Purdue Pharma L.P.
11
Sean H. Lane
09/15/2019
03/19/2023
Yes
v
DirApl, FeeDueRedact, APPEAL, SealedDoc, JtAdm, MEGA, Lead, PENAP, Mediation, CLMAGT, FeeDueAP |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Purdue Pharma L.P.
One Stamford Forum 201 Tresser Boulevard Stamford, CT 06901 FAIRFIELD-CT Tax ID / EIN: 06-1307484 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: [email protected] TERMINATED: 09/18/2020 Anthony D. Boccanfuso
Arnold & Porter Kaye Scholer LLP 250 West 55th Street New York, NY 10019-9710 (212) 836-8000 Fax : (212) 836-8689 Email: [email protected] Paul E. Breene
Reed Smith LLP 599 Lexington Avenue New York, NY 10022 (212) 205-6023 Fax : (212) 521-5450 Email: [email protected] Chane Buck
Jones Day 4655 Executive Drive, Suite 1500 San Diego, CA 92121 858-314-1158 Email: [email protected] Julie Elizabeth Cohen
Skadden, Arps, Slate, Meagher & Flom LLP One Manhattan west New York, NY 10001-8602 212-735-2431 Email: [email protected] Scott I. Davidson
King & Spalding LLP 1185 Avenue of the Americas New York, NY 10036 212-556-2100 Fax : 212-556-2222 Email: [email protected] Van C. Durrer, II
Skadden, Arps, Slate, Meagher & Flom LLP 300 S. Grand Avenue Ste 3400 Los Angeles, CA 90071 213-687-5200 Email: [email protected] Jeffrey R. Gleit
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: [email protected] Timothy E. Graulich
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4639 Fax : (212) 450-3639 Email: [email protected] Marshall Scott Huebner
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4099 Fax : (212) 450-3099 Email: [email protected] Benjamin S. Kaminetzky
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212) 450-4259 Fax : (212) 450-3259 Email: [email protected] Darren S. Klein
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4725 Fax : 212-450-3725 Email: [email protected] Anna Kordas
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1026 Email: [email protected] Ann Kramer
Reed Smith LLP 599 Lexington Avenue New York, NY 10022 212-205-6057 Email: [email protected] James I. McClammy
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 U.S.A. 212-450-4000 Fax : 212-450-3800 Email: [email protected] George W. Shuster, Jr.
Wilmer Cutler Pickering Hale and Dorr 60 State Street Boston, MA 02109 (617) 526-6572 Fax : (617) 526-5000 Email: [email protected] Paul M. Singer
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Suite 1200 Pittsburgh, PA 15222 412-288-3131 Fax : 412-288-3063 Email: [email protected] Marc Joseph Tobak
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)450-3073 Fax : (212)701-5800 Email: [email protected] Eli J. Vonnegut
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4331 Email: [email protected] Nathan Yeary
Jones Day - New York 250 Vesey Street New York, NY 10007 Ste 3220a New York, NY 10007 212-326-7888 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: [email protected] Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: [email protected] |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
| |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 TERMINATED: 09/17/2019 |
| |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Creditor Committee The Official Committee of Unsecured Creditors of Purdue Pharma L.P., et al. |
represented by |
Ashley Crawford
Akin Gump Strauss Hauer & Feld 100 Pine Street, Suite 3200 San Francisco, CA 94111 415-765-9561 Fax : 415-765-9501 Email: [email protected] Ira S. Dizengoff
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 (212) 872-1000 Fax : (212) 872-1002 Email: [email protected] Clayton Matheson, I
112 E. Pecan Street Ste 1010 San Antonio, TX 78205 210-281-7000 Fax : 210-224-2035 Email: [email protected] Corey William Roush
Akin Gump Strauss Hauer & Feld LLP 2001 K Street N.W. Washington, DC 20006 202-887-4000 Fax : 202-887-4288 Email: [email protected] Elizabeth Scott
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 214-969-4297 Fax : 214-969-4343 Email: [email protected] Dennis Windscheffel
Dennis Windscheffel 112 E. Pecan St. Ste 1010 San Antonio, TX 78205 210-281-7000 Email: [email protected] |
Creditor Committee Bayard, P.A.
600 N. King Street, Suite 400 Wilmington, DE 19801 |
| |
Creditor Committee Akin Gump Strauss Hauer & Feld LLP
One Bryant Park New York, NY 10036 |
Date Filed | # | Docket Text |
---|---|---|
03/19/2023 | 5501 | Notice of Agenda / Agenda for March 21, 2023 Hearing filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. with hearing to be held on 3/21/2023 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Vonnegut, Eli) |
03/17/2023 | 5500 | Monthly Fee Statement of Reed Smith LLP for Compensation for Services and Reimbursements of Expenses Incurred as Special Counsel to the Debtors for the Period From February 1, 2023 Through February 20, 2023 Filed by Ann Kramer on behalf of Reed Smith LLP. (Kramer, Ann) (Entered: 03/17/2023) |
03/17/2023 | 5499 | Declaration / Fifth Supplemental Declaration of Raymond Werth Disclosing Debtors' Continued Retention of Grant Thornton LLP in the Ordinary Course of Business to Provide Tax Compliance and GMS Compliance Services (related document(s)2636) filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. (Vonnegut, Eli) (Entered: 03/17/2023) |
03/17/2023 | 5498 | Affidavit of Service of Liz Santodomingo Regarding Seventeenth Monthly Fee Statement of Grant Thornton LLP for: (I) Allowance of Compensation and Reimbursement of Expenses Incurred for Retention as Consultants to Debtors for the Period January 1, 2023 to January 31, 2023; and (II) Payment of Accrued but Unpaid Invoices for Services Performed in the Ordinary Course of Debtors Business through January 31, 2023 and Seventh Supplemental Declaration of Jeffrey S. Bucholtz in Support of Application of Debtors for Authority to Retain and Employ King & Spalding LLP as Special counsel to the Debtors nunc pro tunc to the Petition Date (related document(s)5479, 5478) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 03/17/2023) |
03/17/2023 | 5497 | Affidavit of Service of Liz Santodomingo Regarding Notice of Cancellation of the Hearing Scheduled for February 28, 2023 (related document(s)5466) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 03/17/2023) |
03/16/2023 | 5496 | Monthly Fee Statement / Forty-First Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period from January 1, 2023 through January 31, 2023 Filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. (Vonnegut, Eli) (Entered: 03/16/2023) |
03/15/2023 | 5495 | Monthly Fee Statement / Fortieth Monthly Fee Statement of Brown Rudnick LLP As Co-Counsel To The Ad Hoc Committee Of Governmental and Other Contingent Litigation Claimants for Services and Reimbursement of Expenses Incurred for the Period of January 1,2023 Through January 31, 2023 Filed by David Molton on behalf of Brown Rudnick LLP. (Molton, David) (Entered: 03/15/2023) |
03/13/2023 | 5494 | Monthly Fee Statement / Fortieth Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP, Co-Counsel to the Ad Hoc Committee, for Compensation and Reimbursement of Expenses for the Period from January 1, 2023 through January 31, 2023 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 03/13/2023) |
03/13/2023 | 5493 | Monthly Fee Statement / Fortieth Monthly Fee Statement of Gilbert LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants for the Period January 1, 2023 through January 31, 2023 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 03/13/2023) |
03/13/2023 | 5492 | Affidavit of Service of Liz Santodomingo Regarding Tenth Monthly Fee Statement Exhibit D to Tenth Monthly Statement of Reed Smith LLP for Compensation for Services and Reimbursement of Expenses Incurred as Special Insurance Counsel to the Debtors for the Period from January 1, 2023 through January 31, 2023 (related document(s)5467) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/13/2023) |