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

    09/12/2025

  • 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
09/11/2025306Motion to reject Lease or Executory Contract Second Omnibus Motion of Debtors for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date Filed by Debtor In Possession AmplifyBio, LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Opincar, Scott) (Entered: 09/11/2025)
09/08/2025305Objection to (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 filed by Debtor In Possession AmplifyBio, LLC) Filed by U.S. Trustee Asst US Trustee (Col) (Atack, Laura) (Entered: 09/08/2025)
09/08/2025304Document Proposed Agenda of Matters Scheduled for Hearing on Tuesday, September 9, 2025 Filed by Debtor In Possession AmplifyBio, LLC. (Opincar, Scott) (Entered: 09/08/2025)
09/08/2025303Certificate of Service of Claims Agent re Ex Parte Motion of Debtors for an Order (A) Scheduling Expedited Hearing to Consider Motion of Debtors for Entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures; (B) Establishing Objection Deadline; and (C) Approving the Form and Manner of Notice Thereof; Notice of Closing of Sale of Substantially All of the Debtors' Assets; Fourth Monthly Fee Statement of McDonald Hopkins LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period August 1, 2025 through August 31, 2025 Filed by Other Professional Epiq Corporate Restructuring LLC (RE: related document(s)296 Ex Parte Motion of Debtors for an Order (A) Scheduling Expedited Hearing to Consider Motion of Debtors for Entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures; (B) Establishing Objection Deadline; and (C) Approving the Form and Manner of Notice Thereof Filed by Debtor In Possession AmplifyBio, LLC (Attachments: # 1 Exhibit A (Notice) # 2 Exhibit B (Proposed Order)), 299 Notice of Closing of Sale of Substantially All of the Debtors' Assets Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)286 Order on Motion To Sell)., 300 Document Fourth Monthly Fee Statement of McDonald Hopkins LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period August 1, 2025 through August 31, 2025 Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)142 Order on Application to Employ).). (^Garabato, Sid) (Entered: 09/08/2025)
09/05/2025302Final Report to Court: Final Report of Hilco Commercial Industrial, LLC, Hilco Real Estate, LLC, and Hilco IP Services, LLC Filed by Other Professionals Hilco Commercial Industrial, LLC, Hilco IP Services, LLC, Hilco Real Estate, LLC. (Lepene, Scott) (Entered: 09/05/2025)
09/05/2025301Certificate of Service of Claims Agent re Motion of Debtors for entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures; Order Scheduling Expedited Hearing to Consider Motion of Debtors for Entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures; Notice of Expedited Hearing Filed by Other Professional Epiq Corporate Restructuring 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 Filed by Debtor In Possession AmplifyBio, LLC (Attachments: # 1 Exhibit A (Proposed Order)), 297 Order Scheduling Expedited Hearing to Consider Motion of Debtors for Entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures (Related to Docket No. 295, 296). Hearing to be held on 9/9/2025 at 01:00 PM Columbus Courtroom C for 295. Exhibit and Witness List due by 9/8/2025. (cew), 298 Notice of Expedited Hearing 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).). (^Garabato, Sid) (Entered: 09/05/2025)
09/04/2025300Document Fourth Monthly Fee Statement of McDonald Hopkins LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period August 1, 2025 through August 31, 2025 Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)142 Order on Application to Employ). (Opincar, Scott) (Entered: 09/04/2025)
09/04/2025299Notice of Closing of Sale of Substantially All of the Debtors' Assets Filed by Debtor In Possession AmplifyBio, LLC (RE: related document(s)286 Order on Motion To Sell). (Opincar, Scott) (Entered: 09/04/2025)
09/04/2025298Notice of Expedited Hearing 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). (Opincar, Scott) (Entered: 09/04/2025)
09/03/2025297Order Scheduling Expedited Hearing to Consider Motion of Debtors for Entry of an Order (I) Permitting a Combined Disclosure Statement and Plan and (II) Establishing Solicitation Procedures (Related to Docket No. 295, 296). Hearing to be held on 9/9/2025 at 01:00 PM Columbus Courtroom C for 295. Exhibit and Witness List due by 9/8/2025. (cew) (Entered: 09/04/2025)