BYJU's Alpha, Inc.
11
Brendan Linehan Shannon
02/01/2024
12/09/2025
Yes
v
| SealedDoc(s), STANDOrder, LeadSC |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor BYJU's Alpha, Inc.
1007 N. Market St. Ste. G20 452 Wilmington, DE 19801 NEW CASTLE-DE Tax ID / EIN: 87-2924260 |
represented by |
William Adams
Quinn Emanuel Urquhart & Sullivan, LLP 295 5th Avenue New York, NY 10016 212-849-7000 Email: williamadams@quinnemanuel.com Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: rbrady@ycst.com Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kenos@ycst.com Benjamin Finestone
Quinn Emanuel Urquhart & Sullivan, LLP 295 5th Avenue New York, NY 10016 212-849-7341 Email: benjaminfinestone@quinnemanuel.com Jeffrey W. Hellberg, Jr.
Wick Phillips LLP 3131 McKinney Avenue Suite 500 Dallas, TX 75204 212-692-6200 Email: jeff.hellberg@wickphillips.com Daniel S. Holzman
Quinn Emanuel Urquhart & Sullivan, LLP 295 5th Avenue, 9th Floor New York, NY 10016 212-849-7000 Fax : 212-849-7100 Dennis H. Hranitzky
Dechert LLP 1095 Avenue of the Americas New York, NY 10036 212-849-7000 Fax : 212-698-3599 Email: dennishranitzky@quinnemanuel.com Cameron Kelly
Quinn Emanuel Urquhart & Sullivan, LLP 700 Louisian Street Houston, TX 77002 (713) 221-7000 Email: cameronkelly@quinnemanuel.com Susheel Kirpalani
Quinn Emanuel Urquhart Oliver Hedges LLP 295 Fifth Avenue 9th Fl New York, NY 10016 212-849-7000 Jared W Kochenash
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6700 Email: jkochenash@ycst.com Jordan Nakdimon
Quinn Emanuel Urquhart & Sullivan, LLP 295 Fifth Avenue New York, NY 10016 212-849-7000 Email: jordannakdimon@quinnemanuel.com Debra O'Gorman
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Email: debraogorman@quinnemanuel.com Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: tpowell@ycst.com Kate Scherling
Quinn Emanuel Urquhart & Sullivan LLP 295 5th Avenue, 9th Floor New York, NY 10016 212-849-7000 Fax : 212-849-7100 Email: katescherling@quinnemanuel.com Jianjian Ye
Quinn Emanuel Urquhart & Sullivan, LLP 295 5th Avenue New York, NY 10016 212-849-7000 Fax : 212-849-7100 Email: jianjianye@quinnemanuel.com |
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 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 517 | Findings of Fact and Conclusions of Law, and Order Approving Confirmation of the Amended Combined Disclosure Statement and Chapter 11 Plan for BYJU's Alpha, Inc. (related document(s)509, 510, 511, 512) Signed on 10/29/2025. (Attachments: # 1 Exhibit) (JMW) (Entered: 10/29/2025) |
| 10/29/2025 | 516 | Court Date & Time [10/29/2025 10:12:27 AM]. File Size [ 18561 KB ]. Run Time [ 00:39:19 ]. (admin). (Entered: 10/29/2025) |
| 10/29/2025 | 515 | Amended Plan Supplement Filed by BYJU's Alpha, Inc. (Enos, Kenneth) (Entered: 10/29/2025) |
| 10/27/2025 | 514 | Certificate of No Objection - No Order Required Regarding Sixteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Co-Counsel to the Debtor for the period June 1, 2025 to June 30, 2025 (related document(s)495) Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/27/2025 | 513 | Notice of Agenda of Matters Scheduled for Hearing Filed by BYJU's Alpha, Inc.. Hearing scheduled for 10/29/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/27/2025 | 512 | Proposed Findings of Fact and Conclusions of Law Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/27/2025 | 511 | Memorandum of Law in Support of Confirmation of the Amended Combined Disclosure Statement and Chapter 11 Plan for BYJU's Alpha, Inc. Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/27/2025 | 510 | Declaration of Timothy R. Pohl, Director, CEO, and Secretary of BJYU's Alpha, Inc. in Support of Final Approval and Confirmation of the Amended Combined Disclosure Statement and Chapter 11 Plan of BYJU's Alpha, Inc. Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/27/2025 | 509 | Declaration of Brenda S. Walters of Young Conaway Stargatt & Taylor, LLP Regarding Tabulation of Ballots Cast on the Combined Disclosure Statement and Chapter 11 Plan of BYJU's Alpha, Inc Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025) |
| 10/24/2025 | 508 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Wick Phillips Gould & Martin, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor for the Period from June 1, 2025 Through July 31, 2025 (related document(s)457) Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) Modified on 10/27/2025 (NWW). (Entered: 10/24/2025) |