Case number: 7:22-bk-22608 - Branded Operations Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Branded Operations Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/16/2022

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, CLMAGT, Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22608-jlg

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


Date filed:  08/16/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025131Objection to Motion (related document(s)[122]) filed by Robert Fox. (Rodriguez, Willie)
06/06/2025130Order signed on 6/6/2025 Granting Application for Pro Hac Vice for Christopher P. Simon. (Related Doc [61]) (Rodriguez, Willie)
06/04/2025129Application for In Forma Pauperis Re: Notice of Appeal (related document(s)[128]) filed by Charles Elliott Anderson. (Rouzeau, Anatin)
06/04/2025128Notice of Appeal (related document(s)[124]) filed by Charles Elliott Anderson. Filing fee collected, receipt #IFP-DCPen.(Rouzeau, Anatin)
05/30/2025127Notice of Change of Address of Creditor Counsel to Walgreen Co. filed by Joseph D. Frank on behalf of Walgreen Co.. (Frank, Joseph)
05/30/2025126Affidavit 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)
05/29/2025125Stipulation and Agreed Order signed on 5/27/2025 Regarding The Plan Administrator's Objection to Strides' Claims. (related document(s)[115]) (Rodriguez, Willie)
05/25/2025Pending " Motion, Reargument FRCP 59" (Related Doc [72] Terminated per Doc [124]. (Rodriguez, Willie)
05/25/2025Pending " Motion, Reargument FRCP 59" (Related Doc # [72] Terminated per Doc # [124]. (Rodriguez, Willie)
05/25/2025124Memorandum Decision and Order signed on 5/25/2025 Denying Motion for Reconsideration. (related document(s)[72]) (Rodriguez, Willie)