Endo International plc
11
James L. Garrity Jr.
08/16/2022
03/28/2023
Yes
v
MEGANY, MEGA, Lead, PENAP, CLMAGT, Mediation, SealedDoc, FeeDueAP, 727ap |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/28/2023 | 1520 | Affidavit 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) |
03/28/2023 | 1519 | Notice 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) |
03/27/2023 | 1518 | Notice 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) |
03/27/2023 | 1517 | Fourth 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) |
03/27/2023 | 1516 | Monthly 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) |
03/27/2023 | 1515 | Notice 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) |
03/27/2023 | 1514 | Second 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) |
03/27/2023 | 1513 | Statement /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) |
03/27/2023 | 1512 | Affidavit 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) |
03/24/2023 | 1511 | Notice of Appearance filed by Scott S. Markowitz on behalf of Travis Blankenship. (Markowitz, Scott) (Entered: 03/24/2023) |