Case number: 3:23-bk-12825 - LTL Management LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    LTL Management LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    04/04/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, CLMAGT, APPEAL, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-12825-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2023
Debtor dismissed:  08/11/2023
341 meeting:  05/11/2023

Debtor

LTL Management LLC

501 George Street
New Brunswick, NJ 08933
MIDDLESEX-NJ
Tax ID / EIN: 87-3056622
fka
Chenango One LLC


represented by
Allison Meghan Brown

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
Ste 42-216
New York, NY 10001
212-735-3222
Email: allison.brown@skadden.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

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

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

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Creditor Committee

Proposed Local Counsel to the Official Committee of Talc Claimants


represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

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, Proposed Local Counsel to Official Committee of Talc Claimants

Genova Burns LLC
110 Allen Road
Suite 304
Basking Ridge, 41 07920
United States
9734672700
represented by
Donald W Clarke

(See above for address)

Gregory S. Kinoian

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-646-3284
Fax : 973-533-1112
Email: gkinoian@genovaburns.com

Daniel Stolz

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/02/20241747Certification of No Objection (related document:1733 Monthly Fee Statement filed by Spec. Counsel Massey & Gail LLP) filed by Daniel Stolz on behalf of Massey & Gail LLP. (Stolz, Daniel) (Entered: 05/02/2024)
05/01/20241746Certificate of Service (related document:1745 Monthly Fee Statement filed by Spec. Counsel MoloLamken LLP) filed by Daniel Stolz on behalf of MoloLamken LLP. (Stolz, Daniel) (Entered: 05/01/2024)
05/01/20241745Monthly Fee Statement. For the Month of March 2024. Objection Date is 05/15/2024. Filed by Daniel Stolz on behalf of MoloLamken LLP. (Attachments: # 1 Exhibit A and B) (Stolz, Daniel) (Entered: 05/01/2024)
04/29/20241744First Application for Compensation for Brown Rudnick LLP, Creditor Comm. Aty, period: 8/12/2023 to 3/31/2024, fee: $1,144,783.50, expenses: $95,774.77. Filed by Brown Rudnick LLP. Hearing scheduled for 6/3/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application First Post-Dismissal for Allowance of Fees and Reimbursement of Expenses of Brown Rudnick LLP, as Co-Counsel to the Official Committee of Talc Claimants for the Period August 12, 2023 through and including March 31, 2024 # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order Granting Allowances) (Stolz, Daniel) (Entered: 04/29/2024)
04/29/20241743Certification of No Objection (related document:1724 Monthly Fee Statement filed by Attorney Otterbourg P.C.) filed by Daniel Stolz on behalf of Otterbourg P.C.. (Stolz, Daniel) (Entered: 04/29/2024)
04/29/20241742Certification of No Objection (related document:1723 Monthly Fee Statement filed by Attorney Otterbourg P.C.) filed by Daniel Stolz on behalf of Otterbourg P.C.. (Stolz, Daniel) (Entered: 04/29/2024)
04/29/20241741Certification of No Objection (related document:1722 Monthly Fee Statement filed by Attorney Otterbourg P.C.) filed by Daniel Stolz on behalf of Otterbourg P.C.. (Stolz, Daniel) (Entered: 04/29/2024)
04/29/20241740Certification of No Objection (related document:1725 Monthly Fee Statement filed by Spec. Counsel Miller Thomson LLP) filed by Daniel Stolz on behalf of Miller Thomson LLP. (Stolz, Daniel) (Entered: 04/29/2024)
04/29/20241739Certification of No Objection (related document:1726 Monthly Fee Statement filed by Attorney Genova Burns LLC) filed by Daniel Stolz on behalf of Genova Burns LLC. (Stolz, Daniel) (Entered: 04/29/2024)
04/24/20241738Certification of No Objection (related document:1720 Monthly Fee Statement filed by Attorney Brown Rudnick LLP) filed by Daniel Stolz on behalf of Brown Rudnick LLP. (Stolz, Daniel) (Entered: 04/24/2024)