Case number: 1:24-bk-10952 - Old Mbria Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Old Mbria Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    05/05/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, CLMSAGNT, SEALEDMATRIX, LeadSC, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10952-LSS

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

Date filed:  05/05/2024
Plan confirmed:  11/19/2024
341 meeting:  06/13/2024
Deadline for filing claims:  09/03/2024

Debtor

Old Mbria Inc.

53 Brigham Street
Unit #8
Marlborough, MA 01752
OUTSIDE U. S.
Tax ID / EIN: 27-3220023

represented by
Gregory Joseph Flasser

Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: gflasser@potteranderson.com

Shannon Forshay

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: sforshay@potteranderson.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: kgood@potteranderson.com

Brett Michael Haywood

Potter Anderson & Corroon
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6000
Email: bhaywood@potteranderson.com

Kizzy Lyn Jarashow

Goodwin Procter LLP
The New York Times Building
620 Eighth Avenue
New York, NY 10018
212-813-8800
Fax : 212-355-3333
TERMINATED: 08/16/2024

James F. Lathrop

Goodwin & Procter
620 8th Ave
New York City, NY 10018
401-742-0724
TERMINATED: 08/16/2024

Artem Skorostensky

Goodwin Proctor LLP
The New York Building
620 Eighth Avenue
New York, NY 10018
212-813-8800
Fax : 212-355-3333
TERMINATED: 08/16/2024

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
Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

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

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard, 13th Floor
Los Angeles, CA 90067-4003
310-277-6910
Fax : 310-201-0760
Email: scho@pszjlaw.com

Steven W Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: sgolden@pszjlaw.com

Theodore S. Heckel

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street
Suite 4500
Houston, TX 77002
(731)691-9385
Email: theckel@pszjlaw.com

Paul J. Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
(212)561-7700
Email: plabov@pszjlaw.com

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: mlitvak@pszjlaw.com

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: crobinson@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: bsandler@pszjlaw.com

Brooke E. Wilson

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
Suite 3430
San Francisco, CA 94104
415-263-7000
Email: bwilson@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
02/24/2025425Certificate of Mailing of Cassandra Murray of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)423, 424) (Garabato, Sid) (Entered: 02/24/2025)
02/18/2025424HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Old Mbria Inc.. Hearing scheduled for 2/27/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Forshay, Shannon) (Entered: 02/18/2025)
02/18/2025423Order Approving Final Fee Applications (Related Doc # 407), (Related Doc # 408),(Related Doc # 409) Order Signed on 2/18/2025. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/18/2025)
02/13/2025422Order Approving Final Application For Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP, As Counsel For The Official Committee Of Unsecured Creditors, For The Period From May 21, 2024 Through December 5, 2024 (Related Doc # 396) Order Signed on 2/13/2025. (CMB) (Entered: 02/13/2025)
02/12/2025421Certification of Counsel Regarding Order Approving Final Fee Applications (related document(s)407, 408, 409) Filed by Old Mbria Inc.. (Attachments: # 1 Exhibit A) (Forshay, Shannon) (Entered: 02/12/2025)
02/10/2025420Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor-in-Possession for the Period from November 1, 2024 to December 5, 2024 (related document(s)409) Filed by Old Mbria Inc.. (Forshay, Shannon) (Entered: 02/10/2025)
02/07/2025419Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Triple P RTS, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 1, 2024 Through and Including December 5, 2024, as Restructuring Advisor to the Debtor (related document(s)404) Filed by Old Mbria Inc.. (Forshay, Shannon) (Entered: 02/07/2025)
01/30/2025418Certification of Counsel Regarding Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors, for the Period from May 21, 2024 through December 5, 2024 (related document(s)396) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Robinson, Colin) (Entered: 01/30/2025)
01/26/2025417Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)
01/26/2025416Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)