BurgerFi International, Inc.
11
Craig T Goldblatt
09/11/2024
04/28/2025
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
Office of U.S. Trustee 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 |
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 |
---|---|---|
04/28/2025 | 1653 | Notice of Withdrawal of (A) Objection to Proposed Executory Contract Cure Amounts (Vendors 67, 68 and 69) and (B) Objection to (I) Debtors' Fifth Notice of Assumption and Assignment of Certain Designated Contracts (BFI Agreements) and (II) Objection to Debtors' Thirteenth Notice of Rejection of Certain Designated Contracts (related document(s)[256], [1616]) Filed by Burger Guys of Aventura, LLC, Burger Guys of Dania Point, LLC, and Oil Can Man, Inc.. (Allinson, III, Elihu) |
04/24/2025 | 1652 | Amended Notice of Hearing on Request of Gateway Miramar, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(a), 503(b)(1)(A), and 365(d)(3) (related document(s)[1650]) Filed by Gateway Miramar, LLC. Hearing scheduled for 5/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/12/2025. (Heilman, Leslie) |
04/24/2025 | 1651 | Amended Notice of Hearing on Request of Gateway Miramar, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(a), 503(b)(1)(A), and 365(d)(3) (related document(s)[1649]) Filed by Gateway Miramar, LLC. Hearing scheduled for 5/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/12/2025. (Heilman, Leslie) |
04/22/2025 | 1650 | Motion for Payment of Administrative Expenses/Claims Request of Gateway Miramar, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(a), 503(b)(1)(A), and 365(d)(3) Filed by Gateway Miramar, LLC. Hearing scheduled for 5/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/12/2025. (Attachments: # 1 Exhibit 1 # 2 Notice # 3 Certificate of Service) (Heilman, Leslie) (Entered: 04/22/2025) |
04/22/2025 | 1649 | Motion for Payment of Administrative Expenses/Claims Request of Gateway Miramar, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(A), 503(B)(1)(A), AND 365(D)(3) Filed by Gateway Miramar, LLC. Hearing scheduled for 5/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/12/2025. (Attachments: # 1 Exhibit 1 # 2 Notice # 3 Certificate of Service) (Heilman, Leslie) (Entered: 04/22/2025) |
04/22/2025 | 1648 | First Objection OF DOORDASH, INC. TO CURE AMOUNT IN CONNECTION WITH DEBTORS FIFTH NOTICE OF ASSUMPTION AND ASSIGNMEN (related document(s)1356) Filed by DoorDash, Inc. (Attachments: # 1 Exhibit Objection to Assumption Notice) (Torrice, Noelle) (Entered: 04/22/2025) |
04/22/2025 | 1647 | Affidavit/Declaration of Service re: Combined Sixth Monthly Fee Application (for the Period March 1, 2025 Through March 17, 2025) and Final Fee Application of Mcdonald Hopkins LLC, as Bankruptcy Co-counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 3, 2024, Through and Including March 17, 2025 (Docket No. 1635), Sixth Monthly Fee Application (for the Period March 1, 2025 Through March 17, 2025) and Final Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 3, 2024, Through and Including March 17, 2025 (Docket No. 1636), Summary of Seventh Monthly, Second Interim and Final Application of Raines Feldman Littrell LLP as Counsel for the Debtors for Allowance of Compensation and Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period September 11, 2024 Through March 17, 2025 (Docket No. 1637), Seventh Monthly Staffing Report for Compensation and Reimbursement of Expenses of Force Ten Partners, LLC for Providing a Chief Restructuring Officer and Certain Additional Personnel to the Debtors for the Period from March 1, 2025 Through March 31, 2025 (Docket No. 1642), Summary of Final Fee Application of Stretto, Inc. For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period from September 11, 2024 Through March 17, 2025 (Docket No. 1643). Filed by Stretto. (related document(s)1635, 1636, 1637, 1642, 1643) (Betance, Sheryl) (Entered: 04/22/2025) |
04/22/2025 | 1646 | Order Authorizing the Assumption and Assignment of Certain Designated Contracts (related document(s) 310, 311, 1163) Signed on 4/22/2025. (NAB) (Entered: 04/22/2025) |
04/22/2025 | 1645 | Certification of Counsel re Second Notice of Assumption and Assignment of Certain Designated Contracts (related document(s)1163) Filed by Florida Coal Fired Pizza, LLC. (Attachments: # 1 Exhibit # 2 Proposed Form of Order) (Burnett, William) (Entered: 04/22/2025) |
04/18/2025 | 1644 | Notice of Hearing Notice of Hearing on Request of Federal Realty OP LP for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(a), 503(b)(1)(A), and 365(d)(3) (related document(s)1634) Filed by Federal Realty OP LP. Hearing scheduled for 5/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/12/2025. (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 04/18/2025) |