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
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk12825
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

3-31-24

Last Checked

4-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 8, 2023

Docket Entries by Month

There are 31 older docket entries.

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

login purchase single case subscribe now

Apr 5, 2023 31 COPY OF(from Adv. No.: 23-01092) : EX PARTE TEMPORARY RESTRAINING ORDER Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/5/2023. (bwj) (Entered: 04/05/2023)
Apr 5, 2023 32 Notice of Appearance and Request for Service of Notice filed by Alan J. Brody on behalf of Bausch Health US, LLC f/k/a Valeant Pharmaceuticals North America LLC, Bausch Health Companies Inc. f/k/a Valeant Pharmaceuticals International, Inc., Bausch Health Americas, Inc. f/k/a Valeant Pharmaceuticals International. (Brody, Alan) (Entered: 04/05/2023)
Apr 5, 2023 33 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Paul R. DeFilippo on behalf of LTL Management LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/2/2023. filed by Debtor LTL Management LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 5/22/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq) (Entered: 04/05/2023)
Apr 5, 2023 34 Application for Attorney Jamie J. Fell to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of Bausch Health Americas, Inc. f/k/a Valeant Pharmaceuticals International, Bausch Health Companies Inc. f/k/a Valeant Pharmaceuticals International, Inc., Bausch Health US, LLC f/k/a Valeant Pharmaceuticals North America LLC. Objection deadline is 4/12/2023. (Attachments: # 1 Proposed Order # 2 Declaration) (Brody, Alan) (Entered: 04/05/2023)
Apr 5, 2023 35 Application for Attorney Zachary J. Weiner to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of Bausch Health Americas, Inc. f/k/a Valeant Pharmaceuticals International, Bausch Health Companies Inc. f/k/a Valeant Pharmaceuticals International, Inc., Bausch Health US, LLC f/k/a Valeant Pharmaceuticals North America LLC. Objection deadline is 4/12/2023. (Attachments: # 1 Proposed Order # 2 Declaration in support of Application) (Brody, Alan) (Entered: 04/05/2023)
Apr 5, 2023 36 Application for Attorney Sandeep Qusba to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of Bausch Health Americas, Inc. f/k/a Valeant Pharmaceuticals International, Bausch Health Companies Inc. f/k/a Valeant Pharmaceuticals International, Inc., Bausch Health US, LLC f/k/a Valeant Pharmaceuticals North America LLC. Objection deadline is 4/12/2023. (Attachments: # 1 Proposed Order # 2 Declaration in Support of Application) (Brody, Alan) (Entered: 04/05/2023)
Apr 5, 2023 37 Notice of Appearance and Request for Service of Notice filed by Derek J. Baker on behalf of Cyprus Mines Corporation. (Attachments: # 1 Certificate of Service) (Baker, Derek) (Entered: 04/05/2023)
Apr 5, 2023 38 Notice of Appearance and Request for Service of Notice filed by Kenneth A. Rosen on behalf of Johnson & Johnson and Johnson & Johnson Holdco (NA) Inc.. (Rosen, Kenneth) (Entered: 04/05/2023)
Apr 5, 2023 39 Notice of Appearance and Request for Service of Notice filed by Kenneth A. Rosen on behalf of Johnson & Johnson and Johnson & Johnson Holdco (NA) Inc.. (Rosen, Kenneth) (Entered: 04/05/2023)
Apr 5, 2023 40 Notice of Appearance and Request for Service of Notice filed by Mitchell Malzberg on behalf of Various Talc Claimants. (Malzberg, Mitchell) (Entered: 04/05/2023)
Show 10 more entries
Apr 6, 2023 51 Application for Attorney Katharine C. Byrne to Appear Pro Hac Vice Filed by E. Richard Dressel on behalf of Giovanni Sosa. Objection deadline is 4/13/2023. (Attachments: # 1 Certification # 2 Proposed Order) (Dressel, E.) (Entered: 04/06/2023)
Apr 6, 2023 52 Notice of Appearance and Request for Service of Notice filed by E. Richard Dressel on behalf of Evan Plotkin. (Dressel, E.) (Entered: 04/06/2023)
Apr 6, 2023 53 Application for Attorney J. Bradley Smith to Appear Pro Hac Vice Filed by E. Richard Dressel on behalf of Evan Plotkin. Objection deadline is 4/13/2023. (Attachments: # 1 Certification # 2 Proposed Order) (Dressel, E.) (Entered: 04/06/2023)
Apr 6, 2023 54 Notice of Appearance and Request for Service of Notice filed by John Zachary Balasko on behalf of United States of America. (Balasko, John) (Entered: 04/06/2023)
Apr 7, 2023 55 Notice of Appearance and Request for Service of Notice filed by Kenneth A. Rosen on behalf of Johnson & Johnson and Johnson & Johnson Holdco (NA) Inc.. (Rosen, Kenneth) (Entered: 04/07/2023)
Apr 7, 2023 56 Application for Attorney Joseph D. Satterley to Appear Pro Hac Vice Filed by John M. August on behalf of Various Talc Claimants. Objection deadline is 4/14/2023. (Attachments: # 1 Certification Certification of John M. August in support of Pro Hac Vice application # 2 Certification Certification of Joseph D. Satterley in Support of Application for Admission Pro Hac Vice # 3 Proposed Order) (August, John) (Entered: 04/07/2023)
Apr 7, 2023 57 Application for Attorney Thomas M. Sobol to Appear Pro Hac Vice Filed by Walter Benzija on behalf of The Blue Cross Blue Shield Association. Objection deadline is 4/14/2023. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Proposed Order) (Benzija, Walter) (Entered: 04/07/2023)
Apr 7, 2023 58 Application for Attorney Lauren G. Barnes to Appear Pro Hac Vice Filed by Walter Benzija on behalf of The Blue Cross Blue Shield Association. Objection deadline is 4/14/2023. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Proposed Order) (Benzija, Walter) (Entered: 04/07/2023)
Apr 7, 2023 59 Notice of Appearance and Request for Service of Notice filed by Sommer Leigh Ross on behalf of New Jersey Coverage Action Plaintiff-Insurers, RheinLand Versicherungen, N.V. Schadeverzekeringsmaatschappij Maas Lloyd, Starr Indemnity & Liability Company, The North River Insurance Company, New Hampshire Insurance Company, National Union Fire Insurance Company of Pittsburgh, Pa., Lexington Insurance Company, The Insurance Company of the State of Pennsylvania, Philadelphia, Granite State Insurance Company, ASR Schadeverzekering N.V., AIU Insurance Company, AIG Europe S.A., AIG Property Casualty Company, Atlanta International Insurance Company. (Ross, Sommer) (Entered: 04/07/2023)
Apr 7, 2023 60 Application for Attorney Russell W. Roten to Appear Pro Hac Vice Filed by Sommer Leigh Ross on behalf of New Jersey Coverage Action Plaintiff-Insurers. Objection deadline is 4/14/2023. (Attachments: # 1 Certification # 2 Proposed Order) (Ross, Sommer) (Entered: 04/07/2023)

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
New Jersey Bankruptcy Court
Case number
3:2023bk12825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 28, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

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

    Represented By

    Paul R. DeFilippo
    Wollmuth Maher & Deutsch LLP
    500 Fifth Avenue
    12 FL
    New York, Ste 12 FL
    New York, NY 10110
    212-382-3300
    Fax : 646-403-3850
    Email: pdefilippo@wmd-law.com
    James N. Lawlor
    Wollmuth Maher & Deutsch LLP
    500 Fifth Avenue
    Ste 12th Floor
    New York, NY 10110
    212-382-3300
    Fax : 973-741-2398
    Email: jlawlor@wmd-law.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Represented By

    Lauren Bielskie
    DOJ-Ust
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-2939
    Email: lauren.bielskie@usdoj.gov
    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    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
    Oct 14, 2021 LTL Management LLC 11 3:2021bk30589
    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