Imerys Talc America, Inc.
11
Laurie Selber Silverstein
02/13/2019
03/18/2026
Yes
v
| MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s) |
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: jeff.bjork@lw.com Corinne Samler Brennan
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 215-569-2700 Fax : 215-568-6603 Email: cbrennan@klehr.com Layan Kassem Charara
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212)906-1200 Fax : (212)751-4864 Email: layan.charara@lw.com 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: collins@RLF.com George A Davis
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: george.davis@lw.com Elana Nightingale Dawson
LATHAM & WATKINS LLP 555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202 637-2200 Email: elana.nightingaledawson@lw.com Garrett Spencer Eggen
Sussman Shank LLP 1000 SW Broadway, Suite 1400 Portland, OR 97205 503-227-1111 Email: geggen@sussmanshank.com 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: aelbert@nge.com 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: jared.forbus@lw.com Jason A. Frye
Neal, Gerber & Eisenberg LLP Two North LaSalle Street Chicago, IL 60602 312 269-8000 Email: jfrye@nge.com 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: shawn.hansen@lw.com 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: haywood@rlf.com Alice Reichman Hoesterey
Latham & Watkins LLP 10250 Constellation Blvd. Suite 1100 Los Angeles, CA 90067 (213)485-1234 Fax : (213)891-8763 Email: alice.hoesterey@lw.com Megan Kenney
Stoel Rives LLP 760 SW Ninth Ave., Suite 3000 Portland, OR 97205 503-294-9404 Email: rbgroup@rlf.com 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: slamden@ngelaw.com Richard A. Levy
Latham & Watkins LLP 330 North Wabash Avenue Suite 2800 Chicago, IL 60611 312-876-7700 Fax : 312-993-9767 Email: richard.levy@lw.com Roman Martinez
LATHAM & WATKINS LLP 555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202 637-2200 Email: roman.martinez@lw.com 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: merchant@rlf.com 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: nicholas.messana@lw.com Jeffrey T. Mispagel
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: jeffrey.mispagel@lw.com 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: kim.posin@lw.com Amy Christine Quartarolo
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 213-485-1234 Fax : 213-891-8763 Email: amy.quartarolo@lw.com 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: ramos@rlf.com Annemarie V. Reilly
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: annemarie.reilly@lw.com Benjamin Roth
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 (213)485-1234 Fax : (213)891-8763 Email: ben.roth@lw.com Matthew S. Salerno
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: matthew.salerno@lw.com Ryan M. Schachne
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212)906-1200 Fax : (212)751-4864 Email: ryan.schachne@lw.com 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: silveira@rlf.com Keith A. Simon
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1372 Fax : 212-751-4864 Email: keith.simon@lw.com Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: steele@rlf.com 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: mtalmo@mnat.com 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: helena.tseregounis@lw.com 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: Linda.Richenderfer@usdoj.gov 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 |
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: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | 8197 | Certificate of No Objection - No Order Required Regarding Eighty-Third Monthly Application of Neal, Gerber & Eisenberg LLP as Special Insurance Coverage and Indemnification Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the period from January 1, 2026 to January 31, 2026 (related document(s)[8168]) Filed by Imerys Talc America, Inc.. (Liu, Huiqi) |
| 03/18/2026 | 8196 | Certificate of No Objection - No Order Required Regarding Combined Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from November 1, 2025 to January 31, 2026 (related document(s)[8167]) Filed by Imerys Talc America, Inc.. (Liu, Huiqi) |
| 03/18/2026 | 8195 | Certificate of No Objection - No Order Required Regarding Eighty-Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co- Counsel to the Debtors and Debtors in Possession for the period from January 1, 2026 to January 31, 2026 (related document(s)[8171]) Filed by Imerys Talc America, Inc.. (Liu, Huiqi) |
| 03/17/2026 | 8194 | Certificate of No Objection - No Order Required Regarding the Seventy-First Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Robinson & Cole LLP as Counsel for the Official Committee of Tort Claimants for the period January 1, 2026 to January 31, 2026 (related document(s)[8170]) Filed by Official Committee of Tort Claimants. (Fink, Mark) |
| 03/13/2026 | 8193 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Fifty-Ninth Staffing and Compensation Report of Cohnreznick Advisory LLC for the Period December 1, 2025 through December 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[8190]) (Steele, Benjamin) |
| 03/13/2026 | 8192 | Affidavit/Declaration of Mailing of Engels Medina Regarding Eighty-Second Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Gilbert LLC, Special Insurance Counsel to the Official Committee of Tort Claimants and the Future Claimants Representative for the Period January 1, 2026 through January 31, 2026, and Forty-Eighth Monthly Application of Legal Analysis Systems, Inc. as Tort Liability Consultant for the Official Committee of Tort Claimants for Compensation for Services Rendered and for Reimbursement of Expenses for the Period of January 1, 2026 through February 28, 2026. Filed by Kroll Restructuring Administration LLC. (related document(s)[8188], [8189]) (Steele, Benjamin) |
| 03/12/2026 | 8191 | Certificate of No Objection - No Order Required Regarding Fortieth Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as an Insurance and Valuation Consultant to the Debtors and Debtors-in-Possession for the Period from December 1, 2025 through December 31, 2025 (related document(s)[8159]) Filed by Imerys Talc America, Inc.. (Liu, Huiqi) |
| 03/11/2026 | 8190 | Monthly Staffing Report for Filing Period December 1, 2025 through December 31, 2025 (Fifty-Ninth) Filed by CohnReznick LLP. Objections due by 3/25/2026. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F) (Liu, Huiqi) |
| 03/11/2026 | 8189 | Application for Compensation // Forty-Eighth Monthly Application of Legal Analysis Systems, Inc. as Tort Liability Consultant for the Official Committee of Tort Claimants for Compensation for Services Rendered and for Reimbursement of Expenses for the period January 1, 2026 to February 28, 2026 Filed by Official Committee of Tort Claimants. Objections due by 3/31/2026. (Attachments: # (1) Exhibit A) (Fink, Mark) |
| 03/11/2026 | 8188 | Application for Compensation // Eighty-Second Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Gilbert LLP, Special Insurance Counsel for the Official Committee of Tort Claimants and Future Claimants Representative for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Tort Claimants. Objections due by 3/31/2026. (Attachments: # (1) Notice) (Fink, Mark) |