|
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/23/2022 | 811 | Docket Text Claims Register filed by Omni Agent Solutions.. (Cashman, Carolyn) (Entered: 05/23/2022) |
05/23/2022 | 810 | Docket Text Claims Register filed by Omni Agent Solutions.. (Cashman, Carolyn) (Entered: 05/23/2022) |
05/19/2022 | 809 | Docket 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) |
05/02/2022 | Docket Text Bankruptcy Case Closed. (gan) | |
05/02/2022 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (gan) | |
04/30/2022 | 807 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/30/2022. (Admin.) |
04/28/2022 | Docket Text Minute of 4/28/22. OUTCOME: GRANTED (related document(s): [802] Final Decree filed by George Koutsonicolis, Liquidation Trustee) (ldd) | |
04/28/2022 | 806 | Docket 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) |
04/25/2022 | 805 | Docket 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) |
04/20/2022 | 804 | Docket 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) |