Meyer Burger (Holding) Corp.
11
Craig T Goldblatt
06/25/2025
10/20/2025
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 Two Commerce Square 2001 Market Street Suite 1700 Philadelphia, PA 19103-3232 215-299-2000 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 Wilmington, DE 19801 302-654-7444 Email: sward@foxrothschild.com |
Date Filed | # | Docket Text |
---|---|---|
10/20/2025 | 326 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Meyer Burger (Holding) Corp.. Hearing scheduled for 10/22/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Madron, Jason) |
10/17/2025 | 325 | Notice of Bar Date (Notice of Deadlines for Filing (I) Proofs of Claim (Including for Administrative Expense Claims Arising Under Section 503(b)(9) of The Bankruptcy Code) and (II) Administrative Expense Requests) re: D.I. [322]. Filed by Meyer Burger (Holding) Corp.. Proofs of Claims due by 11/21/2025. (Madron, Jason) |
10/17/2025 | 324 | Affidavit/Declaration of Mailing of Ryan Vyskocil Regarding Order Shortening Notice, and Notice of Hearing Regarding 9019 Motion. Filed by Kroll Restructuring Administration LLC. (related document(s)[281], [282]) (Steele, Benjamin) |
10/17/2025 | 323 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Jefferies Fee Application, and Supplement to Jefferies Fee Application Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)[295], [310]) (Steele, Benjamin) |
10/17/2025 | 322 | Order (I) Establishing Bar Dates and Related Procedures for Filing (A) Proofs of Claim (Including for Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Administrative Expense Requests and (II) Approving the Form and Manner of Notice Thereof. (Related Document(s) [303]) Signed on 10/17/2025. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4) (NAB) |
10/16/2025 | 321 | Certificate of No Objection Regarding "Motion of Debtors for Entry of an Order (I) Establishing Bar Dates and Related Procedures for Filing (A) Proofs of Claim (Including for Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Administrative Expense Requests and (II) Approving the Form and Manner of Notice Thereof" [Docket No. 303] (related document(s)[303]) Filed by Meyer Burger (Holding) Corp.. (Madron, Jason) |
10/16/2025 | 320 | Exhibit(s) (Notice of Filing of Eleventh Supplemental Approved Budget) (related document(s)[96], [307]) Filed by Meyer Burger (Holding) Corp.. (Attachments: # (1) Exhibit 1) (Madron, Jason) |
10/16/2025 | 319 | Order Extending Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure and Granting Related Relief (related document(s) [274]) Signed on 10/16/2025. (NAB) |
10/16/2025 | 318 | Certificate of No Objection Regarding "Motion of Debtors for Entry of an Order Extending Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure and Granting Related Relief" [D.I. 274] (related document(s)[274]) Filed by Meyer Burger (Holding) Corp.. (Madron, Jason) |
10/16/2025 | 317 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Filing of Tenth Supplemental Approved Budget. Filed by Kroll Restructuring Administration LLC. (related document(s)[307]) (Malo, David) |