Case number: 1:25-bk-11289 - Alachua Government Services, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Alachua Government Services, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    07/06/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, PlnDue, DsclsDue, STANDOrder, SealedDoc(s), CLMSAGNT, LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11289-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  07/06/2025
341 meeting:  01/06/2026
Deadline for filing claims:  10/16/2025
Deadline for filing claims (govt.):  01/02/2026

Debtor

Alachua Government Services, Inc., Debtor

6 Liberty Square #2563
Boston, MA 02109
ALACHUA-FL
Tax ID / EIN: 59-3615370
aka
Ology Bioservices, Inc.

aka
Resilience Government Services, Inc.

aka
OBS Merger Sub, Inc.


represented by
Clint Michael Carlisle

Richards, Layton & Finger
920 N. King Street
Wilmington, DE 19801
302-651-7700
Email: carlisle@rlf.com

Nicholas Franchi

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-685-1045
Email: franchi@rlf.com

Robert Charles Maddox

Richards, Layton & Finger, P.A.
920 N. King Street
One Rodney Square
Wilmington, DE 19801
302-651-7551
Fax : 302-498-7551
Email: maddox@rlf.com

James McCauley

Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: mccauley@rlf.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

Amanda R. Steele

Richards, Layton and Finger
920 N. King Street
Wilmington, DE 19801
302-651-7838
Fax : 302-428-7838
Email: steele@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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
03/04/2026571Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)569) (Mailloux, Kathryn) (Entered: 03/04/2026)
03/04/2026570Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)559, 568) (Mailloux, Kathryn) (Entered: 03/04/2026)
02/27/2026569Monthly Application for Compensation // Sixth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel for the Debtor for the period from January 1, 2026 to January 31, 2026 Filed by Alachua Government Services, Inc.. Objections due by 3/20/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Steele, Amanda) (Entered: 02/27/2026)
02/24/2026568Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)356, 357, 358, 359, 360, 469, 537, 538, 559) Order Signed on 2/24/2026. (Attachments: # 1 Exhibit A) (Subda, Paula) (Attachment 1 replaced on 2/25/2026) (GM). (Attachment 1 replaced on 2/25/2026) (GM). (Entered: 02/24/2026)
02/23/2026567Certificate of Service (related document(s)564, 565, 566) Filed by Official Committee of Unsecured Creditors. (Ramsey, Natalie) (Entered: 02/23/2026)
02/23/2026566Application for Compensation // Sixth Monthly Fee Statement of M3 Advisory Partners, LP, as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses of Incurred for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice) (Ramsey, Natalie) (Entered: 02/23/2026)
02/23/2026565Application for Compensation // Sixth Monthly Application of Goodwin Proctor LLP for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel for the Official Committee of Unsecured Creditors for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice) (Ramsey, Natalie) (Entered: 02/23/2026)
02/23/2026564Application for Compensation // Sixth Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Robinson & Cole LLP as Co-Counsel and Delaware Counsel for the Official Committee of Unsecured Creditors for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice # 2 Exhibit A) (Ramsey, Natalie) (Entered: 02/23/2026)
02/23/2026563Certificate of Service (related document(s)562) Filed by Alachua Government Services, Inc.. (Steele, Amanda) (Entered: 02/23/2026)
02/23/2026562Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Alachua Government Services, Inc.. (Steele, Amanda) (Entered: 02/23/2026)