Case number: 6:23-bk-04797 - SBG Burger Opco, LLC and Starboard Group of Alabama, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    SBG Burger Opco, LLC and Starboard Group of Alabama, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    11/14/2023

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-04797-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  11/14/2023
341 meeting:  12/18/2023
Deadline for filing claims:  01/23/2024

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)

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

Bast Amron LLP
1 SE 3rd Avenue
Suite 2410
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: dquick@bastamron.com

Latest Dockets

Date Filed#Docket Text
06/06/2025Change of Address submitted to the Court on June 6, 2025, by Attorney Edward J. Peterson, III of Berger Singerman LLP - 101 East Kennedy Blvd, Suite 1165 - Tampa, FL 33602. (Mason, Sara)
06/05/20251028BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1027])). Notice Date 06/04/2025. (Admin.)
06/02/20251027Order Granting Midcap Funding Franchise Finance Trust's Motion For Relief From the Automatic Stay with Respect to Excess Cash Collateral (Related Doc [1018]) Service Instructions: Stephanie Lieb 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. (Bittakis, Megan)Modified on 6/2/2025 (MB).
05/22/20251026Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Bomkamp (UST), Lisa Peters (MidCap Funding), Joshua Silver (Chapter 7 Trustee), RULING: Preliminary Hearing. MidCap Funding's Motion for Relief from Stay re: Excess Cash Collateral (Doc #1018): Granted; Order by Peters (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)
05/13/20251025Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Scott A Underwood on behalf of Debtor SBG Burger Opco, LLC. (Attachments: # 1 Attachment Apr 2025 MOR - SBG Burger Opco, LLC) (Underwood, Scott) (Entered: 05/13/2025)
05/13/20251024Chapter 11 Monthly Operating Report for Case Number 6:23-bk-04796, Starboard with Cheese, LLC for the Month Ending: 04/30/2025 Filed by Scott A Underwood on behalf of Debtor Starboard with Cheese, LLC. (Attachments: # 1 Attachment Apr 20225 MOR - Starboard with Cheese, LLC) (Underwood, Scott) (Entered: 05/13/2025)
05/02/20251023Proof of Service of Order Granting City National Bank of Floridas Third Motion for Relief From the Automatic Stay. Filed by Eric D Jacobs on behalf of Interested Party City National Bank of Florida (related document(s)1021). (Jacobs, Eric) (Entered: 05/02/2025)
05/02/20251022BNC Certificate of Mailing - Order (related document(s) (Related Doc [1020])). Notice Date 05/01/2025. (Admin.)
05/01/20251021Order Granting Third Motion For Relief From Stay (Related Doc [1009]) Service Instructions: Eric Jacobs 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. (Howie, Danielle)
04/29/20251020Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Motion eligible for negative notice in which negative notice was not used (related document(s)[1018]). Hearing scheduled for 5/21/2025 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Lee Hue, Karla)