Purdue Pharma L.P.
11
Sean H. Lane
09/15/2019
04/25/2025
Yes
v
DirApl, FeeDueRedact, SealedDoc, JtAdm, MEGA, Lead, PENAP, Mediation, CLMAGT, FeeDueAP, APPEAL |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Purdue Pharma L.P.
One Stamford Forum 201 Tresser Boulevard Stamford, CT 06901 FAIRFIELD-CT Tax ID / EIN: 06-1307484 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5465 Email: aadler@primeclerk.com TERMINATED: 09/18/2020 Anthony D. Boccanfuso
Arnold & Porter Kaye Scholer LLP 250 West 55th Street New York, NY 10019-9710 (212) 836-8000 Fax : (212) 836-8689 Email: Anthony.Boccanfuso@apks.com Paul E. Breene
Reed Smith LLP 599 Lexington Avenue New York, NY 10022 (212) 205-6023 Fax : (212) 521-5450 Email: pbreene@reedsmith.com Chane Buck
375 South End Ave Apt. 28S New York, NY 10280 916-220-4744 Email: Chane.b46@gmail.com Julie Elizabeth Cohen
Skadden, Arps, Slate, Meagher & Flom LLP One Manhattan west New York, NY 10001-8602 212-735-2431 Email: julie.cohen@skadden.com Scott I. Davidson
King & Spalding LLP 1185 Avenue of the Americas New York, NY 10036 212-556-2100 Fax : 212-556-2222 Email: sdavidson@kslaw.com Van C. Durrer, II
Skadden, Arps, Slate, Meagher & Flom LLP 2000 Avenue of the Stars Suite 200 N Los Angeles, CA 90067 213-687-5000 Email: van.durrer@skadden.com Jeffrey R. Gleit
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: jeffrey.gleit@afslaw.com Timothy E. Graulich
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4639 Fax : (212) 450-3639 Email: timothy.graulich@davispolk.com Marshall Scott Huebner
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4099 Fax : (212) 450-3099 Email: marshall.huebner@davispolk.com Benjamin S. Kaminetzky
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212) 450-4259 Fax : (212) 450-3259 Email: kaminet@dpw.com Darren S. Klein
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4725 Fax : 212-450-3725 Email: darren.klein@dpw.com Anna Kordas
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1026 Email: akordas@jonesday.com Ann Kramer
Reed Smith LLP 599 Lexington Avenue New York, NY 10022 212-205-6057 Email: akramer@reedsmith.com Jennifer Madden
Skadden, Arps, Slate, Meagher & Flom LLP 525 University Ave Palo Alto, CA 94301 650-470-4658 Email: jennifer.madden@skadden.com James I. McClammy
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 U.S.A. 212-450-4000 Fax : 212-450-3800 Email: james.mcclammy@davispolk.com Nhan Huynh Nguyen
Law Office of Nhan Nguyen, MD, JD 2500 West Loop South Ste 340 Houston, TX 77027 713-840-7200 Fax : 713-583-4155 Email: nhan@healthlawservices.com George W. Shuster, Jr.
Wilmer Cutler Pickering Hale and Dorr 60 State Street Boston, MA 02109 (617) 526-6572 Fax : (617) 526-5000 Email: george.shuster@wilmerhale.com Paul M. Singer
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Suite 1200 Pittsburgh, PA 15222 412-288-3131 Fax : 412-288-3063 Email: psinger@reedsmith.com Marc Joseph Tobak
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)450-3073 Fax : (212)701-5800 Email: mtobak@dpw.com Eli J. Vonnegut
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4331 Email: eli.vonnegut@davispolk.com Nathan Yeary
Jones Day - New York 250 Vesey Street New York, NY 10007 Ste 3220a New York, NY 10007 212-326-7888 Email: nyeary@jonesday.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 |
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 Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@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 |
| |
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 TERMINATED: 09/17/2019 |
| |
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 |
represented by |
Adam M. Adler
(See above for address) |
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 |
represented by |
Adam M. Adler
(See above for address) |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 1 World Trade Center 31st Floor New York, NY 10007 212-257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Creditor Committee The Official Committee of Unsecured Creditors of Purdue Pharma L.P., et al. |
represented by |
Ashley Crawford
Akin Gump Strauss Hauer & Feld 100 Pine Street, Suite 3200 San Francisco, CA 94111 415-765-9561 Fax : 415-765-9501 Email: avcrawford@akingump.com Ira S. Dizengoff
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 (212) 872-1000 Fax : (212) 872-1002 Email: idizengoff@akingump.com Mitchell Hurley
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Email: mhurley@akingump.com Clayton N. Matheson
112 E. Pecan Street Ste 1010 San Antonio, TX 78205 210-281-7000 Fax : 210-224-2035 Email: cmatheson@akingump.com Erik Preis
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: apreis@akingump.com Corey William Roush
Akin Gump Strauss Hauer & Feld LLP 2001 K Street N.W. Washington, DC 20006 202-887-4000 Fax : 202-887-4288 Email: corey.roush@sidley.com Elizabeth Scott
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 214-969-4297 Fax : 214-969-4343 Email: edscott@akingump.com Dennis Windscheffel
Dennis Windscheffel 112 E. Pecan St. Ste 1010 San Antonio, TX 78205 210-281-7000 Email: dwindscheffel@akingump.com |
Creditor Committee Bayard, P.A.
600 N. King Street, Suite 400 Wilmington, DE 19801 |
| |
Creditor Committee Akin Gump Strauss Hauer & Feld LLP
One Bryant Park New York, NY 10036 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 7394 | Affidavit of Service of Nelson Crespin Regarding Fourth Supplemental Declaration of EY LLP in Further Support of Debtors Application for Order Authorizing Retention and Employment of Ernst & Young LLP as its Audit Service Provider, nunc pro tunc, to the Petition Date (related document(s)7377) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 04/25/2025) |
04/25/2025 | 7393 | Monthly Fee Statement Thirty-Sixth Monthly Fee Statement of Reed Smith LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Insurance Counsel to the Debtors for the Period from March 1, 2025 through March 31, 2025 Filed by Ann Kramer on behalf of Reed Smith LLP. (Kramer, Ann) (Entered: 04/25/2025) |
04/24/2025 | 7392 | Affidavit of Service of Alain B. Francoeur Regarding Sixty-Sixth Monthly Fee Statement of Davis Polk & Wardwell LLP for Compensation for Services and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2025 through February 28, 2025 (related document(s)7341) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/24/2025) |
04/23/2025 | 7391 | Affidavit of Service of Eladio Perez Regarding Declaration of Fernanda L. Schmid in Support of Application of Debtors for Authority to Retain and Employ Cornerstone Research as Consultants to the Debtors NUNC PRO TUNC to January 14, 2020 (related document(s)7370) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/23/2025) |
04/23/2025 | 7390 | Monthly Fee Statement /Fourth Notice of Professional Fee Hourly Rates for King & Spalding LLP, as Special Counsel to the Debtors and Debtors in Possession Filed by Scott I. Davidson on behalf of Special Counsel. (Davidson, Scott) (Entered: 04/23/2025) |
04/21/2025 | 7389 | Monthly Fee Statement / Sixty-Sixth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 Filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. (Vonnegut, Eli) (Entered: 04/21/2025) |
04/21/2025 | 7388 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Eli J. Vonnegut on behalf of Purdue Pharma L.P.. (Vonnegut, Eli) (Entered: 04/21/2025) |
04/18/2025 | 7387 | Affidavit of Service of Ishrat Khan Regarding Order Shortening Notice With Respect to Debtors Motion to (I) Extend the Mediation and (II) Extend the Preliminary Injunction and Associated Deadlines Including Tolling, Eighth Amended Order Appointing the Honorable Shelley C. Chapman (Ret.) and Eric D. Green as Co-Mediators and Establishing Terms and Conditions of Mediation, and Statement of Fees and Out-of-Pocket Expenses of PJT Partners LP for the Period of February 1, 2025 through February 28, 2025 (related document(s)7319, 7343, 7352) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/18/2025) |
04/17/2025 | 7386 | Transcript regarding Hearing Held on 03/13/2025 At 11:02 AM RE: Notice Of Hearing / Notice Of Sixteenth Interim Fee Hearing.; Application For Interim Professional Compensation Re: Alixpartners, LLP.; Etc. Remote electronic access to the transcript is restricted until 7/16/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 7235, 7228, 7218, 7234, 7233, 7240, 7209, 7205, 7237, 7229, 7210, 7216, 7211, 7172, 7232, 7165, 7215, 7213, 7207, 7242, 7230, 7236, 7196, 7204, 7214, 7198, 7293, 7231). Notice of Intent to Request Redaction Deadline Due By 4/24/2025. Statement of Redaction Request Due By 5/8/2025. Redacted Transcript Submission Due By 5/19/2025. Transcript access will be restricted through 7/16/2025. (Ramos, Jonathan) (Entered: 04/17/2025) |
04/17/2025 | 7385 | Transcript regarding Hearing Held on 04/10/2025 At 11:29 AM RE: Motion To Authorize/ Joint Motion Of The Debtors And The Official Committee Of Unsecured Creditors For An Order (I) Appointing Pi And Tpp Claims Administrators; (Ii) Authorizing The Establishment Of Claims Deadlines And Claim.; Etc. Remote electronic access to the transcript is restricted until 7/16/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 7310, 7365). Notice of Intent to Request Redaction Deadline Due By 4/24/2025. Statement of Redaction Request Due By 5/8/2025. Redacted Transcript Submission Due By 5/19/2025. Transcript access will be restricted through 7/16/2025. (Ramos, Jonathan) (Entered: 04/17/2025) |