Case number: 1:25-bk-10211 - OMGA Liquidating, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    OMGA Liquidating, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    02/10/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), STANDOrder, CLMSAGNT, LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10211-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset

Date filed:  02/10/2025
Deadline for filing claims:  05/28/2025

Debtor

OMGA Liquidating, Inc.

140 First Street
Suite 501
Cambridge, MA 02141
MIDDLESEX-MA
Tax ID / EIN: 81-3247585
aka
VL42, Inc.

fka
Omega Therapeutics, Inc.


represented by
Derek C. Abbott

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899
(302) 658-9200
Fax : 302-658-3989
Email: dabbott@mnat.com

Luke Brzozowski

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899
302-351-9486
Email: lbrzozowski@morrisnichols.com

Daniel B. Butz

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com

Echo Yi Qian

Morris Nichols Arsht and Tunnell
1201 North Market Street
16th Floor
Wilmington, DE 19801
302-351-9342
Email: eqian@morrisnichols.com

Jonathan Michael Weyand

Morris, Nichols, Arsht and Tunnell
1201 N. Market St.
16th Floor
P.O. Box 1347
Wilmington, DE 19899-1347
302-553-5964
Email: jweyand@morrisnichols.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

 
 
Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007

represented by
Echo Yi Qian

(See above for address)

Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com

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
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Andrew L. Cole

Cole Schotz, P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
410-528-2980
Fax : 410-528-9408
Email: acole@coleschotz.com

H. C. Jones, III

Cole Schotz P.C.
300 E. Lombard Street
Suite 1450
Baltimore, MD 21202
410-528-2975
Fax : 410-528-9405
Email: hjones@coleschotz.com

Elazar A. Kosman

Cole Schotz P.C.
500 Delaware Avenue
Ste 1400
Wilmington, DE 19801
786-714-8829
Email: ekosman@coleschotz.com

Creditor Committee

Committee of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
06/12/2025287Certification of Counsel Regarding Order (I) Approving the Combined Disclosure Statement and Chapter 11 Plan of Liquidation on an Interim Basis; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief (related document(s)255) Filed by OMGA Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brzozowski, Luke) (Entered: 06/12/2025)
06/12/2025286Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of Cole Schotz P.C., Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2025 to April 30, 2025 (related document(s)258) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/12/2025)
06/12/2025285Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Telephonic Section 341 Meeting, Notice of Chapter 11 Bankruptcy Case, Notice of (I) Possible Treatment of Contracts and Leases, (II) Fixing of Cure Amounts, and (III) Deadline to Object Thereto, Notice of Adjournment of Sale Hearing, and Notice of Partial Extension of the Bid Deadline and Rescheduling of the Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)68, 70, 107, 152, 153) (Malo, David) (Entered: 06/12/2025)
06/12/2025284Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtor, and Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Chapter 11 Plan of Liquidation on an Interim Basis; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)254, 255) (Steele, Benjamin) (Entered: 06/12/2025)
06/11/2025283Declaration in Support // Declaration of Barbara Chan in Support of Debtor's Limited Objection and Reservation of Rights to Oracle's Request for Allowance and Payment of Chapter 11 Administrative Expenses (related document(s)282) Filed by OMGA Liquidating, Inc.. (Qian, Echo Yi) (Entered: 06/11/2025)
06/11/2025282Limited Objection // Debtor's Limited Objection and Reservation of Rights to Oracle's Request for Allowance and Payment of Chapter 11 Administrative Expenses (related document(s)257) Filed by OMGA Liquidating, Inc. (Qian, Echo Yi) (Entered: 06/11/2025)
06/11/2025281Chapter 11 Combined Plan & Disclosure Statement // (REDLINE) Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtor Filed by OMGA Liquidating, Inc. (Attachments: # 1 Exhibit A) (Qian, Echo Yi) (Entered: 06/11/2025)
06/11/2025280Chapter 11 Combined Plan & Disclosure Statement // Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtor Filed by OMGA Liquidating, Inc. (Attachments: # 1 Exhibit A) (Qian, Echo Yi) (Entered: 06/11/2025)
06/10/2025279Affidavit/Declaration of Mailing of Ishrat Khan Regarding Third Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2025 through and Including April 30, 2025, First Interim Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtor, for the Period from February 10, 2025 through April 30, 2025, First Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 10, 2025 through and Including April 30, 2025, and Notice of First Interim Application of Triple P RTS, LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Restructuring Advisor to the Debtor and Debtor-in-Possession for the Period February 10, 2025 through April 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)266, 267, 268, 269) (Steele, Benjamin) (Entered: 06/10/2025)
06/09/2025278Motion to Extend // Debtors Motion for Entry of an Order Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Filed by OMGA Liquidating, Inc.. Hearing scheduled for 7/30/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/23/2025. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order) (Qian, Echo Yi) (Entered: 06/09/2025)