|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Imerys Talc America, Inc., et al.
100 Mansell Court East Suite 300 Rosewell, CA 30076 PLACER-CA Tax ID / EIN: 84-1196358 aka Luzenac America, Inc. aka Imerys Talc Ohio Inc. aka Imerys Talc Delaware, Inc. |
represented by |
Jeffrey E. Bjork
Latham & Watkins 335 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Corinne Samler Brennan
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 215-569-2700 Fax : 215-568-6603 Email: [email protected] Layan Kassem Charara
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212)906-1200 Fax : (212)751-4864 Email: [email protected] Mark D. Collins
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302 651-7700 Fax : 302-651-7701 Email: [email protected] George A Davis
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Elana Nightingale Dawson
LATHAM & WATKINS LLP 555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202 637-2200 Email: [email protected] Garrett Spencer Eggen
Sussman Shank LLP 1000 SW Broadway, Suite 1400 Portland, OR 97205 503-227-1111 Email: [email protected] Angela R. Elbert
Neal, Gerber & Eisenberg LLP Two North LaSalle Street Suite 1700 Chigago, IL 60602-3801 312-269-8000 Fax : 312-269-1747 Email: [email protected] Jared Asher Forbus
Latham & Watkins LLP 335 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 (213)485-1234 Fax : (213)891-8763 Email: [email protected] Jason A. Frye
Neal, Gerber & Eisenberg LLP Two North LaSalle Street Chicago, IL 60602 312 269-8000 Email: [email protected] Nicholas S. Graber
Neal Gerber & Eisenberg LLP Two North La Salle Street Suite 1700 Chicago, IL 60602-3801 Shawn P. Hansen
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 Email: [email protected] Brett Michael Haywood
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Alice Reichman Hoesterey
Latham & Watkins LLP 10250 Constellation Blvd. Suite 1100 Los Angeles, CA 90067 (213)485-1234 Fax : (213)891-8763 Email: [email protected] Megan Kenney
Stoel Rives LLP 760 SW Ninth Ave., Suite 3000 Portland, OR 97205 503-294-9404 Email: [email protected] Seth D. Lamden
Neal Gerber & Eisenberg LLP Two North La Salle Street Suite 1700 Chicago, IL 60602-3801 312.269.8000 Fax : 312.980.0837 Email: [email protected] Richard A. Levy
Latham & Watkins LLP 330 North Wabash Avenue Suite 2800 Chicago, IL 60611 312-876-7700 Fax : 312-993-9767 Email: [email protected] Roman Martinez
LATHAM & WATKINS LLP 555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202 637-2200 Email: [email protected] Michael Joseph Merchant
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: [email protected] Nicholas J. Messana
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Jeffrey T. Mispagel
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: [email protected] Amanda L. Parisi
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212)906-1200 Fax : (212)751-4864 TERMINATED: 06/08/2021 Kimberly A. Posin
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Amy Christine Quartarolo
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 213-485-1234 Fax : 213-891-8763 Email: [email protected] Marcos Alexis Ramos
Richards Layton & Finger, PA One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Annemarie V. Reilly
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: [email protected] Benjamin Roth
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 (213)485-1234 Fax : (213)891-8763 Email: [email protected] Matthew S. Salerno
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Ryan M. Schachne
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212)906-1200 Fax : (212)751-4864 Email: [email protected] Sarah Silveira
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Keith A. Simon
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1372 Fax : 212-751-4864 Email: [email protected] Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: [email protected] Gregory W. Swartz
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 (213)485-1234 Fax : (213)891-8763 TERMINATED: 06/03/2021 Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: [email protected] Helena G. Tseregounis
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Paul Walker-Bright
Neal Gerber & Eisenberg LLP Two North La Salle Street Suite 1700 Chicago, IL 60602-3801 |
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 |
represented by |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 6207 | Docket Text Joint Motion to Approve Compromise under Rule 9019 // Joint Motion of Imerys Debtors and Cyprus Debtor for an Order (I) Approving the Settlement Agreement Among the Imerys Debtors, the Cyprus Debtor, Cyprus Amax Minerals Corporation, and Old Republic Insurance Company, and (II) Approving the Sale of Certain Insurance Policies Filed by Imerys Talc America, Inc.. Hearing scheduled for 5/15/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/2/2024. (Steele, Amanda) |
04/18/2024 | 6206 | Docket Text Motion to Approve Compromise under Rule 9019 // Motion of Imerys Debtors for an Order Approving the Assignment Agreement Between Imerys Talc America, Inc. and Stronghold Insurance Company Limited Filed by Imerys Talc America, Inc.. Hearing scheduled for 5/15/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/2/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Steele, Amanda) |
04/18/2024 | 6205 | Docket Text Certificate of No Objection - No Order Required Regarding the Fiftieth Monthly Application for Compensation of Ankura Consulting Group, LLC as Claims Evaluation Consultants to the Legal Representative for Future Talc Personal Injury Claimants for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2024 to February 29, 2024 (related document(s)[6140]) Filed by Ankura Consulting Group, LLC. (Attachments: # (1) Certificate of Service) (Kochenash, Jared) |
04/18/2024 | 6204 | Docket Text Certificate of No Objection - No Order Required Regarding the Forty-Ninth Monthly Application for Compensation of Ankura Consulting Group, LLC as Claims Evaluation Consultants to the Legal Representative for Future Talc Personal Injury Claimants for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2024 to January 31, 2024 (related document(s)[6135]) Filed by Ankura Consulting Group, LLC. (Attachments: # (1) Certificate of Service) (Kochenash, Jared) |
04/18/2024 | 6203 | Docket Text Certificate of No Objection - No Order Required Regarding the Combined Fifty-Eighth Monthly Application for Compensation of James L. Patton, Jr. as the Legal Representative for Future Talc Personal Injury Claimants and Young Conaway Stargatt & Taylor, LLP as Counsel to the Legal Representative for Future Talc Personal Injury Claimants for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2024 to February 29, 2024 (related document(s)[6134]) Filed by Future Claimants' Representative, Young Conaway Stargatt & Taylor. (Attachments: # (1) Certificate of Service) (Kochenash, Jared) |
04/15/2024 | 6202 | Docket Text Interim Application for Compensation Notice of Eighth Interim Fee Application of Ramboll Americas Engineering Solutions, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Environmental Advisor to the Debtors and Debtors-in-Possession for the period September 1, 2023 to February 29, 2024 Filed by Ramboll Americas Engineering Solutions, Inc.. Objections due by 5/6/2024. (Liu, Huiqi) |
04/15/2024 | 6201 | Docket Text Interim Application for Compensation Twentieth Interim Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisors to the Debtors for the period December 1, 2023 to February 29, 2024 Filed by Alvarez & Marsal North America, LLC. Objections due by 5/6/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D) (Steele, Amanda) |
04/15/2024 | 6200 | Docket Text Interim Application for Compensation / Seventh Interim Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors for the period from March 1, 2023 to February 29, 2024 Filed by Kroll Restructuring Administration LLC. Objections due by 5/6/2024. (Attachments: # (1) Notice) (Steele, Benjamin) |
04/15/2024 | 6199 | Docket Text Interim Application for Compensation // Notice of Twentieth Interim Fee Application Request of Richards, Layton & Finger, P.A. for the period from December 1, 2023 to February 29, 2024 Filed by Richards, Layton & Finger, P.A.. Objections due by 5/6/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I) (Steele, Amanda) |
04/15/2024 | 6198 | Docket Text Interim Application for Compensation // Twentieth Interim Application for Compensation for Services Rendered and Reimbursement of Expenses of Willkie Farr & Gallagher LLP as Special Litigation and Corporate Counsel for the Official Committee of Tort Claimants for the period December 1, 2023 to February 29, 2024 Filed by Official Committee of Tort Claimants. Objections due by 5/6/2024. (Attachments: # (1) Notice) (Fink, Mark) |