Delaware Bankruptcy Court
Chapter 11
Judge:Brendan Linehan Shannon
Case #: 1:21-bk-11332
Case Filed:Oct 14, 2021
Plan Confirmed:Jul 15, 2022

Debtor
Teligent, Inc.
33 Wood Ave. 7th Floor
Iselin, NJ 08830
Represented By
Shane M. Reil
Young Conaway
contact info
Michael R. Nestor
Young Conaway Stargatt & Taylor
contact info
Michael S. Neiburg
Young Conaway Stargatt & Taylor, LLP
contact info
John Zachary Balasko
United States Department Of Justice
contact info
Last checked: Tuesday Nov 30, 2021 6:04 AM EST
Claims Agent
Epiq Corporate Restructuring, LLC
777 Third Avenue, 12th Floor
New York, NY 10017
Creditor
New York State Department of Health
Empire State Plaza Corning Tower
Albany, NY 12237
Represented By
Louis J. Testa
Office Of The Attorney General, State Of New York
contact info
Creditor
McKesson Corporation, on behalf of itself and its corporate affiliates
Represented By
Jeffrey Garfinkle
Buchalter
contact info
Jason Custer Powell
The Powell Firm
contact info
Creditor
Eversana Life Science Services, LLC
Represented By
Kate R. Buck
Mccarter & English, LLP
contact info
Shannon Dougherty Humiston
Mccarter & English, LLP
contact info
Creditor
Atlantic City Electric Company
Represented By
William F. Taylor, Jr.
Mccarter & English LLP
contact info
Creditor
CINTAS CORPORATION
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street
Cincinnati, OH 45202
Represented By
Erin Powers Severini
Frost Brown Todd LLC
contact info
Matthew Higgins
Frost Brown Todd LLC
contact info
Ronald E Gold
Frost Brown Todd LLC
contact info
Creditor
Cardinal Health
One Boland Drive Attn; Scott Zuber, Esq.
West Orange, NJ 07052
Represented By
Adam Hiller
Hiller Law, LLC
contact info
Scott Alan Zuber
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
End-Payer Plaintiffs
Leslie Spoltore, Esq. Obermayer Rebmann Maxwell & Hi 123 S. Justison Street, Suite 100
Wilmington, DE 19801
Represented By
LESLIE B. SPOLTORE
Obermayer Redmann Maxwell & Hippell LLP
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
Monique Bair DiSabatino
Saul Ewing Arnstein & Lehr LLP
contact info
Landon S Raiford
Jenner & Block LLP
contact info
Catherine L. Steege
Jenner & Block LLP
contact info
William A. Williams
Jenner & Block LLP
contact info
Lucian Borders Murley
Saul Ewing Arnstein & Lehr LLP
contact info
Mark Minuti
Saul Ewing Arnstein & Lehr LLP
contact info
Melissa M. Root
Jenner & Block LLP
contact info
Interested Party
Ares Capital Corporation
Represented By
Matthew B. Harvey
Morris Nichols Arsht & Tunnell, LLP
contact info
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell
contact info
T. Charlie Liu
Morgan, Lewis & Bockius LLP
contact info
Jennifer Feldsher
Morgan Lewis & Bockius LLP
contact info
Kurt A. Mayr, III
Morgan, Lewis & Bockius LLP
contact info
Interested Party
ACF FinCo I LP
Represented By
Ted A Dillman
Latham & Watkins LLP
contact info
Asif Attarwala
Latham & Watkins LLP
contact info
Jason R Bosworth
Latham & Watkins LLP
contact info
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell
contact info
Robert J. Malionek
Latham & Watkins LLP
contact info
Interested Party
United States of America
1100 L St NW
Washington, DC 20005
Represented By
John Zachary Balasko
United States Department Of Justice
contact info
Other Prof.
Raymond James & Associates, Inc.
Represented By
Oscar N Pinkas
Greenberg Traurig, LLP
contact info
Dennis A. Meloro
Greenberg Traurig, LLP
contact info
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801
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
Represented By
Richard L. Schepacarter
Office Of The United States Trustee
contact info


1. Generic drugmaker Teligent files for Chapter 11 (reuters.com)
Submitted Wed 10/20/2021
Docket last updated: 1 hours ago
Thursday, April 17, 2025
1096 1096 misc Chapter 11 Post-Confirmation Report Thu 04/17 3:32 PM
Chapter 11 Post-Confirmation Report for Case Number 21-11334 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth)
Related: [-]
1095 1095 misc Chapter 11 Post-Confirmation Report Thu 04/17 3:31 PM
Chapter 11 Post-Confirmation Report for Case Number 21-11333 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth)
Related: [-]
1094 1094 misc Chapter 11 Post-Confirmation Report Thu 04/17 3:29 PM
Chapter 11 Post-Confirmation Report for Case Number 21-11335 for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth)
Related: [-]
1093 1093 misc Chapter 11 Post-Confirmation Report Thu 04/17 3:25 PM
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Alfred Giuliano as Plan Administrator for the Post-Effective Date Debtors. (Niederman, Seth)
Related: [-]
Wednesday, April 16, 2025
1092 1092 claims Claims Register Wed 04/16 12:09 PM
Quarterly Claims Register Numerical . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
Related: [-]
1091 1091 claims Claims Register Wed 04/16 12:08 PM
Quarterly Claims Register Alphabetical . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
Related: [-]