Case number: 1:23-bk-10253 - Akorn Holding Company LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Akorn Holding Company LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Karen B Owens

  • Filed

    02/23/2023

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, ASSET, CLAIMS, SealedDoc(s), SEALEDMATRIX, FeeDue, Streamlined



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10253-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 7
Voluntary
Asset


Date filed:  02/23/2023
341 meeting:  04/07/2023
Deadline for filing claims:  06/26/2023

Debtor

Akorn Holding Company LLC

5605 CenterPoint Court
Gurnee, IL 60031
LAKE-IL
Tax ID / EIN: 85-2979190

represented by
Daniel B. Butz

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: rdehney@morrisnichols.com

Malak S. Doss

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
(212) 970-1600
Email: mdoss@glennagre.com

Andrew K Glenn

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
212-970-1600
Email: aglenn@glennagre.com

Jared W Kochenash

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: jkochenash@ycst.com

Matthew Barry Lunn

Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: mlunn@ycst.com

Joseph M Mulvihill

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: jmulvihill@ycst.com

Austin Park

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9160
Email: apark@morrisnichols.com

Richard Ramirez

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
(212)970-1600
Email: rramirez@glennagre.com

Shai Schmidt

Glenn Agre Bergman & Fuentes LLP
1185 Avenue of the Americas
22nd Floor
New York, NY 10036
917-328-7515
Email: sschmidt@glennagre.com

Trevor J. Welch

Glenn Agre Bergman & Fuentes LLP
1285 Avenue of the Americas
22nd Floor
New York, NY 10036
212-970-1605
Email: twelch@glennagre.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

Carmen Contreras-Martinez

Saul Ewing LLP
701 Brickell Avenue
Miami, FL 33131
305-428-4500
Email: carmen.contreras-martinez@saul.com

Ryan Coy

Saul Ewing LLP
1888 Century Park E, Suite 1500,
Los Angeles, CA 90067
Email: ryan.coy@saul.com

Simon E. Fraser

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: sfraser@cozen.com

John Daniel McLaughlin, Jr.

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
484-437-2676
Fax : 302-300-4253
Email: jack@mclaughlincounsel.com

Evan T. Miller

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P. O. Box 1266
Wilmington, DE 19899
302-421-6864
Email: evan.miller@saul.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/20251378Order Approving Third Interim Application of Saul Ewing LLP, ss Special Counsel to George L. Miller, Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2024 through February 28, 2025 (Related Doc # 1368, 1375) Approving for Saul Ewing LLP, fees awarded: $262665.90, expenses awarded: $4086.79 Order Signed on 4/17/2025. (CEB) (Entered: 04/17/2025)
04/17/20251377Order Approving Motion to Limit Service of Notice Regarding Third Interim Fee Application of Saul Ewing LLP, as Special Counsel to George L. Miller, Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period From October 1, 2024 Through February 28, 2025 (Related Doc # 1368, 1369, 1376) Order Signed on 4/17/2025. (Mml) (Entered: 04/17/2025)
04/17/20251376Certificate of No Objection (related document(s)1369) Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Miller, Evan) (Entered: 04/17/2025)
04/17/20251375Certificate of No Objection (related document(s)1368) Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Miller, Evan) (Entered: 04/17/2025)
04/15/20251374Supplemental Certificate of Service regarding Third Interim Fee Application of Saul Ewing LLP, Special Counsel to George L. Miller, Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2024 Through February 28, 2025 (related document(s)1368) Filed by George L. Miller. (Miller, Evan) (Entered: 04/15/2025)
04/14/2025Adversary Case 1:25-ap-50347 Closed (Austin, S) (Entered: 04/14/2025)
04/14/2025Adversary Case 1:25-ap-50346 Closed (Austin, S) (Entered: 04/14/2025)
04/14/2025Adversary Case 1:25-ap-50357 Closed (Austin, S) (Entered: 04/14/2025)
04/14/2025Adversary Case 1:25-ap-50356 Closed (Austin, S) (Entered: 04/14/2025)
04/11/20251373Zoom Hearing Held (related document(s)1372) (Mml) (Entered: 04/11/2025)