Case number: 1:19-bk-10289 - Imerys Talc America, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Imerys Talc America, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/13/2019

  • Last Filing

    03/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10289-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/13/2019
341 meeting:  04/25/2019
Deadline for filing claims:  10/15/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
03/18/20268197Certificate 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)
03/18/20268196Certificate 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)
03/18/20268195Certificate 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)
03/17/20268194Certificate 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)
03/13/20268193Affidavit/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)
03/13/20268192Affidavit/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)
03/12/20268191Certificate 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)
03/11/20268190Monthly 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)
03/11/20268189Application 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)
03/11/20268188Application 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)