Synergy Pharmaceuticals Inc. and Certain former individual directors and officers o
11
Lisa G Beckerman
12/12/2018
09/13/2022
Yes
v
SealedDoc, Lead, CLMAGT |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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: lisa.laukitis@skadden.com Christopher Marcus
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: cmarcus@kirkland.com Ron E. Meisler
Skadden Arps Slate Meagher & Flom 4 Times Square New York, NY 10036 (212) 735-3000 Fax : (917) 777-2000 Email: rmeisler@skadden.com Albert Togut
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: altogut@teamtogut.com |
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: benjamin.j.higgins@usdoj.gov 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: andrea.b.schwartz@usdoj.gov Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
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: aadler@primeclerk.com |
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: blake.denton@lw.com Christopher Harris
Latham & Watkins, LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax : (212) 751-4864 Email: Christopher.harris@lw.com Richard A. Levy
Latham & Watkins LLP 330 North Wabash Avenue, Suite 2800 Suite 2800 Chicago, IL 60611 312-876-7700 Email: richard.levy@lw.com Jeffrey Mispagel
Latham & Watkins 885 Third Avenue New York, NY 10022 212-906-1200 Email: jeffrey.mispagel@lw.com Zachary F Proulx
Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-1373 Email: zachary.proulx@lw.com Matthew L. Warren
King & Spalding 353 North Clark Ste 12th Floor Chicago, IL 60654 312-995-6333 Fax : 312-995-6330 Email: mwarren@kslaw.com |
Date Filed | # | Docket Text |
---|---|---|
09/13/2022 | Case Closed. (Suarez, Aurea). | |
08/09/2022 | 1039 | 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) |
08/01/2022 | 1038 | 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) |
07/29/2022 | 1037 | 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) |
07/15/2022 | 1036 | 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) |
06/15/2022 | 1035 | 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) |
06/09/2022 | 1034 | 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) |
05/25/2022 | 1033 | Final Decree And Order Authorizing Closing Of Case Signed On 5/25/2022. (Barrett, Chantel) |
05/24/2022 | 1032 | Order Signed On 5/24/2022 Re: Final Decree And Order Authorizing Closing Of Case . (related document(s)[1029]) (Barrett, Chantel) |
05/24/2022 | 1031 | 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) |