Chemtura Corporation
11
James L. Garrity Jr.
03/18/2009
03/31/2017
Yes
v
Lead, MEGA, SchedF, CLOSED |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2017 | Case Closed. (Rodriguez, Willie). | |
03/31/2017 | Case Closed. (Rodriguez, Willie). | |
03/31/2017 | 5915 | Order 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) |
02/16/2017 | 5914 | Certificate of Service (related document(s)[5913]) Filed by Craig A. Bruens on behalf of Chemtura Corporation, et al.. (Bruens, Craig) |
02/15/2017 | 5913 | Statement / 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) |
12/22/2016 | 5912 | Order signed on 12/22/2016 Enforcing the Discharge Injunction under the Debtors' Chapter 11 Plan of Reorganization. (Related Doc [5873]) (Rodriguez, Willie) |
12/22/2016 | 5911 | Document 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). |
11/23/2016 | 5910 | Memorandum 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) |
11/02/2016 | 5909 | Certificate of Service (related document(s)[5908], [5907]) Filed by Craig A. Bruens on behalf of Chemtura Corporation, et al.. (Bruens, Craig) |
11/01/2016 | 5908 | Order 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) |