Purdue Pharma L.P.
11
Sean H. Lane
09/15/2019
04/25/2024
Yes
v
DirApl, FeeDueRedact, SealedDoc, JtAdm, MEGA, Lead, PENAP, Mediation, CLMAGT, FeeDueAP, APPEAL |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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) 55 East 52nd Street 17th Floor New York, NY 10055 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
Jones Day 4655 Executive Drive, Suite 1500 San Diego, CA 92121 858-314-1158 Email: cbuck@jonesday.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
Skadden, Arps, Slate, Meagher & Flom LLP 300 S. Grand Avenue Ste 3400 Los Angeles, CA 90071 213-687-5200 Email: van.durrer@skadden.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 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) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
| |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 TERMINATED: 09/17/2019 |
| |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (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) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (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) 55 East 52nd Street 17th Floor New York, NY 10055 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 Clayton N. Matheson
112 E. Pecan Street Ste 1010 San Antonio, TX 78205 210-281-7000 Fax : 210-224-2035 Email: cmatheson@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: croush@akingump.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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 6332 | Monthly Fee Statement / Fifty-Fourth 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 March 1, 2024 Through March 31, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) |
04/25/2024 | 6331 | Monthly Fee Statement / Fifty-Third 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 February 1, 2024 Through February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) |
04/25/2024 | 6330 | Monthly Fee Statement / Fifty-Third 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 February 1, 2024 Through February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024) |
04/25/2024 | 6329 | Monthly Fee Statement / Forty-Sixth 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 January 1, 2024 Through and Including February 29, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024) |
04/25/2024 | 6328 | Monthly Fee Statement / Forty Ninth Monthly Fee Statement of Houlihan Lokey Capital, Inc., Investment Banker and Co-Financial Advisor to the Ad Hoc Committee, for Compensation and Reimbursement of Expenses for the Period from January 1, 2024 Through January 31, 2024 Filed by Kenneth H. Eckstein on behalf of Ad Hoc Committee of Governmental and Other Contingent Litigation Claimants. (Eckstein, Kenneth) (Entered: 04/25/2024) |
04/25/2024 | 6327 | Monthly Fee Statement / Fifty-Third Monthly Fee Statement of Brown Rudnick LLP as Co-Counsel to the Ad Hoc Committee of Governmental and Other Contigent Litigation Claimants for Services and Reimbursement of Expenses Incurred for the Period of February 1, 2024 Through February 29, 2024 Filed by David Molton on behalf of Brown Rudnick LLP. (Molton, David) (Entered: 04/25/2024) |
04/24/2024 | 6326 | Designation of Contents (appellant). , Statement of Issues (related document(s)6312, 6310) filed by Amanda Morales. (Bush, Brent) (Entered: 04/25/2024) |
04/24/2024 | 6325 | Affidavit of Service of Liz Santodomingo Regarding Combined Eleventh Monthly Fee Statement of Latham & Watkins LLP for Compensation for Services and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from January 1, 2024 through February 29, 2024 (related document(s)6302) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/24/2024) |
04/24/2024 | 6324 | Order Signed On 4/24/2024, Authorizing The Retention And Employment Of BDO USA, P.C. As Accountant To The Debtors And Debtors In Possession Effective As Of March 13, 2024 (Related Doc # 6290) (Ebanks, Liza) (Entered: 04/24/2024) |
04/24/2024 | 6323 | Order Signed On 4/24/2024, Authorizing The Filing Of Certain Information Under Seal In Connection With The Motion Of Debtors For Entry Of An Order Authorizing Implementation Of 2024 Key Employee Incentive Plan And 2024 Key Employee Retention Plan (Related Doc # 6278) (Ebanks, Liza) (Entered: 04/24/2024) |