AmplifyBio, LLC
11
Mina Nami Khorrami
05/16/2025
02/20/2026
Yes
v
| SPECSRV, JNTADMN, LEAD, COMPLEX |
Assigned to: Mina Nami Khorrami Chapter 11 Voluntary Asset AP Case: Yes |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | Continued 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) | |
| 02/19/2026 | 411 | Certificate 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) |
| 02/19/2026 | 410 | Notice 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) |
| 01/02/2026 | 409 | Notice of Change of Address From Debtors to Liquidating Trustee Filed by Trustee Jason M. Torf. (Fawkes, Thomas) (Entered: 01/02/2026) |
| 12/23/2025 | 408 | Certificate 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) |
| 12/23/2025 | 407 | Order 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) |
| 12/23/2025 | 406 | Order 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) |
| 12/23/2025 | 405 | Order 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) |
| 12/23/2025 | 404 | Order 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) |
| 12/23/2025 | 403 | Order 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) |