Case number: 1:25-bk-11217 - Meyer Burger (Holding) Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    Meyer Burger (Holding) Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    06/25/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11217-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  06/25/2025
341 meeting:  08/20/2025
Deadline for filing claims:  11/21/2025
Deadline for filing claims (govt.):  12/22/2025

Debtor

Meyer Burger (Holding) Corp.

1685 S. Litchfield Road
Goodyear, AZ 85338
MARICOPA-AZ
Tax ID / EIN: 99-2596127

represented by
Nicholas Franchi

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-685-1045
Email: franchi@rlf.com

Paul Noble Heath

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: heath@rlf.com

Zachary Javorsky

Richards, Layton & Finger
920 N King St.
Wilmington, DE 19801
302-651-7743
Email: javorsky@rlf.com

Jason M. Madron

Richards, Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
302-651-7595
Fax : 302-651-7701
Email: madron@rlf.com

Brendan Joseph Schlauch

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700 x7749
Fax : 302-651-7701
Email: schlauch@rlf.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
Joseph James McMahon, Jr.

United States Department of Justice
Office of the United States Trustee
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: joseph.mcmahon@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

850 3rd Avenue
Suite 412
Brooklyn, NY 11232
212-593-1000

represented by
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

Claims Agent

Kroll Restructuring Administration LLC

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

represented by
Benjamin Joseph Steele

(See above for address)

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
Jesse M. Harris

Fox Rothschild LLP
2001 Market Street, Suite 1700
Two Commerce Square
Philadelphia, PA 19103
215-299-2864
Fax : 215-299-2150
Email: jesseharris@foxrothschild.com

Michael G. Menkowitz

Fox Rothschild LLP
2001 Market Street, Suite 1700
Ste Twentieth Floor
Philadelphia, PA 191033222
215-299-2000
Email: mmenkowitz@foxrothschild.com

Stephanie Slater Ward

Fox Rothschild LLP
1201 N. Market Street
Suite 1200
Suite 300
Wilmington, DE 19899-2323
302-622-4261
Email: sward@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
03/04/2026474Joint Certification of Counsel Regarding (A) Combined Joint Chapter 11 Plan Of Liquidation And Disclosure Statement Of Meyer Burger (Holding) Corp. And Its Debtor Affiliates; And (B) Joint Motion Of Debtors And The Official Committee Of Unsecured Creditors For An Order (I) Conditionally Approving The Disclosures In The Combined Plan And Disclosure Statement; (II) Establishing Solicitation, Voting And Tabulation Procedures; (III) Scheduling A Combined Hearing For Final Approval Of The Combined Plan And Disclosure Statement; (IV) Establishing Notice And Objection Procedures For Final Approval Of The Combined Plan And Disclosure Statement; And (V) Granting Related Relief (related document(s)[449], [450], [469]) Filed by Meyer Burger (Holding) Corp., Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Niederman, Seth)
03/04/2026473Affidavit/Declaration of Mailing of Sonia Akter Regarding Seventh Monthly Application of Richards, Layton & Finger, P.A. For Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2026 through January 31, 2026. Filed by Kroll Restructuring Administration LLC. (related document(s)[470]) (Steele, Benjamin)
03/03/2026472Exhibit(s) // Notice Regarding (A) Revised Combined Joint Chapter 11 Plan Of Liquidation And Disclosure Statement Of Meyer Burger (Holding) Corp. And Its Debtor Affiliates; And (B) Revised Order (I) Conditionally Approving The Adequacy Of The Disclosures In The Combined Plan And Disclosure Statement; (II) Establishing Solicitation, Voting, And Tabulation Procedures; (III) Scheduling A Combined Hearing For Final Approval Of The Combined Plan And Disclosure Statement; (IV) Establishing Notice And Objection Procedures For Final Approval Of The Combined Plan And Disclosure Statement; And (V) Granting Related Relief (related document(s)[449], [450], [469]) Filed by Meyer Burger (Holding) Corp., Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Niederman, Seth)
03/03/2026471Notice of Agenda of Matters Scheduled for Hearing Filed by Meyer Burger (Holding) Corp.. Hearing scheduled for 3/5/2026 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Madron, Jason)
02/27/2026470Application for Compensation Seventh Monthly Application of Richards, Layton & Finger, P.A. For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses As Bankruptcy Counsel to the Debtors and Debtors in Possession for the period January 1, 2026 to January 31, 2026 Filed by Richards, Layton & Finger, P.A.. Objections due by 3/19/2026. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Madron, Jason)
02/27/2026469Objection to Joint Motion of Debtors and the Official Committee of Unsecured Creditors for an Order (I) Conditionally Approving the Disclosures in the Combined Plan and Disclosure Statement; (II) Establishing Solicitation, Voting and Tabulation Procedures; (III) Scheduling a Combined Plan and Disclosure Statement; (IV) Establishing Notice and Objection Procedures for Final Approval of the Combined Plan and Disclosure Statement; and (V) Granting Related Relief (related document(s)[450]) Filed by U.S. Trustee (Attachments: # (1) Certificate of Service) (McMahon, Joseph)
02/24/2026468Affidavit/Declaration of Mailing of Sonia Akter Regarding Seventh Monthly Fee Application of Fox Rothschild LLP for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period of January 1, 2026 through January 31, 2026. Filed by Kroll Restructuring Administration LLC. (related document(s)[462]) (Malo, David)
02/23/2026467Chapter 11 Monthly Operating Report for Case Number 25-11220 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)
02/23/2026466Chapter 11 Monthly Operating Report for Case Number 25-11219 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)
02/23/2026465Chapter 11 Monthly Operating Report for Case Number 25-11218 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)