Case number: 1:23-bk-20514 - Bird Global, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Bird Global, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    12/20/2023

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-20514-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  12/20/2023
Plan confirmed:  08/02/2024
Deadline for filing claims:  02/28/2024
Deadline for filing claims (govt.):  06/17/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/20251544Withdrawal of Claim(s): No. 92 by Dennis Ellis Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC. (Karpuk, Brian) (Entered: 02/20/2025)
02/19/20251543Certificate of Service Filed by Creditors Apollo Group Holdings Limited, Apollo Syndicate Management Limited, Apollo syndicate 1969, Apollo syndicate 1971 (Re: 1538 Order on Motion to Appear at Hearing Remotely). (Markowitz, Jerry) (Entered: 02/19/2025)
02/19/20251542Transcript of 1/9/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 1449 Motion to Allow Late Filed Claim(s) Filed by Creditor Timothy J. Carls (Attachments: # 1 Affidavit), 1452 Motion to Allow Late Filed Claim(s) Filed by Creditor Christina Santilli (Attachments: # 1 Exhibit Ex 1 - Notice of Claim # 2 Exhibit Ex 2 - Acknowledgement by Bird # 3 Exhibit Ex 3 - Bird Communications)). Redaction Request Due By 02/26/2025. Statement of Personal Data Identifier Redaction Request Due by 03/12/2025. Redacted Transcript Due by 03/24/2025. Transcript access will be restricted through 05/20/2025. (Ouellette and Mauldin) (Entered: 02/19/2025)
02/19/20251541Certificate of Service by Attorney Lee W Davis (Re: 1533 Order on Motion to Appear at Hearing Remotely). (Davis, Lee) (Entered: 02/19/2025)
02/18/20251540Certificate of Service Filed by Creditor Christina Santilli (Re: 1539 Order on Motion to Appear at Hearing Remotely). (Zeichman, Thomas) (Entered: 02/18/2025)
02/18/20251539
Order Granting Ex Parte Expedited Motion for Thomas Zeichman, ESQ Counsel to the Creditor, Christina Santilli, To Appear Remotely at the February 19, 2025 Hearing. (Re: # 1536)
(Gutierrez, Susan) (Entered: 02/18/2025)
02/18/20251538
Order Granting Ex Parte Motion To Allow G. Eric Brunstad, Jr, Esq to Appear Remotely at February 19, 2025 Hearing. (Re: # 1535)
(Gutierrez, Susan) (Entered: 02/18/2025)
02/18/20251537Notice to Withdraw Document Filed by Creditor Christina Santilli (Re: 1534 Motion For Leave To Appear Remotely). (Zeichman, Thomas) (Entered: 02/18/2025)
02/18/20251536Expedited Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 01:30 [(Re:1497 Motion to Reconsider, 1502 Notice of Hearing, 1519 Order on Motion to Continue Hearing)] Filed by Creditor Christina Santilli (Zeichman, Thomas) (Entered: 02/18/2025)
02/18/20251535Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 01:30 [(Re:1501 Notice of Hearing, 1502 Notice of Hearing, 1519 Order on Motion to Continue Hearing)] for G. Eric Brunstad, Jr. Filed by Creditors Apollo Group Holdings Limited, Apollo Syndicate Management Limited, Apollo syndicate 1969, Apollo syndicate 1971 (Markowitz, Jerry) (Entered: 02/18/2025)