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

    10/31/2025

  • 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

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
10/31/2025353Certificate of Service of Claims Agent re Notice of Additional Scheduled Omnibus Hearing Date; Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed By the Debtors and the Official Committee of Unsecured Creditors Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)351 Notice of Additional Scheduled Omnibus Hearing Date Filed by Debtor In Possession AmplifyBio, LLC., 352 Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed By the Debtors and the Official Committee of Unsecured Creditors (RE: related document(s) 295, 310 Chapter 11 Plan filed by Debtor In Possession AmplifyBio, LLC, Disclosure Statement and 312). (kam)). (^Garabato, Sid) (Entered: 10/31/2025)
10/29/2025352Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed By the Debtors and the Official Committee of Unsecured Creditors (RE: related document(s) 295, 310 Chapter 11 Plan filed by Debtor In Possession AmplifyBio, LLC, Disclosure Statement and 312). (kam) (Entered: 10/29/2025)
10/29/2025351Notice of Additional Scheduled Omnibus Hearing Date Filed by Debtor In Possession AmplifyBio, LLC. (Opincar, Scott) (Entered: 10/29/2025)
10/28/2025Proceeding Memo: 10/28/2025. Chapter 11 confirmation hearing held re: 310 Chapter 11 Plan of Reorganization Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation, Disclosure Statement Filed by Debtor In Possession AmplifyBio, LLC. Appearances by Scott N. Opincar and Maria G. Carr, on behalf of Debtor AmplifyBio, LLC; Laura Atack on behalf of the United States Trustee; and Thomas Fawkes and Dominic A. Litz on behalf of the Official Committee of Unsecured Creditors. Also present were Kasey Rosado, a representative of the Debtor; Garrett Lucas of Accordion Partners, LLC; and Emily Young, a representative of EPIQ Corporate Restructuring, LLC. Mr. Litz, Ms. Young, and Mr. Lucas appeared remotely via Zoom videoconference. Debtors Exhibit 1 was admitted into evidence. Plan confirmed subject to the terms and conditions as stated by the Court on the record. Order from counsel for Debtors. Order Due: 11/4/2025. (rjh) (Entered: 10/28/2025)
10/27/2025350Order Granting Debtors' Ex Parte Motion for Permission to Allow Emily Young of EPIQ Corporate Restructuring, LLC to Appear Remotely by Zoom Videoconference (Related Doc # 346) (kam) (Entered: 10/27/2025)
10/27/2025349Certificate of Service of Claims Agent re Declaration of Emily Young, on Behalf of Epiq Corporate Restructuring, LLC, Regarding Solicitation and Tabulation of Ballots Cast in Connection With the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation; Kasey Rosado in Support of Entry of Order Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation; Debtors' Memorandum of Law in Support of Final Approval and Confirmation of the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditor; Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)342 Declaration re: Declaration of Emily Young, on Behalf of Epiq Corporate Restructuring, LLC, Regarding Solicitation and Tabulation of Ballots Cast in Connection With the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)310 Chapter 11 Plan, Disclosure Statement, 312 Order to Set Hearing)., 343 Declaration re: Kasey Rosado in Support of Entry of Order Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)310 Chapter 11 Plan, Disclosure Statement)., 344 Brief Debtors' Memorandum of Law in Support of Final Approval and Confirmation of the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)295 Motion of Debtors for entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures)., 345 Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)310 Chapter 11 Plan, Disclosure Statement).). (^Garabato, Sid) (Entered: 10/27/2025)
10/24/2025348Document Proposed Agenda of Matters Scheduled for Hearing on Tuesday, October 28, 2025 Filed by Debtor In Possession AmplifyBio, LLC. (Opincar, Scott) (Entered: 10/24/2025)
10/24/2025347Exhibit List and Witness List for October 28, 2025 Hearing Filed by Debtor In Possession AmplifyBio, LLC. (Opincar, Scott) (Entered: 10/24/2025)
10/24/2025346Ex Parte Motion of Debtors for Permission to Allow Emily Young of Epiq Corporate Restructuring, LLC to Appear Remotely by Zoom Videoconference Filed by Debtor In Possession AmplifyBio, LLC (Attachments: # 1 Exhibit A (proposed order)) (Opincar, Scott) (Entered: 10/24/2025)
10/23/2025345Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of Disclosures on a Final Basis and (II) Confirming the Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)310 Chapter 11 Plan, Disclosure Statement). (Opincar, Scott) (Entered: 10/23/2025)