Red River Talc LLC and Official Committee of Talc Claimants
11
Christopher M. Lopez
09/20/2024
06/13/2025
Yes
v
DsclsDue, COMPLX, APPEAL_NAT, DISMISSED, APPEAL |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Red River Talc LLC
501 George Street New Brunswick, NJ 08933 MIDDLESEX-NJ Tax ID / EIN: 99-4528508 |
represented by |
Richard Todd Bernardo
Skadden, Arps, Slate, Meagher & Flom LLP One Manhattan West Ste 42-128 New York, NY 10001 212-735-3453 Email: richard.bernardo@skadden.com Kristen Renee Fournier
King & Spalding 1185 Avenue of the Americas New York, NY 10036 212-790-5342 Email: kfournier@kslaw.com John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com Michael Shane Johnson
Porter Hedges LLP 1000 Main Street, 36th Floor Houston, TX 77002 713-226-6769 Fax : 713-226-6369 Email: sjohnson@porterhedges.com James A. Keefe
Porter Hedges LLP 1000 Main Street 36th Floor Houston, TX 77002 713-226-6000 Fax : 713-228-1331 Email: jkeefe@porterhedges.com Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: myoung-john@porterhedges.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Creditor Committee Official Committee of Talc Claimants |
represented by |
Peter C D'Apice
Stutzman Bromberg et al 2323 Bryan Street Suite 2200 Dallas, TX 75201 214-969-4938 Fax : 214-969-4999 Email: dapice@sbep-law.com Sander L Esserman
Stutzman Bromberg Esserman & Plifka 2323 Bryan Street Ste 2200 Dallas, TX 75201 214-969-4900 Fax : 214-969-4999 Email: esserman@sbep-law.com |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 1468 | Application First and Final Fee Application of Econ One Research, Inc. for Compensation of Services Rendered and Reimbursement of Expenses as Econometric Expert for Randi S. Ellis as the Future Claimants' Representative for the Period From September 20, 2024 to February 28, 2025 Filed by Interested Party Randi S. Ellis (Attachments: # (1) Proposed Order) (Cohen, Jason) |
06/13/2025 | 1467 | Application The First and Final Fee Application of Bracewell LLP For Compensation of Services Rendered and Reimbursement of Expenses as Counsel to Randi S. Ellis as the Future Claimants' Representative for the Period From September 20, 2024 Through and Including April 24, 2025 Filed by Interested Party Randi S. Ellis (Attachments: # (1) Proposed Order) (Cohen, Jason) |
06/13/2025 | 1466 | Application First and Final Fee Application of Randi S. Ellis as the Legal Representative For Future Talc Claimants for the Period From September 20, 2024 to April 28, 2025 Filed by Interested Party Randi S. Ellis (Attachments: # (1) Proposed Order) (Cohen, Jason) |
06/05/2025 | 1465 | Flash drive containing documents in pursuant to the Order discharging Epiq Bankruptcy Solutions LLC as Claims Agent by Epiq Corporate Restructuring, LLC (dm4) (Entered: 06/09/2025) |
06/02/2025 | 1464 | Copy of FINAL JUDGMENT Document entered in civil action case 4:24-cv-4742 (dm4)Modified on 6/7/2025 (dm4). (Entered: 06/07/2025) |
06/02/2025 | 1463 | Copy of Dismissal Order in Civil Case 4:24-cv-4741 Signed on 6/2/2025 by District Judge Keith Ellison (glk4) (Entered: 06/04/2025) |
05/30/2025 | 1462 | Final Application for Compensation Second Interim and Final Fee Application of Stutzman, Bromberg, Esserman & Plifka, P.C., as Texas Counsel to the Official Committee of Talc Claimants for Compensation for Services Rendered and Reimbursement of Expenses Incurred During the Interim Period From January 1, 2025 Through April 24, 2025 and the Final Period From October 28, 2024 Through April 24, 2025 for Official Committee of Talc Claimants, Creditor Comm. Aty, Period: 10/28/2024 to 4/24/2025, Fee: $1,110,316.00, Expenses: $14,367.17. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Talc Claimants (D'Apice, Peter) (Entered: 05/30/2025) |
05/29/2025 | 1461 | Dismissal Order Signed by Judge Keith P. Ellison in 4:24-cv-4757 on 5/29/2025 (aar4) (Entered: 05/30/2025) |
05/29/2025 | 1460 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):1458 Appellant Designation, Statement of Issues on Appeal). (Higgins, John) (Entered: 05/29/2025) |
05/22/2025 | 1459 | Notice of Reservation of Rights of Red River Talc LLC with Respect to Brown Rudnick LLP's Final Fee Application. (Related document(s):1444 Application for Compensation) Filed by Red River Talc LLC (Higgins, John) (Entered: 05/22/2025) |