Case number: 7:22-bk-22549 - Endo International plc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Endo International plc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/16/2022

  • Last Filing

    03/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, Lead, PENAP, CLMAGT, Mediation, SealedDoc, FeeDueAP, 727ap



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22549-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/16/2022
341 meeting:  12/08/2022

Debtor

Endo International plc, et al.

1400 Atwater Drive
Malvern, PA 19355
CHESTER-PA
Tax ID / EIN: 68-0683755
aka
Sportwell Limited


represented by
Abigail Elizabeth Davis

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3579
Email: [email protected]

Peter M. Friedman

O'MELVENY & MYERS LLP
1625 Eye Street, NW
Washington, DC 20006
(202) 383-5300
Fax : (202) 383-5414
Email: [email protected]

Lisa Laukitis

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: [email protected]

Paul D. Leake

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001
212-735-3000
Fax : 212-735-2000
Email: [email protected]

Brian F. Moore

Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: [email protected]

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: [email protected]

Diana Perez

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
(212) 326-2000
Fax : (212) 326-2061
Email: [email protected]

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Brett Williamson

O'Melveny & Myers LLP
610 Newport Center Drive
Newport Beach, CA 92660
949-823-6900
Fax : 949-823-6994
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
Susan A. Arbeit

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
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

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
TERMINATED: 09/07/2022

 
 
Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Amy Caton

Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Email: [email protected]

Kenneth H. Eckstein

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: [email protected]

Creditor Committee

Official Committee of Opioid Claimants
represented by
Mitchell Hurley

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Email: [email protected]

Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Cullen D. Speckhart

Cooley LLP
1299 Pennsylvania Ave. NW
Suite 700
Washington, DC 20004
202-776-2052
Fax : 202-842-7899
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/28/20231520Affidavit of Service of Moheen Ahmad Regarding Notice of Filing of Affidavit of Effi Barak on Behalf of McCarthy Tetrault LLP in Accordance with the Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business (related document(s)[1490]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
03/28/20231519Notice of Agenda /Notice of Amended Agenda of Matters Scheduled for Zoom Hearing on March 28, 2023 at 4:00 p.m. (Prevailing Eastern Time) (related document(s)[1515]) filed by Paul D. Leake on behalf of Endo International plc. with hearing to be held on 3/28/2023 at 04:00 PM at Courtroom 723 (JLG) (Leake, Paul)
03/27/20231518Notice of Proposed Order /Notice of Filing of Further Revised and Additional Bar Date Materials (related document(s)1481, 1289, 1134, 930, 1198, 1137, 1495, 733) filed by Paul D. Leake on behalf of Endo International plc. (Leake, Paul) (Entered: 03/27/2023)
03/27/20231517Fourth Monthly Fee Statement of Dundon Advisers LLC as Co-Financial Advisor to The Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period February 1, 2023 through and including February 28, 2023 Filed by Kenneth H. Eckstein on behalf of Official Committee Of Unsecured Creditors. (Eckstein, Kenneth) (Entered: 03/27/2023)
03/27/20231516Monthly Fee Statement / Summary Cover Sheet to the First Monthly Fee Application of Houlihan Lokey, Investment Banker and Financial Advisor to The Multi-State Endo Executive Committee, for Allowance of Compensation and Reimbursement of Expenses for the Period From January 01, 2023 through January 31, 2023 (related document(s)326, 1261) Filed by Andrew M. Troop on behalf of The Multi-State Endo Executive Committee. (Troop, Andrew) (Entered: 03/27/2023)
03/27/20231515Notice of Agenda of Matters Scheduled for Zoom Hearing on March 28, 2023 at 4:00 p.m. (Prevailing Eastern Time) filed by Paul D. Leake on behalf of Endo International plc. with hearing to be held on 3/28/2023 at 04:00 PM at Courtroom 723 (JLG) (Leake, Paul) (Entered: 03/27/2023)
03/27/20231514Second Monthly Fee Statement /Second Monthly Fee Statement of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred to Provide Tax Compliance and Tax Consulting Services to the Debtors for the Period from January 1, 2023 through February 28, 2023 (Attachments: Exs. A-D) (related document(s)326) Filed by Kyle J. Ortiz on behalf of KPMG LLP. (Ortiz, Kyle) (Entered: 03/27/2023)
03/27/20231513Statement /Notice of Filing of Cumulative Redline of Proposed Order (I) Establishing Bidding, Noticing, and Assumption and Assignment Procedures, (II) Approving Certain Transaction Steps, and (III) Granting Related Relief (related document(s)732, 729, 1197, 731, 1395, 730, 1483, 1336, 728, 1200, 1388, 1495, 1199, 1503) filed by Paul D. Leake on behalf of Endo International plc. (Leake, Paul) (Entered: 03/27/2023)
03/27/20231512Affidavit of Service of Moheen Ahmad Regarding Notice of Filing of Amended Chart Summarizing Outstanding Objections to (I) the Proposed Bidding Procedures Order and (II) Proposed Exclusivity Order (related document(s)1486) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/27/2023)
03/24/20231511Notice of Appearance filed by Scott S. Markowitz on behalf of Travis Blankenship. (Markowitz, Scott) (Entered: 03/24/2023)