Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Egalet Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk12439
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-18

Updated

9-13-23

Last Checked

11-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 31, 2018

Docket Entries by Quarter

Oct 30, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Egalet Corporation. (Brady, Robert) (Entered: 10/30/2018)
Oct 31, 2018 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-12439) [misc,volp11a] (1717.00). Receipt Number 9080427, amount $1717.00. (U.S. Treasury) (Entered: 10/31/2018)
Oct 31, 2018 3 Declaration in Support Declaration of Robert Radie, Chief Executive Officer of Egalet Corporation, In Support of Chapter 11 Petitions and First Day Motions Filed by Egalet Corporation. (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 4 Motion for Joint Administration Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 5 Motion to Approve Use of Cash Collateral Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 6 Motion to Approve Motion Of Debtors For Entry Of Interim And Final Orders Approving (I) The Debtors Continued Maintenance Of Their Existing Bank Accounts And Use Of Their Cash Management System, (II) The Payment Of Certain Obligations Related Thereto, (III) The Continuation Of Intercompany Transactions, (IV) Administrative Expense Status For Postpetition Intercompany Claims, (V) The Debtors Continued Use Of Existing Business Forms, And (VI) Granting The Debtors A Waiver Of The Requirements Contained In Section 345(B) Of The Bankruptcy Code Filed by Egalet Corporation. (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 7 Motion to Pay Employee Wages Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 8 Motion to Continue Customer Programs Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 9 Motion to Pay Sales and Use Taxes Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 10 Motion to Authorize Debtors Motion For Entry Of An Order (I) Authorizing Debtors To (A) Continue Prepetition Insurance Program; (B) Pay Any Prepetition Premiums And Related Obligations; And (C) Renew Or Enter Into New Insurance Arrangements; And (II) Granting Related Relief Filed by Egalet Corporation. (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 11 Motion Prohibiting Utilities from Discontinuing Service Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 12 Motion to Pay Critical Trade Vendor Claims Filed By Egalet Corporation (Greecher, Sean) (Entered: 10/31/2018)
Oct 31, 2018 13 Motion to Approve Debtors Motion Pursuant To 11 U.S.C. §§ 362 & 105(A) For Entry Of Interim And Final Orders Establishing Notification And Hearing Procedures And Approving Restrictions On Certain Transfers Of Interests In The Debtors Estates Filed by Egalet Corporation. (Greecher, Sean) (Entered: 10/31/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2018bk12439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Oct 30, 2018
Type
voluntary
Terminated
May 2, 2019
Updated
Sep 13, 2023
Last checked
Nov 23, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
BIO-key International Inc.
Oracle America, Inc.

Parties

Debtor

Egalet Corporation
600 Lee Road
Suite 100
Wayne, PA 19087
DELAWARE-PA
Tax ID / EIN: xx-xxx5334

Represented By

Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Sean T. Greecher
Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 18 Burns Construction Services LLC 7 2:2024bk11321
Apr 18 Burns Construction Management LLC 7 2:2024bk11320
Oct 30, 2020 Fernley & Fernley, Inc. 7 2:2020bk14314
Oct 30, 2018 Egalet US Inc. parent case 11 1:2018bk12440
Dec 21, 2016 Resun Chippewa, LLC parent case 11 1:16-bk-12831
Dec 21, 2016 ModSpace Financial Services Canada, Ltd. parent case 11 1:16-bk-12830
Dec 21, 2016 ModSpace Government Financial Services, Inc. parent case 11 1:16-bk-12829
Dec 21, 2016 Resun ModSpace, Inc. parent case 11 1:16-bk-12828
Dec 21, 2016 Modular Space Corporation parent case 11 1:16-bk-12827
Dec 21, 2016 Modular Space Intermediate Holdings, Inc. parent case 11 1:16-bk-12826
Dec 21, 2016 Modular Space Holdings, Inc. 11 1:16-bk-12825
Jul 31, 2014 Pekin Robin, Inc. 7 2:14-bk-16100
Oct 31, 2013 Graham Incentives, Inc. 7 2:13-bk-19543
Oct 30, 2012 Nova Financial Holdings, Inc. 7 2:12-bk-20140
Apr 3, 2012 1419 Alleghney West Holdings LLC 11 2:12-bk-13305