|
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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: [email protected] Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] Clay B Roberts
1450 Brickell Avenue Ste 1900 Miami, FL 33131 305-755-9500 Fax : 305-714-4340 Email: [email protected] Robin J. Rubens, Esq.
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144385 Fax : 3057144384 Email: [email protected] Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: [email protected] |
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: [email protected] |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 652 | Docket Text Ex Parte Motion to Allow Steven M. Berman to Appear Remotely at the May 7, 2024 Hearing Filed by Creditors City of Long Beach, City of Los Angeles, City of San Diego, City of San Jose, City of Santa Monica (Berman, Steven) |
05/02/2024 | 651 | Docket Text Certificate of Service by Angela Chachoff Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [644] Order Conditionally Approving Disclosure Statement). (Karpuk, Brian) |
05/02/2024 | 650 | Docket Text Order Granting Debtors' Ex Parte Motion (I) to AddClaim Objection Categories to Omnibus Objections; and (II) to Waive Requirements of LocalRule 3007-1(C) That Objection Be Limited to Five Claims Per Pleading (Re: # [647]) (Valencia, Yamileth) |
05/02/2024 | 649 | Docket Text Certificate of Service by Panagiota Manatakis Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [603] Order on Miscellaneous Motion, Order on Motion to Approve). (Karpuk, Brian) |
05/02/2024 | 648 | Docket Text Notice of Appearance and Request for Service by Peter D. Spindel Filed by Creditor Bonita Alford. (Spindel, Peter) |
04/30/2024 | 647 | Docket Text Ex Parte Motion to (I) Add Claim Objection Categories to Omnibus Objections; and (II) Waive Requirements of Local Rule 3007-1(C) that Objection be Limited to Five Claims Per Pleading Filed by Debtor Bird Global, Inc. (Avron, Paul) (Entered: 04/30/2024) |
04/30/2024 | 646 | Docket Text Notice of Corrective Entry to correct deadline re: Objection to Disclosure Statement Deadline. (Re: 644 Order (I) Conditionally Approving Disclosure Statement (II) Approving Solicitation Procedures; (III) Approving Customized Ballot; (IV) Establishing Notice and Objection Procedures in Respect of Confirmation of the Debtors' Chapter 11 Plan; and (v) Shortening Time for Filing Final Applications for Compensation and for Providing Notice of Hearing Thereon. (Re: 642 Amended Disclosure Statement filed by Debtor Bird Global, Inc.). Confirmation Hearing to be Held on 06/10/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/3/2024. Objection to Claims Deadline: 5/28/2024. Fee Applications Due: 6/3/2024. Deadline for Filing of Ballots: 6/3/2024. Objection to Confirmation Deadline: 5/31/2024. Objection to Disclosure Statement Deadline: 5/31/2024.Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/6/2024. (Gutierrez, Susan) Modified on 4/30/2024 ., 645 Notice of Corrective Entry to correct the deadline for serving this order; (Re: 644 Order (I) Conditionally Approving Disclosure Statement (II) Approving Solicitation Procedures; (III) Approving Customized Ballot; (IV) Establishing Notice and Objection Procedures in Respect of Confirmation of the Debtors' Chapter 11 Plan; and (v) Shortening Time for Filing Final Applications for Compensation and for Providing Notice of Hearing Thereon. (Re: 642 Amended Disclosure Statement filed by Debtor Bird Global, Inc.). Confirmation Hearing to be Held on 06/10/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/3/2024. Objection to Claims Deadline: 5/28/2024. Fee Applications Due: 6/3/2024. Deadline for Filing of Ballots: 6/3/2024. Objection to Confirmation Deadline: 5/31/2024. Objection to Disclosure Statement Deadline: 5/31/2024.Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/6/2024. (Gutierrez, Susan) Modified on 4/30/2024 to correct deadline to Objection to Disclosure Statement) (Gutierrez, Susan) (Entered: 04/30/2024) |
04/30/2024 | 645 | Docket Text Notice of Corrective Entry to correct the deadline for serving this order; (Re: 644 Order (I) Conditionally Approving Disclosure Statement (II) Approving Solicitation Procedures; (III) Approving Customized Ballot; (IV) Establishing Notice and Objection Procedures in Respect of Confirmation of the Debtors' Chapter 11 Plan; and (v) Shortening Time for Filing Final Applications for Compensation and for Providing Notice of Hearing Thereon. (Re: 642 Amended Disclosure Statement filed by Debtor Bird Global, Inc.). Confirmation Hearing to be Held on 06/10/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/3/2024. Objection to Claims Deadline: 5/28/2024. Fee Applications Due: 6/3/2024. Deadline for Filing of Ballots: 6/3/2024. Objection to Confirmation Deadline: 5/31/2024. Objection to Disclosure Statement Deadline: 5/31/2024.Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/6/2024. (Gutierrez, Susan) Modified on 4/30/2024 .) (Gutierrez, Susan) Modified on 4/30/2024 to correct deadline to Objection to Disclosure Statement. (Gutierrez, Susan). (Entered: 04/30/2024) |
04/29/2024 | 644 | Docket Text Order (I) Conditionally Approving Disclosure Statement (II) Approving Solicitation Procedures; (III) Approving Customized Ballot; (IV) Establishing Notice and Objection Procedures in Respect of Confirmation of the Debtors' Chapter 11 Plan; and (v) Shortening Time for Filing Final Applications for Compensation and for Providing Notice of Hearing Thereon. (Re: 642 Amended Disclosure Statement filed by Debtor Bird Global, Inc.). Confirmation Hearing to be Held on 06/10/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. Deadline for Service of this Order, Disclosure Statement, Plan, and Ballot: 5/3/2024. Objection to Claims Deadline: 5/28/2024. Fee Applications Due: 6/3/2024. Deadline for Filing of Ballots: 6/3/2024. Objection to Confirmation Deadline: 5/31/2024. Objection to Disclosure Statement Deadline: 5/31/2024.Deadline for Filing Report of Proponent and Confirmation Affidavit: 6/6/2024. (Gutierrez, Susan) Modified on 4/30/2024 (Gutierrez, Susan). (Entered: 04/29/2024) |
04/29/2024 | 643 | Docket Text First Amended Chapter 11 Plan of Reorganization (Related Document(s):597 Chapter 11 Plan filed by Debtor Bird Global, Inc.)Debtors' First Amended Joint Chapter 11 Plan of Liquidation Filed by Debtor Bird Global, Inc.. (Guso, Jordi) (Entered: 04/29/2024) |