Delaware Bankruptcy Court
Chapter 11
Judge:Laurie Selber Silverstein
Case #: 1:25-bk-12277
Case Filed:Dec 29, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$1,000,001 to $10 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Food52, Inc.
1 Dock 72 Way 13th Floor
Brooklyn, NY 11205
Represented By
Michael R. Nestor
Young Conaway Stargatt & Taylor
contact info
Brynna Gaffney
Young Conaway Stargatt & Taylor, LLP
contact info
Andrew M Lee
Young Conaway Stargatt & Taylor
contact info
S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP
contact info
Elizabeth Soper Justison
Young Conaway
contact info
Last checked: Friday Jan 02, 2026 3:15 PM EST
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245
Represented By
Albert Kass
Kcc Llc Dba Verita Global
contact info
Interested Party
Marquee Brands, LLC
Represented By
William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP
contact info
James R. Langdon
Moore & Van Allen PLLC
contact info
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801


Docket last updated: 42 minutes ago
Wednesday, May 06, 2026
354 354 misc Certificate of Service Wed 05/06 7:19 PM
Certificate of Service Related [+] Filed by Official Committee of Unsecured Creditors. (Edmonson, Jamie)
Related: [-] 352 ,353
353 353 motion Compensation - Application (Attorney) Wed 05/06 7:13 PM
Application for Compensation // Second Monthly Application of Dundon Advisers LLC, Financial Advisor for the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period March 1, 2026 to March 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 5/26/2026. (Edmonson, Jamie)
Related: [-]
Att: 1 Notice
352 352 motion Compensation - Application (Attorney) Wed 05/06 7:01 PM
Application for Compensation // Second Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Robinson & Cole LLP as Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2026 to March 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 5/26/2026. (Edmonson, Jamie)
Related: [-]
Att: 1 Notice
Att: 2 Exhibit A
351 351 plan Plan Supplement Wed 05/06 5:28 PM
Amended Plan Supplement Notice of Filing of Amendment to Exhibit A of the Plan Supplement for the Chapter 11 Plan of Liquidation for Salt House, Inc. Related [+] Filed by Salt House, Inc. (Diver, James)
Related: [-] 258 ,259 ,290 ,291 ,346
Tuesday, May 05, 2026
350 350 5 pgs notice Satisfaction of Claim(s) - Notice Tue 05/05 2:11 PM
Notice of Satisfaction of Claim(s) Debtor's Notice of Satisfaction of Claims Filed by Salt House, Inc.. (Lee, Andrew)
Related: [-]
Att: 1 Exhibit A
Friday, May 01, 2026
349 349 misc Certificate of Service Fri 05/01 7:15 PM
Supplemental Certificate of Service re: Notice of: (I) Approval of Disclosure Statement on an Interim Basis; and (II) the Hearing to Consider (A) Final Approval of the Disclosure Statement as Containing Adequate Information and (B) Confirmation of the Plan Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 305 ,322
Thursday, April 30, 2026
348 348 misc Certificate of Service Thu 04/30 11:41 PM
Certificate of Service re: 1) Order Approving First and Final Fee Application of Core Advisors LLC, Investment Banker for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 29, 2025 Through February 13, 2026; and 2) Notice of Filing of Plan Supplement for the Chapter 11 Plan of Liquidation for Salt House, Inc. Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 343 ,346
Wednesday, April 29, 2026
347 347 misc Certificate of Service Wed 04/29 9:21 PM
Certificate of Service re: Third Supplemental Order Further Extending the Debtor's Time to Comply with Section 345(b) of the Bankruptcy Code and U.S. Trustee Guidelines Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 339
346 346 plan Plan Supplement Wed 04/29 6:41 PM
Plan Supplement Notice of Filing of Plan Supplement for the Chapter 11 Plan of Liquidation for Salt House, Inc. Related [+] Filed by Salt House, Inc. (Lee, Andrew)
Related: [-] 258 ,259 ,290 ,291 ,301
Att: 1 Exhibit A - E
345 345 misc Certificate of No Objection - No Order Required Wed 04/29 4:13 PM
Certificate of No Objection - No Order Required Regarding Third Monthly Application of MERU, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtor and Debtor in Possession for the Period from March 1, 2026 Through March 31, 2026 Related [+] Filed by Salt House, Inc.. (Lee, Andrew)
Related: [-] 316
344 344 misc Certificate of No Objection - No Order Required Wed 04/29 4:09 PM
Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP, as Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2026 Through February 28, 2026 Related [+] Filed by Salt House, Inc.. (Lee, Andrew)
Related: [-] 315
343 343 order Application for Compensation Wed 04/29 1:46 PM
Order Approving First and Final Fee Application Of Coreadvisors LLC, Investment Banker For The Debtor And Debtor In possession, For Allowance Of Compensation And Reimbursement of All Actual And Necessary Expenses Incurred For Theperiod December 29, 2025 Through February 13, 2026 Related [+] Order Signed on 4/29/2026. (CMB)
Related: [-] 307
Att: 1 Exhibit A