SL Liquidation LLC
11
Thomas M Horan
02/16/2023
10/22/2025
Yes
v
| STANDOrder, MEGA, LEAD, CLMSAGNT, CONFIRMED |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor SL Liquidation LLC
PMB #179 1159 Second Ave New York, NY 10065 NEW YORK-NY Tax ID / EIN: 22-2940378 aka Stanadyne Corporation aka Stanadyne Automotive Corp. fka Stanadyne LLC |
represented by |
Elizabeth A. Beitler
f Hughes Hubbard & Reed LLP One Battery Park Plaza 16th Fl. New York, NY 10004 (212) 837-6000 Email: elizabeth.beitler@hugheshubbard.com TERMINATED: 11/17/2023 Kathryn A. Coleman
Hughes Hubbard & Reed LLP One Battery Park Plaza 16th Floor New York, NY 10004-1482 302-837-6000 Fax : 212-422-4726 Email: Katie.coleman@hugheshubbard.com TERMINATED: 11/17/2023 Erin E. Diers
Hughes Hubbard & Reed LLP One Battery Park Plaza 16th FLOOR New York, NY 10004 212-837-6000 Email: erin.diers@hugheshubbard.com TERMINATED: 11/17/2023 Christopher Gartman
Hughes Hubbard & Reed LLP One Battery Park Plaza 16th FLOOR New York, NY 10004-1482 212-837-6000 Fax : 212-422-4726 Email: gartman@hugheshubbard.com TERMINATED: 11/17/2023 Ashley E. Jacobs
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: ajacobs@ycst.com TERMINATED: 11/17/2023 Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amagaziner@ycst.com TERMINATED: 11/17/2023 Jeffrey S. Margolin
Hughes Hubbard & Reed LLP One Battery Park Plaza 16th Floor New York, NY 10004 (212) 837-6000 Fax : (212) 422-4726 Email: jeff.margolin@hugheshubbard.com TERMINATED: 11/17/2023 Andrew A Mark
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amark@mwe.com TERMINATED: 11/17/2023 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 TERMINATED: 11/17/2023 |
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 |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 TERMINATED: 01/16/2024 |
represented by |
Albert Kass
Kcc LLC Dba Verita Global 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-708-6581 Email: ECFpleadings@kccllc.com TERMINATED: 01/16/2024 |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trustee Bradley Dietz, in his capacity as the Liquidating Trustee of the SL Liquidating Trust |
represented by |
Siena Cerra
Morris James LLP 500 Delaware Avenue Ste 1500 Wilmington, DE 19801 302-888-6882 Fax : 302-571-1750 Email: scerra@morrisjames.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Carl N. Kunz, III
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 302-888-6800 Fax : 302-571-1750 Email: ckunz@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Jeffrey R. Waxman
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-5842 Fax : 302-571-1750 Email: jwaxman@morrisjames.com |
Liquidating Trust Liquidating Trust |
represented by |
Jason Daniel Angelo
Reed Smith LLP 1201 North Market Street Suite 1500 Wilmington, DE 19801 302-778-7500 Fax : 302-778-7575 Email: JAngelo@reedsmith.com Justin M. Forcier
Reed Smith LLP 1201 Market Street, Suite 1500 Wilmington, DE 19801 302-778-7500 Fax : 302-778-7575 Email: jforcier@reedsmith.com Jared S. Roach
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3131 Email: jroach@reedsmith.com |
Creditor Committee Committee of Unsecured Creditors
Pension Benefit Guaranty Corporation |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Rose Bagley
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9511 Email: rbagley@kramerlevin.com Brya Michele Keilson
(See above for address) Thomas Moers Mayer
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9169 Email: tmayer@kramerlevin.com Eric J. Monzo
(See above for address) Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 Email: arogoff@kramerlevin.com Jeffrey R. Waxman
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/22/2025 | 954 | Chapter 11 Post-Confirmation Report for Case Number 23-10210 for the Quarter Ending: 09/30/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Keilson, Brya) |
| 10/22/2025 | 953 | Chapter 11 Post-Confirmation Report for Case Number 23-10209 for the Quarter Ending: 09/30/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Keilson, Brya) |
| 10/22/2025 | 952 | Chapter 11 Post-Confirmation Report for Case Number 23-10208 for the Quarter Ending: 09/30/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Keilson, Brya) |
| 10/22/2025 | 951 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Keilson, Brya) |
| 10/10/2025 | 950 | Certificate of Service Regarding Order Extending the Claims Objection Deadline to May 18, 2026 (related document(s)[949]) Filed by Bradley Dietz. (Cerra, Siena) |
| 10/10/2025 | 949 | Order Extending the Claims Objection Deadline to May 18, 2026 (related document(s)[947], [948]) Order Signed on 10/10/2025. (DRG) |
| 10/09/2025 | 948 | Certificate of No Objection Regarding Liquidating Trustee's Fourth Motion for an Order Extending the Claims Objection Deadline to May 18, 2026 (related document(s)[947]) Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
| 09/24/2025 | 947 | Motion to Extend // Liquidating Trustee's Fourth Motion for an Order Extending the Claims Objection Deadline to May 18, 2026 Filed by Bradley Dietz. Hearing scheduled for 11/12/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/8/2025. (Attachments: # (1) Exhibit A - Proposed Order # (2) Notice # (3) Certificate of Service) (Cerra, Siena) |
| 09/16/2025 | 946 | Notice of Address Change of Morris James LLP Filed by Bradley Dietz. (Cerra, Siena) |
| 07/28/2025 | 945 | Chapter 11 Post-Confirmation Report for Case Number 23-10210 for the Quarter Ending: 06/30/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Kunz, Carl) |