Case number: 1:24-bk-10140 - BYJU's Alpha, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    BYJU's Alpha, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    02/01/2024

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10140-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  02/01/2024
341 meeting:  03/08/2024
Deadline for filing claims:  04/29/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/29/2025517Findings 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)
10/29/2025516Court Date & Time [10/29/2025 10:12:27 AM]. File Size [ 18561 KB ]. Run Time [ 00:39:19 ]. (admin). (Entered: 10/29/2025)
10/29/2025515Amended Plan Supplement Filed by BYJU's Alpha, Inc. (Enos, Kenneth) (Entered: 10/29/2025)
10/27/2025514Certificate 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)
10/27/2025513Notice 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)
10/27/2025512Proposed Findings of Fact and Conclusions of Law Filed by BYJU's Alpha, Inc.. (Enos, Kenneth) (Entered: 10/27/2025)
10/27/2025511Memorandum 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)
10/27/2025510Declaration 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)
10/27/2025509Declaration 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)
10/24/2025508Certificate 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)