Welcome to BusinessBankruptcies.com!

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

Danimer Scientific, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2025bk10518
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-25

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Day

There are 45 older docket entries.

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

login purchase single case subscribe now

Mar 20 41 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order (I) Establishing Notification Procedures; (II) Approving Restrictions on Certain Transfers of, and Declarations of Worthlessness with Respect to, the Debtors' Common Stock; and (III) Granting Related Relief) (related document(s)12) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Milana, Matthew) (Entered: 03/20/2025)
Mar 20 42 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief) (related document(s)6) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Milana, Matthew) (Entered: 03/20/2025)
Mar 21 43 Supplemental Declaration of Sheryl Betance in Support of Debtors' Application for Appointment of Stretto, Inc. as Claims and Noticing Agent (related document(s)4) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit 1) (Milana, Matthew) (Entered: 03/21/2025)
Mar 21 44 Exhibit(s) (Notice of Filing of Revised Proposed Order Authorizing Retention and Appointment of Stretto, Inc. as Claims and Noticing Agent) (related document(s)4, 43) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Milana, Matthew) (Entered: 03/21/2025)
Mar 21 45 Order Approving Motion for Admission pro hac vice of Todd C. Meyers (Related Doc # 36) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 46 Order Approving Motion for Admission pro hac vice of Sameer M. Alifarag (Related Doc # 37) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 47 Order Approving Motion for Admission pro hac vice of Eric R. Reimer (Related Doc # 38) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 48 Supplemental Declaration of Frank A. Pometti in Support of Chapter 11 Cases and First-Day Motions (related document(s)15) Filed by Danimer Scientific, Inc.. (Milana, Matthew) (Entered: 03/21/2025)
Mar 21 49 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order (I) Approving Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors' Proposed Procedures Resolving Additional Assurance Requests; and (IV) Granting Related Relief) (related document(s)8) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Milana, Matthew) (Entered: 03/21/2025)
Mar 21 50 Exhibit(s) (Notice of Filing of Revised Proposed Order (I) Authorizing Debtors to Redact Certain Personal Identification Information, (II) Waiving the Requirement to File a List of Equity Security Holders of Danimer Scientific, Inc. and Provide Direct Notice Thereto, and (III) Granting Related Relief) (related document(s)5) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Milana, Matthew) (Entered: 03/21/2025)
Show 10 more entries
Mar 21 61 Order (INTERIM) (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Coverage on a Postpetition Basis in the Ordinary Course; and (II) Granting Related Relief (Related Doc # 7) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 62 Order (INTERIM) (I) Approving Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors' Proposed Procedures Resolving Additional Assurance Requests; and (IV) Granting Related Relief (Related Doc # 8) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 63 Order (INTERIM) (I) Authorizing the Debtors to (A) Maintain their Cash Management System, (B) Continue Using Existing Business Forms, and (C) Continue Intercompany Transfers, (II) Providing Administrative Expense Priority Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Section 345(b) of the Bankruptcy Code, (IV) Waiving Compliance with Certain of the U.S. Trustee's Operating Guidelines, and (V) Granting Related Relief (Related Doc # 11) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 64 Order (INTERIM) (I) Establishing Notification Procedures; (II) Approving Restrictions on Certain Transfers of, and Declarations of Worthlessness with Respect to, the Debtors' Common Stock; and (III) Granting Related Relief (Related Doc # 12) Signed on 3/21/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (LMC) (Entered: 03/21/2025)
Mar 21 65 Order (INTERIM) (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc # 13) Signed on 3/21/2025. (LMC) (Entered: 03/21/2025)
Mar 21 66 Request for Transcript of hearing held on March 21, 2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) 27). (Reliable Companies) (Entered: 03/21/2025)
Mar 21 67 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 03/21/2025)
Mar 21 68 Certification of Counsel Regarding Revised Interim Order (I) Authorizing the Debtors to Obtain Postpetition Senior Secured Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)10, 54) Filed by Danimer Scientific, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Milana, Matthew) (Entered: 03/21/2025)
Mar 21 69 Notice of Appearance. Filed by STORE Capital Acquisitions, LLC. (Brannick, Nicholas) (Entered: 03/21/2025)
Mar 21 70 Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief and (B) Final Hearing Thereon) (related document(s)6, 60) Filed by Danimer Scientific, Inc.. Hearing scheduled for 4/17/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/10/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Milana, Matthew) (Entered: 03/21/2025)

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
1:2025bk10518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Mar 18, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Danimer Scientific, Inc.
    140 Industrial Boulevard
    Bainbridge, GA 39817
    DECATUR-GA
    Tax ID / EIN: xx-xxx4518
    aka Live Oak Acquisition Corp.

    Represented By

    Daniel J. DeFranceschi
    Richards, Layton & Finger
    One Rodney Square, P.O. Box 551
    Wilmington, DE 19899
    302 651-7700
    Fax : 302-651-7701
    Email: defranceschi@rlf.com
    George R Howard
    VINSON & ELKINS LLP
    1114 Avenue of the Americans
    32nd Floor
    New York, NY 10036
    212-237-0000
    Email: ghoward@velaw.com
    Emily C. Jungwirth
    Vinson & Elkins LLP
    The Grace Building
    1114 Avenue of the Americas
    32nd FLoor
    New York, NY 10036
    212-237-0000
    Email: ejungwirth@velaw.com
    David S. Meyer
    VINSON & ELKINS LLP
    1114 Avenue of the Americas
    32nd Floor
    New York, NY 10036
    Email: dmeyer@velaw.com
    Matthew P. Milana
    Richards, Layton & Finger
    1201 North Market Street, Suite 2300
    P.O. Box 1266
    Wilmington, DE 19899
    302-651-7700
    Fax : 302-651-7701
    Email: milana@rlf.com
    Zachary I Shapiro
    Richards, Layton & Finger, P.A.
    920 North King Street, P.O. Box 551
    Wilmington, DE 19801
    302-651-7700
    Fax : 302-651-7701
    Email: shapiro@rlf.com
    Trevor Spears
    Vinson & Elkins LLP
    Trammell Crow Center
    2001 Ross Avenue, Suite 3900
    Dallas, TX 75201-2975
    (214) 220-7700
    Fax : (214) 220-7716
    Email: tspears@velaw.com
    Alexander R. Steiger
    Richards, Layton & Finger, P.A.
    One Rodney Square
    920 North King Street
    Wilmington, DE 19801
    302-651-7700
    Email: steiger@rlf.com
    Matthew D. Struble
    Vinson & Elkins LLP
    2001 Ross Avenue, Suite 3900
    Dallas, TX 75201
    214-220-7700
    Fax : 214-220-7716
    Email: mstruble@velaw.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

    Linda J. Casey
    Office of United States Trustee
    844 King Street
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: Linda.Casey@usdoj.gov
    Megan Seliber
    J. Caleb Boggs Federal Building
    844 N. King Street
    Suite 2207, Ste LockBox 35
    Wilmington, DE 19801
    615-695-4060
    Email: megan.seliber@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Danimer Bioplastics, Inc. 11 1:2025bk10527
    Mar 18 Meredian Bioplastics, Inc. 11 1:2025bk10526
    Mar 18 Novomer, Inc. 11 1:2025bk10525
    Mar 18 Danimer Scientific Kentucky, Inc. 11 1:2025bk10524
    Mar 18 Danimer Scientific, L.L.C. 11 1:2025bk10523
    Mar 18 Meredian, Inc. 11 1:2025bk10522
    Mar 18 Danimer Scientific Manufacturing, Inc. 11 1:2025bk10521
    Mar 18 Danimer Scientific Holdings, LLC 11 1:2025bk10520
    Mar 18 Meredian Holdings Group, Inc. 11 1:2025bk10519
    Sep 23, 2013 Bainbridge Truck Stop, Inc 7 1:13-bk-11308
    Dec 16, 2011 The Money Tree of Georgia of Georgia Inc. parent case 11 1:11-bk-12258
    Dec 16, 2011 The Money Tree of Florida Inc. parent case 11 1:11-bk-12257
    Dec 16, 2011 The Money Tree of Louisiana, Inc. parent case 11 1:11-bk-12256
    Dec 16, 2011 The Money Tree Inc. parent case 11 1:11-bk-12255
    Dec 16, 2011 Small Loans, Inc. 11 1:11-bk-12254