Velsicol Chemical LLC
11
David D. Cleary
09/21/2023
07/30/2025
Yes
v
Subchapter_V, JNTADMN, LEAD, ClaimsNoticeAgent |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset |
|
Debtor 1 Velsicol Chemical LLC
10400 W. Higgins Rd. Ste. 303 Rosemont, IL 60018 COOK-IL Tax ID / EIN: 32-0352677 |
represented by |
Robert W Glantz
Much Shelist, P.C. 191 N. Wacker Drive Suite 1800 Chicago, IL 60606 312-521-2685 Fax : 312-521-2100 Email: rglantz@muchlaw.com Jeffrey M Schwartz
Much Shelist 191 North Wacker Drive Suite 1800 Chicago, IL 60606 (312) 521-2000 Email: jschwartz@muchlaw.com Much Shelist, P.C.
191 N. Wacker Drive, Suite 1800 Chicago, IL 60606 |
Acting U.S. Trustee Adam Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
Trustee Matthew Brash
Newpoint Advisors Corporation 5600 N. River Road Suite 800 Rosemont, IL 60018 800-306-1250 |
| |
U.S. Trustee Patrick S Layng
Office of the U.S. Trustee, Region 11 219 S Dearborn St Room 873 Chicago, IL 60604 312-886-5785 TERMINATED: 09/28/2024 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 266 | Ballot Report Filed by BMC Group, Inc. (Ordaz, Steven) (Entered: 07/23/2025) |
07/23/2025 | 265 | Monthly Operating Report for Small Business (Form 425C) for Case Number 23-12552 for the Filing Period Ending 06/30/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibits Fin and Bank Stmts) (Schwartz, Jeffrey) (Entered: 07/23/2025) |
07/23/2025 | 264 | Monthly Operating Report for Small Business (Form 425C) for Case Number 23-12548 for the Filing Period Ending 06/30/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibits Fin and Bank Stmts) (Schwartz, Jeffrey) (Entered: 07/23/2025) |
07/23/2025 | 263 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 06/30/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibits Fin and Bank Stmts) (Schwartz, Jeffrey) (Entered: 07/23/2025) |
07/15/2025 | 262 | Certificate of Service re: Notice of Debtors Motion for Entry of an Order: (I) Approving Settlement Agreement with the State of Tennessee; (II) Authorizing the Creation of the Velsicol Environmental Response Trust; and (III) Granting Related Relief Filed by BMC Group, Inc. (Ordaz, Steven) (Entered: 07/15/2025) |
07/14/2025 | 261 | Objection to Confirmation of Plan Filed by Eric J. Breithaupt on behalf of Pharmacia LLC (RE: 248 Chapter 11 Plan/Amended Plan). (Breithaupt, Eric) (Entered: 07/14/2025) |
07/11/2025 | 260 | Notice of Motion and Motion to Approve Compromise or Settlement per Rule 9019 with State of Tennessee Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. Hearing scheduled for 8/5/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B - Settlement Agreement # 3 Exhibit A to Settlement Agreement - Environmental Trust Agreement) (Schwartz, Jeffrey) (Entered: 07/11/2025) |
07/07/2025 | 259 | Monthly Operating Report for Small Business (Form 425C) for Case Number 23-12552 for the Filing Period Ending 05/31/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibit Fin and Bank Stmts) (Schwartz, Jeffrey) (Entered: 07/07/2025) |
07/07/2025 | 258 | Monthly Operating Report for Small Business (Form 425C) for Case Number 23-12548 for the Filing Period Ending 05/31/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibit Bank and Fin Stmts) (Schwartz, Jeffrey) (Entered: 07/07/2025) |
07/07/2025 | 257 | Monthly Operating Report for Small Business (Form 425C) for the Filing Period Ending 05/31/2025 Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC. (Attachments: # 1 Exhibit Fin and Bank Stmts) (Schwartz, Jeffrey) (Entered: 07/07/2025) |