SBG Burger Opco, LLC and Starboard Group of Alabama, LLC
7
Tiffany P. Geyer
11/14/2023
03/27/2026
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, P.A. 100 N. Tampa Avenue Suite 2325 Tampa, FL 33602 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 |
|---|---|---|
| 03/27/2026 | Change of Firm Name submitted to the Court on March 26, 2027, by Attorney Barbara C Leon of Arkovich Law, P.A., formerly Christie D. Arkovich, P.A. (Mason, Sara) | |
| 03/24/2026 | 1166 | Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Nate Riordan on behalf of Creditor Hans Sohlen. (Riordan, Nate) |
| 03/20/2026 | ERROR NOTIFICATION to Michael Wasserman. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [1165]). (Barnes, Dana) | |
| 03/19/2026 | 1165 | Notice of Filing Motion for Relief From Stay Filed by Michael A Wasserman on behalf of Interested Party Tobias Williams. (Attachments: # (1) Exhibit Complaint) (Wasserman, Michael) |
| 03/16/2026 | 1164 | Notice of Substitution of Counsel. Joseph Ianno, Jr. Substituted for Shirley Palumbo as Attorney for Florida Power & Light Company Filed by Shirley R Palumbo on behalf of Creditor Florida Power & Light Company. (Palumbo, Shirley) |
| 03/13/2026 | 1163 | Subpoena on BT Foods Inc. Filed by Dana R Quick on behalf of Trustee Marie E. Henkel. (Quick, Dana) |
| 03/13/2026 | 1162 | Subpoena on Michael D. Quagliano Filed by Dana R Quick on behalf of Trustee Marie E. Henkel. (Quick, Dana) |
| 03/05/2026 | 1161 | Second 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] Filed by Dana R Quick on behalf of Trustee Marie E. Henkel. (Quick, Dana) |
| 03/05/2026 | 1160 | Second Notice of 2004 Examination of Hans Sohlen. [Re-Notice] Filed by Dana R Quick on behalf of Trustee Marie E. Henkel. (Quick, Dana) |
| 03/02/2026 | 1159 | Certificate of Service Re: Order Granting Joint Motion to Continue Hearing on Trustees Motion (I) to Compel (A) Levy Parties Response to Request for Production of Responsive Documents, and (B) Montana Haze to Attend Deposition; and (II) For Sanctions. Filed by Dana R Quick on behalf of Trustee Marie E. Henkel (related document(s)[1158]). (Quick, Dana) |