SBG Burger Opco, LLC and Starboard Group of Alabama, LLC
7
Tiffany P. Geyer
11/14/2023
02/04/2026
No
v
| JNTADMN, LEAD |
Assigned to: Tiffany P. Geyer Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor SBG Burger Opco, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 87-1640309 |
represented by |
Daniel E Etlinger
Underwood Murray, P.A. 100 N. Tampa Street Suite 2325 Tampa, FL 33602 813-540-8407 Fax : 813-553-5345 Email: detlinger@underwoodmurray.com Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@underwoodmurray.com Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: mmurray@underwoodmurray.com Scott A Underwood
Underwood Murray, P.A. 100 North Tampa St, Suite 2325 Tampa, FL 33602 813-540-8402 Fax : 813-553-5345 Email: sunderwood@underwoodmurray.com |
Debtor Starboard with Cheese, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 47-3318637 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor Starboard Group of Tampa, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 26-4192968 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor 7 S & M Foods, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 45-5078258 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor Starboard Group of Tampa II, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 26-4581713 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor 9 S & M Foods, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 47-0980739 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor Starboard Group of Space Coast, LLC
3323 Columbia Boulevard Titusville, FL 32780 BREVARD-FL Tax ID / EIN: 47-2923279 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor 10 S & M Foods, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 47-2510557 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor Starboard Group of Southeast Florida, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 26-2315238 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Debtor Starboard Group of Alabama, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 46-1016577 |
represented by |
Daniel E Etlinger
(See above for address) Adam M Gilbert
(See above for address) Scott A Underwood
(See above for address) |
Trustee Marie E. Henkel
3560 South Magnolia Avenue Orlando, FL 32806 407-438-6738 |
represented by |
Dana R Quick
Bast Amron LLP 1 SE 3rd Avenue Suite 2410 Miami, FL 33131 305-379-7904 Fax : 305-379-7905 Email: dquick@bastamron.com Joshua D Silver
Markowitz, Ringel, Trusty & Hartog, P.A. 101 NE Third Avenue Suite 1210 Ft. Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: jsilver@mrthlaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov William J Simonitsch
Office of the United States Trustee 400 West Washington St., Suite 1100 Orlando, FL 32801 407-648-6301 x121 Email: William.J.Simonitsch@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey P Bast
Bast Amron LLP One Southeast Third Ave Suite 1440 Miami, FL 33131 (305) 379-7904 Fax : (305) 379-7905 Email: jbast@bastamron.com Jaime Burton Leggett
Bast Amron LLP One Southeast Third Avenue Suite 2410 Miami, FL 33131 305-379-7904 Email: jleggett@bastamron.com Dana R Quick
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 1147 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Joshua Silver (Trustee), Dana Quick (Special Counsel for Trustee), David Ray (Diana Betancourt), Jason DeCosta, Creditor, RULING: Preliminary Hearing 1) Diana Betancourt's Motion for Relief from Stay re: to pursue state court action: CACE-25-013166 (Doc #1124): Granted; Order by Ray, 2) Trustee's Motion to (I) Approve Payment of Contingency Fees for Voluntary 100% Recoveries and (II) Establish Procedure for Approval of Contingency Fees for Future 100% Recoveries Obtained Without Litigation or Settlement (Doc #1131): Granted - 40% Approved for Recoveries Under $50K, 30% Approved for Recoveries Over $50K; Order by Silver, (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 02/03/2026 | 1146 | Certificate of Service Re: Order Granting Motion for Leave to Appear Remotely at the February 4, 2026 Hearing. Filed by David A. Ray on behalf of Interested Party Diana Betancourt (related document(s)[1145]). (Ray, David) |
| 02/02/2026 | 1145 | Order Granting Motion for Leave to Appear Remotely. Counsel for Diana Betancourt May Appear Remotely at the February 4, 2026 Hearing (Related Doc [1137]). Service Instructions: David Ray is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia) Modified on 2/2/2026 (NH). |
| 02/02/2026 | 1144 | Certificate of Service Re: Order Granting Ex Parte Application for Approval of Employment of Hal A. Levenberg, CIRA, CFE and Yip Associates as Financial Advisors to Marie E. Henkel, Chapter 7 Trustee Effective as of September 18, 2025. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[1143]). (Silver, Joshua) |
| 02/02/2026 | 1143 | Order Approving Application to Employ/Retain Hal Levenberg CIRA, CFE and Yip Associates as Financial Advisors to Marie E. Henkel, Chapter 7 Trustee, Effective as of September 18, 2025 (Related Doc [1132]). Service Instructions: Joshua Silver is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Williams, Ro'Shaila) |
| 02/02/2026 | 1142 | Proof of Service of Order Granting Motion To Reschedule Hearing on Trustees Motion (I) to Compel (A) Levy Parties Response to Requests for Production, Production of Responsive Documents, and (B) Montana Haze to Attend Deposition; and (II) for Sanctions. Filed by Jon Polenberg on behalf of Interested Parties Andrew Levy, Heather Levy, Montana Haze, LLC (related document(s)[1140]). (Polenberg, Jon) |
| 01/30/2026 | 1141 | Notice of 2004 Examination of Andrew Levy, as designated corporate representative of (i) Starboard Group Employment Services, Inc.; (ii) Starboard Group Holdings, LLC; (iii) Starboard Group Administrative Services, LLC (iv) Starboard Group Management Co., Inc.; and (v) Starboard Group Management LLC. [Re-Notice] Duces Tecum Filed by Dana R Quick on behalf of Trustee Marie E. Henkel (related document(s)[1119], [1122], [1121], [1120], [1123]). (Quick, Dana) |
| 01/29/2026 | 1140 | Order Granting Agreed Motion To Continue Hearing on Trustee's Motion (I) to Compel (A) Levy Parties Response to Requests for Production, Production of Responsive Documents, and (B) Montana Haze to Attend Deposition; and (II) for Sanctions (Related Doc [1139]). Hearing scheduled for 2/10/2026 at 02:30 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Jon Polenberg is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia) Modified on 1/29/2026 (NH). |
| 01/29/2026 | 1139 | Agreed Motion to Reschedule Hearing On Trustees Motion (I) to Compel (A) Levy Parties Response to Requests for Production, Production of Responsive Documents, and (B) Montana Haze to Attend Deposition; and (II) for Sanctions Filed by Jon Polenberg on behalf of Interested Parties Montana Haze, LLC, Heather Levy, Andrew Levy (related document(s)[1128], [1130]). |
| 01/29/2026 | 1138 | Certificate of Mailing Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[1136], [1131]). (Silver, Joshua) |