Case number: 1:21-bk-11332 - VJGJ, INC. - Delaware Bankruptcy Court

Case Information
  • Case title

    VJGJ, INC.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    10/14/2021

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, MEGA, CLMSAGNT, LEAD, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-11332-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  10/14/2021
Plan confirmed:  07/15/2022
341 meeting:  11/23/2021
Deadline for filing claims:  01/31/2022

Debtor

VJGJ, INC., et. al.

c/o Portage Point Partners LLC
300 North LaSalle Drive
#1420
Chicago, IL 60654
MIDDLESEX-NJ
Tax ID / EIN: 01-0355758
aka
IGI Laboratories, Inc.

fdba
Teligent, Inc.

fdba
Teligent, Inc., et al.


represented by
John Zachary Balasko

United States Department of Justice
1100 L St. NW
Washington, DC 20005
202-514-7162
Email: john.z.balasko@usdoj.gov
TERMINATED: 11/02/2021

Roxanne M. Eastes

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: reastes@ycst.com

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com

Betsy Lee Feldman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8633
Email: bfeldman@willkie.com

Matthew Barry Lunn

Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: mlunn@ycst.com

Michael S. Neiburg

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mneiburg@ycst.com

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mnestor@ycst.com

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: sreil@ycst.com

Emily K Steele

K&L Gates
301 Hillsborough Street
Suite 1200
Raleigh, NC 27603
919-743-7300
Email: emily.steele@klgates.com

Margaret R. Westbrook

K&L Gates
301 Hillsborough Street
Suite 1200
Raleigh, NC 27603
919-743-7300
Email: margaret.westbrook@klgates.com

James A. Wright, III

K&L Gates LLC
State Street Financial Center
One Lincoln Street
Boston, MA 02111-2950
(617) 261-3100
Fax : (617) 261-3175
TERMINATED: 04/01/2022

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 02/23/2023

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Monique Bair DiSabatino

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: monique.disabatino@saul.com

Mark Minuti

Saul Ewing LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-6813
Email: mark.minuti@saul.com

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: luke.murley@saul.com

Landon S Raiford

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654-3456
(312) 222-9350
Email: lraiford@jenner.com

Melissa M. Root

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
US
312-840-7255
Email: mroot@jenner.com

Catherine L. Steege

Jenner & Block LLP
353 North Clark Street
Chicago, IL 60654-3456
312-923-2952
Email: csteege@jenner.com

William A. Williams

Jenner & Block LLP
353 North Clark Street
Chicago, IL 60654-3456
312-840-7257
Email: wwilliams@jenner.com

Latest Dockets

Date Filed#Docket Text
01/22/20241022Notice of Hearing Regarding Motion to Extend The Period Within Which the Plan Administrator May Object to Claims (Sixth) (related document(s)1021) Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. Hearing scheduled for 2/28/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/6/2024. (Niederman, Seth) (Entered: 01/22/2024)
01/19/20241021Motion to Extend The Period Within Which the Plan Administrator May Object to Claims (Sixth) Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Attachments: # 1 Proposed Form of Order) (Niederman, Seth) (Entered: 01/19/2024)
01/17/20241020Chapter 11 Post-Confirmation Report for Case Number 21-11334 for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/17/2024)
01/17/20241019Chapter 11 Post-Confirmation Report for Case Number 21-11333 for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/17/2024)
01/17/20241018Notice of Withdrawal of Chapter 11 Post-Confirmation Report for Case Number 21-11334 for the Quarter Ending: 12/31/2023 (related document(s)1015) Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/17/2024)
01/17/20241017Notice of Withdrawal of Chapter 11 Post-Confirmation Report for Case Number 21-11333 for the Quarter Ending: 12/31/2023 (related document(s)1014) Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/17/2024)
01/16/20241016Chapter 11 Post-Confirmation Report for Case Number 21-11335 for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/16/2024)
01/16/20241015[WITHDRAWN - SEE DOCKET NO. 1018] - Chapter 11 Post-Confirmation Report for Case Number 21-11334 for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) Modified on 1/17/2024 (NWW). (Entered: 01/16/2024)
01/16/20241014[WITHDRAWN - SEE DOCKET NO. 1017] - Chapter 11 Post-Confirmation Report for Case Number 21-11333 for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) Modified on 1/17/2024 (NWW). (Entered: 01/16/2024)
01/16/20241013Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) (Entered: 01/16/2024)