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

    04/17/2026

  • 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
04/17/20261111Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 filed by Felice R. Yudkin on behalf of CTI Liquidations Co., Inc.. (Attachments: # (1) Supporting Documents) (Yudkin, Felice)
04/13/20261110Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1107], [1104], [1106]). (Kass, Albert)
04/04/20261109Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1107]). (Kass, Albert)
04/01/20261108Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1106]). (Kass, Albert)
04/01/20261107Order Granting Eighth Omnibus Objection to Claims Seeking to Disallow and Expunge Certain Scheduled Claims (Related Doc # [1104]). 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 4/1/2026. (mff)
03/31/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:1104 Motion re: GUC Trustee's Eighth Omnibus Objection to Claims Seeking to Disallow and Expunge Certain Scheduled Claims Filed by James S. Carr on behalf of GUC Trustee. Hearing scheduled for 3/31/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) Filed by Interested Party GUC Trustee) (mff)
03/25/20261106Certification of No Objection (related document:[1104] Motion (Generic) filed by Interested Party GUC Trustee) filed by James S. Carr on behalf of GUC Trustee. (Carr, James)
03/05/20261105Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1104). (Kass, Albert) (Entered: 03/05/2026)
02/26/20261104Motion re: GUC Trustee's Eighth Omnibus Objection to Claims Seeking to Disallow and Expunge Certain Scheduled Claims Filed by James S. Carr on behalf of GUC Trustee. Hearing scheduled for 3/31/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 02/26/2026)
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)