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

    7

  • Judge

    Tiffany P. Geyer

  • Filed

    11/14/2023

  • Last Filing

    02/04/2026

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, LEAD



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

Assigned to: Tiffany P. Geyer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/14/2023
Date converted:  09/12/2025
341 meeting:  11/05/2025

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)

Latest Dockets

Date Filed#Docket Text
02/04/20261147Hearing 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)
02/03/20261146Certificate 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)
02/02/20261145Order 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).
02/02/20261144Certificate 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)
02/02/20261143Order 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)
02/02/20261142Proof 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)
01/30/20261141Notice 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)
01/29/20261140Order 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).
01/29/20261139Agreed 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]).
01/29/20261138Certificate of Mailing Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[1136], [1131]). (Silver, Joshua)