Case number: 1:24-bk-12480 - Franchise Group, Inc. and Freedom VCM Interco, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Franchise Group, Inc. and Freedom VCM Interco, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    11/03/2024

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, SealedDoc(s), LEAD, MEGA, STANDOrder, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12480-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  11/03/2024
341 meeting:  12/13/2024
Deadline for filing claims:  01/23/2025

Debtor

Franchise Group, Inc.

2371 Liberty Way
Virginia Beach, VA 23456
VIRGINIA BEACH (CITY)-VA
Tax ID / EIN: 27-3561876
aka
Liberty Tax, Inc.


represented by
William E. Arnault

KIRKLAND & ELLIS LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: warnault@kirkland.com

Shella Borovinskaya

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: sborovinskaya@ycst.com

Joseph R. Brandt

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

James C Dugan

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Betsy Lee Feldman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
TERMINATED: 02/14/2025

Matthew A. Feldman

Willkie Farr & Gallagher
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Jessica D. Graber

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
TERMINATED: 02/14/2025

Nicole L. Greenblatt

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
(212)446-4800
Fax : (212)446-4900
Email: nicole.greenblatt@kirkland.com

Derek I. Hunter

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : (212)446-4900
Email: derek.hunter@kirkland.com

Yara Kass-Gergi

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Maddison Levine

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212)446-4800
Fax : (212)446-4900
Email: maddicon.levine@kirkland.com

Marine Loison

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Stuart R. Lombardi

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8000
TERMINATED: 02/14/2025

Kristin L McElroy

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: KMcElroy@ycst.com

Mark E. McKane, Esq.

Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94104
(415)439-1400
Fax : (415)439-1500
Email: mark.mckane@kirkland.com

Allison S Mielke

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302.571.6600
Fax : 302.571.1253
Email: amielke@ycst.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com

Brian Nakhaimousa

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212)446-4800
Fax : (212)446-4900
Email: brian.nakhaimousa@kirkland.com

Debra McElligott Sinclair

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Robin Spigel

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8822
Fax : 212-728-9822
TERMINATED: 02/14/2025

Mark T. Stancil

Willkie Farr & Gallagher LLP
1875 K Street, N.W.
Washington, DC 20006-1238
202-303-1000
TERMINATED: 02/14/2025

Brady Sullivan

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
TERMINATED: 02/14/2025

Joshua A Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: jsussberg@kirkland.com

Debtor

Freedom VCM, Inc.

109 Innovation Court
Suite J
Delaware, OH 43015
DELAWARE-OH
Tax ID / EIN: 93-2543091

represented by
Freedom VCM, Inc.

PRO SE



Debtor

Freedom VCM Interco, Inc.

109 Innovation Court
Suite J
Delaware, OH 43015
DELAWARE-OH
Tax ID / EIN: 93-2733661

represented by
Freedom VCM Interco, Inc.

PRO SE



Plaintiff

Jonathan Ortiz Munoz and Hannah Shalom Moody


represented by
Gaston P Loomis, II

McElroy Deutsch Mulvaney & Carpenter LLP
300 Delaware Avenue
Ste 1014
Wilmington, DE 19801
302-300-4510
Email: gloomis@mdmc-law.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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Gregory V. Demo

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7730
Fax : 212-561-7777
Email: gdemo@pszjlaw.com

Jeffrey M Dine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
212-561-7735
Fax : 212-480-8421
Email: jdine@pszjlaw.com

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Theodore S. Heckel

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: theckel@pszjlaw.com

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: akornfeld@pszjlaw.com

Beth E. Levine, Esq.

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
212-561-7720
Fax : 212-561-7777
Email: blevine@pszjlaw.com

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-562-4400
Email: crobinson@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: bsandler@pszjlaw.com

James W. Walker

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street, Suite 4500
Houston, TX 77002
713-691-9385
Email: jwalker@pszjlaw.com

Hayley R. Winograd

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
212-561-7732
Email: hwinograd@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/19/20251293Exhibit(s) Notice of Filing of Amended Schedule 1 to the Sale Order (related document(s)[1283]) Filed by Franchise Group, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mielke, Allison)
04/17/20251292Certificate of No Objection Regarding Order Authorizing and Approving the Retention and Employment of Back Bay Management Corporation and its Division, The Michel-Shaked Group To Provide Expert Witness Services Effective as of March 17, 2025 (related document(s)1189) Filed by Back Bay Management Corporation and its Division, the Michel-Shaked Group. (Robinson, Colin) (Entered: 04/17/2025)
04/17/20251291Notice of Hearing Notice of Virtual Status Conference on April 22, 2025 at 1:00 p.m. (ET) Regarding Global Settlement (related document(s)1290) Filed by Franchise Group, Inc.. Hearing scheduled for 4/22/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Mielke, Allison) (Entered: 04/17/2025)
04/17/20251290Notice of Settlement Notice of Global Settlement Filed by Franchise Group, Inc.. (Attachments: # 1 Exhibit A) (Mielke, Allison) (Entered: 04/17/2025)
04/16/20251289Affidavit/Declaration of Mailing of Engels Medina Regarding Fee Examiners Final Report Regarding First Interim Fee Application Request of Pachulski Stang Ziehl & Jones LLP, Debtors Reply in Support of the Motion of Debtors for Entry of an Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief, Fee Examiners Final Report Regarding First Interim Fee Application Request of Deloitte & Touche LLP, and Notice of Filing of Plan Supplement. Filed by Kroll Restructuring Administration LLC. (related document(s)1182, 1204, 1206, 1209) (Steele, Benjamin) (Entered: 04/16/2025)
04/16/20251288Amended Certification of Counsel Regarding Revised Order Granting First Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors for the period November 21, 2024 to January 31, 2025 (related document(s)1079) Filed by Pachulski Stang Ziehl & Jones LLP. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Revised Proposed Order) (Robinson, Colin) (Entered: 04/16/2025)
04/16/20251287Affidavit/Declaration of Mailing of Nelson Crespin Regarding Fourteenth Omnibus Order, Order Granting Debtors Omnibus, and Supplement of Young Conaway Stargatt & Taylor, LLP to Debtors First Interim Fee Application. Filed by Kroll Restructuring Administration LLC. (related document(s)1128, 1129, 1132) (Steele, Benjamin) (Entered: 04/16/2025)
04/16/20251286Supplemental Declaration in Support Supplemental Declaration of Andrea Hill in Connection with the Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax, Accounting and Valuation Services Provider, Effective as of November 3, 2024 (related document(s)293, 669) Filed by Franchise Group, Inc.. (Attachments: # 1 Exhibit 1) (Mielke, Allison) (Entered: 04/16/2025)
04/16/20251285Application for Compensation [Third] of Young Conaway Stargatt & Taylor, LLP for the period February 1, 2025 to February 28, 2025 Filed by Franchise Group, Inc.. Objections due by 5/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Mielke, Allison) (Entered: 04/16/2025)
04/16/20251284Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 24-12480-LSS) [motion,msell] ( 199.00). Receipt Number A12128829, amount $ 199.00. (U.S. Treasury) (Entered: 04/16/2025)