Case number: 2:25-bk-52140 - AmplifyBio, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    AmplifyBio, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    05/16/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SPECSRV, JNTADMN, LEAD, COMPLEX



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-52140

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  05/16/2025
341 meeting:  06/25/2025
Deadline for filing claims:  08/25/2025
Deadline for filing claims (govt.):  11/12/2025

Debtor In Possession

AmplifyBio, LLC

1425 NE Plain City-Georgesville Road
West Jefferson, OH 43162
MADISON-OH
Tax ID / EIN: 86-2301671

represented by
Maria G. Carr

McDonald Hopkins LLC
600 Superior Avenue
Suite 2100
Cleveland, OH 44114
216-348-5785
Email: mcarr@mcdonaldhopkins.com

Micah E. Marcus

McDonal Hopkins LLC
300 N. LaSalle Street
Ste 1400
Chicago, IL 60654
312-280-0111
Email: mmarcus@mcdonaldhopkins.com

Scott N Opincar

McDonald Hopkins LLC
600 Superior Avenue E.
Ste. 2100
Cleveland, OH 44114
(216) 348-5400
Email: sopincar@mcdonaldhopkins.com

Petitioning Creditor

JobsOhio Beverage System

41 South High Street
Suite 1500
Columbus, OH 43215
United States
(614) 350-0378

represented by
Robert C Folland

Barnes & Thornburg LLP
41 South High Street
Suite 3300
Columbus, OH 43215
(614) 628-1429
Email: Rob.Folland@btlaw.com

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411

represented by
Pamela Arndt

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@usdoj.gov

Laura Atack

Department of Justice
170 N. High Street
Ste 200
Columbus, OH 43215
614-469-2492
Fax : 614-469-7448
Email: laura.atack@usdoj.gov

Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Philip Abelson

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020-1095
212-819-8903
Email: philip.abelson@whitecase.com

Thomas R Fawkes

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-624-6300
Fax : 312-624-6309
Email: thomas.fawkes@tuckerellis.com

Manju Gupta

Tucker Ellis LLP
950 Main Avenue
Suite 1100
Cleveland, OH 44113-7213
216-592-5000
Fax : 216-592-5009
Email: manju.gupta@tuckerellis.com

Dominic Litz

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-2530
Email: dominic.litz@whitecase.com

Gregory Pesce

White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5400
Email: gregory.pesce@whitecase.com

Jason M Torf

Tucker Ellis LLP
233 S. Wacker Dr.
Suite 6950
Chicago, IL 60606-9997
312-256-9432
Fax : 312-624-6309
Email: jason.torf@tuckerellis.com

Latest Dockets

Date Filed#Docket Text
07/30/2025207Stipulation with Debtors and Battelle Memorial Institute as to Extending Certain Milestone Deadlines Integrated in that Certain Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Claims to the Postpetition Lender, and (C) Utilize Cash Collateral; (II) Providing Adequate Protection to the Prepetition Lender; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief [Related to Docket No. 42] Filed by Debtor In Possession AmplifyBio, LLC. (Opincar, Scott) (Entered: 07/30/2025)
07/29/2025206Amended Notice of hearing to change the hearing time from 10:00 a.m. to 10:30 a.m. (RE: related document(s)11 Motion to Use Cash Collateral filed by Debtor In Possession AmplifyBio, LLC) Hearing to be held on 8/8/2025 at 10:30 AM Columbus Courtroom C for 11. (rjh) (Entered: 07/29/2025)
07/29/2025205Objection to (related document(s): 89 Motion to Sell Substantially All of the Debtors' Assets Fee Amount $199 filed by Debtor In Possession AmplifyBio, LLC) Filed by Attorney Ohio Environmental Protection Agency (Ball, Brian) (Entered: 07/29/2025)
07/29/2025204Affidavit Re: Advertising Clerk of the Publisher of the Wall Street Journal Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)202 Notice). (Opincar, Scott) (Entered: 07/29/2025)
07/28/2025Proceeding Memo: 07/24/2025. Hearing Held re 156 Application to Employ White & Case LLP as Counsel Effective as of the Retention Date Filed by Creditor Committee Official Committee of Unsecured Creditors, 157 Application to Employ Tucker Ellis LLP as Co-Counsel and Local Counsel Effective as of June 9, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors, 158 Application to Employ Berkeley Research Group, LLC as Financial Advisor Effective as of June 9, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors, 160 Motion Of Debtors for Entry of an Order (I) Establishing Bar Date for Filing Proofs of Claim and (II) Approving Form and Notice Thereof Filed by Debtor In Possession AmplifyBio, LLC, 178 Motion of Debtor AmplifyBio, LLC for an Order Authorizing AmplifyBio, LLC to Enter Into License Agreement Pursuant to Section 363(B) of the Bankruptcy Code Filed by Debtor In Possession AmplifyBio, LLC. Appearances by Maria G. Carr and Scott Opincar on behalf of Debtor AmplifyBio, LLC; John C. Cannizzaro and Daniel R. Swetnam on behalf of Creditors Battelle Memorial Institute and Battelle Services Company, Inc.; Manju Gupta, Philip Abelson, and Dominic A. Litz on behalf of the Official Committee of Unsecured Creditors; Laura Atack on behalf of the United States Trustee; and Ronald Gumbaz on behalf of Creditor Grey Wolf Automation, LLC. Also present were Kasey Rosado, a representative of the Debtor; David Galfus and Jon Emerson, representatives of Berkeley Research Group, LLC; David Reeves, a representative of Grey Wolf Automation, LLC; and Ivan Conard of McDonald Hopkins. Mr. Opincar, Ms. Gupta, Mr. Abelson, Mr. Litz, Ms. Rosado, Mr. Galfus, Mr. Emerson, Mr. Gumbaz, Mr. Reeves, and Mr. Conard appeared remotely via videoconference. 156, 157, 158, and 160 granted subject to the terms and conditions as stated by the Court on the record. 178 granted. Orders for 160 and 178 from Ms. Carr. Orders for 156, 157, and 158 from Ms. Gupta. Orders Due: 7/31/2025. (rjh) (Entered: 07/28/2025)
07/28/2025203Notice of Appearance and Request for Notice by Brian Ball Filed by Attorney Ohio Environmental Protection Agency. (Ball, Brian) (Entered: 07/28/2025)
07/24/2025202Notice of General Bar Date and Governmental Bar Date for Filing Proofs of Claim Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)201 Order on Generic Motion). (Opincar, Scott) (Entered: 07/24/2025)
07/24/2025Deadlines Updated Proofs of Claim Due: 8/25/2025. Governmental Proofs of Claim Due: 11/12/2025. (kam) (Entered: 07/24/2025)
07/24/2025201Order Granting Motion of Debtors for Entry of an Order (I) Establishing Bar Date for Filing Proofs of Claim and (II) Approving Form and Notice Thereof (Related Doc # 160) (kam) (Entered: 07/24/2025)
07/24/2025200Order Authorizing Debtor AmplifyBio LLC to Enter Into License Agreement Pursuant to Section 363(b) of the Bankruptcy Code (Related Doc # 178) (kam) (Entered: 07/24/2025)