Tronox Incorporated
11
Michael E. Wiles
01/12/2009
06/13/2025
Yes
v
APPEAL, PENAP, MEGA, Lead, CLMAGT, PF&C, CGM1, CLOSED, FeeDueAP |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tronox Incorporated
P.O. Box 268859 Oklahoma City, OK 73126 OUTSIDE HOME STATE Tax ID / EIN: 20-2868245 aka New-Co Chemical, Inc. |
represented by |
Michael A. Cohen
Curtis, Mallet-Prevost, Colt & Mosle, LLP 101 Park Avenue New York, NY 10128 212-696-6900 Fax : 212-697-1559 Email: macohen@curtis.com Nicole Greenblatt
Kirkland & Ellis, LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: ngreenblatt@kirkland.com Jonathan S. Henes
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4675 (212) 446-4927 Fax : (212) 446-4900 Email: jhenes@kirkland.com Andrew A. Kassof
300 North LaSalle Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: andrew.kassof@kirkland.com Patrick James Nash, Jr
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: patrick.nash@kirkland.com Robert G. Sanker
Keating, Muething & Klekamp, PLL One East Fourth Street 1400 Provident Tower Cincinnati, OH 45202 (513) 579-6587 Fax : (513) 579-6457 Email: rsanker@kmklaw.com Jeffrey J. Zeiger
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: jeffrey.zeiger@kirkland.com David J. Zott
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: david.zott@kirkland.com |
Trustee Garretson Resolution Group, Inc., Tort Claims Trustee of the Tronox Incorporated Tort Claims Trust |
represented by |
Joseph E Lehnert
Keating Muething & Klekamp PLL One E. 4th St. Ste. 1400 Cincinnati, OH 45202 513-639-3929 Email: jlehnert@kmklaw.com Bethany Palmer Recht
Keating Muething & Klekamp PLL One East Fourth Street Suite 1400 Cincinnati, OH 45202 513-579-6408 Fax : 513-579-6457 Email: brecht@kmklaw.com Robert G. Sanker
(See above for address) Jason V. Stitt
Keating Muething & Klekamp PLL One East Fourth Street Suite 1400 Cincinnati, OH 45202 (513) 639-3964 Fax : (513) 579-6457 Email: jstitt@kmklaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
United States Trustee
PRO SE Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov TERMINATED: 09/13/2017 Andrea Beth Schwartz
(See above for address) TERMINATED: 09/18/2017 |
Claims and Noticing Agent Kurtzman Carson Consultants
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 |
| |
3rd Party Defendant Kerr-McGee Corporation |
represented by |
Melanie Gray
Winston & Strawn LLP 1111 Louisiana Street 25th Floor Houston, TX 77002-5242 (713) 651-2600 Fax : (713) 651-2700 Email: mggray@winston.com Stefanie Birbrower Greer
Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 212-705-7000 Fax : 212-752-5378 Email: stefanie.greer@bingham.com Duke K. McCall, III
Morgan, Lewis & Bockius LLP 2020 K Street, N.W. Washington, DC 20006 (202) 373-6000 Fax : (202) 373-6001 Email: duke.mccall@morganlewis.com Milissa A. Murray
Bingham McCutchen LLP 2020 K Street, N.W. Washington, DC 20006 (202) 373-6000 Fax : (202) 373-6001 Email: m.murray@bingham.com Lydia Protopapas
5050 Woodway, 7J Houston, TX 77056 (832) 495-1086 Email: lprotopapas77@gmail.com TERMINATED: 08/26/2016 Sabin Willett
Morgan, Lewis & Bockius LLP. One Federal Street Boston, MA 02110 (617) 951-8000 Fax : (617) 951-8736 Email: sabin.willett@morganlewis.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brian S. Hermann
Paul, Weiss, Rifkind, Wharton & Garrison, LLP 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3545 Fax : (212) 373-2053 Email: bhermann@paulweiss.com Alan W. Kornberg
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3209 Fax : (212) 757-3990 Email: akornberg@paulweiss.com David J. Mark
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 (212 506-1990 Fax : (212) 506-1800 Email: dmark@kasowitz.com |
Creditor Committee Newcastle Capital Management, LP |
represented by |
Michael S. Fox
Olshan Frome Wolosky LLP 1325 Avenue of the Americas New York, NY 10019 212-451-2300 Fax : 212-451-2222 Email: mfox@olshanlaw.com |
Creditor Committee AEGON USA Investment Management LLC |
represented by |
Michael S. Fox
(See above for address) |
Creditor Committee Official Committee of Equity Holders of Tronox Inc. |
represented by |
David A. Crichlow
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022 (212) 940-8941 Fax : (212) 940-8776 Email: david.crichlow@kattenlaw.com Karen Dine
Pachulski Stang Ziehl & Jones LLP 1700 Broadway 36th Floor 10019 New York, NY 10017 212-561-7731 Fax : 212-561-7777 Email: kdine@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
05/07/2025 | 10139 | Motion to Approve /Motion for Allowance of Future Tort Claim and Rejection Notice. Claimant No. TRO103586FTC filed by Benson Bankhead. (Ho, Amanda) (Entered: 05/07/2025) |
05/06/2025 | 10138 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No. TRO103048FTC filed by Linda Childress Triplett. (Ho, Amanda) (Entered: 05/06/2025) |
05/06/2025 | 10137 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No TRO103047FTC filed by Jasmine Triplett McCree. (Ho, Amanda) (Entered: 05/06/2025) |
05/01/2025 | 10136 | Certificate of Service Annual Report and Account of the Tronox Incorporated Tort Claims Trust for the Year Ending December 31, 2024 (related document(s)10135) Filed by Bethany Palmer Recht on behalf of Garretson Resolution Group, Inc.. (Recht, Bethany) (Entered: 05/01/2025) |
05/01/2025 | 10135 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Annual Report and Account of the Tronox Incorporated Tort Claims Trust for the Year Ending December 31, 2024 Filed by Bethany Palmer Recht on behalf of Garretson Resolution Group, Inc.. (Attachments: # 1 Exhibit A - 2024 Financial Statements # 2 Exhibit B - 2024 Claims Summary)(Recht, Bethany) (Entered: 05/01/2025) |
04/25/2025 | 10134 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No. TRO102776FTC filed by Bobbie Jackson c/o Kuristy Hopson. (Ho, Amanda) (Entered: 04/25/2025) |
04/22/2025 | 10133 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No. TRO99359FTC filed by Tiffany Guyton c/o Rosie Brown. (Ho, Amanda) (Entered: 04/22/2025) |
04/22/2025 | 10132 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No. TRO927182FTC filed by Jimmie Diggs c/o Rosie Brown. (Ho, Amanda) (Entered: 04/22/2025) |
04/22/2025 | 10131 | Motion to Approve /Motion for Allowance of Future Tort Claim. Claimant No.TRO926169FTC filed by Latrisha Franks. (Ho, Amanda) (Entered: 04/22/2025) |
04/22/2025 | 10130 | Motion to Approve /Motion for Allowance of Future Tort Claim and Rejection Notice. Claimant No. TRO101742FTC filed by Earnestine Bryant. (Ho, Amanda) (Entered: 04/22/2025) |