Velsicol Chemical LLC
11
David D. Cleary
09/21/2023
09/03/2025
Yes
v
Subchapter_V, JNTADMN, LEAD, ClaimsNoticeAgent |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
---|---|---|
09/03/2025 | 292 | Certificate of Service re: Notice of Confirmation of the Debtors Plan and Certain Administrative and Rejection Damage Claims Bar Dates in Connection With the Plan Confirmation Filed by BMC Group, Inc (RE: 248 Chapter 11 Plan/Amended Plan, 289 Confirming Chapter 11 Plan SubV). (Ordaz, Steven) (Entered: 09/03/2025) |
08/09/2025 | 291 | BNC Certificate of Notice - Order of Discharge. (RE: 290 Discharge Order-Subchapter V). No. of Notices: 528. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
08/06/2025 | 290 | Discharge Order for Debtor . (Mendoza, Laura) (Entered: 08/07/2025) |
08/06/2025 | 289 | Order Confirming Consensual Plan and Entry of Chapter 11 Discharge-SubChapter V and Discharge of Debtor (RE: 248 Chapter 11 Plan/Amended Plan). Post Confirmation hearing to be held on 1/14/2026 at 10:30 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. Signed on 8/6/2025 (Mendoza, Laura) (Entered: 08/06/2025) |
08/06/2025 | 288 | Attachment(s) Redline ORDER CONFIRMING DEBTORS THIRD AMENDED SUBCHAPTER V JOINT PLAN OF REORGANIZATION Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC (RE: 287 Proposed Order). (Schwartz, Jeffrey) (Entered: 08/06/2025) |
08/06/2025 | 287 | Proposed Order - ORDER CONFIRMING DEBTORS THIRD AMENDED SUBCHAPTER V JOINT PLAN OF REORGANIZATION Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC (RE: 248 Chapter 11 Plan/Amended Plan). (Schwartz, Jeffrey) (Entered: 08/06/2025) |
08/06/2025 | 286 | Order Granting Motion to Approve Settlement (Related Doc # 260). Signed on 8/6/2025. (O'Neal, Michelle) (Entered: 08/06/2025) |
08/06/2025 | 285 | Attachment(s) Redline of ORDER CONFIRMING DEBTORS THIRD AMENDED SUBCHAPTER V JOINT PLAN OF REORGANIZATION Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC (RE: 284 Proposed Order). (Schwartz, Jeffrey) (Entered: 08/06/2025) |
08/06/2025 | 284 | Proposed Order - ORDER CONFIRMING DEBTORS THIRD AMENDED SUBCHAPTER V JOINT PLAN OF REORGANIZATION Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC (RE: 248 Chapter 11 Plan/Amended Plan). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Schwartz, Jeffrey) (Entered: 08/06/2025) |
08/06/2025 | 283 | Attachment(s) Redline of ORDER (I) APPROVING SETTLEMENT AGREEMENT WITH THE STATE OF TENNESSEE; (II) AUTHORIZING THE VELSICOL ENVIRONMENTAL RESPONSE TRUST AGREEMENT; AND (III) GRANTING RELATED RELIEF Filed by Jeffrey M Schwartz on behalf of Velsicol Chemical LLC (RE: 282 Proposed Order). (Schwartz, Jeffrey) (Entered: 08/06/2025) |