Endo International plc
11
James L. Garrity Jr.
08/16/2022
04/18/2024
Yes
v
MEGANY, MEGA, Lead, PENAP, CLMAGT, Mediation, SealedDoc, 727ap, SchedF |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 4192 | Statement | 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) |
04/18/2024 | 4191 | Statement / 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) | |
04/18/2024 | 4190 | Order signed on 4/17/2024 Granting Motion to Withdraw as Attorney. (Related Doc # 3872) (Rodriguez, Willie) (Entered: 04/18/2024) |
04/18/2024 | 4189 | Affidavit 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) |
04/17/2024 | 4188 | Statement / Notice of Filing filed by Andrew Neil Rosenberg on behalf of Ad Hoc Cross-Holder Group. (Rosenberg, Andrew) (Entered: 04/17/2024) |
04/16/2024 | 4187 | Notice 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) |
04/16/2024 | 4186 | Notice 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) |
04/16/2024 | 4185 | Statement / 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) |
04/16/2024 | 4184 | Statement /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) |