CTI Liquidations Co., Inc.
11
John K. Sherwood
06/04/2023
04/17/2026
Yes
v
| DefPet, CLMAGT, LEAD, CONFIRMED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 1111 | Chapter 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) |
| 04/13/2026 | 1110 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1107], [1104], [1106]). (Kass, Albert) |
| 04/04/2026 | 1109 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1107]). (Kass, Albert) |
| 04/01/2026 | 1108 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1106]). (Kass, Albert) |
| 04/01/2026 | 1107 | Order 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) |
| 03/31/2026 | Minute 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) | |
| 03/25/2026 | 1106 | Certification 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) |
| 03/05/2026 | 1105 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1104). (Kass, Albert) (Entered: 03/05/2026) |
| 02/26/2026 | 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) (Carr, James) (Entered: 02/26/2026) |
| 01/23/2026 | 1103 | Chapter 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) |