LTL Management LLC
11
Michael B. Kaplan
10/14/2021
01/22/2024
Yes
v
APPEAL, CLMAGT, DISMISSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LTL Management LLC
501 George Street New Brunswick, NJ 08933 MIDDLESEX-NJ Tax ID / EIN: 87-3056622 fka Chenango One LLC |
represented by |
Brad Jeffrey Axelrod
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue New York, NY 10110 212-382-3300 Email: baxelrod@wmd-law.com Caitlin K. Cahow
Jones Day 77 West Wacker, Suite 3500 Chicago, IL 60601 Email: ccahow@jonesday.com Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue 12 FL New York, Ste 12 FL New York, NY 10110 212-382-3300 Fax : 646-403-3850 Email: pdefilippo@wmd-law.com Brad B. Erens
77 West Wacker Chicago, IL 60601 (312) 782-3939 Fax : (312) 782-8585 Email: bberens@jonesday.com Kristen R. Fournier
King & Spalding LLP 1185 Avenue of the Americas 34th Floor New York, NY 10036 (212) 556-5100 Fax : (212) 556-2222 Email: kfournier@kslaw.com Kathleen A Frazier
Shook, Hardy & Bacon L.L.P JPMorgan Chase Tower 600 Travis Street Suite 3400 Houston, TX (713) 227-8008 Fax : (713) 227-9508 Email: kfrazier@shb.com Gregory M. Gordon
Jones Day 2727 N Harwood St. Dallas, TX 75201 (214) 220-3939 Email: gmgordon@jonesday.com Robert W. Hamilton
Jones Day 325 John H. McConnell Blvd. Suite 600 Columbus, OH 43215 Email: rwhamilton@jonesday.com TERMINATED: 01/19/2023 James M. Jones
Jones Day 250 Vesey Street New York, NY 10281 (212) 326-3939 Fax : (212) 755-7306 Email: jmjones@jonesday.com Glenn M. Kurtz
White & Case LLP 1221 Avenue of the America New York, NY 10020 212-819-8252 Jessica Lauria
White & Case LLP 1221 Avenue of the America New York,, NY 10020 212-819-7097 James N. Lawlor
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue Ste 12th Floor New York, NY 10110 212-382-3300 Fax : 973-741-2398 Email: jlawlor@wmd-law.com John R. Miller, Jr.
RAYBURN COOPER & DURHAM, P.A. 1200 The Carillon 227 West Trade Street Charlotte, NC 28202 704-334-0891 Email: jmiller@rcdlaw.net Joseph Francis Pacelli
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue New York, NY 10110 212-382-3300 Fax : 212-382-0050 Email: jpacelli@wmd-law.com Daniel B. Prieto
Jones Day 2727 North Harwood Street Dallas, TX 75201-1515 Email: dbprieto@jonesday.com Mark W. Rasmussen
Jones Day 2727 North Harwood Stret Dallas, TX 75201 Email: mrasmussen@jonesday.com C. Richard Rayburn, Jr.
Rayburn Cooper Durham P.A. Ste. 1200 227 West Trade Street Charlotte, NC 28202 (704) 334-0891 Email: rrayburn@rcdlaw.net TERMINATED: 12/02/2021 Rayburn, Cooper & Durham, P.A.
The Carillon Suite 1200 227 West Trade St. Charlotte, NC 28202 704-334-0891 Amanda Rush
Jones Day 2727 North Harwood Suite 500 Dallas, TX 75201 214.220.3939 Fax : 214.969.5100 Email: asrush@jonesday.com Matthew L Tomsic
Rayburn Cooper Durham P.A. 227 West Trade St. Suite 1200 Charlotte, NC 28202 704-334-0891 Fax : 704-337-1897 Email: mtomsic@rcdlaw.net Lyndon Mitchell Tretter
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue Ste 12th Floor New York, NY 10110 212-382-3300 Fax : 212-382-0050 Email: ltretter@wmd-law.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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Mitchell Hausman
United States Department of Justice Office of the United States Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 (973) 645-3660 Fax : (973) 645-5993 Email: Mitchell.B.Hausman@usdoj.gov TERMINATED: 04/25/2022 Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
U.S. Trustee United States Trustee
One Newark Center , Suite 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
(See above for address) Jeffrey M. Sponder
(See above for address) |
Creditor Committee Committee of Talc Claimants |
represented by |
Bailey Glasser
105 Thomas Jefferson St. NW Suite 540 Washington, DC 20007 Brown Rudnick Berlack Israels LLP
Seven Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Donald W Clarke
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dclarke@genovaburns.com Cooley, LLP
55 Hudson Yards New York, NY 10001 Genova Burns LLC
Genova Burns LLC 110 Allen Road, Suite 304 Basking Ridge, NJ 07920 Robert M Horkovich
Anderson Kill P.C., 1251 Avenue of the Americas, 42nd Floor New York, NY 10020 David J. Molton
Brown Rudnick LLP 7 Times Square 4th Floor New York, NY 10036 (212) 209-4800 Fax : (212) 209-4801 Email: dmolton@brownrudnick.com Otterbourg.P.C
203 Park Avenue New York, NY 10169 Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive, Suite 200 Moorestown, NJ 08057 Daniel Stolz
Genova Burns LLC 110 Allen Road Suite 304 Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dstolz@genovaburns.com |
Creditor Committee Official Committee of Talc Claimants |
represented by |
Donald W Clarke
(See above for address) Daniel Stolz
(See above for address) |
Creditor Committee Official Committee of Talc Claimants II |
represented by |
Arthur Abramowitz
Sherman Silverstein East Gate Corporate Center 308 Harper Drive, Suite 200 Moorestown, NJ 08057 856-661-2081 Email: aabramowitz@shermansilverstein.com Cary Joshi
Bailey & Glasser LLP 1055 Thomas Jefferson Street NW, Suite 540 Washington, DC 20007 202-463-2101 Fax : 202-463-2103 Email: cjoshi@baileyglasser.com Evan Lazerowitz
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Email: elazerowitz@cooley.com Alan I. Moldoff
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-662-0700 Fax : 856-662-0165 Email: amoldoff@shermansilverstein.com Ross J. Switkes
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-622-0700 Fax : 856-662-0165 Email: rswitkes@shermansilverstein.com |
Creditor Committee Official Committee of Talc Claimants I |
represented by |
Donald W Clarke
(See above for address) Daniel Stolz
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/22/2024 | 3990 | Document re: Notice of Withdrawal of Appearances (related document:[922] Application to Appear Pro Hac Vice filed by Creditor Ad Hoc Mesothelioma Committee, [923] Application to Appear Pro Hac Vice filed by Creditor Ad Hoc Mesothelioma Committee, [997] Order on Application to Appear Pro Hac Vice, [998] Order on Application to Appear Pro Hac Vice, [1062] Application to Appear Pro Hac Vice filed by Creditor Committee Official Committee of Talc Claimants II, [1138] Order on Application to Appear Pro Hac Vice) filed by Arthur Abramowitz on behalf of Waldrep Wall Babcock & Bailey PLLC. (Abramowitz, Arthur) |
01/18/2024 | 3989 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[3988]). (Garabato, Sid) |
01/16/2024 | 3988 | Document re: Notice of Withdrawal of Attorneys filed by Paul R. DeFilippo on behalf of LTL Management LLC. (DeFilippo, Paul) |
11/28/2023 | 3987 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[3985]). (Garabato, Sid) |
11/13/2023 | 3986 | Transmittal of Record on Appeal to U.S. District Court (related document:[3985] Appellee's Designation of Record on Appeal filed by Debtor LTL Management LLC) (wiq) |
11/10/2023 | 3985 | Appellee's Designation of Record (related document:[3983] Statement of Issues on Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC, Appeal Designation) Filed by Paul R. DeFilippo on behalf of LTL Management LLC. (DeFilippo, Paul) |
11/02/2023 | 3984 | Transmittal of Record on Appeal to U.S. District Court (related document:[3983] Statement of Issues on Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC, Appeal Designation) (wiq) |
10/27/2023 | 3983 | Statement of Issues on Appeal (related document:[3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC), Designation of Record On Appeal (related document:[3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC) Filed by Paul J. Winterhalter on behalf of Aylstock, Witkin, Kreis & Overholtz, PLLC. Transmission of Record due 11/13/2023. Appellee designation due by 11/13/2023. (Winterhalter, Paul) |
10/16/2023 | 3982 | Notice of Docketing Record on Appeal to District Court. Case Number: 23-CV-21176-MAS. (related document: [3979] Notice of Appeal filed by Aylstock, Witkin, Kreis & Overholtz, PLLC). United States District Court Judge Michael A. Shipp Assigned. (jpp) |
10/16/2023 | 3981 | Transmittal of Record on Appeal to U.S. District Court (related document:[3976] ORDER GRANTING IN PART AND DENYING IN PART MOTION OF AYLSTOCK, WITKIN, KREIS & OVERHOLTZ, PLLC FOR ALLOWANCE OF SUBSTANTIAL CONTRIBUTION CLAIM. [3979] Notice of Appeal filed by Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC) (wiq) |