Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Imerys Talc America, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10289
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-19

Updated

3-24-24

Last Checked

3-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2019
Last Entry Filed
Feb 13, 2019

Docket Entries by Quarter

Feb 13, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Imerys Talc America, Inc.. (Collins, Mark) (Entered: 02/13/2019)
Feb 13, 2019 2 Motion for Joint Administration Filed by Imerys Talc America, Inc., Imerys Talc Canada Inc., Imerys Talc Vermont, Inc.. (Collins, Mark) (Entered: 02/13/2019)
Feb 13, 2019 Judge Laurie Selber Silverstein added to case (SH) (Entered: 02/13/2019)
Feb 13, 2019 3 Motion Regarding Chapter 11 First Day Motions (Debtors Motion for Orders Under 11 U.S.C. §§ 105(a), 362(d), 363(b), and 503(b) Authorizing Debtors to (I) Pay Their Prepetition Insurance Obligations, (II) Pay Their Prepetition Bonding Obligations, (III) Maintain Their Postpetition Insurance Coverage, and (IV) Maintain Their Bonding Program) Filed By Imerys Talc America, Inc. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 4 Motion Regarding Chapter 11 First Day Motions (Debtors Motion for Orders Under 11 U.S.C. §§ 105(a), 363(b), 503(b), 541, 1107(a), and 1108 and Fed. R. Bankr. P. 6003 (I) Authorizing Debtors to Pay Certain Prepetition Claims of Shippers, Lien Claimants, Royalty Interest Owners, and 503(b)(9) Claimants, (II) Confirming Administrative Expense Priority of Undisputed and Outstanding Prepetition Orders, and (III) Granting Related Relief) Filed By Imerys Talc America, Inc. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 5 Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Order (I) Authorizing the FIling of (A) a Consolidated Master List of Creditors, (B) A Consolidated List of the Top Thirty Law Firms Representing Talc Claimants, and (C) A Consolidated List of Creditors Holdings the Thirty Largest Unsecured Claims, and (II) Approving Certain Notice Procedures for Talc Claimants) Filed By Imerys Talc America, Inc. (Steele, Amanda) (Entered: 02/13/2019)
Feb 13, 2019 6 Motion Regarding Chapter 11 First Day Motions (Debtors Motion for Order Pursuant to 11 U.S.C. § 1505 Authorizing Imerys Talc Canada Inc. to Act as Foreign Representative) Filed By Imerys Talc America, Inc. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 7 Motion to Pay Critical Trade Vendor Claims (Debtors' Motion for Orders Under 11 U.S.C. Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 and Fed. R. Bankr. P. 6003 (I) Authorizing Payment of Prepetition Claims of Critical Vendors; (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers; and (III) Granting Related Relief) Filed By Imerys Talc America, Inc. (Steele, Amanda) (Entered: 02/13/2019)
Feb 13, 2019 8 Motion to Pay Sales and Use Taxes (Debtors Motion for Orders Under 11 U.S.C. §§ 105(a), 363(b), 506(a), 507(a)(8), and 541 and Fed. R. Bankr. P. 6003 Authorizing Payment of Prepetition Taxes and Fees) Filed By Imerys Talc America, Inc. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 9 Motion to Pay Employee Wages (Debtors Motion for Entry of Orders Under 11 U.S.C. §§ 105(a), 362(d), 363(b), 363(c), 506(a), 507(a), 541, 553, 1107(a), and 1108 and Fed. R. Bankr. P. 6003 (I) Authorizing Payment of Certain Prepetition Workforce Obligations, Including Compensation, Expense Reimbursements, Benefits, and Related Obligations, (II) Confirming Right to Continue Workforce Programs on Postpetition Basis, (III) Authorizing Payment of Withholding and Payroll-Related Taxes, (IV) Authorizing Payment of Prepetition Claims Owing to Administrators of, or Third Party Providers Under, Workforce Programs, and (V) Authorizing Banks to Honor Prepetition Checks and Fund Transfers for Authorized Payments) Filed By Imerys Talc America, Inc. (Merchant, Michael) (Entered: 02/13/2019)
Show 7 more entries
Feb 13, 2019 16 Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Order Under 11 U.S.C. Section 105 Enforcing the Protections of 11 U.S.C. Sections 362, 365, 525, and 541(c)) Filed By Imerys Talc America, Inc. (Haywood, Brett) (Entered: 02/13/2019)
Feb 13, 2019 17 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-10289) [misc,volp11a] (1717.00). Receipt Number 9198167, amount $1717.00. (U.S. Treasury) (Entered: 02/13/2019)
Feb 13, 2019 18 Notice of Appearance. Filed by Imerys SA. (Fay, Erin) (Entered: 02/13/2019)
Feb 13, 2019 19 Exhibit(s) // Agenda for First Day Hearing and Index of First Day Pleadings Filed by Imerys Talc America, Inc.. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 Attorney Scott D. Cousins and Erin R Fay for Imerys SA, Christopher K. Kiplok and Erin R Fay for Imerys SA, William Beausoleil and Erin R Fay for Imerys SA, George A. Tsougarakis and Erin R Fay for Imerys SA, Erin E. Diers and Erin R Fay for Imerys SA added to case Filed by Imerys SA. (Fay, Erin) (Entered: 02/13/2019)
Feb 13, 2019 20 List of Creditors // Notice of Filing of Creditor Matrix Filed by Imerys Talc America, Inc.. (Steele, Amanda) (Entered: 02/13/2019)
Feb 13, 2019 21 Certification of Counsel Regarding Compliance with Local Rule 9013-1(m)(iii) Filed by Imerys Talc America, Inc.. (Haywood, Brett) (Entered: 02/13/2019)
Feb 13, 2019 22 Notice of Hearing // Notice of (I) Filing of Bankruptcy Petition and Related Document and (II) Hearing on First Day Motions Scheduled for February 14, 2019 at 2:00 p.m. Filed by Imerys Talc America, Inc.. Hearing scheduled for 2/14/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Merchant, Michael) (Entered: 02/13/2019)
Feb 13, 2019 23 Motion to Appear pro hac vice for Christopher K. Kiplok, Esq. Receipt Number 2569816, Filed by Imerys SA. (Fay, Erin) (Entered: 02/13/2019)
Feb 13, 2019 24 Motion to Appear pro hac vice for William J. Beausoleil, Esq. Receipt Number 2569816, Filed by Imerys SA. (Fay, Erin) (Entered: 02/13/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk10289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Feb 13, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 11, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bankruptcy Administration

Parties

Debtor

Imerys Talc America, Inc.
1732 North First Street
Suite 450
San Jose, CA 95112
SANTA CLARA-CA
Tax ID / EIN: xx-xxx6358
aka Luzenac America, Inc.
aka Imerys Talc Ohio Inc.
aka Imerys Talc Delaware, Inc.

Represented By

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
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
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
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

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 30, 2023 Innovative Solar, Inc. 7 5:2023bk51249
Dec 30, 2021 Beck, Bismonte & Finley, LLP 7 5:2021bk51563
Jan 18, 2021 Urban Commons 4th Street A, LLC parent case 11 1:2021bk10045
Jul 24, 2020 Silicon Valley Taxi Drivers, Inc. 11 5:2020bk51104
Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
Aug 23, 2016 Sonoma Chicken Coop 11 5:16-bk-52434
Apr 28, 2016 Bullseye PCB, Inc. 7 5:16-bk-51273
Dec 17, 2014 Sonoma Chicken Coop Skyport, Inc. 11 5:14-bk-54962
Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
Jun 11, 2013 HNT Technology, Inc. 11 5:13-bk-53172
Jun 21, 2012 Douglass Enterprises, Inc. 7 5:12-bk-54671
Mar 19, 2012 Fundoo, Inc. 7 5:12-bk-52075
Jul 19, 2011 Fidelity Realty of California, Inc. 7 5:11-bk-56751