Case number: 1:09-bk-10023 - Lyondell Chemical Company and (Former) Debtors and Debtors in Possession - New York Southern Bankruptcy Court

Case Information
  • Case title

    Lyondell Chemical Company and (Former) Debtors and Debtors in Possession

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    01/06/2009

  • Last Filing

    04/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLMAGT, MEGA, Lead, PENAP, SchedF, FeeDueAP, LV2APPEAL, WDREF, Mediation, CGM2



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10023-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  01/06/2009
Plan confirmed:  04/23/2010
Deadline for filing claims:  06/15/2009

Debtor

Lyondell Chemical Company

1221 McKinney Street
Houston, TX 77010
OUTSIDE HOME STATE
Tax ID / EIN: 95-4160558

represented by
Jose A. Berlanga

Gardere Wynne Sewell LLP
1000 Louisiana Street
Suite 3400
Houston, TX 77002
(713) 276-5902
Fax : (713) 276-5555
Email: jberlanga@gardere.com

Vineet Bhatia

Susman Godfrey, LLP
1000 Louisiana Street
Suite 5100
Houston, TX 77002
(713) 653-7855
Fax : (713) 654-3344
Email: vbhatia@susmangodfrey.com

Mark L. Carlton

43 Rustic View Court
The Woodlands, TX 77381
(281) 363-2347
Fax : (713) 589-2375
Email: mark@marklcarlton.com

Israel Dahan

King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
212-556-2114
Fax : 212-556-2222
Email: idahan@kslaw.com

George A Davis

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: george.davis@lw.com

Mark C. Ellenberg

Cadwalader, Wickersham & Taft LLP
1201 F Street, NW
Washington, DC 20004
(202) 862-2200
Fax : (202) 862-2400
Email: mark.ellenberg@cwt.com

William J. Factor

The Law Office of William J. Factor, Ltd
1363 Shermer Road
Suite 224
Northbrook, IL 60062
(847) 239-7248
Fax : (847) 975-3946
Email: wfactor@wfactorlaw.com
TERMINATED: 04/30/2010

Richard O. Faulk

Gardere Wynne Sewell LLP
1000 Louisiana Street
Suite 3400
Houston, TX 77002-5011
(713) 276-5651
Fax : (713) 276-5555
Email: rfaulk@gardere.com

Peter M. Friedman

O'MELVENY & MYERS LLP
1625 Eye Street, NW
Washington, DC 20006
(202) 383-5300
Fax : (202) 383-5414
Email: pfriedman@omm.com

Jay M. Goffman

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Jay.Goffman@skadden.com

Howard R. Hawkins, Jr.

Cadwalader, Wickersham & Taft LLP
One World Financial Center
New York, NY 10281
(212) 504-6000
Fax : (212) 504-6666
Email: howard.hawkins@cwt.com

Loren Jacobson

Waters & Kraus
3219 McKinney Avenue
Dallas, TX 75206
(214) 357-6244
Fax : (214) 357-7252
Email: ljacobson@waterskraus.com

David Leamon

David Leamon, P.C.
4102 Caroline St #1
Houston, TX 77004
713-234-6785
Fax : 212-320-0354
Email: david.leamon@leamonlegal.com

Christopher Mirick

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212) 858-1000
Fax : (212) 858-1500
Email: christopher.mirick@pillsburylaw.com

Deryck A. Palmer

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212)858-1000
Fax : (212)858-1500
Email: deryck.palmer@pillsburylaw.com

David M. Peterson

Susman Godfrey LLP
1000 Louisiana
Suite 5100
Houston, TX 77002
(713)653-7873
Fax : (713)654-3347
Email: dpeterson@susmangodfrey.com

John J. Rapisardi

O'MELVENY & MYERS LLP
7 Times Square
New York, NY 10036
(212)326-2000
Fax : (212)326-2061
Email: jrapisardi@omm.com

Andrew M. Troop

Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
212-858-1000
Email: andrew.troop@pillsburylaw.com

David F. Williams

Cadwalader Wickersham & Taft, LLP
700 Sixth Street, NW
Washington, DC 20001
(202) 862-2308
Fax : (202) 862-2400
Email: david.williams@cwt.com

Dina Yavich

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
Fl. 22
New York, NY 10036
212-858-1078
Email: dina.yavich@pillsburylaw.com

Debtor

(Former) Debtors and Debtors in Possession

NEW YORK-NY

represented by
Andrew M. Troop

(See above for address)

Trustee

Mark E. Holliday


represented by
William T. Reid, IV

Reid Collins & Tsai LLP
810 Seventh Avenue
Suite 410
New York, NY 10019
(212) 344-5200
Fax : (212) 344-5299
Email: wreid@rctlegal.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500
TERMINATED: 03/15/2011

 
 
Claims and Noticing Agent

AlixPartners, LLP

Attn: John S. Franks
2101 Cedar Springs Road
Suite 1100
Dallas, TX 75201
(214) 647-7619

represented by
John J Collins, Jr.

Alix Partners, LLP
40 West 57th St
29th Floor
New York, NY 10019
(212) 845-4015
Fax : (212)490-1344
Email: jcollins@alixpartners.com

Cred. Comm. Chair

William Patterson


 
 
Creditor Committee

Official Committee of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
04/22/2021Case Closed. (Cappiello, Karen).
09/11/20207572Notice of Change of Address of Creditor Cedar Glade L.P. filed by Kesha L. Tanabe on behalf of Cedar Glade lp. (Tanabe, Kesha) (Entered: 09/11/2020)
02/28/20207571Notice of Withdrawal of Appearance and Request for Removal From Service Lists filed by Jay M. Goffman on behalf of Access Industries, Inc.. (Goffman, Jay) (Entered: 02/28/2020)
02/19/20207570Notice of Change of Address of Creditor National Union Fire Insurance Company of Pittsburgh, PA filed by Adam L. Rosen on behalf of National Union Fire Insurance Company. (Rosen, Adam) (Entered: 02/19/2020)
10/29/20197569Order, Signed on 10/29/2019, Authorizing Clerk's Office to Dispose of any Hard Copies of, or Electronic Storage Devices with, Documents Filed under Seal. (related document(s) 7567) (Anderson, Deanna) (Entered: 10/29/2019)
10/03/20197568Supplemental Certificate of Service regarding Motion for Entry of Order Authorizing Clerk's Office to Dispose of any Hard Copies of, or Electronic Storage Devices with, Documents Filed Under Seal (related document(s) 7567) filed by Andrew M. Troop on behalf of (Former) Debtors and Debtors in Possession. (Troop, Andrew) (Entered: 10/03/2019)
09/26/20197567Notice of Presentment / Notice of Presentment of Motion for Entry of Order Authorizing Clerk's Office to Dispose of any Hard Copies of, or Electronic Storage Devices with, Documents Filed under Seal filed by Andrew M. Troop on behalf of (Former) Debtors and Debtors in Possession. (Troop, Andrew) (Entered: 09/26/2019)
06/03/20197566Notice of Appearance - Notice of Removal of Trustee / Appointment of Successor Trustee filed by William T. Reid IV on behalf of Mark E. Holliday. (Reid, William) (Entered: 06/03/2019)
09/07/20187565Affidavit of Service Affidavit of Mailing for 8/31/2018 (related document(s) 7564) filed by AP Services, LLC.(Pogue, Vanessa) (Entered: 09/07/2018)
08/28/20187564Order of Final Decree, Signed on 8/28/2018, Closing Chapter 11 Case of Lyondell Chemical Company (Related Doc # 7558). All original docket entries from and after the entry of this Final Decree shall be made in the case ofMillennium Chemicals Inc., Case No. 09-10075 (MG). (Anderson, Deanna) (Entered: 08/28/2018)