VJGJ, INC.
11
Brendan Linehan Shannon
10/14/2021
04/25/2025
Yes
v
CONFIRMED, MEGA, CLMSAGNT, LEAD, SealedDoc(s) |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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
Steptoe & Johnson PLLC Edwin Miller Professional Building 1250 Edwin Miller Blvd, Suite 300 Martinsburg, WV 25404 304-433-1354 Email: zak.balasko@steptoe-johnson.com 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
Wilson Sonsini Goodrich & Rosati 222 Delaware Avenue Suite 800 Wilmington, DE 19801-5225 302-304-7616 Email: sreil@wsgr.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 Steege
Jenner & Block 353 N. Clark Street Chicago, IL 60654 312-923-2952 Fax : 312-840-7352 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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 1098 | Certificate of Service Regarding Plan Administrator's Eleventh Motion for Entry of Order, Pursuant to Bankruptcy Rule 9006, Further Extending the Period Within Which the Plan Administrator May Object to Claims (related document(s)[1097]) Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) |
04/21/2025 | 1097 | Motion to Extend /Plan Administrator's Motion for Entry of Order, Pursuant to Bankruptcy Rule 9006, Further Extending the Period Within Which the Plan Administrator May Object to Claims Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. Hearing scheduled for 5/28/2025 at 09:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/6/2025. (Attachments: # (1) Proposed Form of Order # (2) Notice) (Niederman, Seth) |
04/17/2025 | 1096 | Chapter 11 Post-Confirmation Report for Case Number 21-11334 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) |
04/17/2025 | 1095 | Chapter 11 Post-Confirmation Report for Case Number 21-11333 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) |
04/17/2025 | 1094 | Chapter 11 Post-Confirmation Report for Case Number 21-11335 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) |
04/17/2025 | 1093 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth) |
04/16/2025 | 1092 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
04/16/2025 | 1091 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
03/27/2025 | 1090 | Notice of Address Change for LIFESCI ADVISORS, LLC. Filed by Argo Partners. (Singer, Michael) (Entered: 03/27/2025) |
02/26/2025 | 1089 | Certificate of Mailing for [Defective] Transfer/Assignment of Claim. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1071) (Garabato, Sid) (Entered: 02/26/2025) |