Case number: 1:23-bk-20514 - Bird Global, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Bird Global, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    12/20/2023

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-20514-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  12/20/2023
Plan confirmed:  08/02/2024
Deadline for filing claims:  02/28/2024
Deadline for filing claims (govt.):  06/17/2024

Debtor

Bird Global, Inc.

392 N.E. 191st Street, #20388
Miami, FL 33179
MIAMI-DADE-FL
Tax ID / EIN: 86-3723155

represented by
Paul A Avron, Esq.

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, Esq.

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: jguso@bergersingerman.com

Clay B Roberts

1450 Brickell Avenue
Ste 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: croberts@bergersingerman.com

Robin J. Rubens, Esq.

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
3057144385
Fax : 3057144384
Email: rrubens@bergersingerman.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Nicole Manriquez

DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Noticing / Claims Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
New York, NY 10017

 
 
Creditor Committee

Creditor Committee


 
 
Creditor Committee

Creditors' Committee


represented by
Robert F. Elgidely, Esq.

Fox Rothschild LLP
One Biscayne Blvd., Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: relgidely@foxrothschild.com

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Robert F. Elgidely, Esq.

(See above for address)

Creditor Committee

Creditors Committee, Creditors Committee

c/o Fox Rothschild LLP
One Biscayne Blvd., Suite 2750
Miami, FL 33131
305-442-6543
 
 

Latest Dockets

Date Filed#Docket Text
01/28/20261862Notice of Hearing (Re: 1861 Motion to Allow Late Filed Claim(s) or relief from the channeling injunction Filed by Creditor Trent Hill (Attachments: # 1 Exhibit Exhibit 1 - Complaint)) Hearing scheduled for 02/12/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 01/28/2026)
01/27/20261861Motion to Allow Late Filed Claim(s) or relief from the channeling injunction Filed by Creditor Trent Hill (Attachments: # 1 Exhibit Exhibit 1 - Complaint) (Zeichman, Thomas) (Entered: 01/27/2026)
01/20/20261860Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 for Member Case Number 23-20518 Filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust. (Elgidely, Robert) (Entered: 01/20/2026)
01/20/20261859Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 for Member Case Number 23-20515 Filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust. (Elgidely, Robert) (Entered: 01/20/2026)
01/20/20261858Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 for Member Case Number 23-20517 Filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust. (Elgidely, Robert) (Entered: 01/20/2026)
01/20/20261857Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 for Member Case Number 23-20516 Filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust. (Elgidely, Robert) (Entered: 01/20/2026)
01/20/20261856Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 Filed by Other Professional Joseph J. Luzinski, of Development Specialists, Inc., not individually but solely in his capacity as Liquidating Trustee for the Liquidating Trust. (Elgidely, Robert) (Entered: 01/20/2026)
01/20/20261855Certificate of Service Filed by Creditors City of Long Beach, City of Long Beach, City of Los Angeles, City of San Diego, City of San Jose, City of Santa Monica (Re: 1854 Order on Miscellaneous Motion). (Berman, Steven) (Entered: 01/20/2026)
01/20/20261854
Order Granting Amended Motion for Authority to Redirect Trust Contribution (Re: # 1822) (Valencia, Yamileth)
(Entered: 01/20/2026)
01/14/20261853Notice of Hearing (Re: 1851 Motion to Allow Late Filed Claim(s) Filed by Creditor Daniel Diamantides-Abel (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Declaration in Support of Motion)) Hearing scheduled for 02/12/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 01/14/2026)