Case number: 1:24-bk-12017 - BurgerFi International, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    BurgerFi International, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    09/11/2024

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, CLMSAGNT, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12017-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  09/11/2024
Plan confirmed:  03/12/2025
341 meeting:  12/16/2024
Deadline for filing claims:  01/08/2025
Deadline for filing claims (govt.):  03/10/2025

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)

Latest Dockets

Date Filed#Docket Text
04/28/20251653Notice 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)
04/24/20251652Amended 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)
04/24/20251651Amended 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)
04/22/20251650Motion 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)
04/22/20251649Motion 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)
04/22/20251648First 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)
04/22/20251647Affidavit/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)
04/22/20251646Order 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)
04/22/20251645Certification 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)
04/18/20251644Notice 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)