LTL Management LLC
11
Michael B. Kaplan
04/04/2023
05/02/2024
Yes
v
Complex, CLMAGT, APPEAL, 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 |
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) |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 1747 | Certification 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) |
05/01/2024 | 1746 | Certificate 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) |
05/01/2024 | 1745 | Monthly 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) |
04/29/2024 | 1744 | First 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) |
04/29/2024 | 1743 | Certification 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) |
04/29/2024 | 1742 | Certification 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) |
04/29/2024 | 1741 | Certification 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) |
04/29/2024 | 1740 | Certification 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) |
04/29/2024 | 1739 | Certification 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) |
04/24/2024 | 1738 | Certification 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) |