Case number: 1:09-bk-11233 - Chemtura Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Chemtura Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    03/18/2009

  • Last Filing

    03/31/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MEGA, SchedF, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-11233-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/18/2009
Date reopened:  07/21/2016
Date terminated:  03/31/2017
341 meeting:  07/08/2009

Debtor

Chemtura Corporation

199 Benson Road
Middlebury, CT 06749
NEW YORK-NY
Tax ID / EIN: 52-2183153
aka
Crompton Corporation


represented by
Craig A. Bruens

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Email: cabruens@debevoise.com

Gerard Sylvester Catalanello

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9509
Fax : 212-210-9444
Email: gerard.catalanello@alston.com

Gregory D. Cribbs

Babst Calland Clements and Zomnir, P.C.
Two Gateway Center
Pittsburgh, PA 15222
(412) 394-5400
Fax : (412) 394-6576
Email: gcribbs@bccz.com

William Heuer

Westerman Ball Ederer Miller Zucker
1201 RXR Plaza
Uniondale, NY 11556
516.622.9200
Fax : 516.622.9212
Email: wheuer@westermanllp.com

M. Natasha Labovitz

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Fax : (212) 909-6836
Email: nlabovit@debevoise.com

Shannon Lowry Nagle

O'Melveny & Myers, LLP
7 Times Square
New York, NY 10036
(212) 326-2000
Fax : (212) 326-2061
Email: snagle@omm.com
TERMINATED: 05/06/2009

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
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

Creditor Committee

Official Committee of Unsecured Creditors of Chemtura Corporation, et al.

c/o Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
represented by
Philip Dublin

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: pdublin@akingump.com

Daniel H. Golden

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-8010
Fax : (212) 872-1002
Email: DGOLDEN@akingump.com

Latest Dockets

Date Filed#Docket Text
03/31/2017Case Closed. (Rodriguez, Willie).
03/31/2017Case Closed. (Rodriguez, Willie).
03/31/20175915Order signed on 3/27/2017 Permitting Sealed Documents filed by the Claims Administrator of the Bio-Lab Conyers, GA Fire Settlement to be destroyed. (related document(s) 5401, 5662) (Rodriguez, Willie) (Entered: 03/31/2017)
02/16/20175914Certificate of Service (related document(s)[5913]) Filed by Craig A. Bruens on behalf of Chemtura Corporation, et al.. (Bruens, Craig)
02/15/20175913Statement / Reorganized Debtors' Notice of Case Closure (related document(s)[5873], [5894], [5912], [5910]) filed by Craig A. Bruens on behalf of Chemtura Corporation, et al.. (Bruens, Craig)
12/22/20165912Order signed on 12/22/2016 Enforcing the Discharge Injunction under the Debtors' Chapter 11 Plan of Reorganization. (Related Doc [5873]) (Rodriguez, Willie)
12/22/20165911Document Under Seal Per Court Order. Cost Sharing and Settlement Agreement Filed by Craig A. Bruens on behalf of Chemtura Corporation . (related document(s)[5908], [5907]) (Rodriguez, Willie).
11/23/20165910Memorandum Decision signed on 11/23/2016 Granting Motion to Enforce Discharge Injunction under Chapter 11 Plan of Reorganization and Denying Sanctions against Benzene Claimants and Counsel. (related document(s)[5873]) (Rodriguez, Willie)
11/02/20165909Certificate of Service (related document(s)[5908], [5907]) Filed by Craig A. Bruens on behalf of Chemtura Corporation, et al.. (Bruens, Craig)
11/01/20165908Order signed on 10/31/2016 Authorizing The Reorganized Debtors' to file UNDER SEAL an un-redacted version of the Cost-Sharing Agreement between Chemtura Corporation and certain of its insurers. (Related Doc [5907]) (Rodriguez, Willie)