Akorn Holding Company LLC
7
Karen B Owens
02/23/2023
04/17/2025
Yes
v
LEAD, MEGA, ASSET, CLAIMS, SealedDoc(s), SEALEDMATRIX, FeeDue, Streamlined |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 1378 | Order 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) |
04/17/2025 | 1377 | Order 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) |
04/17/2025 | 1376 | Certificate of No Objection (related document(s)1369) Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Miller, Evan) (Entered: 04/17/2025) |
04/17/2025 | 1375 | Certificate of No Objection (related document(s)1368) Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Miller, Evan) (Entered: 04/17/2025) |
04/15/2025 | 1374 | Supplemental 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) |
04/14/2025 | Adversary Case 1:25-ap-50347 Closed (Austin, S) (Entered: 04/14/2025) | |
04/14/2025 | Adversary Case 1:25-ap-50346 Closed (Austin, S) (Entered: 04/14/2025) | |
04/14/2025 | Adversary Case 1:25-ap-50357 Closed (Austin, S) (Entered: 04/14/2025) | |
04/14/2025 | Adversary Case 1:25-ap-50356 Closed (Austin, S) (Entered: 04/14/2025) | |
04/11/2025 | 1373 | Zoom Hearing Held (related document(s)1372) (Mml) (Entered: 04/11/2025) |