SL Liquidation LLC
11
Thomas M Horan
02/16/2023
03/13/2025
Yes
v
STANDOrder, MEGA, LEAD, CLMSAGNT, CONFIRMED |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 904 | Transcript 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) |
03/11/2025 | 902 | Certification 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) |
03/07/2025 | 901 | Court Date & Time [03/07/2025 11:11:05 AM]. File Size [ 1607 KB ]. Run Time [ 00:06:41 ]. (admin). |
03/07/2025 | 900 | Court Date & Time [03/07/2025 10:57:58 AM]. File Size [ 1607 KB ]. Run Time [ 00:06:41 ]. (admin). |
03/07/2025 | 899 | Hearing Held/Court Sign-In Sheet (related document(s)[894]) (DRG) |
03/07/2025 | 898 | Order Granting Motion for Admission pro hac vice of Jared S. Roach, Esq. (related document(s)[897]) Order Signed on 3/7/2025. (AMH) |
03/07/2025 | 897 | Motion to Appear pro hac vice of Jared S. Roach, Esq. of Reed Smith LLP. Receipt Number 4630455, Filed by Liquidating Trust. (Angelo, Jason) |
03/07/2025 | Attorney Justin M. Forcier and Jason Daniel Angelo for Liquidating Trust added to case Filed by Liquidating Trust. (Angelo, Jason) | |
03/07/2025 | 896 | Notice of Appearance. Filed by Liquidating Trust. (Attachments: # (1) Certificate of Service) (Angelo, Jason) |
03/06/2025 | 895 | Affidavit/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) |