Case number: 1:14-bk-11111 - LTC Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    LTC Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Brendan Linehan Shannon

  • Filed

    05/02/2014

  • Last Filing

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, ASSET, LEAD, CLAIMS, SealedDoc(s), CONS, APPEAL



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 14-11111-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Voluntary
Asset


Date filed:  05/02/2014
341 meeting:  06/10/2014
Deadline for filing claims:  08/21/2014

Debtor

LTC Holdings, Inc., et al.

250 South Wacker Drive, Suite 600
Chicago, IL 60606
COOK-IL
Tax ID / EIN: 36-4783283

represented by
Learon John Bird

Stoel Rives, LLP
760 SW Ninth Avenue
Suite 3000
Portland, OR 97205
503-294-9374
Fax : 503-220-2480
TERMINATED: 10/04/2018

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mnestor@ycst.com

Seth A. Niederman

Fox Rothschild LLP
1201 N. Market Street
Suite 1200
Wilmington, DE 19801
302-622-4238
Fax : 302-656-8920
Email: sniederman@foxrothschild.com

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
Learon John Bird

(See above for address)
TERMINATED: 10/04/2018

Anthony J. Calamunci

FisherBroyles, LLP
6800 W. Central Ave., Suite E
Toledo, OH 43617
419-214-1050
Email: anthony.calamunci@fisherbroyles.com

John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

Howard A. Cohen

Fox Rothschild LLP
919 N. Market Street
Suite 300
Wilmington, DE 19899-2323
302-427-5507
Email: hcohen@foxrothschild.com

Marie C. Dooley

Fox Rothschild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19103-3222
215-299-2000
Fax : 215-299-2150
Email: mdooley@foxrothschild.com

Samuel H. Israel

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3291
215-299-2000
Fax : 215-299-2150
Email: sisrael@foxrothschild.com

David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.com

Jason C. Manfrey

Fox Rothschild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19103-3222
215-299-2122
Fax : 215-299-2150
Email: jason.manfrey@stevenslee.com

Mark G. McCreary

Fox Rothschild LLP
2000 Market Street - Twentieth Floor
Philadelphia, PA 19103-3291
215-299-2000
Fax : 215-299-2150
Email: mmccreary@foxrothschild.com

Michael G. Menkowitz

Fox Rothschild LLP
2001 Market Street, Suite 1700
Ste Twentieth Floor
Philadelphia, PA 191033222
215-299-2000
Email: mmenkowitz@foxrothschild.com

Seth A. Niederman

(See above for address)

Magdalena Schardt

Fox Rothschild LLP
2000 Market Street, 20th Floor
Philadelphia, PA 19103
215-299-2009
Fax : 215-299-2150
Email: mschardt@foxrothschild.com

William H. Stassen

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3222

John H. Strock

Fox Rothschild LLP
919 N. Market St., Suite 300
P.O Box 2323
Wilmington, DE 19899-2323
302-654-7444
Fax : 302-656-8920
Email: jstrock@foxrothschild.com

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
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: juliet.m.sarkessian@usdoj.gov

Mediator

Richard E. Fehling

U.S. Bankruptcy Court
Eastern District of Pennsylvania
400 Washington Street
Suite 301
Reading, PA 19601
610.208.5030
TERMINATED: 04/06/2016
represented by
Richard E. Fehling

U.S. Bankruptcy Court
Eastern District of Pennsylvania
400 Washington Street
Suite 301
Reading, PA 19601
610.208.5030
TERMINATED: 04/06/2016

Latest Dockets

Date Filed#Docket Text
12/05/20251414Certificate of No Objection Regarding Application of Giuliano Miller and Company LLC for Third Interim Compensation and Reimbursement of Expenses As Accountant and Financial Advisors to Alfred T. Giuliano, Chapter 7 Trustee, for the Period May 1, 2021 through September 30, 2025 (related document(s)[1402]) Filed by Alfred T. Giuliano. (Niederman, Seth)
12/05/20251413Certificate of No Objection Regarding Application of Fox Rothschild LLP For Sixth Interim Compensation and Reimbursement of Expenses as Attorneys to Alfred T. Giuliano, Chapter 7 Trustee, for the Period March 1, 2022 through September 30, 2025 (related document(s)[1401]) Filed by Alfred T. Giuliano. (Niederman, Seth)
12/05/20251412Notice of Address Change Filed by Scott Broad. (LCN)
12/02/20251411Certificate of Service of Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. Bankr. L.R. 3007-1 (related document(s)[1410]) Filed by Alfred T. Giuliano. (Niederman, Seth)
12/02/20251410Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. Bankr. L.R. 3007-1 (related document(s)[1400]) Filed by Alfred T. Giuliano. (Niederman, Seth)
12/02/20251409Notice of Withdrawal of Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. Bankr. L.R. 3007-1 (related document(s)[1408]) Filed by Alfred T. Giuliano. (Niederman, Seth)
12/02/20251408**WITHDRAWN ON 12/2/25. SEE DOCKET NO. 1409** Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. Bankr. L.R. 3007-1. Filed by Alfred T. Giuliano. (related document(s)[1400]) (Niederman, Seth)Modified on 12/2/2025 (ASA).
11/18/20251407Final Application for Compensation Final Application of Cozen O'Connor as Special Counsel for the Trustee for Allowance of Compensation and Reimbursement of Expenses for the Final Period of March 23, 2016 through June 28, 2016 for Cozen O'Connor, Special Counsel, period: 3/23/2016 to 6/28/2016, fee: $120,855.50, expenses: $343.00. Filed by Cozen O'Connor. (Attachments: # (1) Notice # (2) Certification # (3) Proposed Form of Order) (Carroll, John)
11/17/20251406Certificate of Service Regarding Third Omnibus Objection to Claims (Substantive) pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. Bankr. L.R. 3007-1 (related document(s)[1400]) Filed by Alfred T. Giuliano. (Niederman, Seth)
11/17/20251405Certificate of Service Regarding (i) Sixth Interim Fee Application of Fox Rothschild LLP; and (ii) Third Interim Fee Application of Giuliano Miller & Company, LLC (related document(s)[1401], [1402]) Filed by Alfred T. Giuliano. (Niederman, Seth)