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

    04/20/2026

  • 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
04/20/2026526Monthly Application for Compensation / Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from March 1, 2026 to March 31, 2026 Filed by Kroll Restructuring Administration LLC. Objections due by 5/11/2026. (Attachments: # (1) Notice) (Steele, Benjamin)
04/17/2026525Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Meyer Burger (Holding) Corp.. (Attachments: # (1) Notice # (2) Exhibit A) (Franchi, Nicholas)
04/17/2026524Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Filing of Amended Plan Supplement in Connection with Revised Combined Joint Chapter 11 Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and Its Debtor Affiliates and the Official Committee of Unsecured Creditors. Filed by Kroll Restructuring Administration LLC. (related document(s)[514]) (Malo, David)
04/17/2026523Notice of Agenda of Matters Scheduled for Hearing Filed by Meyer Burger (Holding) Corp.. Hearing scheduled for 4/21/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Madron, Jason)
04/17/2026522Exhibit(s) /Notice of Filing of Proposed Order (I) Approving the Revised Combined Joint Chapter 11 Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and its Debtor Affiliates and the Official Committee of Unsecured Creditors and (II) Confirming the Revised Combined Joint Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and its Debtor Affiliates, and Official Committee of Unsecured Creditors (related document(s)[449], [450], [474], [475], [481], [505], [518]) Filed by Meyer Burger (Holding) Corp., Official Committee of Unsecured Creditors. (Ward, Stephanie)
04/17/2026521Certificate of No Objection - No Order Required Regarding "Combined Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period August 1, 2025 to February 28, 2026" (related document(s)[496]) Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)
04/16/2026520Certificate of No Objection - No Order Required Regarding "Eighth 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 February 1, 2026 to February 28, 2026" (related document(s)[497]) Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)
04/16/2026519Certificate of No Objection - No Order Required 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 January 1, 2026 to January 31, 2026" (related document(s)[470]) Filed by Meyer Burger (Holding) Corp.. (Madron, Jason)
04/16/2026518Exhibit(s) //Notice of Filing of Further Revised Combined Joint Chapter 11 Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and its Debtor Affiliates and the Official Committee of Unsecured Creditors (related document(s)[449], [450], [474], [475], [481], [505], [514]) Filed by Meyer Burger (Holding) Corp., Official Committee of Unsecured Creditors. (Ward, Stephanie)
04/16/2026517Affidavit/Declaration of Mailing of Engels Medina Regarding Declaration of Justin D. Pugh in Support of Confirmation of the Combined Joint Chapter 11 Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and Its Debtor Affiliates and the Official Committee of Unsecured Creditors, and Declaration of Craig E. Johnson of Kroll Restructuring Administration LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Combined Joint Chapter 11 Plan of Liquidation and Disclosure Statement of Meyer Burger (Holding) Corp. and Its Debtor Affiliates and the Official Committee of Unsecured Creditors. Filed by Kroll Restructuring Administration LLC. (related document(s)[515], [516]) (Steele, Benjamin)