|
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor LifeScan Global Corporation
75 Valley Stream Parkway Suite 201 Malvern, PA 19355 CHESTER-PA Tax ID / EIN: 83-0531872 |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com Michael Shane Johnson
Porter Hedges LLP 1000 Main Street, 36th Floor Houston, TX 77002 713-226-6769 Fax : 713-226-6369 Email: sjohnson@porterhedges.com James A. Keefe
Porter Hedges LLP 1000 Main Street 36th Floor Houston, TX 77002 713-226-6000 Fax : 713-228-1331 Email: jkeefe@porterhedges.com Daniel A. Lowenthal
Patterson Belknap Webb Tyler LLP 1133 Avenue of the Americas New York, NY 10036 212-336-2720 Email: dalowenthal@pbwt.com Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: myoung-john@porterhedges.com |
Debtor In Possession DUV Holding Corporation
OUTSIDE U. S. |
represented by |
DUV Holding Corporation
PRO SE |
Debtor In Possession DUV Intermediate Holding Corporation
OUTSIDE U. S. |
represented by |
DUV Intermediate Holding Corporation
PRO SE |
Debtor In Possession DUV Intermediate Holding II Corporation
OUTSIDE U. S. |
represented by |
DUV Intermediate Holding II Corporation
PRO SE |
Debtor In Possession LifeScan China, LLC
OUTSIDE U. S. |
represented by |
LifeScan China, LLC
PRO SE |
Debtor In Possession LifeScan Global Corporation
OUTSIDE U. S. |
represented by |
LifeScan Global Corporation
PRO SE |
Debtor In Possession LifeScan, Inc.
OUTSIDE U. S. |
represented by |
LifeScan, Inc.
PRO SE |
Debtor In Possession LifeScan Institute, LLC
OUTSIDE U. S. |
represented by |
LifeScan Institute, LLC
PRO SE |
Debtor In Possession LifeScan IP Holdings, LLC
OUTSIDE U. S. |
represented by |
LifeScan IP Holdings, LLC
PRO SE |
Debtor In Possession LifeScan Texas, LLC
OUTSIDE U. S. |
represented by |
LifeScan Texas, LLC
PRO SE |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
G Alexander Bongartz
Paul Hastings LLP 200 Park Ave New York, NY 10166 212-318-6000 Email: alexbongartz@paulhastings.com Will Clark Farmer
Paul Hastings LLP 515 S. Flower St. 25th Floor Los Angeles, CA 90071 213-683-6177 Email: willfarmer@paulhastings.com Erez E Gilad
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: erezgilad@paulhastings.com Kris Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3310 Email: krishansen@paulhastings.com Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Charles Martin Persons
Paul Hastings LLP 2001 Ross Ave. Suite 2700 Dallas, TX 75201 972-936-7500 Fax : 972-936-7501 Email: CharlesPersons@paulhastings.com Gabriel E. Sassons
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: gabesasson@paulhastings.com Benjamin Lawrence Wallen
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: bwallen@pszjlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 586 | Docket Text Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[575] Certificate of No Objection, [576] Order on Motion to Extend Time) (Garabato, Sid) |
| 11/12/2025 | 585 | Docket Text Notice of Filing of Second Amended Plan Supplement. (Related document(s):391 Notice, 505 Notice) Filed by LifeScan Global Corporation (Attachments: # 1 Exhibit A # 2 Exhibit A-1 # 3 Exhibit B # 4 Exhibit B-1) (Higgins, John) (Entered: 11/12/2025) |
| 11/12/2025 | 584 | Docket Text Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor LifeScan Global Corporation (Attachments: # 1 Proposed Order) (Higgins, John) (Entered: 11/12/2025) |
| 11/10/2025 | 583 | Docket Text Notice of Second Monthly Fee Statement of Paul Hastings LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from September 1, 2025 through September 30, 2025. Filed by Official Committee of Unsecured Creditors (Persons, Charles) (Entered: 11/10/2025) |
| 11/10/2025 | 582 | Docket Text Notice of First Monthly Fee Statement of Paul Hastings LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2025 through August 31, 2025. Filed by Official Committee of Unsecured Creditors (Persons, Charles) (Entered: 11/10/2025) |
| 11/10/2025 | 581 | Docket Text Order (I) Authorizing the Debtors to File Certain Exhibits Under Seal and (II) Granting Related Relief (Related Doc 468 and 476), Signed on 11/10/2025. (abh4) (Entered: 11/10/2025) |
| 11/06/2025 | 580 | Docket Text Certificate of Service of Second Monthly Fee Statement of PJT Partners LP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from September 1, 2025 through September 30, 2025 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):566 Notice) (Garabato, Sid) (Entered: 11/06/2025) |
| 11/06/2025 | 579 | Docket Text Certificate of Service of First Application for Compensation for Porter Hedges LLP (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):565 Application for Compensation) (Garabato, Sid) (Entered: 11/06/2025) |
| 11/05/2025 | 578 | Docket Text Certificate of Service of Amended Order (I) Approving Disclosure Statement and (II) Confirming Joint Chapter 11 Plan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):561 Order Confirming Chapter 11 Plan) (Garabato, Sid) (Entered: 11/05/2025) |
| 11/05/2025 | 577 | Docket Text Certificate of Service re: Notice Regarding Revised Schedule of Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):505 Notice) (Garabato, Sid) (Entered: 11/05/2025) |