Case number: 1:25-bk-11696 - US Magnesium LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    US Magnesium LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    09/10/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), DsclsDue, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11696-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  09/10/2025
341 meeting:  12/08/2025
Deadline for filing claims:  04/27/2026

Debtor

US Magnesium LLC

238 N 2200 W
Salt Lake, UT 84116
SALT LAKE-UT
Tax ID / EIN: 01-0705446

represented by
Martin K. Banks

101South 200 East
Suite 700
Salt Lake City, UT 84111
801-257-7936
Email: mbanks@parrbrown.com

Michael G. Busenkell

Gellert Seitz Busenkell & Brown, LLC
1201 N. Orange St.
3rd Floor
Wilmington, DE 19801
302-425-5812
Fax : 302-425-5814
Email: mbusenkell@gsbblaw.com

Margaret Manning

Gellert Seitz Busenkell & Brown, LLC
1201 N Orange Street
Suite 300
Wilmington, DE 19801
302-416-3344
Email: mmanning@gsbblaw.com

Michael David Van Gorder

Gellert Seitz Busenkell & Brown, LLC
1201 N. Orange St
Wilmington, DE 19801
302-562-5045
Email: mvangorder@gsbblaw.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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Stretto, Inc.


 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 600
Wilmington, DE 19801
302-652-3131
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Sameer M. Alifarag

Eversheds Sutherland (US) LLP
The Grace Building, 40th Floor
1114 Avenue of the Americas
New York, NY 10036
212-389-5036
Email: sameeralifarag@eversheds-sutherland.com

Danielle Barav-Johnson

Eversheds Sutherland (US) LLP
999 Peachtree Street, N.E.
Atlanta, GA 30309
(404) 868-6645
Email: DahniBarav-Johnson@Eversheds-Sutherland.com

Michael E. Fitzpatrick

Cole Schotz P.C.
500 Delaware Avenue, Suite 600
Wilmington, DE 19801
302-652-3131
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com

Todd C. Meyers

Eversheds Sutherland (US) LLP
999 Peachtree Street NE
Atlanta, GA 30309
(404) 868-6645
Email: toddmeyers@eversheds-sutherland.com

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 600
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com

John Ramirez

Eversheds Sutherland (US) LLP
The Grace Building, 40th Floor
1114 Avenue of the Americas
New York, NY 10036
Email: JohnRamirez@eversheds-sutherland.com

Latest Dockets

Date Filed#Docket Text
04/20/2026819Receipt of filing fee for Motion for Relief From Stay (B)( 25-11696-BLS) [motion,mrlfsty] ( 199.00). Receipt Number A12639545, amount $ 199.00. (U.S. Treasury) (Entered: 04/20/2026)
04/20/2026818Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Caterpillar Financial Services Corporation. Hearing scheduled for 5/7/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/30/2026. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service # 3 Notice of Motion for Relief from Stay Under Section 362 of the Bankruptcy Code # 4 Proposed Form of Order) (Grivner, Geoffrey) (Entered: 04/20/2026)
04/20/2026817Application for Compensation Fourth Monthly Application of Parr Brown Gee & Loveless, LC, as Special Environmental Counsel to The Debtor and Debtor-in-Possession For Compensation For Services Rendered and Reimbursement of Expenses Incurred for the period March 1, 2026 to March 31, 2026 Filed by US Magnesium LLC. Objections due by 5/11/2026. (Attachments: # 1 Exhibit A # 2 Notice) (Manning, Margaret) (Entered: 04/20/2026)
04/20/2026816Limited Objection // Forgen, LLC's Limited Objection and Reservation of Rights to the Official Committee of Unsecured Creditors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Hearing for Final Approval of the Adequacy of Disclosures in, and Confirmation of, the Combined Disclosure Statement and Plan; (VI) Approving the Forms of Notice, and (VII) Granting Related Relief. (related document(s)776, 777) Filed by Forgen, LLC (Attachments: # 1 Certificate of Service) (Sawyer, Casey) (Entered: 04/20/2026)
04/20/2026815Application for Compensation Seventh Monthly Application of Gellert Seitz Busenkell & Brown, LLC, as Counsel to The Debtor and Debtor-In-Possession For Compensation For Services Rendered and Reimbursement of Expenses Incurred for the period March 1, 2026 to March 31, 2026 Filed by US Magnesium LLC. Objections due by 5/11/2026. (Attachments: # 1 Exhibit A # 2 Notice) (Busenkell, Michael) (Entered: 04/20/2026)
04/17/2026814Affidavit/Declaration of Service (Supplemental) re: [Customized] Official Modified Form 410 Proof of Claim Form and Instructions for Proof of Claim (Substantially in the form of Exhibit 2 to Docket No. 706), Proof of Administrative Expense Request Claim Form (Substantially in the form of Exhibit 3 to Docket No. 706), and Notice of Deadlines for Filing of Proofs of Claim, Including 503(b)(9) Claims, and Administrative Expense Requests (Docket No. 707). Filed by Stretto, Inc.. (related document(s)706, 707) (Betance, Sheryl) (Entered: 04/17/2026)
04/16/2026813Affidavit/Declaration of Service re: Notice of Second Interim Fee Application Request for Gellert Seitz Busenkell & Brown, LLC (Docket No. 808), Notice of Second Interim Fee Application Request for Blank Rome LLP (Docket No. 810). Filed by Stretto, Inc.. (related document(s)808, 810) (Betance, Sheryl) (Entered: 04/16/2026)
04/16/2026812Affidavit/Declaration of Service re: Debtors Motion for an Order Under Bankruptcy Code Sections 105(a), 363(b), 503(b), and 503(c)(2) and Bankruptcy Rule 6004 Allowing and Authorizing Severance Payments for Certain Employees (Docket No. 806), Motion of Debtor for an Order Under Bankruptcy Code Section 107(b), Bankruptcy Rule 9018, and Local Rule 9018-1(b) Authorizing Debtor to Redact References to Confidential Information in Debtors Motion for an Order Under Bankruptcy Code Sections 105(a), 363(b), 503(b), and 503(c)(2) and Bankruptcy Rule 6004 Allowing and Authorizing Severance Payments for Certain Employees (Docket No. 807). Filed by Stretto, Inc.. (related document(s)806, 807) (Betance, Sheryl) (Entered: 04/16/2026)
04/16/2026Attorney Dylan Reeves and Siena Cerra for John Deere Construction & Forestry Company added to case Filed by John Deere Construction & Forestry Company. (Cerra, Siena) (Entered: 04/16/2026)
04/16/2026811Notice of Appearance. Filed by John Deere Construction & Forestry Company. (Cerra, Siena) (Entered: 04/16/2026)