Meyer Burger (Holding) Corp.
11
Craig T Goldblatt
06/25/2025
03/04/2026
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 |
|---|---|---|
| 03/04/2026 | 474 | Joint 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) |
| 03/04/2026 | 473 | Affidavit/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) |
| 03/03/2026 | 472 | Exhibit(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) |
| 03/03/2026 | 471 | Notice 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) |
| 02/27/2026 | 470 | Application 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) |
| 02/27/2026 | 469 | Objection 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) |
| 02/24/2026 | 468 | Affidavit/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) |
| 02/23/2026 | 467 | Chapter 11 Monthly Operating Report for Case Number 25-11220 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason) |
| 02/23/2026 | 466 | Chapter 11 Monthly Operating Report for Case Number 25-11219 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason) |
| 02/23/2026 | 465 | Chapter 11 Monthly Operating Report for Case Number 25-11218 for the Month Ending: 01/31/2026 Filed by Meyer Burger (Holding) Corp.. (Madron, Jason) |