Case number: 1:24-bk-12480 - Franchise Group, Inc. and Freedom VCM Interco, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Franchise Group, Inc. and Freedom VCM Interco, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    11/03/2024

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12480-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  11/03/2024
Plan confirmed:  06/02/2025
341 meeting:  04/29/2025
Deadline for filing claims:  01/23/2025

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

Latest Dockets

Date Filed#Docket Text
08/01/20251787Affidavit/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)
08/01/20251786Certificate 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)
08/01/20251785Notice 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)
08/01/20251784Examiner'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)
08/01/20251783Certificate 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)
08/01/20251782Affidavit/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)
08/01/20251781HEARING 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)
07/31/20251780Request 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)
07/30/20251779Affidavit/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)
07/30/20251778Affidavit/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)