Franchise Group, Inc. and Freedom VCM Interco, Inc.
11
Laurie Selber Silverstein
11/03/2024
08/01/2025
Yes
v
SealedDoc(s), LEAD, MEGA, STANDOrder, CLMSAGNT, CONFIRMED |
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 Jeffrey R. Goldfine
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Email: jeffrey.goldfine@kirkland.com 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 Shayne Henry
Kirkland & Ellis LLP 401 Congress Avenue Austin, TX 78701 (512)678-9100 Email: shayne.henry@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 Joshua Klein
Petrillo Klein + Boxer LLP 655 Third Avenue 12th Floor New York, NY 10017 (212)370-0330 Email: jklein@pkbllp.com 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 Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: mlunn@ycst.com Melanie MacKay
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312)862-2000 Email: melanie.mackay@kirkland.com 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 Kevin R. Puvalowski
Petrillo Klein + Boxer LLP 655 Third Avenue 12th Floor New York, NY 10017 (212)370-0330 Email: kpuvalowski@pkbllp.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 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7700 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 1700 Broadway, 36th Floor New York, NY 10019 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 1700 Broadway 36th Floor New York, NY 10017 (302)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 P.O. Box 8705 Wilmington, DE 19801 (302)652-4100 Fax : (302)652-4400 Email: robinson@lrclaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 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 |
---|---|---|
08/01/2025 | 1787 | Affidavit/Declaration of Mailing of Amy Castillo Regarding First and Final Fee Application of Hilco Diligence Services, LLC for Allowance of Compensation for Services Rendered as Field Examiner to the Debtors for the Period from February 10, 2025 through June 2, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1728) (Steele, Benjamin) (Entered: 08/01/2025) |
08/01/2025 | 1786 | Certificate of No Objection - No Order Required regarding Sixth Combined Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP as Special Co-Counsel on Behalf of and at the Sole Direction of the Independent Director Michael J. Wartell, for the Period from May 1, 2025 through and including June 2, 2025 (related document(s)1715) Filed by Akin Gump Strauss & Felp LLP. (DeBaecke, Michael) (Entered: 08/01/2025) |
08/01/2025 | 1785 | Notice of Withdrawal of //Notice of Withdrawal of the Gazzo Parties' Motion for an Order (I) Determining Escrowed Funds to be Non-Estate Property and Compelling Disbursement; (II) Granting, in the Alternative, an Administrative Expense Claim and Payment from Escrowed Funds; and (III) Granting Related Relief. Filed by 1st Choice Home Furnishings of Baton Rouge, L.L.C., 1st Choice Home Furnishings of Donaldsonville, L.L.C.,, Bi-Rite Holdings, LLC, Buddys Rollco LLC,, Joseph Gazzo, MMS Group, LLC. (Attachments: # 1 Certificate of Service) (related document(s)1697, 1713) (McLaughlin Smith, Marcy) (Entered: 08/01/2025) |
08/01/2025 | 1784 | Examiner's Report Fee Examiners Final Report Regarding Third and Fourth Combined Monthly and Final Fee Application Requests of Petrillo Klein + Boxer LLP (related document(s)1558, 1725) Filed by Franchise Group, Inc.. (Mielke, Allison) (Entered: 08/01/2025) |
08/01/2025 | 1783 | Certificate of No Objection - No Order Required Second Monthly Fee Statement and Final Fee Application of Ducera Partners LLC for Payment of Compensation and Reimbursement of Expenses for the Monthly Period from April 1, 2025 Through June 2, 2025 and for the Final Fee Period from November 3, 2024 Through June 2, 2025 (related document(s)1708) Filed by Franchise Group, Inc.. (Mielke, Allison) (Entered: 08/01/2025) |
08/01/2025 | 1782 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Notice of Fourth Monthly and Final Fee Application of Petrillo Klein + Boxer LLP as Special Counsel to the Debtors and Debtors in Possession, and Fourth Monthly and Final Fee Application of Petrillo Klein + Boxer LLP, as Special Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from April 1, 2025 through June 2, 2025 and for the Final Period from November 3, 2024 through June 2, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1725) (Malo, David) (Entered: 08/01/2025) |
08/01/2025 | 1781 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Franchise Group, Inc.. Hearing scheduled for 9/16/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Mielke, Allison) (Entered: 08/01/2025) |
07/31/2025 | 1780 | Request for Service of Notices Filed by Boswell Avenue I, LLC, CRI New Albany Square, LLC, CRI New Albany Square, LLC, DLC Management Corporation, Grove City Plaza, L.P., Grove City Plaza, L.P., HV Center LLC, et al., Inland Commercial Real Estate Services LLC, Kempner Properties, LLC, National Realty & Development Corp., Northridge Crossing L.P., SS Tulsa Center LLC, et al., Wheeler REIT, LP. (Fleischer, Scott) (Entered: 07/31/2025) |
07/30/2025 | 1779 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Fee Examiner's Final Report Regarding First and Final Fee Application Request of Hilco Real Estate, LLC and Second Combined Monthly and Final Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from April 1, 2025 through June 2, 2025 and the Final Period from January 15, 2025 through June 2, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1726, 1727) (Steele, Benjamin) (Entered: 07/30/2025) |
07/30/2025 | 1778 | Affidavit/Declaration of Mailing of Engels Medina Regarding Fee Examiner's Final Report Regarding Final Fee Application Request of Back Bay Management Corporation and Its Division, the Michel-Shaked Group. Filed by Kroll Restructuring Administration LLC. (related document(s)1722) (Steele, Benjamin) (Entered: 07/30/2025) |