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

    05/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LEAD, CLMSAGNT



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

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/09/2024
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
04/19/2024324Notice of Confirmation Hearing - Notice of Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines Filed by Burgess BioPower, LLC. Confirmation Hearing scheduled for 5/21/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina) (Entered: 04/19/2024)
04/19/2024323Objection to Cure Amounts (related document(s)290) Filed by City of Berlin (Attachments: # 1 Exhibit A. Pilt Agreement) (Sullivan, Brian) (Entered: 04/19/2024)
04/18/2024322Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)314, 318) (Garabato, Sid) (Entered: 04/18/2024)
04/17/2024321Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)302, 303, 304, 305, 306, 307, 308, 309) (Garabato, Sid) (Entered: 04/17/2024)
04/15/2024320Order (A) Approving The Adequacy Of The Disclosure Statement; (B) Approving The Solicitation And Notice Procedures With Respect To Confirmation Of The First Amended Joint Plan Of Reorganization Of Burgess Biopower, LLC And Berlin Station, LLC; (C) Approving The Forms Of Ballots And Notices In Connection Therewith; (D) Scheduling Certain Dates With Respect Thereto; And (E) Granting Related Relief (Related Doc # 252) Order Signed on 4/15/2024. (CMB) (Entered: 04/15/2024)
04/15/2024319Court Date & Time [04/15/2024 10:02:31 AM]. File Size [ 6438 KB ]. Run Time [ 00:13:44 ]. (admin). (Entered: 04/15/2024)
04/12/2024318Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina) (Entered: 04/12/2024)
04/12/2024317Exhibit(s) Notice of Filing of Exhibits to Disclosure Statement for the First Amended Joint Plan of Reorganization for Burgess BioPower, LLC and Berlin Station, LLC Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)312) Filed by Burgess BioPower, LLC. (Earle, Katharina) (Entered: 04/12/2024)
04/12/2024316Limited Objection //Limited Objection of Public Service Company of New Hampshire to Notice of Debtors' Intent To Assume and/or Assume and Assign Certain Unexpired Leases and Executory Contracts and Fixing of Cure Amounts (related document(s)290) Filed by Public Service Company of New Hampshire (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 04/12/2024)
04/12/2024315Notice of Appearance. Filed by Caterpillar Financial Services Corporation. (Grivner, Geoffrey) (Entered: 04/12/2024)