Aegerion Pharmaceuticals, Inc.

CourtUnited States Bankruptcy Court, S.D. New York
DecidedSeptember 11, 2019
Docket19-11632
StatusUnknown

This text of Aegerion Pharmaceuticals, Inc. (Aegerion Pharmaceuticals, Inc.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Aegerion Pharmaceuticals, Inc., (N.Y. 2019).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------------------x FOR PUBLICATION In re: Chapter 11 Aegerion Pharmaceuticals, Inc., et al.1 Case No. 19-11632 (MG)

Debtors. -----------------------------------------------------------------------x

CORRECTED MEMORANDUM OPINION CONFIRMING DEBTORS’ FIRST AMENDED JOINT CHAPTER 11 PLAN

A P P E A R A N C E S:

Willkie Farr & Gallagher LLP Attorneys for Debtors 787 Seventh Avenue New York, NY 10019-6099 By: Paul V. Shalhoub, Esq. Andrew S. Mordkoff, Esq.

McGrail & Bensinger LLP Counsel for Marc Beer 888-C 8th Avenue #107 New York, NY 10019 By: David C. McGrail, Esq. Ilana Volkov, Esq.

Choate Hall & Stewart LLP Counsel for Marc Beer Two International Place Boston, Massachusetts 02110 By: Douglas R. Gooding, Esq. Melissa Bayer Tearney, Esq. R.J. Cinquegrana, Esq.

Benjamin J. Higgins, Esq. Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014

1 The Debtors in these chapter 11 cases and the last four digits of each Debtor’s federal taxpayer identification number are Aegerion Pharmaceuticals, Inc. (0116), and Aegerion Pharmaceuticals Holdings, Inc. (1331). The Debtors’ executive headquarters are located at 245 First Street, Riverview II, 18th Floor, Cambridge, MA 02142. Alan Maza, Esq. Therese A. Scheuer, Esq. United States Securities and Exchange Commission Brookfield Place 200 Vesey Street, Suite 400 New York, NY 10281-1022

MARTIN GLENN UNITED STATES BANKRUPTCY JUDGE The Court held the confirmation hearing on September 5, 2019 on the Debtors’ First Amended Joint Chapter 11 Plan. (“Plan,” ECF Doc. # 180.) The Plan is largely consensual; it overwhelmingly received the required votes in number and amount of the three impaired classes that were entitled to vote. The Plan was supported by the Official Committee of Unsecured Creditors (the “Committee”). A separate confirmation order, including the Court’s findings of fact and conclusions of law, will be entered addressing all of requirements for confirmation. The Court writes only to address the sole objection to confirmation regarding classification of unsecured creditors that was not resolved consensually before or during the confirmation hearing. For the reasons discussed below, the remaining objection is overruled. Because the Plan satisfies the requirements of the Bankruptcy Code, the Bankruptcy Rules and all other applicable law, the Court confirms the Plan. I. BACKGROUND A. Documents Supporting the Plan Debtors’ counsel submitted the following documents in support of confirmation: Memorandum of Law in Support of Confirmation and Reply to Objections to Debtors’ First Amended Joint Chapter 11 Plan (“MOL,” ECF Doc. # 277); declarations of: (a) John R. Castellano, Chief Restructuring Officer of the Debtors and Managing Director of AP Services, LLP (the “Castellano Declaration,” ECF Doc. # 274); (b) Ashish Contractor of Moelis & Company LLC (the “Contractor Declaration,” ECF Doc. # 275); and (c) Ben Harshbarger, Interim Chief Executive Officer and General Counsel of Novelion Therapeutics Inc. (the “Harshbarger Declaration,” ECF Doc. # 276.) The Committee also filed the Official Committee of Unsecured Creditors’ Statement in Support of the Debtors’ Chapter 11 Plan and Reply to D&O Objections. (“Committee Support,” ECF Doc. # 282.) The Debtors also rely upon the

balloting tabulation prepared by Prime Clerk LLC (“Prime Clerk”), the Debtors’ balloting agent, (the “Voting Declaration,” ECF Doc. # 260), filed with the Court on August 22, 2019, and the applicable affidavits of service and publication of Prime Clerk. (ECF Docs. ## 204, 211, 212 & 229 (service documents).) The Castellano Declaration, Contractor Declaration, Harshbarger Declaration, and Voting Declaration were admitted in evidence at the confirmation hearing with no objections. Beer’s counsel cross-examined Castellano during the hearing. B. General Background On May 20, 2019 (the “Petition Date”), each of the two Debtors filed a voluntary petition for relief in this Court under chapter 11 of the Bankruptcy Code. These chapter 11 cases were

consolidated for procedural purposes only. On May 29, 2019, the United States Trustee for Region 2 (the “U.S. Trustee”) appointed the Committee. No trustee or examiner has been appointed in the Debtors’ cases. The events leading up to the Petition Date are set forth in the Declaration of John R. Castellano in Support of Chapter 11 Petitions and First Day Pleadings (ECF Doc. # 2), which was filed with the Court on the Petition Date. On the Petition Date, the Debtors filed initial versions of their chapter 11 plan (ECF Doc. # 20) and related disclosure statement. (ECF Doc. # 21.) On July 9, 2019, the Debtors filed their first amended Plan and amended Disclosure Statement. (“Disclosure Statement,” ECF Doc. # 121.) On July 11, 2019, the Court entered an order approving the Disclosure Statement. (“Disclosure Statement Order,” ECF Doc. # 191.) C. The Plan The Plan provides for: (a) the Plan Investor to acquire 100% of the equity interests of Reorganized Aegerion in exchange for New Common Stock of the Plan Investor in the amounts set forth in the Plan and the Plan Funding Agreement; (b) a balance sheet restructuring regarding the Debtors’ current debt obligations under the Novelion Intercompany Loan Credit Agreement, the Convertible Notes Indenture, and the Bridge Loan Credit Agreement; (c) the unimpairment of the Debtors’ ongoing trade creditors and all Government Settlement Claims; (d) conversion of the Novelion Intercompany Loan and Other General Unsecured Claims (which include the Convertible Notes Claims, Claims held by former officers, directors, or employees of the Debtors for indemnification, contribution or advancement expenses, and contract rejection damages Claims) into the new equity of the Plan Investor and New Convertible Notes, subject to dilution on account of any management incentive plan, the Rights Offering, the Plan Investor Equity Raise, conversion of the New Convertible Notes, and any contingent value rights issued to existing shareholders of the Plan Investor; (e) refinancing of the Bridge Loan into a new secured term loan facility of reorganized Aegerion, with an extended maturity date of five years; (f) a new equity raise of $60 million—all of which is being backstopped by the Backstop Parties—giving eligible holders the opportunity to purchase shares of New Common Stock at a 20% discount; and (g) no recovery to the holders of Existing Securities Law Claims or Existing Interests on account of their respective Claims and Interests. (See Disclosure Statement, Article II at 18 (summary chart); Plan passim.) D. Plan Classification The Plan designates a total of nine classes of Claims and Interests of the Debtors. (Plan, Article IV at 29-31 (titled “Classification of Claims and Interests’’).) Under the Plan, four classes are unimpaired and therefore deemed to have accepted the plan pursuant to section 1126(f) of the Bankruptcy Code. A summary of the classes, their impairment status, and their voting entitlement was provided in Article IV of the Plan as follows:

Entitled to Vote Class | Priority Non-Tax No No (Presumed to Claims accept) Class 2 Other Secured Claims | No No (Presumed to accept) Bridge Loan Claims Class 4 Novelion Intercompany | Yes Yes Loan Claims Class 5 Government Settlement | No No (Presumed to Claims accept) Class 6A Ongoing Trade Claims | No No (Presumed to accept) Class 6B Other General Yes Yes Unsecured Claims Class 7 Existing Securities Law | Yes No (Deemed to reject) Claims No (Deemed to reject) The Disclosure Statement provides a summary of the treatment of claims and interests under the plan.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Young Broadcasting Inc.
430 B.R. 99 (S.D. New York, 2010)
Matter of Johns-Manville Corp.
68 B.R. 618 (S.D. New York, 1986)
In Re MCorp Financial, Inc.
139 B.R. 820 (S.D. Texas, 1992)
In Re Drexel Burnham Lambert Group, Inc.
138 B.R. 714 (S.D. New York, 1992)
In Re MCorp Financial, Inc.
137 B.R. 219 (S.D. Texas, 1992)
In Re Pine Lake Village Apartment Co.
19 B.R. 819 (S.D. New York, 1982)
In Re 500 Fifth Avenue Associates
148 B.R. 1010 (S.D. New York, 1993)
In Re Jartran, Inc.
44 B.R. 331 (N.D. Illinois, 1984)
In Re Johns-Manville Corp.
78 B.R. 407 (S.D. New York, 1987)
In Re Ionosphere Clubs, Inc.
98 B.R. 174 (S.D. New York, 1989)
In re Wabash Valley Power Ass'n
72 F.3d 1305 (Seventh Circuit, 1995)
In re Rexford Properties LLC
558 B.R. 352 (C.D. California, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Aegerion Pharmaceuticals, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/aegerion-pharmaceuticals-inc-nysb-2019.