New Jersey Bankruptcy Court

Case number: 3:21-bk-30589 - LTL Management LLC - New Jersey Bankruptcy Court

Case Information
Case title
LTL Management LLC
Chapter
11
Judge
Michael B. Kaplan
Filed
10/14/2021
Last Filing
01/22/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, CLMAGT, DISMISSED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-30589-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/14/2021
Date transferred:  11/16/2021
Debtor dismissed:  04/04/2023
341 meeting:  12/15/2021

Debtor

LTL Management LLC

501 George Street
New Brunswick, NJ 08933
MIDDLESEX-NJ
Tax ID / EIN: 87-3056622
fka
Chenango One LLC


represented by
Brad Jeffrey Axelrod

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
New York, NY 10110
212-382-3300
Email: [email protected]

Caitlin K. Cahow

Jones Day
77 West Wacker, Suite 3500
Chicago, IL 60601
Email: [email protected]

Paul R. DeFilippo

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
12 FL
New York, Ste 12 FL
New York, NY 10110
212-382-3300
Fax : 646-403-3850
Email: [email protected]

Brad B. Erens

77 West Wacker
Chicago, IL 60601
(312) 782-3939
Fax : (312) 782-8585
Email: [email protected]

Kristen R. Fournier

King & Spalding LLP
1185 Avenue of the Americas
34th Floor
New York, NY 10036
(212) 556-5100
Fax : (212) 556-2222
Email: [email protected]

Kathleen A Frazier

Shook, Hardy & Bacon L.L.P
JPMorgan Chase Tower
600 Travis Street
Suite 3400
Houston, TX
(713) 227-8008
Fax : (713) 227-9508
Email: [email protected]

Gregory M. Gordon

Jones Day
2727 N Harwood St.
Dallas, TX 75201
(214) 220-3939
Email: [email protected]

Robert W. Hamilton

Jones Day
325 John H. McConnell Blvd.
Suite 600
Columbus, OH 43215
Email: [email protected]
TERMINATED: 01/19/2023

James M. Jones

Jones Day
250 Vesey Street
New York, NY 10281
(212) 326-3939
Fax : (212) 755-7306
Email: [email protected]

Glenn M. Kurtz

White & Case LLP
1221 Avenue of the America
New York, NY 10020
212-819-8252

Jessica Lauria

White & Case LLP
1221 Avenue of the America
New York,, NY 10020
212-819-7097

James N. Lawlor

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
Ste 12th Floor
New York, NY 10110
212-382-3300
Fax : 973-741-2398
Email: [email protected]

John R. Miller, Jr.

RAYBURN COOPER & DURHAM, P.A.
1200 The Carillon
227 West Trade Street
Charlotte, NC 28202
704-334-0891
Email: [email protected]

Joseph Francis Pacelli

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
New York, NY 10110
212-382-3300
Fax : 212-382-0050
Email: [email protected]

Daniel B. Prieto

Jones Day
2727 North Harwood Street
Dallas, TX 75201-1515
Email: [email protected]

Mark W. Rasmussen

Jones Day
2727 North Harwood Stret
Dallas, TX 75201
Email: [email protected]

C. Richard Rayburn, Jr.

Rayburn Cooper Durham P.A.
Ste. 1200
227 West Trade Street
Charlotte, NC 28202
(704) 334-0891
Email: [email protected]
TERMINATED: 12/02/2021

Rayburn, Cooper & Durham, P.A.

The Carillon
Suite 1200
227 West Trade St.
Charlotte, NC 28202
704-334-0891

Amanda Rush

Jones Day
2727 North Harwood
Suite 500
Dallas, TX 75201
214.220.3939
Fax : 214.969.5100
Email: [email protected]

Matthew L Tomsic

Rayburn Cooper Durham P.A.
227 West Trade St.
Suite 1200
Charlotte, NC 28202
704-334-0891
Fax : 704-337-1897
Email: [email protected]

Lyndon Mitchell Tretter

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
Ste 12th Floor
New York, NY 10110
212-382-3300
Fax : 212-382-0050
Email: [email protected]

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: [email protected]

Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: [email protected]
TERMINATED: 04/25/2022

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

U.S. Trustee

United States Trustee

One Newark Center , Suite 2100
Newark, NJ 07102
(973) 645-3014

represented by
Lauren Bielskie

(See above for address)

Jeffrey M. Sponder

(See above for address)

Creditor Committee

Committee of Talc Claimants


represented by
Bailey Glasser

105 Thomas Jefferson St. NW
Suite 540
Washington, DC 20007

Brown Rudnick Berlack Israels LLP

Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801

Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: [email protected]

Cooley, LLP

55 Hudson Yards
New York, NY 10001

Genova Burns LLC

Genova Burns LLC
110 Allen Road, Suite 304
Basking Ridge, NJ 07920

Robert M Horkovich

Anderson Kill P.C.,
1251 Avenue of the Americas, 42nd Floor
New York, NY 10020

David J. Molton

Brown Rudnick LLP
7 Times Square
4th Floor
New York, NY 10036
(212) 209-4800
Fax : (212) 209-4801
Email: [email protected]

Otterbourg.P.C

203 Park Avenue
New York, NY 10169

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.

308 Harper Drive,
Suite 200
Moorestown, NJ 08057

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: [email protected]

Creditor Committee

Official Committee of Talc Claimants


represented by
Donald W Clarke

(See above for address)

Daniel Stolz

(See above for address)

Creditor Committee

Official Committee of Talc Claimants II


represented by
Arthur Abramowitz

Sherman Silverstein
East Gate Corporate Center
308 Harper Drive, Suite 200
Moorestown, NJ 08057
856-661-2081
Email: [email protected]

Cary Joshi

Bailey & Glasser LLP
1055 Thomas Jefferson Street NW, Suite 540
Washington, DC 20007
202-463-2101
Fax : 202-463-2103
Email: [email protected]

Evan Lazerowitz

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]

Alan I. Moldoff

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive
Suite 200
Moorestown, NJ 08057
856-662-0700
Fax : 856-662-0165
Email: [email protected]

Ross J. Switkes

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive
Suite 200
Moorestown, NJ 08057
856-622-0700
Fax : 856-662-0165
Email: [email protected]

Creditor Committee

Official Committee of Talc Claimants I
represented by
Donald W Clarke

(See above for address)

Daniel Stolz

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/22/20243990Docket Text
Document re: Notice of Withdrawal of Appearances (related document:[922] Application to Appear Pro Hac Vice filed by Creditor Ad Hoc Mesothelioma Committee, [923] Application to Appear Pro Hac Vice filed by Creditor Ad Hoc Mesothelioma Committee, [997] Order on Application to Appear Pro Hac Vice, [998] Order on Application to Appear Pro Hac Vice, [1062] Application to Appear Pro Hac Vice filed by Creditor Committee Official Committee of Talc Claimants II, [1138] Order on Application to Appear Pro Hac Vice) filed by Arthur Abramowitz on behalf of Waldrep Wall Babcock & Bailey PLLC. (Abramowitz, Arthur)
01/18/20243989Docket Text
Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[3988]). (Garabato, Sid)
01/16/20243988Docket Text
Document re: Notice of Withdrawal of Attorneys filed by Paul R. DeFilippo on behalf of LTL Management LLC. (DeFilippo, Paul)
11/28/20233987Docket Text
Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[3985]). (Garabato, Sid)
11/13/20233986Docket Text
Transmittal of Record on Appeal to U.S. District Court (related document:[3985] Appellee's Designation of Record on Appeal filed by Debtor LTL Management LLC) (wiq)
11/10/20233985Docket Text
Appellee's Designation of Record (related document:[3983] Statement of Issues on Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC, Appeal Designation) Filed by Paul R. DeFilippo on behalf of LTL Management LLC. (DeFilippo, Paul)
11/02/20233984Docket Text
Transmittal of Record on Appeal to U.S. District Court (related document:[3983] Statement of Issues on Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC, Appeal Designation) (wiq)
10/27/20233983Docket Text
Statement of Issues on Appeal (related document:[3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC), Designation of Record On Appeal (related document:[3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC) Filed by Paul J. Winterhalter on behalf of Aylstock, Witkin, Kreis & Overholtz, PLLC. Transmission of Record due 11/13/2023. Appellee designation due by 11/13/2023. (Winterhalter, Paul)
10/16/20233982Docket Text
Notice of Docketing Record on Appeal to District Court. Case Number: 23-CV-21176-MAS. (related document: [3979] Notice of Appeal filed by Aylstock, Witkin, Kreis & Overholtz, PLLC). United States District Court Judge Michael A. Shipp Assigned. (jpp)
10/16/20233981Docket Text
Transmittal of Record on Appeal to U.S. District Court (related document:[3976] ORDER GRANTING IN PART AND DENYING IN PART MOTION OF AYLSTOCK, WITKIN, KREIS & OVERHOLTZ, PLLC FOR ALLOWANCE OF SUBSTANTIAL CONTRIBUTION CLAIM. [3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC) (wiq)