New York Southern Bankruptcy Court

Case number: 1:18-bk-14010 - Synergy Pharmaceuticals Inc. and Certain former individual directors and officers o - New York Southern Bankruptcy Court

Case Information
Case title
Synergy Pharmaceuticals Inc. and Certain former individual directors and officers o
Chapter
11
Judge
Lisa G Beckerman
Filed
12/12/2018
Last Filing
09/13/2022
Asset
Yes
Vol
v
Docket Header

SealedDoc, Lead, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-14010-jlg

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


Date filed:  12/12/2018
Plan confirmed:  04/25/2019
Deadline for filing claims:  02/08/2019

Debtor

Synergy Pharmaceuticals Inc., et al.

420 Lexington Avenue
Suite 2012
New York, NY 10170
NEW YORK-NY
Tax ID / EIN: 33-0505269

represented by
Lisa Laukitis

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
212-735-3000
Email: [email protected]

Christopher Marcus

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: [email protected]

Ron E. Meisler

Skadden Arps Slate Meagher & Flom
4 Times Square
New York, NY 10036
(212) 735-3000
Fax : (917) 777-2000
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]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: [email protected]

Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Prime Clerk LLC

830 3rd ave
9th Floor
New York, NY 10022

represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Blake Denton

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: [email protected]

Christopher Harris

Latham & Watkins, LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Fax : (212) 751-4864
Email: [email protected]

Richard A. Levy

Latham & Watkins LLP
330 North Wabash Avenue, Suite 2800
Suite 2800
Chicago, IL 60611
312-876-7700
Email: [email protected]

Jeffrey Mispagel

Latham & Watkins
885 Third Avenue
New York, NY 10022
212-906-1200
Email: [email protected]

Zachary F Proulx

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1373
Email: [email protected]

Matthew L. Warren

King & Spalding
353 North Clark
Ste 12th Floor
Chicago, IL 60654
312-995-6333
Fax : 312-995-6330
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/13/2022Docket Text
Case Closed. (Suarez, Aurea).
08/09/20221039Docket Text
Affidavit of Service of Sonia Akter Regarding Order Authorizing Termination of Retention of Kroll Restructuring Administration (f/k/a Prime Clerk LLC) as Claims and Noticing Agent for the Liquidating Debtor (related document(s)[1038]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
08/01/20221038Docket Text
Order Signed On 8/1/2022 Re: Authorizing Termination Of Retention Of Kroll Restructuring Administration (F/K/A Prime Clerk LLC) As Claims And Noticing Agent For The Liquidating Debtor . (related document(s)[1036]) (Barrett, Chantel)
07/29/20221037Docket Text
Affidavit of Service of Sonia Akter Regarding Application for Entry of an Order Authorizing Termination of Retention of Kroll Restructuring Administration (f/k/a Prime Clerk LLC) as Claims and Noticing Agent for the Liquidating Debtor (related document(s)[1036]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
07/15/20221036Docket Text
Notice of Presentment /(Presentment Date: July 29, 2022 at 12:00 p.m., Objection Deadline: July 28, 2022 at 11:00 a.m.) Notice of Presentment of Order Authorizing Termination of Retention of Kroll Restructuring Administration (f/k/a Prime Clerk LLC) as Claims and Noticing Agent for the Liquidating Debtor (related document(s)[58]) filed by Neil Matthew Berger on behalf of Portage Point Partners, LLC. with presentment to be held on 7/29/2022 at 12:00 PM at Teleconference Line (CourtSolutions) (LGB) Objections due by 7/28/2022, (Attachments: # (1) Pleading Application for Entry of an Order Authorizing Termination of Retention of Kroll Restructuring Administration (f/k/a Prime Clerk LLC) as Claims and Noticing Agent for the Liquidating Debtor # (2) Exhibit A: Proposed Order)(Berger, Neil)
06/15/20221035Docket Text
Affidavit of Service of Nathan Chien Regarding Post Confirmation Quarterly Operating Report for the Period Ended May 26, 2022 (related document(s)[1034]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
06/09/20221034Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 05/26/2022 /Post-Confirmation Quarterly Operating Report for the Period Ended May 26, 2022 Filed by Neil Matthew Berger on behalf of Portage Point Partners, LLC. (Berger, Neil)
05/25/20221033Docket Text
Final Decree And Order Authorizing Closing Of Case Signed On 5/25/2022. (Barrett, Chantel)
05/24/20221032Docket Text
Order Signed On 5/24/2022 Re: Final Decree And Order Authorizing Closing Of Case . (related document(s)[1029]) (Barrett, Chantel)
05/24/20221031Docket Text
Order Signed On 5/24/2022 Re: Authorizing Clerk Of Court To Dispose Of All Copies And Electronic Storage Devices With Documents Filed Under Seal . (related document(s)[1028]) (Barrett, Chantel)