Akorn Holding Company LLC
7
Karen B Owens
02/23/2023
12/09/2025
Yes
v
| LEAD, MEGA, ASSET, CLAIMS, SealedDoc(s), SEALEDMATRIX, FeeDue, Streamlined |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 1531 | Certificate 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) |
| 12/08/2025 | 1530 | Certificate 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) |
| 12/08/2025 | 1529 | Order 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) |
| 12/05/2025 | 1528 | Motion 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) |
| 12/04/2025 | 1527 | Notice of Address Change of Manjurul Kader, MD Filed by Manjurul Kader, MD. (Rizzo, Louis) (Entered: 12/04/2025) |
| 12/04/2025 | Adversary Case 1:25-ap-50300 Closed (JMC) (Entered: 12/04/2025) | |
| 12/04/2025 | 1526 | Motion 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) |
| 12/03/2025 | 1525 | Certificate 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) |
| 12/03/2025 | 1524 | Certificate 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) |
| 12/03/2025 | 1523 | Certificate 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) |