Franchise Group, Inc. and Freedom VCM Interco, Inc.
11
Laurie Selber Silverstein
11/03/2024
04/17/2025
Yes
v
APPEAL, SealedDoc(s), LEAD, MEGA, STANDOrder, CLMSAGNT |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 1293 | Exhibit(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) |
04/17/2025 | 1292 | Certificate 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) |
04/17/2025 | 1291 | Notice 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) |
04/17/2025 | 1290 | Notice of Settlement Notice of Global Settlement Filed by Franchise Group, Inc.. (Attachments: # 1 Exhibit A) (Mielke, Allison) (Entered: 04/17/2025) |
04/16/2025 | 1289 | Affidavit/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) |
04/16/2025 | 1288 | Amended 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) |
04/16/2025 | 1287 | Affidavit/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) |
04/16/2025 | 1286 | Supplemental 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) |
04/16/2025 | 1285 | Application 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) |
04/16/2025 | 1284 | Receipt 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) |