New Jersey Bankruptcy Court

Case number: 3:20-bk-18368 - SLT Holdco, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
SLT Holdco, Inc.
Chapter
11
Judge
Michael B. Kaplan
Filed
07/08/2020
Last Filing
05/23/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, CONFIRMED, NoLOC, Complex, LEAD, CLMAGT, NtcAgent




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-18368-MBK

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2020
Date terminated:  05/02/2022
Plan confirmed:  10/22/2020
341 meeting:  08/07/2020

Debtor

SLT Holdco, Inc.

SOLIC Capital Advisors, LLC
1603 Orrington Avenue, Suite 1600
Att: George Koutsonicolis
Evanston, IL 60201
MERCER-NJ
Tax ID / EIN: 45-2440403

represented by
David M. Bass

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: [email protected]

Jacob Frumkin

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
646-563-8944
Fax : 646-563-7944
Email: [email protected]

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
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]

Jeffrey M. Sponder

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

Creditor Committee

Official Committee Of Unsecured Creditors

c/o Lowenstein Sandler LLP
Attn: Jeffrey Cohen, Esq.
Attn: Philip J. Gross, Esq.
One Lowenstein Drive
Roseland, NJ 07068
973.597.6=2500
represented by
Philip J. Gross

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/23/2022811Docket Text
Claims Register filed by Omni Agent Solutions.. (Cashman, Carolyn) (Entered: 05/23/2022)
05/23/2022810Docket Text
Claims Register filed by Omni Agent Solutions.. (Cashman, Carolyn) (Entered: 05/23/2022)
05/19/2022809Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 04/28/2022 filed by Jacob Frumkin on behalf of George Koutsonicolis, Liquidation Trustee. (Frumkin, Jacob) (Entered: 05/19/2022)
05/02/2022Docket Text
Bankruptcy Case Closed. (gan)
05/02/2022Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (gan)
04/30/2022807Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/30/2022. (Admin.)
04/28/2022Docket Text
Minute of 4/28/22. OUTCOME: GRANTED (related document(s): [802] Final Decree filed by George Koutsonicolis, Liquidation Trustee) (ldd)
04/28/2022806Docket Text
ORDER GRANTING LIQUIDATION TRUSTEESMOTION FOR ENTRY OF A FINAL DECREE CLOSING THE CHAPTER 11 CASE OF SLT HOLDCO, INC. PURSUANT TO 11 U.S.C. § 350(a) AND FED. R. BANKR. P. 3022 (Related Doc # [802]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/28/2022. (dmi)
04/25/2022805Docket Text
Certification of No Objection (related document:[802] Final Decree filed by Interested Party George Koutsonicolis, Liquidation Trustee) filed by Jacob Frumkin on behalf of George Koutsonicolis, Liquidation Trustee. (Frumkin, Jacob)
04/20/2022804Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by Jacob Frumkin on behalf of George Koutsonicolis, Liquidation Trustee. (Frumkin, Jacob)