Case number: 7:14-bk-22503 - MPM Silicones, LLC, et al., and Reorganized Debtors - New York Southern Bankruptcy Court

Case Information
  • Case title

    MPM Silicones, LLC, et al., and Reorganized Debtors

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    04/13/2014

  • Last Filing

    12/18/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, PENAP, SchedF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-22503-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  04/13/2014
Plan confirmed:  09/11/2014
Deadline for filing claims:  07/17/2014

Debtor

MPM Silicones, LLC, et al.,

260 Hudson River Road
Waterford, NY 12188
SARATOGA-NY
Tax ID / EIN: 22-3775481
fka
GE Silicones, LLC


represented by
Joseph Thompson Baio

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8000
Fax : (212) 728-8111
Email: maosbny@willkie.com

Matthew Allen Feldman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8651
Fax : 212-728-8111
Email: maosbny@willkie.com

Jennifer J. Hardy

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8000
Email: jhardy2@willkie.com

Matthew P Heiskell

Spilman Thomas & Battle
48 Donley Street
Suite 800
Morgantown, WV 26501
304-291-7920
Fax : 304-291-7979
Email: mheiskell@spilmanlaw.com
TERMINATED: 06/26/2014

Roger David Netzer

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8249
Fax : (212) 728-8111
Email: maosbny@willkie.com

Paul V. Shalhoub

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8764
Fax : (212) 728-8111
Email: maosbny@willkie.com

Debtor

Reorganized Debtors

c/o Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
NEW YORK-NY
United States
212-872-1000

represented by
Abid Qureshi

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
(212) 872-8027
Fax : (212) 872-1002
Email: aqureshi@akingump.com

Trustee

BOKF, N.A., as Successor First Lien Trustee


represented by
Philip D. Anker

Wilmer Cutler Pickering Hale and Dorr
7 World Trade Center
New York, NY 10007
(212) 230-8800
Fax : (212) 230-8888
Email: philip.anker@wilmerhale.com

Brian E. Greer

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036-6797
(212) 698-3536
Fax : (212) 698-3599
Email: brian.greer@dechert.com

Jonathan Seymour

Wilmer Cutler Pickering Hale & Dorr LLP
1875 Pennsylvania Avenue NW
Washington DC, DC 20006
202-663-6462
Email: jonathan.seymour@wilmerhale.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
Brian S. Masumoto

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

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000

 
 
Counter-Defendant

Brian Tucker


represented by
Nancy Isaacson

Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Avenue
Roseland, NJ 07068
(973) 353-1600
Fax : (973) 577-1931
Email: nisaacson@greenbaumlaw.com

Creditor Committee

Official Committee of Unsecured Creditors

Klee, Tuchin, Bogdanoff & Stern LLP
1999 Avenue of the Stars, 39th Floor
Los Angeles, CA 90067
310-407-4000
represented by
Lee R. Bogdanoff

Klee, Tuchin, Bogdanoff & Stern LLP
1999 Avenue of the Stars, 39th Floor
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: lbogdanoff@ktbslaw.com

Whitman L. Holt

Klee, Tuchin, Bogdanoff & Stern LLP
1999 Avenue of the Stars, 39th Floor
Los Angeles, CA 90067
(310) 407-4000
Fax : (310) 407-9090
Email: wholt@ktbslaw.com

Kenneth N. Klee

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars
39th Floor
Los Angeles, CA 90067
310.407.4000
Fax : 310.407.9090
Email: kklee@ktbslaw.com

Latest Dockets

Date Filed#Docket Text
12/13/2019Party Kurtzman Carson Consultants LLC terminated from case. (Correa, Mimi).
10/31/2019Adversary Case 7:14-ap-8238 Closed As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713). This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana)
10/31/2019Adversary Case 7:14-ap-8228 Closed. As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713) . This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana)
10/31/2019Adversary Case 7:14-ap-8227 Closed As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713). This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana)
08/08/20191713Order signed on 8/7/2019, Closing Debtors' Chapter 11 Cases (Related Doc # [1709]) (Richards, Beverly)
08/08/20191712Stipulation and Order signed on 8/7/2019, Related to Claims of David Topino. (related document(s)[1707]) (Richards, Beverly)
08/08/20191711Stipulation and Order signed on 8/7/2019, Related to Claim of Union Carbide Corporation. (related document(s)[1708]) (Richards, Beverly)
08/06/20191710Affidavit of Service re 1) Notice of Presentment of Stipulation and Order Related to Claims of David Topino; 2) Notice of Presentment of Stipulation and Order Related to Claim of Union Carbide Corporation; and 3) Notice of Presentment & Motion for Final Decree Closing Debtors' Chapter 11 Cases (related document(s)[1709], [1708], [1707]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
07/30/20191709Application for Final Decree Closing Debtors' Chapter 11 Cases filed by Jennifer J. Hardy on behalf of MPM Silicones, LLC, et al., Responses due by 8/6/2019, with presentment to be held on 8/6/2019 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Hardy, Jennifer)
07/30/20191708Notice of Presentment of Stipulation and Order Related to Claim of Union Carbide Corporation filed by Jennifer J. Hardy on behalf of MPM Silicones, LLC, et al.,. with presentment to be held on 8/6/2019 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 8/6/2019, (Hardy, Jennifer)