Case number: 1:09-bk-10033 - Basell USA Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Basell USA Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert E. Gerber

  • Filed

    01/06/2009

  • Last Filing

    12/17/2012

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMAGT, JtAdm, SchedF, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10033-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/06/2009
Date terminated:  12/17/2012

Debtor

Basell USA Inc.

Delaware Corporate Center II
2 Righter Parkway
Suite 300
Wilmington, DE 19803
OUTSIDE HOME STATE
Tax ID / EIN: 51-0272089

represented by
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

Andrew M. Troop

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212)858-1000
Fax : (212)8581500
Email: andrew.troop@pillsburylaw.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

 
 
Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqsystems.com
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
12/17/2012Case Closed. (Rodriguez, Maria). (Entered: 12/17/2012)
12/17/201212Order of Final Decree signed on 12/17/2012 Closing Certain Chapter 11 Cases. (Rodriguez, Maria) (Entered: 12/17/2012)
12/03/201211Notice of Hearing on Reorganized Debtors' Motion for Entry of a Final Decree Closing Certain Chapter 11 Cases (related document 7133 in Case No. 09-10023) with hearing to be held on 12/20/2012 at 09:45 AM at Courtroom 523 (REG) Responses due on 12/13/2012. (Troop, Andrew) (Entered: 12/03/2012)
12/21/201010Notice of Withdrawal of Proof of Claim No. 279628 in the amount of $174,723.71 filed by John P. Dillman on behalf of Liberty County. (Dillman, John) (Entered: 12/21/2010)
12/21/20109Notice of Withdrawal of Proof of Claim No. 279629 in the amount of $941,308.54 filed by John P. Dillman on behalf of Harris County, et al. (Dillman, John) (Entered: 12/21/2010)
04/28/20108Withdrawal of Claim(s): total amount claimed $5,000.00 filed by Massachusetts Department of Revenue, Bankruptcy Unit,.(Chan, Anne) (Entered: 04/28/2010)
05/29/20097Amended Schedules filed: Schedule A and Global Note to SOFA Question 17 filed by Christopher Mirick on behalf of Basell USA Inc.. (Mirick, Christopher) (Entered: 05/29/2009)
05/11/2009Receipt of Amended Schedules(09-10033-reg) [misc,schaja] ( 26.00) Filing Fee. Receipt number 5812762. Fee amount 26.00. (U.S. Treasury) (Entered: 05/11/2009)
05/08/20096Amended Schedules filed:, Schedule F filed by Christopher Mirick on behalf of Basell USA Inc.. (Mirick, Christopher) (Entered: 05/08/2009)
05/08/20095Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H filed by Christopher Mirick on behalf of Basell USA Inc.. (Mirick, Christopher) (Entered: 05/08/2009)