BurgerFi International, Inc.
11
Craig T Goldblatt
09/11/2024
09/17/2025
Yes
v
MEGA, LEAD, CLMSAGNT, SealedDoc(s), CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor BurgerFi International, Inc.
5271 California Ave. Suite 270 Irvine, CA 92617 BROWARD-FL Tax ID / EIN: 82-2418815 dba BurgerFi dba Anthony's Coal Fired Pizza dba Anthony's Coal Fired Pizza & Wings fka Opes Acquisition Corp. |
represented by |
Carollynn H.G. Callari
Raines Feldman LLP 1350 Avenue of the Americas 22nd Floor New York, NY 10019-4801 United States Email: ccallari@raineslaw.com Mark W. Eckard
Raines Feldman Littrell, LLP 824 North Market St., Suite 805 Wilmington, DE 19801 302-772-5805 Email: meckard@raineslaw.com David S Forsh
Raines Feldman Littrell LLP 1350 Avenue of the Americas 22nd Floor New York, NY 10019 917-790-7109 Email: dforsh@raineslaw.com Thomas Joseph Francella, Jr.
Raines Feldman Littrell LLP 824 North Market Street Suite 805 Wilmington, DE 19801 302-772-5805 Email: TFrancella@raineslaw.com Robert S. Marticello
RAINES FELDMAN LITTRELL LLP 1900 Avenue of the Stars, 19th Floor Los Angeles, CA 90067 Email: rmarticello@raineslaw.com Hamid R. Rafatjoo
Raines Feldman Littrell LLP 1900 Avenue of the Stars Suite 1900 Los Angeles, CA 90067 310-440-4100 Email: hrafatjoo@raineslaw.com |
Petitioning Creditor DoorDash, Inc. |
represented by |
Noelle Torrice
Benesch, Friedlander, Coplan & Aronoff L 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7056 Fax : 302-442-7012 Email: NTorrice@beneschlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Malcolm M Bates
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: malcolm.m.bates@usdoj.gov TERMINATED: 09/19/2024 Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov TERMINATED: 09/19/2024 |
Claims Agent Stretto, Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Liquidating Trustee Daniel F Dooley |
represented by |
Maria G. Carr
McDonal Hopkins LLC 600 Superior Ave East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: mcarr@mcdonaldhopkins.com Scott Opincar
McDonal Hopkins LLC 600 Superior Ave., E., Ste 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: sopincar@mcdonaldhopkins.com Austin Park
Morris Nichols Arsht and Tunnell 1201 North Market Street Ste 1600 Wilmington, DE 19899-1347 302-351-9160 Email: apark@morrisnichols.com Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: mtalmo@mnat.com |
Liquidating Trustee Liquidating Trustee |
represented by |
Luke Brzozowski
Morris Nichols Arsht and Tunnell 1201 North Market Street Ste 1600 Wilmington, DE 19899 302-351-9486 Email: lbrzozowski@morrisnichols.com Austin Park
(See above for address) Matthew O Talmo
(See above for address) |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Derek C. Abbott
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899 (302) 658-9200 Fax : 302-658-3989 Email: dabbott@mnat.com Alan M. Burger
McDonal Hopkins LLC 501 S. Flagler Drive Suite 200 West Palm Beach, FL 33401 561-472-2121 Email: aburger@mcdonaldhopkins.com Alaina Karsten
McDonald Hopkins LLC 501 S. Flagler Drive Suite 200 West Palm Beach, FL 33401 (561) 472-2121 Email: akarsten@mcdonaldhopkins.com Micah E. Marcus
MCDONALD HOPKINS LLC 300 North LaSalle Street, Suite1400 Chicago, IL 60654 Scott Opincar
(See above for address) Austin Park
(See above for address) Matthew O Talmo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 1947 | Notice of Address Change of Morris James LLP Filed by DenCo Foods, LLC. (Keilson, Brya) |
09/10/2025 | 1946 | Consensual Order Settling; InAtom Labs Inc.'s Motion for Entry of an Order: (I) Compelling the Payment of a $44,183.36 Administrative Claim by TREW Capital Management Private Credit 2 LLC adn BFI Newco; and (II) Allowing the Late Filing of a $30,934.20 Administrative Claim Against the Liquidating Trust and Compelling Payment of Such Claim by the Liquidating Trust [Docket No. 1722], and the Limited Objection Thereto Filed by the Liquidating Trustee [Docket No. 1933], and the Objection thereto filed by TREW Captial Management Private Credit 2 LLC and BurgerFi Partners, LLC [Docket No. 1934] (Related Doc # 1722)(related document(s)1722, 1933, 1934) Signed on 9/10/2025. (NAB) (Entered: 09/10/2025) |
09/08/2025 | 1945 | Hearing Held/Court Sign-In Sheet (related document(s)1941, 1944) (ALD) (Entered: 09/08/2025) |
09/08/2025 | 1944 | Court Date & Time [09/08/2025 10:00:26 AM]. File Size [ 31511 KB ]. Run Time [ 01:06:15 ]. (admin). (Entered: 09/08/2025) |
09/08/2025 | 1943 | Certification of Counsel Certification of Counsel Regarding Consensual Resolution of InAtom Labs Inc.'s Motion for Entry of an Order: (I) Compelling the Payment of $44,183.36 Administrative Claim by TREW Capital Management Private Credit 2 LLC adn BFI Newco; and (II) Allowing the Late Filing of a $30,934.20 Administrative Claim Against the Liquidating Trust and Compelling Payment of Such Claim by the Liquidating Trust (related document(s)1722) Filed by InAtom Labs Inc.. (Hehn, Curtis) (Entered: 09/08/2025) |
09/05/2025 | 1942 | Exhibit(s) // Liquidating Trusts Witness and Exhibit List for September 8, 2025, Hearing Filed by Daniel F Dooley. (Talmo, Matthew) (Entered: 09/05/2025) |
09/04/2025 | 1941 | Notice of Agenda of Matters Scheduled for Hearing Filed by Liquidating Trustee. Hearing scheduled for 9/8/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Talmo, Matthew) (Entered: 09/04/2025) |
09/04/2025 | 1940 | Order Granting Liquidating Trustee's Motion to Extend the Time Period to File and Serve Objections to Claims (Related Doc # 1930). Signed on 9/4/2025. (DCY) (Entered: 09/04/2025) |
09/03/2025 | 1939 | Reply // Reply in Support of Motion of Liquidating Trustee for Clarification Regarding Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document(s)1365, 1927, 1931) Filed by Liquidating Trustee (Talmo, Matthew) (Entered: 09/03/2025) |
09/02/2025 | 1938 | Certificate of No Objection Regarding Liquidating Trustee's Motion to Extend the Time Period to File and Serve Objections to Claims (related document(s)1930) Filed by Liquidating Trustee. (Talmo, Matthew) (Entered: 09/02/2025) |