Case number: 2:23-bk-14853 - CTI Liquidations Co., Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    CTI Liquidations Co., Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    06/04/2023

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, CLMAGT, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-14853-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  06/04/2023
Plan confirmed:  11/17/2023

Debtor

CTI Liquidations Co., Inc.

2333 Ponce De Leon Boulevard
Suite 900
Coral Gables, FL 33134
MIAMI-DADE-FL
Tax ID / EIN: 84-3743013
dba
Starboard Value Acquisition Corp.


represented by
Cole Schotz P.C.

25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536

Jordan Elkin

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022

Michael P. Esser

Kirkland and Ellis LLP
555 California Street
San Francisco, CA 94014
415-439-1400
Fax : 415-439-1500
Email: michael.esser@kirkland.com

Nikki Gavey

Kirkland and Ellis LLP
601 Lexington Avenue
New York, NY 10022

Derek I. Hunter

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: derek.hunter@kirkland.com

Kirkland & Ellis LLP

601 Lexington Avenue
New York, NY 10022

Christopher Marcus

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: christopher.marcus@kirkland.com

Brian Nakhaimousa

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022

Oliver Pare

Kirkland and Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: oliver.pare@kirkland.com

Edward O. Sassower

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022

Stephen M. Silva


Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Alvarez & Marsal North America, LLC

600 Madison Avenue
8th Floor
New York, NY 10022

Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
36th Floor
New York, NY 10019
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Paul John Labov

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-5505
Fax : 212-728-8111
Email: plabov@willkie.com

Cia Mackle

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Email: cmackle@pszjlaw.com

Pachulski Stang Ziehl & Jones LLP

780 Third Avenue,34th Floor
New York, NY 10017

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19899-8705
(302) 778-6426
Fax : 302-652-4400
Email: robinson@lrclaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones, LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
(302) 652-4100
Fax : (302) 652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
01/23/20261103Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Felice R. Yudkin on behalf of CTI Liquidations Co., Inc.. (Attachments: # (1) Notes/Supporting Documents) (Yudkin, Felice)
01/16/20261102Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1100], [1101]). (Kass, Albert)
01/12/20261101ORDER EXTENDING THE PERIOD WITHIN WHICH THE GUC TRUSTEE MAY OBJECT TO CLAIMS (Related Doc # [1092]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/12/2026. (mff)
01/12/20261100ORDER GRANTING SEVENTH OMNIBUS OBJECTION TO CLAIMS SEEKING TO (A) DISALLOW AND EXPUNGE CERTAIN CLAIMS AND (B) MODIFY CERTAIN CLAIMS IN AMOUNT (Related Doc # [1091]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/12/2026. (mff)
01/08/20261099Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1097]). (Kass, Albert)
01/08/20261098Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1095]). (Kass, Albert)
01/06/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:1092 Motion to Extend Time For Other Reason re:GUC Trustee's Fourth Motion for Entry of an Order Extending the Period Within Which the Liquidating Trustee May Object to General Unsecured Claims Filed by James S. Carr on behalf of GUC Trustee. Hearing scheduled for 1/6/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) Filed by Interested Party GUC Trustee) (mff)
01/06/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:1091 Motion re: GUC Trustee's Seventh Omnibus Objection to Claims Seeking to (A) Disallow and Expunge Certain Claims and (B) Modify Certain Claims in Amount Filed by James S. Carr on behalf of GUC Trustee. Hearing scheduled for 1/6/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) Filed by Interested Party GUC Trustee) (mff)
01/05/20261097Certification of No Objection (related document:[1092] Motion to Extend Time filed by Interested Party GUC Trustee) filed by James S. Carr on behalf of GUC Trustee. (Carr, James)
12/31/20251096Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1094]). (Kass, Albert)