New York Southern Bankruptcy Court

Case number: 1:19-bk-11632 - Aegerion Pharmaceuticals, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Aegerion Pharmaceuticals, Inc.
Chapter
11
Judge
Martin Glenn
Filed
05/20/2019
Last Filing
11/30/2020
Asset
Yes
Vol
v
Docket Header

CLMAGT, Lead, MEGA




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11632-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  05/20/2019
Plan confirmed:  09/10/2019
341 meeting:  07/11/2019
Deadline for filing claims:  07/03/2019

Debtor

Aegerion Pharmaceuticals, Inc.

245 First Street, Riverview II
18th Floor
Cambridge, MA 02142
MIDDLESEX-MA
Tax ID / EIN: 20-2960116
fka
Metexion, Inc.


represented by
Paul V. Shalhoub

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8764
Fax : (212) 728-8111
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: [email protected]

Claims and Noticing Agent

Prime Clerk LLC

One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
844-627-5368
represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/14/2019395Docket Text
Affidavit of Service of Gerhald R. Pasabangi Regarding First and Final Application of Willkie Farr & Gallagher LLP, in its Capacity as Counsel for Debtors and Debtors in Possession, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from May 20, 2019 through September 24, 2019. Hearing to be held on 12/11/2019 at 10:00 a.m. (ET). Responses due by 12/2/2019, Final Fee Application of Prime Clerk LLC, as Administrative Advisor to the Debtors, for Allowance of Compensation for Services and Reimbursement of Expenses for the Final Fee Period from May 20, 2019 through September 23, 2019. Hearing to be held on 12/11/2019 at 10:00 a.m. (ET). Responses due by 12/2/2019, Final Fee Application of KPMG LLP for Entry of an Order Granting Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Consultant and Financial Advisor to the Debtors for the Period from May 21, 2019 through September 24, 2019. Hearing to be held on 12/11/2019 at 10:00 a.m. (ET). Responses due by 12/2/2019, and Application of AP Services, LLC for Approval of Success Fee (related document(s) 383, 384, 385) filed by Prime Clerk LLC.(Malo, David) (Entered: 11/14/2019)
11/14/2019394Docket Text
Affidavit of Service of Gerhald Pasabangi Regarding Notice of Hearing to Consider Applications for Allowance of Final Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 20, 2019 through September 24, 2019 (related document(s) 392) filed by Prime Clerk LLC.(Malo, David) (Entered: 11/14/2019)
11/11/2019393Docket Text
Affidavit of Service of Shunte Jones Regarding Letter to the Honorable Martin Glenn requesting an Extension to the Response Deadline for the Fourth Omnibus Claims Objection (Docket No. 331), Memorandum Endorsed Order Re: Request for an Extension of the Deadline for Claimants to Respond to the Debtors' Fourth Omnibus Objection to Certain Claims (Docket No. 331) to December 4, 2019 at 4:00 p.m. (ET), and Debtors' Fifth Omnibus Objection Disallowing and Expunging Certain Claims ((1) Amended or Superseded Claims, (2) Duplicative Claims, (3) No Liability Claims, and (4) Satisfied Claims) (related document(s) 381, 382, 380) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 11/11/2019)
11/11/2019392Docket Text
Notice of Hearing to Consider Applications for Allowance of Final Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 20, 2019 through September 24, 2019 filed by Paul V. Shalhoub on behalf of Aegerion Pharmaceuticals, Inc.. with hearing to be held on 12/11/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 12/2/2019, (Shalhoub, Paul) (Entered: 11/11/2019)
11/11/2019391Docket Text
Affidavit of Service / Affidavit of Service (related document(s) 389, 388, 390, 387) Filed by Kenneth H. Eckstein on behalf of The Official Committee of Unsecured Creditors. (Eckstein, Kenneth) (Entered: 11/11/2019)
11/08/2019390Docket Text
Notice of Hearing / Notice of Hearing on (A) Final Fee Application of Kramer Levin Naftalis & Frankel LLP, (B) Final Fee Application of Province, Inc., and (C) Final Fee Application of Cassels Brock & Blackwell LLP (related document(s) 389, 388, 387) filed by Kenneth H. Eckstein on behalf of The Official Committee of Unsecured Creditors. with hearing to be held on 12/11/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 12/2/2019, (Eckstein, Kenneth) (Entered: 11/08/2019)
11/08/2019389Docket Text
Application for Final Professional Compensation / Final Fee Application of Kramer Levin Naftalis & Frankel LLP for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Aegerion Pharmaceuticals, Inc., et al., for the Period from May 30, 2019 Through and Including September 24, 2019 for Kenneth H. Eckstein, Creditor Comm. Aty, period: 5/30/2019 to 9/24/2019, fee:$1,089,734.25, expenses: $10,178.68. filed by Kenneth H. Eckstein with hearing to be held on 12/11/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 12/2/2019,. (Eckstein, Kenneth) (Entered: 11/08/2019)
11/08/2019388Docket Text
Application for Final Professional Compensation / Final Fee Application of Province, Inc. for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors of Aegerion Pharmaceuticals, Inc., et al., for the Period from June 3, 2019 Through and Including September 24, 2019 for Kenneth H. Eckstein, Creditor Comm. Aty, period: 6/3/2019 to 9/24/2019, fee:$907,778.00, expenses: $8,553.99. filed by Kenneth H. Eckstein with hearing to be held on 12/11/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 12/2/2019,. (Eckstein, Kenneth) (Entered: 11/08/2019)
11/08/2019387Docket Text
Application for Final Professional Compensation / Final Fee Application of Cassels Brock & Blackwell LLP for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Aegerion Pharmaceuticals, Inc., et al, for the Period from June 28, 2019 through and including September 24, 2019 for Kenneth H. Eckstein, Creditor Comm. Aty, period: 6/28/2019 to 9/24/2019, fee:$93,853.12, expenses: $273.70. filed by Kenneth H. Eckstein. (Eckstein, Kenneth) (Entered: 11/08/2019)
11/08/2019386Docket Text
Motion to Approve / Application of AP Services, LLC for Approval of Success Fee filed by Paul V. Shalhoub on behalf of AP Services, LLC with hearing to be held on 12/11/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 12/2/2019,. (Shalhoub, Paul) (Entered: 11/08/2019)