Consolidated Burger Holdings, LLC
11
Karen K. Specie
04/14/2025
11/26/2025
Yes
v
| ClmsAgt, DsclsDue, JNTADMN, LEAD, NoADI, No_Subchapter_V, PlnDue |
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
Debtor Consolidated Burger Holdings, LLC
c/o Joseph J. Luzinski, CRO Development Specialists, Inc. 500 East Broward Blvd., Ste. 1700 Fort Lauderdale, FL 33394 Leon-FL Tax ID / EIN: 82-3766767 |
represented by |
Paul A. Avron
Berger Singerman LLP 201 East Las Olas Blvd. Ste 1500 Fort Lauderdale, FL 33301 954-525-9900 Fax : 954-523-2872 Email: pavron@bergersingerman.com Jordi Guso
Berger Singerman, PA 1450 Brickell Avenue Suite 1900 Miami, FL 33131 (305) 755-9500 Fax : (305) 714-4340 Email: jguso@bergersingerman.com Erin Hoskins
Berger Singerman LLP 201 East Las Olas Boulevard Suite 1500 Fort Lauderdale, FL 33304 954-712-5170 Email: ehoskins@bergersingerman.com Christopher A Jarvinen
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 305.714.4363 Fax : 305.714.4363 Email: cjarvinen@bergersingerman.com Michael J Niles
Berger Singerman LLP 313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com Brian G. Rich
Berger Singerman LLP 313 N. Monoe Street 2nd Floor Tallahassee, FL 32301 (850) 561-3010 Fax : (850) 561-3013 Email: brich@bergersingerman.com Paul Steven Singerman
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 305-714-4343 Fax : 305-714-4340 Email: singerman@bergersingerman.com |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Adisley Cortez-Rodriguez
Office of the U.S. Trustee 110 East Park Avenue Ste 128 Tallahassee, FL 32301 850-942-1661 Email: adisley.m.cortez-rodriguez@usdoj.gov Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: jason.h.egan@usdoj.gov Conor McLaughlin
DOJ-Ust 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 Email: conor.mclaughlin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 391 | Certificate of Service/Mailing re: Notice of Filing Staffing and Compensation Report of Development Specialists, Inc. for the Month of October, 2025 [Docket No. 386] Filed by Omni Agent Solutions, Inc. (Re: 386). (Lowry, Randy) (Entered: 11/26/2025) |
| 11/26/2025 | 390 | Certificate of Service/Mailing re: Debtors Ex Parte Motion (I) to Add Claim Objection Categories to Omnibus Objections; and (II) to Waive Requirements of Local Rule 3007-1(b) That Objections Be Limited to One Claim Per Pleading [Docket No. 385] Filed by Omni Agent Solutions, Inc. (Re: 385). (Lowry, Randy) (Entered: 11/26/2025) |
| 11/25/2025 | 389 | Chapter 11 Monthly Operating Report for Case Number 25-40161 for the Period Ending: 10/31/2025 Filed by Christopher A Jarvinen on behalf of Consolidated Burger B, LLC (Attachments: # 1 Schedule of Receipts and Disbursements # 2 Balance Sheet # 3 Income Statement # 4 Schedule of Payments to Professionals # 5 Post-Petition Liabilities). (Jarvinen, Christopher) (Entered: 11/25/2025) |
| 11/25/2025 | 388 | Chapter 11 Monthly Operating Report for Case Number 25-40160 for the Period Ending: 10/31/2025 Filed by Christopher A Jarvinen on behalf of Consolidated Burger A, LLC (Attachments: # 1 Schedule of Receipts and Disbursements # 2 Balance Sheet # 3 Income Statement # 4 Schedule of Payments to Professionals # 5 Post-Petition Liabilities). (Jarvinen, Christopher) (Entered: 11/25/2025) |
| 11/25/2025 | 387 | Chapter 11 Monthly Operating Report for the Period Ending: 10/31/2025 Filed by Christopher A Jarvinen on behalf of Consolidated Burger Holdings, LLC (Attachments: # 1 Schedule of Receipts and Disbursements # 2 Balance Sheet # 3 Income Statement # 4 Schedule of Payments to Professionals # 5 Post-Petition Liabilities). (Jarvinen, Christopher) (Entered: 11/25/2025) |
| 11/25/2025 | 386 | Report (Staffing and Compensation Report of Development Specialists, Inc. for the Month of October, 2025) Filed by Christopher A Jarvinen on behalf of Consolidated Burger Holdings, LLC. (Jarvinen, Christopher) (Entered: 11/25/2025) |
| 11/20/2025 | 385 | Ex Parte Motion for Authority/Authorization (I) to Add Claim Objection Categories to Omnibus Objections; and (II) to Waive Requirements of Local Rule 3007-1(B) That Objections be Limited to One Claim Per Pleading Filed by Paul A. Avron on behalf of Consolidated Burger Holdings, LLC (Avron, Paul) |
| 11/20/2025 | 384 | Certificate of Service/Mailing re: Notice of Non-Evidentiary Hearing [Docket No. 382] Filed by Omni Agent Solutions, Inc. (Re: [382]). (Lowry, Randy) |
| 11/13/2025 | 383 | Certificate of Service/Mailing re: Debtors Motion to Approve Settlement Agreement and Mutual Release with Xenial Inc. [Docket No. 381] Filed by Omni Agent Solutions, Inc. (Re: [381]). (Lowry, Randy) |
| 11/12/2025 | 382 | Notice of Non-Evidentiary Hearing. Hearing scheduled on 12/10/2025 at 09:30 AM (Eastern Time) at/via Tallahassee (2nd Floor Courtroom, U.S. Bankruptcy Courthouse, 110 E. Park Ave.). Parties may appear at the following alternate location: via Zoom (NOTE: Zoom participants may not introduce evidence or cross examine witnesses without prior authorization of the Court. See FLNB Zoom participation instructions at www.flnb.uscourts.gov/zoom). (Re: [381] Motion to Approve Compromise or Settlement.) SERVICE: Jordi Guso shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (jwc) |