Case number: 1:23-bk-10253 - Akorn Holding Company LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Akorn Holding Company LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Karen B Owens

  • Filed

    02/23/2023

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, ASSET, CLAIMS, SealedDoc(s), SEALEDMATRIX, FeeDue, Streamlined



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10253-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 7
Voluntary
Asset


Date filed:  02/23/2023
341 meeting:  04/07/2023

Debtor

Akorn Holding Company LLC

5605 CenterPoint Court
Gurnee, IL 60031
LAKE-IL
Tax ID / EIN: 85-2979190

represented by
Daniel B. Butz

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: rdehney@morrisnichols.com

Malak S. Doss

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
(212) 970-1600
Email: mdoss@glennagre.com

Andrew K Glenn

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
212-970-1600
Email: aglenn@glennagre.com

Jared W Kochenash

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: jkochenash@ycst.com

Matthew Barry Lunn

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

Joseph M Mulvihill

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

Austin Park

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9160
Email: apark@morrisnichols.com

Richard Ramirez

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
(212)970-1600
Email: rramirez@glennagre.com

Shai Schmidt

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
917-328-7515
Email: sschmidt@glennagre.com

Trevor J. Welch

Glenn Agre Bergman & Fuentes LLP
1285 Avenue of the Americas
22nd Floor
New York, NY 10036
212-970-1605
Email: twelch@glennagre.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

Carmen Contreras-Martinez

Saul Ewing LLP
701 Brickell Avenue
Miami, FL 33131
305-428-4500
Email: carmen.contreras-martinez@saul.com

Ryan Coy

Saul Ewing LLP
1888 Century Park E, Suite 1500,
Los Angeles, CA 90067
Email: ryan.coy@saul.com

Simon E. Fraser

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: sfraser@cozen.com

John Daniel McLaughlin, Jr.

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
484-437-2676
Fax : 302-300-4253
Email: jack@mclaughlincounsel.com

Evan T. Miller

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P. O. Box 1266
Wilmington, DE 19899
302-421-6864
Email: evan.miller@saul.com

Paige Noelle Topper

Saul Ewing LLP
1201 N. Market Street
Suite 2300
Wilmington, DE 19801
302-421-6875
Fax : 302-421-6813
Email: paige.topper@saul.com

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
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

Latest Dockets

Date Filed#Docket Text
12/09/20251531Certificate of Service Regarding Fifth Interim Application of Miller Coffey Tate LLP for Compensation and for Reimbursement of Expenses as Accountants and Bankruptcy Consultants to the Trustee for the Period from April 1, 2025 through September 30, 2025 (related document(s)1520) Filed by George L. Miller. (Carroll, John) (Entered: 12/09/2025)
12/08/20251530Certificate of Service Regarding Motion of George L. Miller, Chapter 7 Trustee for an Order Authorizing Trustee's Third Distribution to Holders of General Unsecured Claims (related document(s)1521) Filed by George L. Miller. (Carroll, John) (Entered: 12/08/2025)
12/08/20251529Order Approving Motion to Limit Service of Notice Regarding Fifth Interim (Second Contingent) Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period From July 1, 2025 Through October 31, 2025 and Sixth Interim Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period From March 1, 2025 Through October 31, 2025 (Related Doc # 1512, 1513, 1514, 1525) Order Signed on 12/8/2025. (Mml) (Entered: 12/08/2025)
12/05/20251528Motion to Approve Compromise under Rule 9019 Motion for Entry of an Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Trustee and Gardaworld Security Services Filed by George L. Miller. Hearing scheduled for 1/23/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/19/2025. (Miller, Evan) (Entered: 12/05/2025)
12/04/20251527Notice of Address Change of Manjurul Kader, MD Filed by Manjurul Kader, MD. (Rizzo, Louis) (Entered: 12/04/2025)
12/04/2025Adversary Case 1:25-ap-50300 Closed (JMC) (Entered: 12/04/2025)
12/04/20251526Motion to Approve Compromise under Rule 9019 Motion of the Chapter 7 Trustee for Entry of an Order Approving the Settlement and Compromise of Adversary Proceeding Against Medline Industries, Inc. Filed by George L. Miller. Hearing scheduled for 1/23/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/18/2025. (Miller, Evan) (Entered: 12/04/2025)
12/03/20251525Certificate of No Objection to Motion to Limit Service of Notice Regarding Fifth Interim (Second Contingent) Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2025 through October 31, 2025 and Sixth Interim Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 through October 31, 2025 (related document(s)1512, 1513, 1514) Filed by George L. Miller. (Attachments: # 1 Exhibit A- Proposed Order) (Miller, Evan) (Entered: 12/03/2025)
12/03/20251524Certificate of No Objection to Sixth Interim Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 Through October 31, 2025 (related document(s)1513) Filed by George L. Miller. (Attachments: # 1 Exhibit A- Proposed Order) (Miller, Evan) (Entered: 12/03/2025)
12/03/20251523Certificate of No Objection Regarding Fifth Interim (Second Contingent) Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2025 Through October 31, 2025 (related document(s)1512) Filed by George L. Miller. (Attachments: # 1 Exhibit A- Proposed Order) (Miller, Evan) (Entered: 12/03/2025)