Welcome to BusinessBankruptcies.com!

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

LTL Management LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2021bk30589
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-21

Updated

9-13-23

Last Checked

10-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2021
Last Entry Filed
Oct 14, 2021

Docket Entries by Quarter

Oct 14, 2021 1 Petition Voluntary Petition Under Chapter 11 - (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 2 Ex Parte Motion Debtor's Ex Parte Motion for an Order Suspending Entry and Service of Standard Notice fo Commencement. filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 3 Brief Informational Brief of LTL Management LLC filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 4 List of Creditors. filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 5 Declaration of John K. Kim in Support of First Day Pleadings filed by C. Richard Rayburn Jr. on behalf of LTL Management LLC. (Rayburn, C.) (Entered: 10/14/2021)
Oct 14, 2021 6 Application w/Affidavit to Employ Professional Debtor's Application for an Order Authorizing the Retention and Employment of Epiq Corporate Restructuring, LLC as Claims, Noticing and Ballot Agent filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 7 Motion Debtor's Motion for an Order: (I) Authorizing It to File a List of the Top Law Firms with Talc Cases Against the Debtor in Lieu of the List of the 20 Largest Unsecured Creditors; (II) Approving Certain Notice Procedures for Talc Claimants; and (III) Approving the Form and Manner of Notice of Commencement of this Case. filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 8 Motion Debtor's Motion for an Order Authorizing Establishment of a Qualified Settlement Fund for Payment of Talc Claims. filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 9 Motion Debtor's Motion for an Order (A) Authorizing the Filing Under Seal of Certain Confidential Commercial Information in Connection with the Debtor's Motion for an Order Authorizing Establishment of a Qualified Settlement Fund for Payment of Talc Claims and (B) if Necessary, In Camera Hearing. filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Oct 14, 2021 10 Motion Debtor's Motion for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures. filed by John R. Miller Jr. on behalf of LTL Management LLC. (Miller, John) (Entered: 10/14/2021)
Show 5 more entries
Oct 14, 2021 16 Motion to Appear Pro Hac Vice for Amanda Rush (Fee Amount $ 281) filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 17 Notice of Appearance and Request for Notice filed by Hillary B. Crabtree on behalf of Johnson & Johnson. (Crabtree, Hillary) (Entered: 10/14/2021)
Oct 14, 2021 18 Motion to Appear Pro Hac Vice for Brad B. Erens (Fee Amount $ 281) filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 19 Motion to Appear Pro Hac Vice for Caitlin K. Cahow (Fee Amount $ 281) filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 20 Motion to Appear Pro Hac Vice for Jessica Lauria (Fee Amount $ 281) filed by Hillary B. Crabtree on behalf of Johnson & Johnson. (Crabtree, Hillary) (Entered: 10/14/2021)
Oct 14, 2021 21 Motion to Appear Pro Hac Vice for Glenn M. Kurtz (Fee Amount $ 281) filed by Hillary B. Crabtree on behalf of Johnson & Johnson. (Crabtree, Hillary) (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Filing Fee for Appear Pro Hac Vice( 21-30589) [motion,mprohac] ( 281.00). Receipt number A9167734, amount $ 281.00. (U.S. Treasury) (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Filing Fee for Appear Pro Hac Vice( 21-30589) [motion,mprohac] ( 281.00). Receipt number A9167734, amount $ 281.00. (U.S. Treasury) (Entered: 10/14/2021)
Oct 14, 2021 22 Ex Parte Motion Debtor's Ex Parte Motion for Entry of an Order (I) Scheduling an Emergency Hearing on Certain First Day Pleadings and (II) Approving the Form and Manner of Limited Notice Thereof. filed by Matthew L Tomsic on behalf of LTL Management LLC. (Tomsic, Matthew) (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Filing Fee for Appear Pro Hac Vice( 21-30589) [motion,mprohac] ( 281.00). Receipt number A9167744, amount $ 281.00. (U.S. Treasury) (Entered: 10/14/2021)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2021bk30589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Oct 14, 2021
Type
voluntary
Terminated
Dec 2, 2021
Updated
Sep 13, 2023
Last checked
Oct 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21ST CENTURY FOX AMERICA, INC.
    3M COMPANY
    3M COMPANY
    4520 CORP., INC.
    4520 CORP., INC.
    600 GRANT ST ASSOCIATED LTD PARTNERSHIP
    600 GRANT ST ASSOCIATED LTD PARTNERSHIP
    84 LUMBER COMPANY
    84 LUMBER COMPANY
    99 CENTS ONLY STORES LLC
    A BAINES
    A. ROTONDO & SONS, INC.
    A. ROTONDO & SONS, INC.
    A. SCHULMAN, INC.
    A. SCHULMAN, INC.
    There are 39779 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LTL Management LLC
    501 George Street
    New Brunswick, NJ 08933
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx6622
    fka Chenango One LLC

    Represented By

    John R. Miller, Jr.
    RAYBURN COOPER & DURHAM, P.A.
    1200 The Carillon
    227 West Trade Street
    Charlotte, NC 28202
    704-334-0891
    Email: jmiller@rcdlaw.net
    C. Richard Rayburn, Jr.
    Rayburn Cooper Durham P.A.
    Ste. 1200
    227 West Trade Street
    Charlotte, NC 28202
    (704) 334-0891
    Email: rrayburn@rcdlaw.net
    Matthew L Tomsic
    Rayburn Cooper Durham P.A.
    227 West Trade St.
    Suite 1200
    Charlotte, NC 28202
    704-334-0891
    Fax : 704-337-1897
    Email: mtomsic@rcdlaw.net

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 Cycle Addictionz LLC 7 3:2023bk16504
    Jul 24, 2023 Remedy Realm IV Lounge and Wellness PC 7 3:2023bk16310
    Apr 4, 2023 LTL Management LLC 11 3:2023bk12825
    Feb 14, 2020 HMOB of New Brunswick Owner, LLC parent case 11 2:2020bk12549
    Feb 13, 2020 Hajjar Medical Office Building of New Brunswick parent case 11 2:2020bk12476
    Feb 25, 2019 The D.S. Group, Inc. 7 3:2019bk13816
    Sep 19, 2018 JDJ Realty Associates, LLC 11 3:2018bk28692
    Sep 7, 2018 Shmba, LLC 7 3:2018bk27978
    Nov 16, 2015 Belvidere Labs, LLC parent case 11 3:15-bk-14104
    Aug 14, 2015 Tropicana Supermarket, LLC 7 3:15-bk-25427
    Aug 12, 2014 Madrugada, L.L.C. d/b/a V Lounge 7 3:14-bk-26574
    Mar 14, 2014 SGK Properties, LLC 11 3:14-bk-14808
    May 6, 2013 SG Properties LLC 11 4:13-bk-32759
    Apr 16, 2013 New York Logistic Services, Inc. 7 3:13-bk-18094
    Sep 28, 2012 SG Properties, LLC 11 3:12-bk-33786