Meyer Burger (Holding) Corp.
11
Craig T Goldblatt
06/25/2025
04/20/2026
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 |
|---|---|---|
| 04/20/2026 | 526 | Monthly 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) |
| 04/17/2026 | 525 | Motion 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) |
| 04/17/2026 | 524 | Affidavit/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) |
| 04/17/2026 | 523 | Notice 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) |
| 04/17/2026 | 522 | Exhibit(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) |
| 04/17/2026 | 521 | Certificate 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) |
| 04/16/2026 | 520 | Certificate 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) |
| 04/16/2026 | 519 | Certificate 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) |
| 04/16/2026 | 518 | Exhibit(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) |
| 04/16/2026 | 517 | Affidavit/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) |