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

    02/20/2026

  • 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
Plan confirmed:  10/29/2025
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

Trustee

Jason M. Torf, as Trustee of AB Liquidating Trust

Tucker Ellis LLP
233 S. Wacker Dr., Suite 6950
Chicago, IL 60606

represented by
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

Melissa Kelly

Tucker Ellis LLP
950 Main Avenue
Suite 1100
Cleveland, OH 44113
216-592-5000
Email: melissa.kelly@tuckerellis.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

(See above for address)

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
02/20/2026Continued hearing (RE: related document(s)394 Application for Compensation filed by Other Professional Epiq Corporate Restructuring LLC). Hearing originally scheduled for 02/23/2026 at 2:00 p.m. is continued. Continued hearing to be held on 4/14/2026 at 01:00 PM Columbus Courtroom C for 394. (rjh) Modified on 2/20/2026 (rjh). (Entered: 02/20/2026)
02/19/2026411Certificate of Service Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)394 Final Application for Compensation FIRST & FINAL FEE APPLICATION OF EPIQ CORPORATE RESTRUCTURING, LLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OF MAY 16, 2025 THROUGH AND INCLUDING NOVEMBER 17, 2025, 410 Notice). (Fawkes, Thomas) (Entered: 02/19/2026)
02/19/2026410Notice of Hearing and Objection Deadline Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)394 Final Application for Compensation FIRST & FINAL FEE APPLICATION OF EPIQ CORPORATE RESTRUCTURING, LLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OF MAY 16, 2025 THROUGH AND INCLUDING NOVEMBER 17, 2025). (Fawkes, Thomas) (Entered: 02/19/2026)
01/02/2026409Notice of Change of Address From Debtors to Liquidating Trustee Filed by Trustee Jason M. Torf. (Fawkes, Thomas) (Entered: 01/02/2026)
12/23/2025408Certificate of Service of Claims Agent re FIRST & FINAL FEE APPLICATION OF EPIQ CORPORATE RESTRUCTURING, LLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OF MAY 16, 2025 THROUGH AND INCLUDING NOVEMBER 17, 2025 for Epiq Corporate Restructuring LLC Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)394 Final Application for Compensation FIRST & FINAL FEE APPLICATION OF EPIQ CORPORATE RESTRUCTURING, LLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OF MAY 16, 2025 THROUGH AND INCLUDING NOVEMBER 17, 2025 for Epiq Corporate Restructuring LLC, Other Professional, Fee: $19782.00, Expenses: $0.00. Filed by Other Professional Epiq Corporate Restructuring LLC (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Summary of Fees by Subject Matter # 3 Exhibit C - Summary of Hours by Professional # 4 Exhibit D - Time Detail)). (^Garabato, Sid) (Entered: 12/23/2025)
12/23/2025407Order Approving Second and Final Fee Application of Mcdonald Hopkins LLC, as Counsel to the Debtors, Seeking Approval of Compensation and Reimbursement of Expenses for the Period From September 1, 2025 Through November 17, 2025 and Final Approval of Fees and Expenses for the Period From May 16, 2025 Through November 17, 2025 (Related Doc # 380) for McDonald Hopkins LLC, fees awarded: $277791.00, expenses awarded: $5796.77 (kam) (Entered: 12/23/2025)
12/23/2025406Order Approving First Interim Fee Application of Mcdonald Hopkins LLC, as Counsel to the Debtors, Seeking Approval of Compensation and Reimbursement of Expenses for the Period May 16, 2025 Through August 31, 2025 (Related Doc # 314) for McDonald Hopkins LLC, fees awarded: $663489.50, expenses awarded: $14372.32 (kam) (Entered: 12/23/2025)
12/23/2025405Order Approving Second and Final Fee Application of Accordion Partners, LLC for Allowance of Compensation and Reimbursement of Expenses for the Additional Personnel for the Period From September 1, 2025 Through and Including November 17, 2025 and Seeking Final Approval of Fees and Expenses for the Period From May 16, 2025 Through and Including November 17, 2025 (Related Doc # 382) for Accordion Partners, LLC, fees awarded: $831957.75, expenses awarded: $4380.12 (kam) (Entered: 12/23/2025)
12/23/2025404Order Approving First Interim Fee Application of Accordion Partners, LLC for Approval of Compensation and Reimbursement of Expenses for the Additional Personnel for the Period May 16, 2025 Through August 31, 2025 (Related Doc # 316) for Accordion Partners, LLC, fees awarded: $512073.75, expenses awarded: $4380.12 (kam) (Entered: 12/23/2025)
12/23/2025403Order Approving Second and Final Fee Application of Hutchison PLLC as Corporate Counsel to the Debtors, Seeking Approval of Compensation and Reimbursement of Expenses for the Period From September 1, 2025 Through November 17, 2025 and Final Approval of Fees and Expenses for the Period From May 16, 2025 Through November 17, 2025 (Related Doc # 381) for Hutchison PLLC, fees awarded: $16878.50, expenses awarded: $0.00 (kam) (Entered: 12/23/2025)