Case number: 1:24-bk-10235 - Burgess BioPower, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Burgess BioPower, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/09/2024

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LEAD, CLMSAGNT, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10235-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/09/2024
Plan confirmed:  06/20/2025
341 meeting:  03/19/2024

Debtor

Burgess BioPower, LLC

c/o CS Operations, Inc.
631 US Hwy 1 #300
North Palm Beach, FL 33408
PALM BEACH-FL
Tax ID / EIN: 35-2410791

represented by
Jonathan E. Bard

Foley Hoag LLP
155 Seaport Boulevard
Floor 16
Boston, MA 02210
(617)832-1000
Email: ybard@foleyhoag.com

Alison D. Bauer

Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
646-927-5500
Fax : 212-812-0399
Email: abauer@foleyhoag.com

E. Jacqueline Chavez

Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617)832-1000
Email: jchavez@foleyhoag.com

Kristyn DeFilipp

Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617)832-1000
Email: kbuncedefilipp@foleyhoag.com

Katharina Earle

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6332
Fax : 302-397-2385
Email: kearle@gibbonslaw.com

Christian Alexander Garcia

Foley Hoag LLP
155 Seaport Boulevard
Ste 1600
Boston, MA 02210
617-832-1000
Fax : 617-832-7000
Email: cgarcia@foleyhoag.com

William F. Gray, Jr.

Foley Hoag LLP
1301 Avenue of the Americas
New York, NY 10019
212-812-0349
Email: wgray@foleyhoag.com

Kenneth S. Leonetti

Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
617-832-1000
Fax : 617-832-7000
Email: kleonetti@foleyhoag.com

Robert K. Malone

Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4533
Fax : 973-596-0545
Email: rmalone@gibbonslaw.com

Chantelle D'nae McClamb

Gibbons, P.C.
300 Delaware Ave
Suite 1015
Wilmington, DE 19801
302-518-6300
Email: cmcclamb@gibbonslaw.com

Kyle P. McEvilly

Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
United States
9735964500
Fax : 9735960545
Email: kmcevilly@gibbonslaw.com

Jiun-Wen Bob Teoh

Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
646-927-5500
Email: jteoh@foleyhoag.com

Benjamin H. Weissman

Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
(212)812-0400
Fax : 212-812-0399
Email: bweissman@foleyhoag.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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
04/08/2026774Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[771]) (Mailloux, Kathryn)
04/07/2026773Certificate of Service (related document(s)[772]) Filed by FBT Gibbons LLP. (Viceconte, Christopher)
04/06/2026772Final Application for Compensation of the Combined Second Monthly and Final Fee Application of FBT Gibbons LLP, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2025 through February 13, 2026 and the Final Period from February 9, 2024 to February 13, 2026. Filed by FBT Gibbons LLP. Objections due by 4/27/2026. (Attachments: # (1) Exhibit A - Invoice # (2) Notice of Application) (Viceconte, Christopher)
04/02/2026771Notice of Effective Date //Notice of (i) Occurrence of Effective Date, (ii) Assumed Executory Contracts and Unexpired Leases; (iii) Rejection Damages Claim Date; and (iv) Final Administrative Claims Bar Date (related document(s)[579], [672]) Filed by Burgess BioPower, LLC. (Earle, Katharina)
03/26/2026770Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[768], [769]) (Mailloux, Kathryn)
03/19/2026769Chapter 11 Monthly Operating Report for Case Number 24-10236 for the Month Ending: 01/31/2026 Filed by Burgess BioPower, LLC. (Earle, Katharina)
03/19/2026768Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Burgess BioPower, LLC. (Earle, Katharina)
03/18/2026767Certificate of No Objection - No Order Required Regarding Twentieth Monthly Application of Foley Hoag LLP, as Attorneys for the Debtors, for Compensation and Reimbursement of Expenses for the Period of September 1, 2025 through December 31, 2025 (related document(s)[762]) Filed by Burgess BioPower, LLC. (Earle, Katharina)
03/06/2026766Certificate of No Objection - No Order Required Regarding the Nineteenth Monthly Application of Foley Hoag LLP, as Attorneys for the Debtors, for Compensation and Reimbursement of Expenses for the Period of August 1, 2025 through August 31, 2025 (related document(s)[759]) Filed by Burgess BioPower, LLC. (Earle, Katharina)
03/02/2026765Exhibit(s) Notice of Change of Law Form Affiliation and Contact Information Filed by Burgess BioPower, LLC. (Earle, Katharina)