Case number: 1:23-bk-10207 - SL Liquidation LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SL Liquidation LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    02/16/2023

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, LEAD, CLMSAGNT, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10207-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  02/16/2023
Plan confirmed:  11/22/2023
341 meeting:  04/28/2023
Deadline for filing claims:  05/17/2023

Debtor

SL Liquidation LLC

PMB #179
1159 Second Ave
New York, NY 10065
NEW YORK-NY
Tax ID / EIN: 22-2940378
aka
Stanadyne Corporation

aka
Stanadyne Automotive Corp.

fka
Stanadyne LLC


represented by
Elizabeth A. Beitler

f Hughes Hubbard & Reed LLP
One Battery Park Plaza
16th Fl.
New York, NY 10004
(212) 837-6000
Email: elizabeth.beitler@hugheshubbard.com
TERMINATED: 11/17/2023

Kathryn A. Coleman

Hughes Hubbard & Reed LLP
One Battery Park Plaza
16th Floor
New York, NY 10004-1482
302-837-6000
Fax : 212-422-4726
Email: Katie.coleman@hugheshubbard.com
TERMINATED: 11/17/2023

Erin E. Diers

Hughes Hubbard & Reed LLP
One Battery Park Plaza
16th FLOOR
New York, NY 10004
212-837-6000
Email: erin.diers@hugheshubbard.com
TERMINATED: 11/17/2023

Christopher Gartman

Hughes Hubbard & Reed LLP
One Battery Park Plaza
16th FLOOR
New York, NY 10004-1482
212-837-6000
Fax : 212-422-4726
Email: gartman@hugheshubbard.com
TERMINATED: 11/17/2023

Ashley E. Jacobs

Young Conaway Stargatt & Taylor
Rodney Square, 1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: ajacobs@ycst.com
TERMINATED: 11/17/2023

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amagaziner@ycst.com
TERMINATED: 11/17/2023

Jeffrey S. Margolin

Hughes Hubbard & Reed LLP
One Battery Park Plaza
16th Floor
New York, NY 10004
(212) 837-6000
Fax : (212) 422-4726
Email: jeff.margolin@hugheshubbard.com
TERMINATED: 11/17/2023

Andrew A Mark

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amark@mwe.com
TERMINATED: 11/17/2023

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mnestor@ycst.com
TERMINATED: 11/17/2023

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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
TERMINATED: 01/16/2024

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com
TERMINATED: 01/16/2024

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

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

 
 
Liquidating Trustee

Bradley Dietz, in his capacity as the Liquidating Trustee of the SL Liquidating Trust


represented by
Siena Cerra

Morris James LLP
500 Delaware Avenue
Ste 1500
Wilmington, DE 19801
302-888-6882
Fax : 302-571-1750
Email: scerra@morrisjames.com

Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-6800
Fax : (302) 571-1750
Email: emonzo@morrisjames.com

Jeffrey R. Waxman

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-5842
Fax : 302-571-1750
Email: jwaxman@morrisjames.com

Creditor Committee

Committee of Unsecured Creditors

Pension Benefit Guaranty Corporation

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Rose Bagley

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
212-715-9511
Email: rbagley@kramerlevin.com

Brya Michele Keilson

(See above for address)

Thomas Moers Mayer

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
212-715-9169
Email: tmayer@kramerlevin.com

Eric J. Monzo

(See above for address)

Adam C. Rogoff

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
Email: arogoff@kramerlevin.com

Jeffrey R. Waxman

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/13/2025904Transcript regarding Hearing Held 03/07/2025 RE: Motion of John Pinson, Costas Loukellis, John Arney, Anders Pettersson, Robert Remenar, Joseph Ponteri, and Julian Ameler for Relief from the Automatic Stay and Plan Injunction to Pursue Insurance Policy Proceeds. Remote electronic access to the transcript is restricted until 6/11/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Notice of Intent to Request Redaction Deadline Due By 3/20/2025. Redaction Request Due By 4/3/2025. Redacted Transcript Submission Due By 4/14/2025. Transcript access will be restricted through 6/11/2025. (IJW)
03/11/2025902Certification of Counsel Related to Motion of John Pinson, Costas Loukellis, John Arney, Anders Pettersson, Robert Remenar, Joseph Ponteri, and Julian Ameler for Relief from the Automatic Stay and Plan Injunction to Pursue Insurance Policy Proceeds (related document(s)[890], [892], [893]) Filed by John Pinson, Costas Loukellis, John Arney, Anders Pettersson, Robert Remenar, Joseph Ponteri and Julian Ameler. (Cohen, Howard)
03/07/2025901Court Date & Time [03/07/2025 11:11:05 AM]. File Size [ 1607 KB ]. Run Time [ 00:06:41 ]. (admin).
03/07/2025900Court Date & Time [03/07/2025 10:57:58 AM]. File Size [ 1607 KB ]. Run Time [ 00:06:41 ]. (admin).
03/07/2025899Hearing Held/Court Sign-In Sheet (related document(s)[894]) (DRG)
03/07/2025898Order Granting Motion for Admission pro hac vice of Jared S. Roach, Esq. (related document(s)[897]) Order Signed on 3/7/2025. (AMH)
03/07/2025897Motion to Appear pro hac vice of Jared S. Roach, Esq. of Reed Smith LLP. Receipt Number 4630455, Filed by Liquidating Trust. (Angelo, Jason)
03/07/2025Attorney Justin M. Forcier and Jason Daniel Angelo for Liquidating Trust added to case Filed by Liquidating Trust. (Angelo, Jason)
03/07/2025896Notice of Appearance. Filed by Liquidating Trust. (Attachments: # (1) Certificate of Service) (Angelo, Jason)
03/06/2025895Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on March 7, 2025 at 11:00 A.M. (ET) (Docket No. 894). Filed by Stretto. (related document(s)[894]) (Betance, Sheryl)