New York Southern Bankruptcy Court

Case number: 7:19-bk-23649 - Purdue Pharma L.P. - New York Southern Bankruptcy Court

Case Information
Case title
Purdue Pharma L.P.
Chapter
11
Judge
Sean H. Lane
Filed
09/15/2019
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

DirApl, FeeDueRedact, SealedDoc, JtAdm, MEGA, Lead, PENAP, Mediation, CLMAGT, FeeDueAP, APPEAL




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23649-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  09/15/2019
Plan confirmed:  09/17/2021
Deadline for filing claims:  07/30/2020
Deadline for objecting to discharge:  05/03/2021

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]

Nhan Huynh Nguyen

Law Office of Nhan Nguyen, MD, JD
2500 West Loop South
Ste 340
Houston, TX 77027
713-840-7200
Fax : 713-583-4155
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 N. Matheson

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
 
 

Latest Dockets
Date Filed#Docket Text
04/25/20246332Docket Text
Monthly Fee Statement / Fifty-Fourth 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 March 1, 2024 Through March 31, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024)
04/25/20246331Docket Text
Monthly Fee Statement / Fifty-Third 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 February 1, 2024 Through February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024)
04/25/20246330Docket Text
Monthly Fee Statement / Fifty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants for the Period from February 1, 2024 Through February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024)
04/25/20246329Docket Text
Monthly Fee Statement / Forty-Sixth Monthly Fee Statement of Otterbourg P.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel of the Ad Hoc Committee's Professionals for the Period of January 1, 2024 Through and Including February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024)
04/25/20246328Docket Text
Monthly Fee Statement / Forty Ninth Monthly Fee Statement of Houlihan Lokey Capital, Inc., Investment Banker and Co-Financial Advisor to the Ad Hoc Committee, for Compensation and Reimbursement of Expenses for the Period from January 1, 2024 Through January 31, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024)
04/25/20246327Docket Text
Monthly Fee Statement / Fifty-Third Monthly Fee Statement of Brown Rudnick LLP as Co-Counsel to the Ad Hoc Committee of Governmental and Other Contigent Litigation Claimants for Services and Reimbursement of Expenses Incurred for the Period of February 1, 2024 Through February 29, 2024 Filed by David Molton on behalf of Brown Rudnick LLP. (Molton, David) (Entered: 04/25/2024)
04/24/20246326Docket Text
Designation of Contents (appellant). , Statement of Issues (related document(s)6312, 6310) filed by Amanda Morales. (Bush, Brent) (Entered: 04/25/2024)
04/24/20246325Docket Text
Affidavit of Service of Liz Santodomingo Regarding Combined Eleventh Monthly Fee Statement of Latham & Watkins LLP for Compensation for Services and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from January 1, 2024 through February 29, 2024 (related document(s)6302) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/24/2024)
04/24/20246324Docket Text
Order Signed On 4/24/2024, Authorizing The Retention And Employment Of BDO USA, P.C. As Accountant To The Debtors And Debtors In Possession Effective As Of March 13, 2024 (Related Doc # 6290) (Ebanks, Liza) (Entered: 04/24/2024)
04/24/20246323Docket Text
Order Signed On 4/24/2024, Authorizing The Filing Of Certain Information Under Seal In Connection With The Motion Of Debtors For Entry Of An Order Authorizing Implementation Of 2024 Key Employee Incentive Plan And 2024 Key Employee Retention Plan (Related Doc # 6278) (Ebanks, Liza) (Entered: 04/24/2024)