Case number: 7:19-bk-23649 - Purdue Pharma L.P. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Purdue Pharma L.P.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    09/15/2019

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DirApl, FeeDueRedact, SealedDoc, JtAdm, MEGA, Lead, PENAP, Mediation, CLMAGT, FeeDueAP, APPEAL, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23649-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  09/15/2019
Plan confirmed:  09/17/2021
Deadline for filing claims:  07/30/2020
Deadline for objecting to discharge:  05/03/2021

Debtor

Purdue Pharma L.P.

One Stamford Forum
201 Tresser Boulevard
Stamford, CT 06901
FAIRFIELD-CT
Tax ID / EIN: 06-1307484

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5465
Email: aadler@primeclerk.com
TERMINATED: 09/18/2020

Anthony D. Boccanfuso

Arnold & Porter Kaye Scholer LLP
250 West 55th Street
New York, NY 10019-9710
(212) 836-8000
Fax : (212) 836-8689
Email: Anthony.Boccanfuso@apks.com

Paul E. Breene

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
(212) 205-6023
Fax : (212) 521-5450
Email: pbreene@reedsmith.com

Chane Buck

375 South End Ave
Apt. 28S
New York, NY 10280
916-220-4744
Email: Chane.b46@gmail.com

Julie Elizabeth Cohen

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan west
New York, NY 10001-8602
212-735-2431
Email: julie.cohen@skadden.com

Scott I. Davidson

King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
212-556-2100
Fax : 212-556-2222
Email: sdavidson@kslaw.com

Van C. Durrer, II

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-243-6050
Email: van.durrer@dentons.com

Jeffrey R. Gleit

ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: jeffrey.gleit@afslaw.com

Timothy E. Graulich

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4639
Fax : (212) 450-3639
Email: timothy.graulich@davispolk.com

Marshall Scott Huebner

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4099
Fax : (212) 450-3099
Email: marshall.huebner@davispolk.com

Benjamin S. Kaminetzky

Davis Polk & Wardwell
450 Lexington Avenue
New York, NY 10017
(212) 450-4259
Fax : (212) 450-3259
Email: kaminet@dpw.com

Darren S. Klein

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4725
Fax : 212-450-3725
Email: darren.klein@dpw.com

Anna Kordas

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1026
Email: akordas@jonesday.com

Ann Kramer

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
212-205-6057
Email: akramer@reedsmith.com

Jennifer Madden

Skadden, Arps, Slate, Meagher & Flom LLP
525 University Ave
Palo Alto, CA 94301
650-470-4658
Email: jennifer.madden@skadden.com

James I. McClammy

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
U.S.A.
212-450-4000
Fax : 212-450-3800
Email: james.mcclammy@davispolk.com

Nhan Huynh Nguyen

Law Office of Nhan Nguyen, MD, JD
2500 West Loop South
Ste 340
Houston, TX 77027
713-840-7200
Fax : 713-583-4155
Email: nhan@healthlawservices.com

George W. Shuster, Jr.

Wilmer Cutler Pickering Hale and Dorr
60 State Street
Boston, MA 02109
(617) 526-6572
Fax : (617) 526-5000
Email: george.shuster@wilmerhale.com

Paul M. Singer

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: psinger@reedsmith.com

Marc Joseph Tobak

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
(212)450-3073
Fax : (212)701-5800
Email: mtobak@dpw.com

Eli J. Vonnegut

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4331
Email: eli.vonnegut@davispolk.com

Nathan Yeary

Jones Day - New York
250 Vesey Street
New York, NY 10007
Ste 3220a
New York, NY 10007
212-326-7888
Email: nyeary@jonesday.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450
TERMINATED: 09/17/2019

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
1 World Trade Center
31st Floor
New York, NY 10007
212-257-5450

represented by
Adam M. Adler

(See above for address)

Creditor Committee

The Official Committee of Unsecured Creditors of Purdue Pharma L.P., et al.


represented by
Ashley Crawford

Akin Gump Strauss Hauer & Feld
100 Pine Street, Suite 3200
San Francisco, CA 94111
415-765-9561
Fax : 415-765-9501
Email: avcrawford@akingump.com

Ira S. Dizengoff

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: idizengoff@akingump.com

Mitchell Hurley

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Email: mhurley@akingump.com

Clayton N. Matheson

112 E. Pecan Street
Ste 1010
San Antonio, TX 78205
210-281-7000
Fax : 210-224-2035
Email: cmatheson@akingump.com

Erik Preis

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: apreis@akingump.com

Corey William Roush

Akin Gump Strauss Hauer & Feld LLP
2001 K Street N.W.
Washington, DC 20006
202-887-4000
Fax : 202-887-4288
Email: corey.roush@sidley.com

Elizabeth Scott

Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
214-969-4297
Fax : 214-969-4343
Email: edscott@akingump.com

Dennis Windscheffel

Dennis Windscheffel
112 E. Pecan St.
Ste 1010
San Antonio, TX 78205
210-281-7000
Email: dwindscheffel@akingump.com

Creditor Committee

Bayard, P.A.

600 N. King Street, Suite 400
Wilmington, DE 19801

 
 
Creditor Committee

Akin Gump Strauss Hauer & Feld LLP

One Bryant Park
New York, NY 10036
 
 

Latest Dockets

Date Filed#Docket Text
07/29/20257697Notice of Agenda / Agenda for July 31, 2025 Hearing filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. with hearing to be held on 7/31/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Vonnegut, Eli) (Entered: 07/29/2025)
07/29/20257696Affidavit of Service of Sonia Akter Regarding Sixty-Ninth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period from May 1, 2025 through May 31, 2025 (related document(s)7653) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 07/29/2025)
07/29/20257695Monthly Fee Statement Seventieth Monthly Fee Statement of Caplin & Drysdale, Chartered, for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Counsel to the Multi-State Governmental Entities Group for the Period Commencing June 1, 2025, through June 30, 2025 Filed by Todd E. Phillips on behalf of Multi-State Governmental Entities Group. (Phillips, Todd) (Entered: 07/29/2025)
07/29/20257693Certificate of Publication of Christina Pullo Regarding Notice of Hearing to Consider Confirmation of the Thirteenth Amended Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines (related document(s)498, 7615) Filed by Adam M. Adler on behalf of Kroll Restructuring Administration LLC. (Adler, Adam) (Entered: 07/29/2025)
07/28/20257694Motion to Allow Claims to be File Late. filed by Eddie M. Vargas Sr.. (Tavarez, Arturo) (Entered: 07/29/2025)
07/28/20257692Monthly Fee Statement / Sixty-Ninth Monthly Fee Statement of Gilbert LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants for the Period June 1, 2025 Through June 30, 2025 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 07/28/2025)
07/28/20257691Monthly Fee Statement / Sixty-Eighth Monthly Fee Statement of Gilbert LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants for the Period May 1, 2025 Through May 31, 2025 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 07/28/2025)
07/28/20257690Monthly Fee Statement / Third Monthly Fee Statement of Gilbert Strategic Solutions, LLC, Consultant to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants, for Compensation and Reimbursement of Expenses for the Period May 1, 2025 Through May 31, 2025 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 07/28/2025)
07/28/20257689Monthly Fee Statement / Sixty-Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants for the Period from May 1, 2025 Through May 31, 2025 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 07/28/2025)
07/28/20257688Monthly Fee Statement / Sixtieth Monthly Fee Statement of Otterbourg P.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel of the Ad Hoc Committee's Professionals for the Period of May 1, 2025 Through and Including May 31, 2025 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 07/28/2025)