Welcome to BusinessBankruptcies.com!

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

SLT Holdco, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2020bk18368
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-20

Updated

9-13-23

Last Checked

8-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2020
Last Entry Filed
Jul 9, 2020

Docket Entries by Quarter

Jul 8, 2020 1 Petition Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/5/2020. (Sirota, Michael) Modified on 7/9/2020 (llb). CREDITORS NOT ADDED (Entered: 07/08/2020)
Jul 8, 2020 2 Case Assignment. Judge Michael B. Kaplan added to the case. CASE RELATED TO 20-18367 (mrg) (Entered: 07/08/2020)
Jul 8, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-18368) [misc,volp11a] (1717.00) Filing Fee. Receipt number A41176470, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/08/2020)
Jul 8, 2020 3 Motion for Joint Administration for the following cases: 20-18367 and 20-18368 Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 4 Application for Designation as a Complex Chapter 11 Case Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 5 Motion re: / Debtors' Motion for Entry of an Order Authorizing and Approving Procedures for Rejection of Executory Contracts and Unexpired Leases Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 6 Motion re: / Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consultant Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Approving the Implementation of Customary Store Bonus Program and Payments to Non-Insiders Thereunder Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 7 Motion re: / Debtors Motion Pursuant to 11 U.S.C. §§ 105(a) and 366 for Interim and Final Orders (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures For Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Utility Service Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Exhibit A - Utility Service List # 2 Proposed Order Interim # 3 Proposed Order Final) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 8 Notice of Appearance and Request for Service of Notice filed by Franklin Barbosa Jr on behalf of Wells Fargo Bank, National Association. (Barbosa, Franklin) (Entered: 07/08/2020)
Jul 8, 2020 9 Notice of Appearance and Request for Service of Notice filed by Joseph Lubertazzi Jr. on behalf of Wells Fargo Bank, National Association. (Lubertazzi, Joseph) (Entered: 07/08/2020)
Show 9 more entries
Jul 8, 2020 Hearing Scheduled. (related document:10 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor SLT Holdco, Inc.) Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Proposed Order Extending Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs) filed by Debtor SLT Holdco, Inc.) Hearing scheduled for 7/10/2020 at 12:00 PM at MBK - Courtroom 8, Trenton. (bwj) (Entered: 07/08/2020)
Jul 8, 2020 Hearing Scheduled. (related document:12 Motion re: / Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 521, and Fed. R. Bankr. P. 1007(a) and 2002(a) and (f), for Entry of an Order Authorizing the Debtors to (A) Prepare a List of Creditors In Lieu of a Formatted Mailing Matrix, (B) File a Consolidated List of the Debtors' 20 Largest Unsecured Creditors, (C) Redact Certain Personal Identification Information and (D) Mail Initial Notices Filed by SLT Holdco, Inc.. (Attachments: # 1 Proposed Order) filed by Debtor SLT Holdco, Inc.) Hearing scheduled for 7/10/2020 at 12:00 PM at MBK - Courtroom 8, Trenton. (bwj) (Entered: 07/08/2020)
Jul 8, 2020 14 Application for Attorney Elliot R. Stevens to Appear Pro Hac Vice Filed by Timothy Quaid Karcher on behalf of CF SLTD Holdings LLC. Objection deadline is 7/15/2020. (Attachments: # 1 Certification # 2 Proposed Order) (Karcher, Timothy) (Entered: 07/08/2020)
Jul 8, 2020 15 Motion re: / Debtors Application Pursuant to 28 U.S.C. § 156(c) and 11 U.S.C. § 105(a) For Entry of an Order Authorizing the Appointment of Omni Agent Solutions as Claims and Noticing Agent Nunc Pro Tunc to the Petition Date Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Exhibit A - Omni Agent Solutions Engagement Agreement # 2 Exhibit B - Declaration of Paul H. Deutch # 3 Proposed Order) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 16 Application for Attorney Lucy F. Kweskin to Appear Pro Hac Vice Filed by Timothy Quaid Karcher on behalf of CF SLTD Holdings LLC. Objection deadline is 7/15/2020. (Attachments: # 1 Certification # 2 Proposed Order) (Karcher, Timothy) (Entered: 07/08/2020)
Jul 8, 2020 17 Application for Attorney Zachary R. Frimet to Appear Pro Hac Vice Filed by Timothy Quaid Karcher on behalf of CF SLTD Holdings LLC. Objection deadline is 7/15/2020. (Attachments: # 1 Certification # 2 Proposed Order) (Karcher, Timothy) (Entered: 07/08/2020)
Jul 8, 2020 18 Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 07/08/2020)
Jul 8, 2020 19 Motion re: / Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 363 for Entry of Interim and Final Orders (I) Approving Cash Management System, (II) Authorizing the Debtors to Continue Using the P-Card Program and (III) Authorizing the Debtors to Continue Using Existing Bank Accounts and Business Forms Filed by Michael D. Sirota on behalf of SLT Holdco, Inc.. (Attachments: # 1 Exhibit A - Bank Accounts # 2 Exhibit B - Flow Chart of Cash Management System # 3 Proposed Order Interim # 4 Proposed Order Final) (Sirota, Michael) (Entered: 07/08/2020)
Jul 8, 2020 20 Notice of Appearance and Request for Service of Notice filed by Timothy Quaid Karcher on behalf of CF SLTD Holdings LLC. (Karcher, Timothy) (Entered: 07/08/2020)
Jul 8, 2020 21 Notice of Appearance and Request for Service of Notice.. (Pate, Kristen) (Entered: 07/08/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2020bk18368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jul 8, 2020
Type
voluntary
Terminated
May 2, 2022
Updated
Sep 13, 2023
Last checked
Aug 3, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
777 Tamalpais Drive, Inc.
777 Tamalpais Drive, Inc.
Bayer Retail Company III, LLC
Courtney J. Hull
Dallas County
Hudson One Ferry Operating, L.P.
IMI MSW LLC
Kristen N. Pate
Oracle America, Inc.
PSE&G
ScanPan USA, Inc.
Simon Property Group, Inc.
Spring Branch Independent School District
Spring Branch Independent School District
Tarrant County

Parties

Debtor

SLT Holdco, Inc.
6100 4th Avenue South
Suite 500
Seattle, WA 98108
KING-WA
Tax ID / EIN: xx-xxx0403

Represented By

Michael D. Sirota
Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.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 #
Dec 18, 2023 L C Jergens Painting Co Inc 7 2:2023bk12441
Oct 5, 2023 Homeworx West, LLC 7 2:2023bk11893
Oct 19, 2022 Tatoosh Distillery LLC 11V 2:2022bk11693
Dec 1, 2021 PSP Logistics Inc 11V 2:2021bk12172
Dec 19, 2019 3820 23rd Ave SW Partners LLC 7 2:2019bk14593
May 29, 2016 Great Pacific Seafoods, Inc. 7 2:16-bk-12903
May 17, 2016 The Jorgensen Forge Corporation parent case 11 1:16-bk-11222
Jul 18, 2014 Cordon Selections Inc 11 2:14-bk-15445
Jun 16, 2014 Cordon Selections, Inc. 7 2:14-bk-14641
Feb 20, 2014 Independent Metals Company, Inc. 7 2:14-bk-11151
Dec 13, 2012 Collaspe Impossible Inc 11 2:12-bk-22338
Oct 25, 2012 Investor 2006 LLC 11 2:12-bk-20804
Oct 10, 2012 TC Global Inc 11 2:12-bk-20253
May 17, 2012 Portentosa LLC 11 2:12-bk-15242
Mar 23, 2012 Curtis Transportation Services Inc 7 2:12-bk-12936