, for (I) Interim Allowance of Fixed Rate Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2021, through May 31, 2022, and (II) Final Allowance of Compensation for Services Provided through the Effective Date (related document(s)7481) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 06/13/2023)
Jun 16, 2023 7497 Transcript regarding Hearing Held on 6/13/2023 at 11:05 AM RE: Status Conference; Status Report..etc... Remote electronic access to the transcript is restricted until 9/12/2023. 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) 3658, 7070, 6845, 4123, 3226, 7478, 2371, 2051, 1499, 6534, 3377, 3858, 40, 5579, 2204, 4441, 1701, 5916, 2952). Notice of Intent to Request Redaction Deadline Due By 6/21/2023. Statement of Redaction Request Due By 7/5/2023. Redacted Transcript Submission Due By 7/17/2023. Transcript access will be restricted through 9/12/2023. (Ortiz, Carmen) (Entered: 06/16/2023)
Jun 29, 2023 7498 Order signed on 6/29/2023 Granting Application for Final Professional Compensation (Related Doc # 7477)for Pricewaterhouse Coopers del Ecuador Cia. Ltda., fees awarded: $76393.60, expense awarded: $9167.24. (Rodriguez, Willie) (Entered: 06/29/2023)
Jun 29, 2023 7499 Order signed on 6/29/2023 Granting Application for Final Decree. (Related Doc # 7478) (Rodriguez, Willie) (Entered: 06/29/2023)
Jul 10, 2023 7500 Affidavit of Service of Tariful Huq Regarding Notice of Revised Proposed Order Granting Motion of the Reorganized Debtor for Entry of an Order (I) Entering a Final Decree Closing the Lead Case and (II) Granting Related Relief and Closing Report Pursuant to Local Bankruptcy Rule 3022-1 (related document(s)7486, 7487) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 07/10/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Allan S. Brilliant
ALSTON & BIRD LLP
Amadeus IT Group, S.A.
American Express Travel Related Services Company,
Arnall Golden Gregory LLP
Benesch, Friedlander, Coplan & Aronoff LLP
BNP Paribas
CARTER LEDYARD & MILBURN LLP
Certain Export Credit Agencies
Cleary Gottlieb Steen & Hamilton LLP
Cole Schotz P.C.
Craig P. Druehl
Dallas County
Dania Slim
David A. Herman
There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

LATAM Airlines Group S.A., et al.
Estado 10
Piso 11, Santiago
Republic of Chile
OUTSIDE U. S.
Republic of Chile
Tax ID / EIN: xx-xxx5885
aka Lan Airlines S.A.

Represented By

Luke A Barefoot
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Fax : 212-225-3999
Email: lbarefoot@cgsh.com
Polina Bensman
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: lbensman@cgsh.com
Emmanuelle G. Berdugo
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2146
Email: eberdugo@cgsh.com
TERMINATED: 08/12/2021
Kimberly Black
Patterson Belknap Webb & Tyler LLP
1133 Avenue of the Americas
New York, NY 10036
212-336-2000
Email: kblack@pbwt.com
TERMINATED: 03/02/2022
Allan S. Brilliant
Dechert LLP
1095 Avenue of the Americas
New York, NY 10036
212.698.3500
Fax : 212.698.3599
Email: allan.brilliant@dechert.com
Richard James Cooper
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2276
Email: rcooper@cgsh.com
Deandra Fike
Cleary Gottlieb Steen and Hamilton
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: dfike@cgsh.com
Alexandra Lotty Forbes
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York, NY 10006
212-225-2205
Email: alotty@cgsh.com
David H. Herrington
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2266
Fax : (212) 225-3999
Email: dherrington@cgsh.com
Kylie Huff
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2703
Email: khuff@hinckleyallen.com
Eva Jimenez
Davis & Gilbert LLP
1675 Broadway
New York, NY 10019
212-237-1492
Email: ejimenez@dglaw.com
TERMINATED: 10/27/2021
Thomas S. Kessler
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: tkessler@cgsh.com
Andrew Garo Khanarian
184 Shadybrook Lane
Princeton, NJ 08540
609-213-6469
Email: akhanarian@cgsh.com
Mitchell Kohles
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York, NY 10006
212-225-2512
Email: mkohles@cgsh.com
Bryan Kotliar
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: bkotliar@teamtogut.com
Drew Kramer
Cleary Gottlieb Steen & Hamilton
One Liberty Plaza
New York, NY 10006
212-225-2462
Email: drkramer@cgsh.com
Bradley Lenox
One Liberty Plaza
New York, NY 10006
212-225-2491
Email: blenox@cgsh.com
TERMINATED: 05/15/2023
Thomas Q Lynch
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2566
Email: tlynch@cgsh.com
Abena Mainoo
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: amainoo@cgsh.com
Jessica Metzger
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York
New York, NY 10006
212-225-2901
Email: jmetzger@cgsh.com
Richard Chester Minott
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2245
Email: rminott@cgsh.com
Ryan Francis Monahan
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
Manhattan, NY 10006
212-225-2622
Email: rfmonahan@duanemorris.com
TERMINATED: 03/10/2022
Brian F. Moore
Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: bmoore@teamtogut.com
Kyle J. Ortiz
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com
Jennifer Kriss Pollan
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York, NY 10006
212-225-2302
Email: jenn.pollan@gmail.com
TERMINATED: 11/27/2022
Christian Ribeiro
SDNY Bankruptcy Court
One Bowling Green
New York, NY 10004
516-633-1568
Email: cribeiro1@outlook.com
TERMINATED: 10/30/2021
Jeffrey A. Rosenthal
Cleary, Goittlieb, Steen & Hamilton
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3499
Email: jrosenthal@cgsh.com
David Z Schwartz
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2493
Email: dschwartz@cgsh.com
Lisa M. Schweitzer
Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3999
Email: lschweitzer@cgsh.com
Lyubov Shamailova
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2763
Email: lshamailova@paulweiss.com
Caroline James Soussloff
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: csoussloff@cgsh.com
Albert Togut
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.com
Jane Vanlare
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: jvanlare@cgsh.com
Sara Watson
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York, NY 10006
212-225-2616
Email: sawatson@cgsh.com
Andrew W. Weaver
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212.225.2000
Fax : 212.225.3999
Email: aweaver@cgsh.com

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Represented By

Brian S. Masumoto
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com
Tara Tiantian
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov