Branded Operations Holdings, Inc.
11
James L. Garrity Jr.
08/16/2022
06/13/2025
Yes
v
MEGANY, MEGA, CLMAGT, Lead |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Branded Operations Holdings, Inc.
1400 Atwater Drive Malvern, PA 19355 CHESTER-PA Tax ID / EIN: 85-3936945 |
represented by |
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 Catherine V. LoTempio
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1632 Email: lotempio@sewkis.com Brian P Maloney
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1448 Email: maloney@sewkis.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 |
Trustee Edgar C. Gentle, III, Trustee of the ENDO Opioid Personal Injury Trust |
represented by |
Christopher P. Simon
Cross & Simon, LLC 913 N. Market St. 11th Floor Wilmington, DE 19801 302-777-4200 Fax : 302-777-4224 Email: csimon@crosslaw.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 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 131 | Objection to Motion (related document(s)[122]) filed by Robert Fox. (Rodriguez, Willie) |
06/06/2025 | 130 | Order signed on 6/6/2025 Granting Application for Pro Hac Vice for Christopher P. Simon. (Related Doc [61]) (Rodriguez, Willie) |
06/04/2025 | 129 | Application for In Forma Pauperis Re: Notice of Appeal (related document(s)[128]) filed by Charles Elliott Anderson. (Rouzeau, Anatin) |
06/04/2025 | 128 | Notice of Appeal (related document(s)[124]) filed by Charles Elliott Anderson. Filing fee collected, receipt #IFP-DCPen.(Rouzeau, Anatin) |
05/30/2025 | 127 | Notice of Change of Address of Creditor Counsel to Walgreen Co. filed by Joseph D. Frank on behalf of Walgreen Co.. (Frank, Joseph) |
05/30/2025 | 126 | Affidavit of Service of Nelson Crespin Regarding The Plan Administrators Status Report on Outstanding Omnibus Claim Objections to Certain SAP Claims, and Notice of Agenda (related document(s)[121], [120]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
05/29/2025 | 125 | Stipulation and Agreed Order signed on 5/27/2025 Regarding The Plan Administrator's Objection to Strides' Claims. (related document(s)[115]) (Rodriguez, Willie) |
05/25/2025 | Pending " Motion, Reargument FRCP 59" (Related Doc [72] Terminated per Doc [124]. (Rodriguez, Willie) | |
05/25/2025 | Pending " Motion, Reargument FRCP 59" (Related Doc # [72] Terminated per Doc # [124]. (Rodriguez, Willie) | |
05/25/2025 | 124 | Memorandum Decision and Order signed on 5/25/2025 Denying Motion for Reconsideration. (related document(s)[72]) (Rodriguez, Willie) |