Case number: 1:19-bk-10289 - Imerys Talc America, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Imerys Talc America, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/13/2019

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, CLMSAGNT, STANDOrder, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10289-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/13/2019
341 meeting:  04/25/2019
Deadline for filing claims:  10/15/2019

Debtor

Imerys Talc America, Inc., et al.

100 Mansell Court East
Suite 300
Rosewell, CA 30076
PLACER-CA
Tax ID / EIN: 84-1196358
aka
Luzenac America, Inc.

aka
Imerys Talc Ohio Inc.

aka
Imerys Talc Delaware, Inc.


represented by
Jeffrey E. Bjork

Latham & Watkins
335 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: jeff.bjork@lw.com

Corinne Samler Brennan

Klehr Harrison Harvey Branzburg LLP
1835 Market Street
Suite 1400
Philadelphia, PA 19103
215-569-2700
Fax : 215-568-6603
Email: cbrennan@klehr.com

Layan Kassem Charara

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212)906-1200
Fax : (212)751-4864
Email: layan.charara@lw.com

Mark D. Collins

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302 651-7700
Fax : 302-651-7701
Email: collins@RLF.com

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: george.davis@lw.com

Elana Nightingale Dawson

LATHAM & WATKINS LLP
555 Eleventh Street, NW
Suite 1000
Washington, DC 20004-1304
202 637-2200
Email: elana.nightingaledawson@lw.com

Garrett Spencer Eggen

Sussman Shank LLP
1000 SW Broadway, Suite 1400
Portland, OR 97205
503-227-1111
Email: geggen@sussmanshank.com

Angela R. Elbert

Neal, Gerber & Eisenberg LLP
Two North LaSalle Street
Suite 1700
Chigago, IL 60602-3801
312-269-8000
Fax : 312-269-1747
Email: aelbert@nge.com

Jared Asher Forbus

Latham & Watkins LLP
335 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
(213)485-1234
Fax : (213)891-8763
Email: jared.forbus@lw.com

Jason A. Frye

Neal, Gerber & Eisenberg LLP
Two North LaSalle Street
Chicago, IL 60602
312 269-8000
Email: jfrye@nge.com

Nicholas S. Graber

Neal Gerber & Eisenberg LLP
Two North La Salle Street
Suite 1700
Chicago, IL 60602-3801

Shawn P. Hansen

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
Email: shawn.hansen@lw.com

Brett Michael Haywood

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: haywood@rlf.com

Alice Reichman Hoesterey

Latham & Watkins LLP
10250 Constellation Blvd.
Suite 1100
Los Angeles, CA 90067
(213)485-1234
Fax : (213)891-8763
Email: alice.hoesterey@lw.com

Megan Kenney

Stoel Rives LLP
760 SW Ninth Ave., Suite 3000
Portland, OR 97205
503-294-9404
Email: rbgroup@rlf.com

Seth D. Lamden

Neal Gerber & Eisenberg LLP
Two North La Salle Street
Suite 1700
Chicago, IL 60602-3801
312.269.8000
Fax : 312.980.0837
Email: slamden@ngelaw.com

Richard A. Levy

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Fax : 312-993-9767
Email: richard.levy@lw.com

Roman Martinez

LATHAM & WATKINS LLP
555 Eleventh Street, NW
Suite 1000
Washington, DC 20004-1304
202 637-2200
Email: roman.martinez@lw.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Nicholas J. Messana

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: nicholas.messana@lw.com

Jeffrey T. Mispagel

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: jeffrey.mispagel@lw.com

Amanda L. Parisi

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212)906-1200
Fax : (212)751-4864
TERMINATED: 06/08/2021

Kimberly A. Posin

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: kim.posin@lw.com

Amy Christine Quartarolo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Fax : 213-891-8763
Email: amy.quartarolo@lw.com

Marcos Alexis Ramos

Richards Layton & Finger, PA
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: ramos@rlf.com

Annemarie V. Reilly

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: annemarie.reilly@lw.com

Benjamin Roth

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
(213)485-1234
Fax : (213)891-8763
Email: ben.roth@lw.com

Matthew S. Salerno

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: matthew.salerno@lw.com

Ryan M. Schachne

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212)906-1200
Fax : (212)751-4864
Email: ryan.schachne@lw.com

Sarah Silveira

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: silveira@rlf.com

Keith A. Simon

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1372
Fax : 212-751-4864
Email: keith.simon@lw.com

Amanda R. Steele

Richards, Layton and Finger
920 N. King Street
Wilmington, DE 19801
302-651-7838
Fax : 302-428-7838
Email: steele@rlf.com

Gregory W. Swartz

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
(213)485-1234
Fax : (213)891-8763
TERMINATED: 06/03/2021

Matthew O Talmo

Morris, Nichols Arsht & Tunnell LLP
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: mtalmo@mnat.com

Helena G. Tseregounis

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: helena.tseregounis@lw.com

Paul Walker-Bright

Neal Gerber & Eisenberg LLP
Two North La Salle Street
Suite 1700
Chicago, IL 60602-3801

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
04/01/20257321Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Imerys Talc America, Inc.. Hearing scheduled for 4/2/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Steele, Amanda)
04/01/20257320Declaration // Third Supplemental Declaration of Natalie D. Ramsey Pursuant to Federal Rule of Bankruptcy Procedure Rule 2014(a) (related document(s)[468], [472], [569], [3010]) Filed by Official Committee of Tort Claimants. (Ramsey, Natalie)
04/01/20257319Declaration // Seventeenth Supplemental Declaration of Edwin J. Harron Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) (related document(s)[101], [374], [664], [669], [808], [941], [1385], [2922], [4473], [4538], [4621], [5381], [5410], [5627], [5935], [6352], [7116], [7256]) Filed by Young Conaway Stargatt & Taylor. (Attachments: # (1) Certificate of Service) (Harron, Edwin)
04/01/20257318Final Order (I) Conditionally Waiving (A) Requirement To File Schedules Of Assets And Liabilities And Statements Of Financial Affairs And (B) Requirement To Convene Meeting Of Creditors, (II) Authorizing Redaction Of Certain Personal Identification Information, (III) Approving The Form And Manner Of The Notice Of Commencement And (IV) Granting Related Relief (related document(s)[7156]) Order Signed on 4/1/2025. (CMB)
04/01/20257317Final Order (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts, (II) Authorizing Maintenance Of Existing Business Forms And Deposit Practices, (III) Authorizing Continuation Of Intercompany Transactions, And (IV) Granting Related Relief (related document(s)[7154]) Order Signed on 4/1/2025. (CMB)
04/01/20257316Final Order Authorizing, But Not Directing, Imerys Talc Italy S.P.A To Satisfy Or Honor All Unimpaired Claims And Granting Related Relief (related document(s)[7284]) Order Signed on 4/1/2025. (CMB)
04/01/20257315Order Approving The Settlement Agreement Among The Imerys Debtors, The Cyprus Debtor, J&J, And David J. Bettencourt (Related Doc # [7179]) Order Signed on 4/1/2025. (CMB)
03/31/20257314Letter to the Honorable Laurie Selber Silverstein Responding to Plan Proponents March 26 Letter Regarding Pre-Trial Conference Confirmation Hearing (related document(s)[7272]) Filed by Certain Insurers. (Veghte, Sally)
03/31/20257313Supplemental Declaration in Support // Second Supplemental Declaration of Michael J. Merchant in Further Support of (A) Application of Debtors to Employ and Retain Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date and (B) Motion of Debtors for Entry of Interim and Final Orders (I) Directing That Certain Orders in the Chapter 11 Cases of Imerys Talc America, Inc., et al. be Made Applicable to the Chapter 11 Case of Imerys Talc Italy S.p.A. and (II) Granting Related Relief (related document(s)[90], [200], [257], [1749], [7153]) Filed by Imerys Talc America, Inc.. (Merchant, Michael)
03/31/20257312Examiner's Report / CORRECTED - Fee Examiner's Final Report on the Twenty-Third Interim Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisors to the Debtors for the period from September 1, 2024 to November 30, 2024 (related document(s)[6996], [7223]) Filed by M.J. Renick & Associates, LLC. (Hancock, Mark)