Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Burgess BioPower, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk10235
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 15, 2024

Docket Entries by Week of Year

There are 66 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 13 60 Order Granting Motion for Admission pro hac vice of Julia Frost-Davies (Related Doc # 13) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 61 Order Granting Motion for Admission pro hac vice of Oscar N. Pinkas (Related Doc # 14) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 62 Motion to Appear pro hac vice Robert K. Malone. Receipt Number 4036276, Filed by Burgess BioPower, LLC. (Earle, Katharina) (Entered: 02/13/2024)
Feb 13 63 Order Granting Motion for Admission pro hac vice of Leo Muchnik (Related Doc # 15) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 64 Order Granting Motion for Admission pro hac vice of Brian Greer (Related Doc # 16) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 65 Order Granting Motion for Admission pro hac vice of Christopher B. Branson (Related Doc # 20) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 66 Order Granting Motion for Admission pro hac vice of Kelly W. McDonald (Related Doc # 21) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 67 Order Granting Motion for Admission pro hac vice of Alison D. Bauer (Related Doc # 24) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 68 Order Granting Motion for Admission pro hac vice of Benjamin H. Weissman (Related Doc # 25) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 69 Order Granting Motion for Admission pro hac vice of Christian A. Garcia (Related Doc # 26) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Show 10 more entries
Feb 13 80 Order Granting Motion for Admission pro hac vice of Tyler P. Brown (Related Doc # 55) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 81 Order Granting Motion for Admission pro hac vice of Michael J. Roeschenthaler (Related Doc # 56) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 82 Order Granting Motion for Admission pro hac vice of David W. Gaffey (Related Doc # 57) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 83 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1, 3, 4, 5, 6, 9, 10, 11, 17, 18, 23, 33) (Garabato, Sid) (Entered: 02/13/2024)
Feb 13 84 Objection of Public Service Company Of New Hampshire To Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying The Automatic Stay, (VI) Scheduling A Final Hearing, And (VII) Granting Related Relief (related document(s)33) Filed by Public Service Company of New Hampshire (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Taylor, William) (Entered: 02/13/2024)
Feb 13 85 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina) (Entered: 02/13/2024)
Feb 13 86 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)22, 36, 37, 38, 42, 47) (Garabato, Sid) (Entered: 02/13/2024)
Feb 13 87 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)85) (Garabato, Sid) (Entered: 02/13/2024)
Feb 13 88 Order Granting Motion for Admission pro hac vice of Kyle P. McEvilly (Related Doc # 58) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 89 Order Granting Motion for Admission pro hac vice of Robert K. Malone (Related Doc # 62) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk10235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Feb 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

This case has no creditors listed.

Parties

Debtor

Burgess BioPower, LLC
c/o CS Operations, Inc.
631 US Hwy 1 #300
North Palm Beach, FL 33408
PALM BEACH-FL
Tax ID / EIN: xx-xxx0791

Represented By

Jonathan E. Bard
Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617)832-1000
Email: ybard@foleyhoag.com
Alison D. Bauer
Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
646-927-5500
Fax : 212-812-0399
Email: abauer@foleyhoag.com
E. Jacqueline Chavez
Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617)832-1000
Email: jchavez@foleyhoag.com
Kristyn DeFilipp
Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617)832-1000
Email: kbuncedefilipp@foleyhoag.com
Katharina Earle
Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6332
Fax : 302-397-2385
Email: kearle@gibbonslaw.com
Christian Alexander Garcia
Foley Hoag LLP
155 Seaport Boulevard
Ste 1600
Boston, MA 02210
617-832-1000
Fax : 617-832-7000
Email: cgarcia@foleyhoag.com
William F. Gray, Jr.
Foley Hoag LLP
1301 Avenue of the Americas
New York, NY 10019
212-812-0349
Email: wgray@foleyhoag.com
Kenneth S. Leonetti
Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
617-832-1000
Fax : 617-832-7000
Email: kleonetti@foleyhoag.com
Robert K. Malone
Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4533
Fax : 973-596-0545
Email: rmalone@gibbonslaw.com
Chantelle D'nae McClamb
Gibbons, P.C.
300 Delaware Ave
Suite 1015
Wilmington, DE 19801
302-518-6300
Email: cmcclamb@gibbonslaw.com
Kyle P. McEvilly
Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
United States
9735964500
Fax : 9735960545
Email: kmcevilly@gibbonslaw.com
Jiun-Wen Bob Teoh
Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
646-927-5500
Email: jteoh@foleyhoag.com
Benjamin H. Weissman
Foley Hoag LLP
1301 Avenue of the Americas
25th Floor
New York, NY 10019
(212)812-0400
Fax : 212-812-0399
Email: bweissman@foleyhoag.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Jane M. Leamy
Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 11 Allergy Associates of the Palm Beaches, PA 11V 9:2024bk13485
Mar 25 A All-Safe Safe and Lock, Inc. 11 9:2024bk12820
Apr 10, 2022 A.B.C. of North Palm Beach, Inc. 11 9:2022bk12797
Dec 19, 2019 Fatspi & Son Inc 7 9:2019bk26913
Nov 26, 2019 IDL Holdings LLC 7 9:2019bk25887
Aug 5, 2019 NJN Enterprise Eagle View, LLC 11 3:2019bk30869
May 6, 2016 Deerfield Real Estate Development, LLC 11 9:16-bk-16611
Dec 22, 2015 Mount Zion Apostolic Development Centers Inc 11 9:15-bk-31962
Jun 2, 2015 Coaching Enterprises LLC 7 9:15-bk-20035
May 11, 2015 Hagwood Enterprises, Inc. 7 9:15-bk-18527
Dec 30, 2014 Rollaguard Security, LLC 7 9:14-bk-38071
Jun 19, 2014 The Wojo Corp. 11 9:14-bk-24039
May 21, 2013 2638 Singer Island LLC 11 9:13-bk-21805
Nov 23, 2011 Baldwin Preparatory School, Inc. 11 9:11-bk-42389
Nov 14, 2011 Wash & Wax World, Inc. 11 9:11-bk-41561