Case number: 7:24-bk-22284 - Acorda Therapeutics, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Acorda Therapeutics, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    04/01/2024

  • Last Filing

    10/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, MEGA, MEGANY, Lead



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22284-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  04/01/2024
Plan confirmed:  08/07/2024
341 meeting:  05/23/2024
Deadline for filing claims:  06/28/2024

Debtor

Acorda Therapeutics, Inc.

2 Blue Hill Plaza, 3rd Floor
Pearl River, NY 10965
ROCKLAND-NY
Tax ID / EIN: 13-3831168

represented by
Blaire Cahn

Baker & McKenzie LLP
452 Fifth Avenue
New York
New York, NY 10018
212-626-4695
Email: blaire.cahn@bakermckenzie.com

John R. Dodd

Baker McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
305-789-8900
Email: john.dodd@bakermckenzie.com

Courtney E Giles

Baker & McKenzie
800 Capitol Street
Ste 2100
Houston, TX 77002
713-427-5086
Fax : 713-427-5099
Email: courtney.giles@bakermckenzie.com

Kyle J. Ortiz

Herbert Smith Freehills Kramer (US) LLP
1177 Avenue of the Americas
New York, NY 10036
212-715-9100
Fax : 212-715-8000
Email: kyle.ortiz@hsfkramer.com

L Andrew S Riccio

Baker & McKenzie LLP
452 Fifth Avenue
New York, NY 10018
212-626-4229
Email: andrew.riccio@bakermckenzie.com

Annasofia Alexandra Roig

Baker McKenzie LLP
1111 Brickell Avenue
10th Floor
Miami, FL 33131
205-789-8900
Fax : 305-789-8953
Email: annasofia.roig@bakermckenzie.com

Liquidating Trustee

Alexandre Zyngier in his capacity as Liquidation Trustee


represented by
Kyle J. Ortiz

(See above for address)

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

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)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Darren T. Azman

McDermott Will & Schulte LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5615
Fax : 212-547-5444
Email: dazman@mwe.com

Kristin K. Going

McDermott Will & Schulte LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5429
Fax : 212-547-5444
Email: kgoing@mwe.com

Latest Dockets

Date Filed#Docket Text
10/03/2025562Motion for Omnibus Objection to Claim(s) /Notice of Liquidation Trustee's First Omnibus (Non-Substantive Objection to Certain (A) Duplicate Claims, (B) Late-Filed Claims, (C) Unsupported Claims and (D) Stock Based Claims Responses due by 10/22/2025, filed by Kyle J. Ortiz on behalf of Alexandre Zyngier in his capacity as Liquidation Trustee. (Ortiz, Kyle) (Entered: 10/03/2025)
09/10/2025561Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Presentment of Stipulation Permitting the Advancement of Defense Costs Under Debtors D&O Insurance Policies (related document(s)541) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 09/10/2025)
08/28/2025560Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Presentment of Stipulation Permitting the Advancement of Defense Costs Under Debtors D&O Insurance Polifices (related document(s)541) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 08/28/2025)
08/11/2025559Affidavit of Service of Eladio Perez Regarding Stipulation and Agreed Order Permitting the Advancement of Defense Expenses Under Debtors D&O Insurance Policies (related document(s)557) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 08/11/2025)
08/06/2025558Affidavit of Service of Sonia Akter Regarding Chapter 11 Post-Confirmation Report for Case Number 24-22288 for the Quarter Ending:06/30/2025, Chapter 11 Post-Confirmation Report for Case Number 24-22289 for the Quarter Ending:06/30/2025, Chapter 11 Post-Confirmation Report for Case Number 24-22286 for the Quarter Ending:06/30/2025, Chapter 11 Post-Confirmation Report for Case Number 24-22287 for the Quarter Ending:06/30/2025, Chapter 11 Post-Confirmation Report for Case Number 24-22285 for the Quarter Ending:06/30/2025, and Chapter 11 Post-Confirmation Report for Case Number 24-22284 for the Quarter Ending:06/30/2025 (related document(s)555, 551, 552, 553, 550, 554) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 08/06/2025)
07/30/2025557Stipulation and Agreed Order, signed on 7/30/2025, Permitting the Advancement of Defense Expenses Under Debtors' D&O Insurance Policies. (related document(s)541) (Anderson, Deanna) (Entered: 07/30/2025)
07/22/2025556Notice of Withdrawal filed by Michelle N. Saney on behalf of Riparian LLC. (Saney, Michelle) (Entered: 07/22/2025)
07/21/2025555Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Kyle J. Ortiz on behalf of Alexandre Zyngier in his capacity as Liquidation Trustee. (Attachments: # 1 Exhibit 1 Global Notes and Statement of Limitations, Methodology, and Disclaimers regarding June 30, 2025 Post-Confirmation Report)(Ortiz, Kyle) (Entered: 07/21/2025)
07/21/2025554Chapter 11 Post-Confirmation Report for Case Number 24-22285 for the Quarter Ending: 06/30/2025 Filed by Kyle J. Ortiz on behalf of Alexandre Zyngier in his capacity as Liquidation Trustee. (Attachments: # 1 Exhibit Global Notes and Statement of Limitations, Methodology, and Disclaimers regarding June 30, 2025 Post-Confirmation Report)(Ortiz, Kyle) (Entered: 07/21/2025)
07/21/2025553Chapter 11 Post-Confirmation Report for Case Number 24-22287 for the Quarter Ending: 06/30/2025 Filed by Kyle J. Ortiz on behalf of Alexandre Zyngier in his capacity as Liquidation Trustee. (Attachments: # 1 Exhibit Global Notes and Statement of Limitations, Methodology, and Disclaimers regarding June 30, 2025 Post-Confirmation Report)(Ortiz, Kyle) (Entered: 07/21/2025)