Case number: 1:23-bk-10207 - SL Liquidation LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SL Liquidation LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    02/16/2023

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, LEAD, CLMSAGNT, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10207-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  02/16/2023
Plan confirmed:  11/22/2023
341 meeting:  04/28/2023
Deadline for filing claims:  05/17/2023

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: bankfilings@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: bankfilings@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@ycst.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: bankfilings@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

www.kccllc.net
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000

represented by
Albert Kass

Kurtzman Carson Consultants, LLC
222 N Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
Fax : 310-751-1549
Email: ECFpleadings@kccllc.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
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

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

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: emonzo@morrisjames.com

Adam C. Rogoff

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
Email: arogoff@kramerlevin.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

Latest Dockets

Date Filed#Docket Text
05/10/2024823Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 8, 2024 at 10:00 A.M. (ET) (Docket No. 821), Order Extending the Claims Objection Deadline to November 24, 2024 (Docket No. 822). Filed by Stretto. (related document(s)[821], [822]) (Betance, Sheryl)
05/06/2024822Order Extending the Claims Objection Deadline to November 24, 2024 (related document(s)[816], [820]) Order Signed on 5/6/2024. (DRG)
05/06/2024821HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Bradley Dietz. Hearing scheduled for 5/8/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Keilson, Brya)
05/06/2024820Certificate of No Objection Regarding Liquidating Trustee's Motion for an Order Extending the Claims Objection Deadline to November 24, 2024 (related document(s)[816]) Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Keilson, Brya)
04/29/2024819Order Approving Stipulation Regarding the Resolution of 3B Holdings Inc. d/b/a 3B Supply's Motion for Allowance and Payment of Administrative Claim (related document(s)[687], [818]) Order Signed on 4/29/2024. (Attachments: # (1) Exhibit 1) (AMH)
04/26/2024818Certification of Counsel Regarding Stipulation and Order Resolving 3B Holdings Inc. d/b/a 3B Supply's Motion for Allowance and Payment of Administrative Claim (related document(s)[687]) Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Keilson, Brya)
04/24/2024817Affidavit/Declaration of Service re: Liquidating Trustees Motion for an Order Extending the Claims Objection Deadline to November 24, 2024 (Docket No. 816). Filed by Stretto. (related document(s)[816]) (Betance, Sheryl)
04/22/2024816Motion to Extend -- Liquidating Trustee's Motion for an Order Extending the Claims Objection Deadline to November 24, 2024 Filed by Bradley Dietz. Hearing scheduled for 5/8/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/1/2024. (Attachments: # (1) Notice # (2) Exhibit A) (Keilson, Brya)
04/09/2024815Notice of Withdrawal of Motion for Payment of Administrative Expenses/Claims (related document(s)[743]) Filed by Johnson Controls Inc., Johnson Controls Security Solutions LLC. (Attachments: # (1) Certificate of Service) (Kerrick, Daniel)
04/09/2024814Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 9, 2024 at 10:00 A.M. (ET) (Docket No. 812). Filed by Stretto. (related document(s)[812]) (Betance, Sheryl)