Case number: 1:23-bk-10520 - Tritek International Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Tritek International Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    04/27/2023

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10520-TMH

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


Date filed:  04/27/2023
Plan confirmed:  10/06/2023
Deadline for filing claims:  06/27/2023
Deadline for filing claims (govt.):  10/24/2023

Debtor

Tritek International Inc.

5 Fabas Street, Box 100
La Broquerie, MB ROA 0W0
OUTSIDE U. S.
Canada
Tax ID / EIN: 98-0487919

represented by
Yelena Archiyan

Katten Muchin Rosenman LLP
2121 North Pearl St., Suite 1100
Dallas, TX 75201
214-765-3600
Email: yelena.archiyan@katten.com

Michael Comerford

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8800
Email: michael.comerford@katten.com

Sarah E. Doerr

Moss & Barnett
150 S. 5th Street
Suite 1200
Minneapolis, MN 55402
612-877-5297
Fax : 612-877-5999
Email: sarah.doerr@lawmoss.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: kgood@potteranderson.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: kgood@potteranderson.com

Jerry Hall

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-6446
Email: jerry.hall@katten.com

Kenneth N. Hebeisen

Katten Muchin Rosenman LLP
525 W. Monroe Street
Chicago, IL 60661
(312) 902-5200
Email: ken.hebeisen@katten.com

Johnjerica Hodge

Katten Muchin Rosenman LLP
1919 Pennsylvania Ave., NW Suite 800
Washington, DC 20006
(202) 625-3710
Fax : (202) 298-7570
Email: johnjerica.hodge@katten.com

Jesse A. Kitnick

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8800
Email: jesse.kitnick@katten.com

Maria Kotsiras

Potter Anderson & Corroon LLP
1313 North Market Street
6th Floor
Wilmington, DE 19801
302-984-6109
Email: mkotsiras@potteranderson.com

R. Stephen McNeill

Potter Anderson & Corroon LLP
1313 N. Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6171
Fax : 302-658-1192
Email: rmcneill@potteranderson.com

Sameen Rizvi

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6155
Email: srizvi@potteranderson.com

Jeremy W. Ryan

Potter Anderson & Corroon
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6108
Fax : 302-658-1192
Email: jryan@potteranderson.com

Allison E Yager

Katten Muchin Rosenman LLP
525 West Monroe Street
Chicago, IL 60661
312-902-5200
Fax : 312-902-1061
Email: allison.yager@katten.com

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
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

Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Donlin Recano and Company LLC

c/o Angeion Group
200 Vesey St, 24th FL
New York, NY 10281
TERMINATED: 01/14/2025

 
 
Claims Agent

Donlin Recano & Company LLC

c/o Angeion Group
200 Vesey Street
24th Floor
New York, NY 10281
212-771-1121

 
 
Transcriber

Veritext Legal Solutions

516-608-2400
TERMINATED: 03/13/2024

 
 
Liquidating Trustee

Matthew Dundon, Liquidating Trustee


represented by
Sabrina Espinal

K&L Gates LLP
1 Raymand Blvd
1085 Raymond Blvd
Newark, NJ 07102
973-848-4052
Fax : 973-848-4001
Email: Sabina.espinal@klgates.com

Douglas Mannal

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036
212-698-3500
Email: douglas.mannal@dechert.com

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: luke.murley@saul.com

Isaac D. Stevens

Dechert
1095 Avenue of the Americas
New York, NY 10036
United States
2126983500
Email: isaac.stevens@dechert.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Allan S. Brilliant

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036
212-698-3500
Fax : 212-698-3599
Email: allan.brilliant@dechert.com

David A. Herman

Dechert LP
Three Bryant Park
1095 Avenue of the Americas
New York, NY 10036-6797
212.649.8728
Email: david.herman@dechert.com

Douglas Mannal

(See above for address)

Lucian Borders Murley

(See above for address)

Isaac D. Stevens

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/15/2025722Certificate of No Objection to Motion of the Liquidating Trustee for Entry of an Order Further Extending the Time to Object to Claims (related document(s)717) Filed by Matthew Dundon, Liquidating Trustee. (Attachments: # 1 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 04/15/2025)
04/03/2025721Affidavit/Declaration of Service of the Motion of the Liquidating Trustee for Entry of an Order Further Extending the Time to Object to Claims (Docket No. 717). Filed by Donlin Recano & Company LLC. (related document(s)717) (Jordan, Lillian) (Entered: 04/03/2025)
04/03/2025720Order Authorizing Liquidating Trustee to Issue a Subpoena to Produce Documents to Compeer Financial (related document(s)719) Order Signed on 4/3/2025. (AMH) (Entered: 04/03/2025)
04/02/2025719Certification of Counsel Regarding Order Authorizing Liquidating Trustee to Issue Subpoena to Produce Documents of Compeer Financial Filed by Matthew Dundon, Liquidating Trustee. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Murley, Lucian) (Entered: 04/02/2025)
04/01/2025718Notice of Address Change . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 04/01/2025)
03/31/2025717Motion to Extend Motion of the Liquidating Trustee for Entry of an Order Further Extending the Time to Object to Claims Filed by Matthew Dundon, Liquidating Trustee. Objections due by 4/14/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 03/31/2025)
03/19/2025716Claims Register Alpha and Numeric. Filed by Donlin Recano & Company LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/19/2025)
02/10/2025715Order Further Extending the Time Period to Remove Actions (related document(s)707, 714) Order Signed on 2/10/2025. (DRG) (Entered: 02/10/2025)
02/10/2025714Certificate of No Objection to Motion of the Liquidating Trustee for Entry of an Order Further Extending the Time Period to Remove Actions (related document(s)707) Filed by Matthew Dundon, Liquidating Trustee. (Attachments: # 1 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 02/10/2025)
01/27/2025713Affidavit/Declaration of Service of a) Post-confirmation Report (Docket No. 708); b) Post-confirmation Report (Docket No. 709); c) Post-confirmation Report (Docket No. 710); and d) Quarterly Operating Report, Filed Pursuant to Section 9.2 of the Liquidating Trust Agreement for the Period From October 1, 2024 Through December 31, 2024 (Docket No. 711). Filed by Donlin Recano & Company LLC. (related document(s)708, 709, 710, 711) (Jordan, Lillian) (Entered: 01/27/2025)