Bird Global, Inc.
11
Corali Lopez-Castro
12/20/2023
03/31/2025
Yes
v
LEAD, JNTADMN, CLMAGT, SEALEDDOC |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Bird Global, Inc.
392 N.E. 191st Street, #20388 Miami, FL 33179 MIAMI-DADE-FL Tax ID / EIN: 86-3723155 |
represented by |
Paul A Avron, Esq.
Berger Singerman LLP 201 East Las Olas Blvd. Ste 1500 Fort Lauderdale, FL 33301 954-525-9900 Fax : 954-523-2872 Email: pavron@bergersingerman.com Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: jguso@bergersingerman.com Clay B Roberts
1450 Brickell Avenue Ste 1900 Miami, FL 33131 305-755-9500 Fax : 305-714-4340 Email: croberts@bergersingerman.com Robin J. Rubens, Esq.
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144385 Fax : 3057144384 Email: rrubens@bergersingerman.com Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
Noticing / Claims Agent Epiq Corporate Restructuring, LLC
777 Third Avenue, 12th Floor New York, NY 10017 |
| |
Creditor Committee Creditor Committee |
| |
Creditor Committee Creditors' Committee |
represented by |
Robert F. Elgidely, Esq.
Fox Rothschild LLP One Biscayne Blvd., Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert F. Elgidely, Esq.
(See above for address) |
Creditor Committee Creditors Committee, Creditors Committee
c/o Fox Rothschild LLP One Biscayne Blvd., Suite 2750 Miami, FL 33131 305-442-6543 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 1595 | Notice of Hearing (Re: [1594] Partial Motion for Protective Order Filed by Creditors Chertik J Lawrence Jr., Jacob Speller, Alesia Truxell, Administratrix of the Estate of Lawrence Chertik III, Jennifer Vining (Attachments: # 1 Proposed Order)) Hearing scheduled for 04/16/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
03/28/2025 | 1594 | Partial Motion for Protective Order Filed by Creditors Chertik J Lawrence Jr., Jacob Speller, Alesia Truxell, Administratrix of the Estate of Lawrence Chertik III, Jennifer Vining (Attachments: # 1 Proposed Order) (Davis, Lee) (Entered: 03/28/2025) |
03/27/2025 | 1593 | Notice of Taking Rule 2004 Examination Duces Tecum of City of Pittsburgh on 4/10/2025 at 5:00 p.m. (deadline is 4/10/25 at 5:00 p.m.) Filed by Other Professional Robert M. Fishman, not individually but solely as his capacity as Tort Claims Trustee for the Tort Claims Trust. (Elgidely, Robert) (Entered: 03/27/2025) |
03/25/2025 | 1592 | Certificate of Service by Panagiota Manatakis Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 1574 Motion to Extend Time to / Motion Of The Liquidating Trustee For Entry Of An Order Pursuant To Bankruptcy Code Sections 105(A) And Bankruptcy Rule 9006 Extending The Claims Objection Bar Date filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust, 1581 Notice of Hearing). (Karpuk, Brian) (Entered: 03/25/2025) |
03/25/2025 | 1591 | Agreed Order Granting Motion To Continue Hearing On: (1548 Motion to Allow Late Filed Claim(s) ). Hearing scheduled for 04/03/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Leonard, Jahshima) (Entered: 03/25/2025) |
03/25/2025 | 1590 | Certificate of Service of Order Granting Ex-Parte Motion to Allow Steven M. Berman to Appear Remotely at the April 3, 2025 Hearing Filed by Creditors City of Long Beach, City of Los Angeles, City of San Diego, City of San Jose, City of Santa Monica (Re: 1589 Order on Motion to Appear at Hearing Remotely). (Berman, Steven) (Entered: 03/25/2025) |
03/25/2025 | 1589 | Order Granting Ex-Parte Motion To Appear at Hearing Remotely On 4/3/2025 (Re: # 1588) (Leonard, Jahshima) (Entered: 03/25/2025) |
03/24/2025 | 1588 | Ex Parte Motion For Leave To Appear Remotely on 4/3/2025 at 10:00 [(Re:1574 Motion to Extend Time, 1575 Motion for Joinder)] Filed by Creditors City of Long Beach, City of Los Angeles, City of San Diego, City of San Jose, City of Santa Monica (Berman, Steven) (Entered: 03/24/2025) |
03/24/2025 | 1587 | Ex Parte Amended Motion (1584 Ex Parte Motion to Continue Hearing On: [(1548 Motion to Allow Late Filed Claim(s))] ) (Agreed Amended Ex Parte Motion) Filed by Other Professional Robert M. Fishman, not individually but solely as his capacity as Tort Claims Trustee for the Tort Claims Trust (Attachments: # 1 Proposed Order) (Elgidely, Robert) (Entered: 03/24/2025) |
03/22/2025 | 1586 | BNC Certificate of Mailing - Hearing (Re: 1582 Notice of Hearing (Re: 1575 Motion for Joinder in Motion of the Liquidating Trustee for Entry of an Order Pursuant to Bankruptcy Code Section 105(A) and Bankruptcy Rule 9006 Extending the Claims Objection Bar Date, and Motion to Extend the Claims Objection Bar Date as to Counterclaims (Re: 1574 Motion to Extend Time) Filed by Creditors City of Los Angeles, City of Santa Monica (Attachments: # 1 Exhibit)) Hearing scheduled for 04/03/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |