Meyer Burger (Holding) Corp.
11
Craig T Goldblatt
06/25/2025
12/04/2025
Yes
v
| PlnDue, DsclsDue, SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 382 | Exhibit(s) (Notice of Filing of Eighteenth Supplemental Approved Budget) (related document(s)[96], [377]) Filed by Meyer Burger (Holding) Corp.. (Attachments: # (1) Exhibit 1) (Madron, Jason) |
| 12/04/2025 | 381 | Monthly Application for Compensation and Reimbursement of Expenses (Fourth) as Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2025 to October 31, 2025 Filed by Fox Rothschild LLP. Objections due by 12/26/2025. (Attachments: # (1) Notice) (Niederman, Seth) |
| 12/01/2025 | 380 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Notice of Filing of Sixteenth Supplemental Approved Budget, and Fourth 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 October 1, 2025 through October 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[368], [373]) (Steele, Benjamin) |
| 11/28/2025 | 379 | Affidavit/Declaration of Mailing of Engels Medina Regarding Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date, Notice of Filing of Fifteenth Supplemental Approved Budget, Order Scheduling Omnibus Hearing Date, First Interim Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for the Period from June 1, 2025 through September 30, 2025, First Interim Application of Fox Rothschild LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period July 9, 2025 through September 30, 2025, and Notice of First Interim Fee Application Request of Richards, Layton & Finger, P.A.. Filed by Kroll Restructuring Administration LLC. (related document(s)[356], [358], [359], [360], [361], [363]) (Malo, David) |
| 11/26/2025 | 378 | Monthly Staffing Report for Filing Period October 1, 2025 through October 31, 2025 (Fourth) Filed by FTI Consulting, Inc.. Objections due by 12/10/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D) (Franchi, Nicholas) |
| 11/26/2025 | 377 | Exhibit(s) (Notice of Filing of Seventeenth Supplemental Approved Budget) (related document(s)[96], [368]) Filed by Meyer Burger (Holding) Corp.. (Attachments: # (1) Exhibit 1) (Madron, Jason) |
| 11/25/2025 | 376 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Third) as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2025 to September 30, 2025 (related document(s)[341]) Filed by Fox Rothschild LLP. (Niederman, Seth) |
| 11/24/2025 | 375 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Agenda of Matters Scheduled for Hearing on November 19, 2025 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[365]) (Steele, Benjamin) |
| 11/24/2025 | 374 | Affidavit/Declaration of Mailing of Engels Medina Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from September 1, 2025 through September 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[357]) (Steele, Benjamin) |
| 11/21/2025 | 373 | Application for Compensation Fourth 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 October 1, 2025 to October 31, 2025 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/11/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Madron, Jason) |