SL Liquidation LLC
11
Thomas M Horan
02/16/2023
04/29/2025
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 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 |
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 |
---|---|---|
04/29/2025 | 924 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 917), The Liquidating Trustees First Omnibus (Substantive) Objection to Certain (I) Misclassified Claims, and (II) No Liability Claims (Docket No. 918), The Liquidating Trustees Second Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (Docket No. 919), The Liquidating Trustees First Notice of Claims Fully Satisfied (Docket No. 920), The Liquidating Trustees First Notice of Claims Partially Satisfied (Docket No. 921). Filed by Stretto. (related document(s)[917], [918], [919], [920], [921]) (Betance, Sheryl) |
04/29/2025 | 923 | Order Extending the Claims Objection Deadline to November 19, 2025 (related document(s)[906], [922]) Order Signed on 4/29/2025. (DRG) |
04/29/2025 | 922 | Certificate of No Objection -- Liquidating Trustee's Third Motion for an Order Extending the Claims Objection Deadline to November 19, 2025 (related document(s)[906]) Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
04/25/2025 | 921 | Notice of Satisfaction of Claim -- The Liquidating Trustee's First Notice of Claims Partially Satisfied. Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
04/25/2025 | 920 | Notice of Satisfaction of Claim -- The Liquidating Trustee's First Notice of Claims Fully Satisfied. Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Cerra, Siena) |
04/25/2025 | 919 | Omnibus Objection to Claims -- The Liquidating Trustee's Second Omnibus (Non-Substantive) Objection to Certain Late Filed Claims. Filed by Bradley Dietz. Hearing scheduled for 6/3/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/16/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Cerra, Siena) |
04/25/2025 | 918 | Omnibus Objection to Claims -- The Liquidating Trustee's First Omnibus (Substantive) Objection to Certain (I) Misclassified Claims, and (II) No Liability Claims. Filed by Bradley Dietz. Hearing scheduled for 6/3/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/16/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Cerra, Siena) |
04/25/2025 | 917 | Order Scheduling Omnibus Hearing. (Related document(s)[916]) Omnibus Hearing scheduled for 6/3/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 4/25/2025. (AMH) |
04/25/2025 | 916 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Bradley Dietz. (Attachments: # (1) Exhibit A) (Kunz, Carl) |
04/15/2025 | 915 | Chapter 11 Post-Confirmation Report for Case Number 23-10210 for the Quarter Ending: 03/31/2025 Filed by Bradley Dietz. (Attachments: # (1) General Notes) (Kunz, Carl) |