CTI Liquidations Co., Inc.
11
John K. Sherwood
06/04/2023
01/23/2026
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 |
|---|---|---|
| 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) |
| 01/16/2026 | 1102 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1100], [1101]). (Kass, Albert) |
| 01/12/2026 | 1101 | ORDER 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) |
| 01/12/2026 | 1100 | ORDER 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) |
| 01/08/2026 | 1099 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1097]). (Kass, Albert) |
| 01/08/2026 | 1098 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1095]). (Kass, Albert) |
| 01/06/2026 | Minute 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) | |
| 01/06/2026 | Minute 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) | |
| 01/05/2026 | 1097 | Certification 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) |
| 12/31/2025 | 1096 | Certificate of Mailing filed by Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1094]). (Kass, Albert) |