Case number: 1:23-bk-10497 - Structurlam Mass Timber U.S., Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Structurlam Mass Timber U.S., Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    04/21/2023

  • Last Filing

    03/28/2024

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10497-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  04/21/2023
Plan confirmed:  12/19/2023
341 meeting:  05/23/2023
Deadline for filing claims:  07/10/2023
Deadline for filing claims (govt.):  10/18/2023

Debtor

Structurlam Mass Timber U.S., Inc.

2176 Government Street
British Columbia V2A885
Penticton
OUTSIDE U. S.
Canada
Tax ID / EIN: 84-2896287
aka
Structurlam


represented by
William E. Chipman, Jr.

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com

M. Blake Cleary

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Email: bcleary@potteranderson.com

Mark L. Desgrosseilliers

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
(302) 295-0191
Fax : (302) 295-0199
Email: desgross@chipmanbrown.com

Mark D. Olivere

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com

Robert Alan Weber

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street, Suite 5400
Wilmington, DE 19801
usa
302-295-0196
Email: Weber@ChipmanBrown.com

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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@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
TERMINATED: 03/22/2024

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
TERMINATED: 03/22/2024

Claims Agent

BMC Group, Inc., Claims & Noticing Agent

www.bmcgroup.com
Attn: Claims & Noticing Agent
3732 West 120th Street
Hawthorne, CA 90250
(888) 909-0100

represented by
Steven Phillip Ordaz

BMC GROUP
3732 W 120th Street
Hawthorne, CA 90250
888-909-0100
Email: sordaz@bmcgroup.com

Transcriber

Reliable Companies

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

 
 
Liquidating Trustee

Heather Barlow


represented by
Matthew B. Harvey

Morris Nichols Arsht & Tunnell, LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-351-9393
Fax : 302-225-2571
Email: mharvey@mnat.com

Jonathan Michael Weyand

Morris, Nichols, Arsht and Tunnell
1201 N. Market St.
16th Floor
P.O. Box 1347
Wilmington, DE 19899-1347
302-553-5964
Email: jweyand@morrisnichols.com

Creditor Committee

THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Julian I. Gurule

Buchalter
1000 Wilshire Boulevard
Suite 1500
Los Angeles, CA 90017
213-891-0700
Email: jgurule@buchalter.com

Matthew B. Harvey

(See above for address)

Khaled Tarazi

Buchalter PC
15279 N. Scottsdale Road
Suite 400
Scottsdale, AZ 85254
(480) 383-1800
Email: ktarazi@buchalter.com

Paige Noelle Topper

Saul Ewing LLP
1201 N. Market Street
Suite 2300
Wilmington, DE 19801
302-421-6875
Fax : 302-421-6813
Email: paige.topper@saul.com
TERMINATED: 08/22/2023

Latest Dockets

Date Filed#Docket Text
03/28/2024667Notice of Address Change . Filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 03/28/2024)
03/28/2024666Receipt of filing fee for Transfer/Assignment of Claim( 23-10497-CTG) [claims,trclm] ( 28.00). Receipt Number A11519437, amount $ 28.00. (U.S. Treasury) (Entered: 03/28/2024)
03/28/2024665Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: New West Mill Installations Ltd To Hain Capital Holdings, LLC. Filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 03/28/2024)
03/26/2024664Certificate of Service (related document(s)661) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 03/26/2024)
03/25/2024663Certificate of Service (related document(s)660) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 03/25/2024)
03/25/2024662Notice of Appearance. Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 03/25/2024)
03/25/2024661HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Heather Barlow. Hearing scheduled for 3/27/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Weyand, Jonathan) (Entered: 03/25/2024)
03/22/2024660Order (I) Dismissing and Terminating the Retention of Kurtzman Carson Consultants LLC, as Claims and Noticing Agent and (II) Limiting Post-Effective Date Notice (related document(s) 659) Signed on 3/22/2024. (NAB) (Entered: 03/22/2024)
03/21/2024659Certificate of No Objection Regarding Motion of the Liquidating Trustee for Entry of an Order (I) Dismissing and Terminating the Retention of Kurtzman Carson Consultants LLC, as Claims and Noticing Agent and (II) Limiting Post-Effective Date Notice (related document(s)657) Filed by Heather Barlow. (Weyand, Jonathan) (Entered: 03/21/2024)
03/12/2024658Affidavit/Declaration of Service . Filed by Heather Barlow. (related document(s)656, 657) (Matthews, Gene) (Entered: 03/12/2024)