Case number: 7:22-bk-22549 - Endo International plc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Endo International plc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/16/2022

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, Lead, PENAP, CLMAGT, Mediation, SealedDoc, 727ap, SchedF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22549-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/16/2022
Plan confirmed:  03/22/2024
341 meeting:  12/08/2022
Deadline for filing claims:  07/07/2023

Debtor

Endo International plc, et al.

1400 Atwater Drive
Malvern, PA 19355
CHESTER-PA
Tax ID / EIN: 68-0683755
aka
Sportwell Limited


represented by
Abigail Elizabeth Davis

Skadden, Arps, Slate, Meagher & Flom LLP
1000 Louisiana Street
Suite 6800
Houston, TX 77002
713-655-5120
Email: abigail.sheehan@skadden.com

Peter M. Friedman

O'MELVENY & MYERS LLP
1625 Eye Street, NW
Washington, DC 20006
(202) 383-5300
Fax : (202) 383-5414
Email: pfriedman@omm.com

Evan Hill

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001
212-735-3528
Email: evan.hill@skadden.com

Lisa Laukitis

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: lisa.laukitis@skadden.com

Paul D. Leake

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001
212-735-3000
Fax : 212-735-2000
Email: paul.leake@skadden.com

Brian F. Moore

Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: bmoore@teamtogut.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com

Diana Perez

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
(212) 326-2000
Fax : (212) 326-2061
Email: dperez@omm.com

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: seratner@teamtogut.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

Brett Williamson

O'Melveny & Myers LLP
610 Newport Center Drive
Newport Beach, CA 92660
949-823-6900
Fax : 949-823-6994
Email: bwilliamson@omm.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
Susan A. Arbeit

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: susan.arbeit@usdoj.gov

Tara Tiantian

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

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
TERMINATED: 09/07/2022

 
 
Consumer Privacy Ombudsman

Elise S. Frejka


represented by
Elise S. Frejka

Frejka PLLC
415 East 52nd Street
Suite 3
New York, NY 10022
212-641-0800
Email: efrejka@frejka.com

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Amy Caton

Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Email: acaton@kramerlevin.com

Kenneth H. Eckstein

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: keckstein@kramerlevin.com

Creditor Committee

Official Committee of Opioid Claimants
represented by
Mitchell Hurley

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

Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Cullen D. Speckhart

Cooley LLP
1299 Pennsylvania Ave. NW
Suite 700
Washington, DC 20004
202-776-2052
Fax : 202-842-7899
Email: cspeckhart@cooley.com

Latest Dockets

Date Filed#Docket Text
04/18/20244192Statement | Notice of Filing of Restructuring Expenses by the First Lien Agent filed by Sandeep Qusba on behalf of JPMorgan Chase Bank, N.A., as Administrative Agent. (Qusba, Sandeep) (Entered: 04/18/2024)
04/18/20244191Statement / Notice of Filing of Restructuring Expenses filed by William Hao on behalf of Wilmington Trust, National Association, in its capacity as First Lien Collateral Trustee. (Hao, William) (Entered: 04/18/2024)
04/18/2024
Attorney Paul Rubin terminated from case per Doc #4190.
(Rodriguez, Willie) (Entered: 04/18/2024)
04/18/20244190Order signed on 4/17/2024 Granting Motion to Withdraw as Attorney. (Related Doc # 3872) (Rodriguez, Willie) (Entered: 04/18/2024)
04/18/20244189Affidavit of Service of Isa Kim Regarding Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Professional Services Rendered and Disbursements Incurred as Special Counsel to the Official Committee of Opioid Claimants for the Period of January 1, 2024 Through January 31, 2024, Seventeenth Monthly Fee and Expense Statement of Cooley LLP for the Period January 1, 2024 Through January 31, 2024, Fourteenth Monthly Fee Statement of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Opioid Claimants for the Period From January 1, 2024 Through January 31, 2024, Monthly Fee and Expense Statement of Maples and Calder (Ireland) LLP for the Period January 1, 2024 Through January 31, 2024, and Fifteenth Monthly Fee and Expense Statement of Province, LLC, Financial Advisor to the Official Committee of Opioid Claimants of Endo International Plc, et al., for the Period From January 1, 2024 Through January 31, 2024 (related document(s)4151, 4147, 4149, 4148, 4150) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/18/2024)
04/17/20244188Statement / Notice of Filing filed by Andrew Neil Rosenberg on behalf of Ad Hoc Cross-Holder Group. (Rosenberg, Andrew) (Entered: 04/17/2024)
04/16/20244187Notice of Adjournment of Hearing on Examiner Motion (related document(s)3684) filed by Paul D. Leake on behalf of Endo International plc. with hearing to be held on 5/23/2024 at 11:00 AM at Courtroom 723 (JLG) (Leake, Paul) (Entered: 04/16/2024)
04/16/20244186Notice of Hearing /Notice of Cancellation of Omnibus Hearing Scheduled for April 18, 2024 at 11:00 AM filed by Frank A. Oswald on behalf of Endo International plc. (Oswald, Frank) (Entered: 04/16/2024)
04/16/20244185Statement / Notice of Filing of Amended Rejection Schedule (related document(s)3687) filed by Paul D. Leake on behalf of Endo International plc. (Leake, Paul) (Entered: 04/16/2024)
04/16/20244184Statement /Debtors' (I) Second Notice of Amended Schedules to Order (A) Confirming that (1) The Automatic Stay Does Not Apply to Payments to Certain Claimants under Certain Qualified Settlement Funds and (2) The Debtors are Authorized to Request the Return of Funds Subject to Reversionary Interests to Their Estates, and (B) Granting Related Relief, and (II) Notice of Cancellation of April 18, 2024 Hearing on QSF Motion (Attachments: Ex. A: Second Amended Schedule 1, Ex. B: Second Amended Schedule 2, Ex. C: Redline Second Amended Schedule 1, Ex. D: Redline Second Amended Schedule 2) (related document(s)4163, 2351, 2634, 2507, 3559, 3012, 3820, 3326, 3643) filed by Frank A. Oswald on behalf of Endo International plc. (Oswald, Frank) (Entered: 04/16/2024)