Case number: 7:14-bk-22509 - Momentive Performance Materials Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Momentive Performance Materials Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    04/13/2014

  • Last Filing

    10/31/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, JtAdm, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-22509-rdd

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


Date filed:  04/13/2014

Debtor

Momentive Performance Materials Inc.

260 Hudson River Road
Waterford, NY 12188
SARATOGA-NY
Tax ID / EIN: 20-5748297
fka
Nautilus Holdings Intermediate Corp.


represented by
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

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

Kurtzman Carson Consultants LLC, Claims Agent

2335 Alaska Avenue
El Segundo, CA 90245
www.kccllc.com
310-823-9000
 
 

Latest Dockets

Date Filed#Docket Text
06/23/2014Pending Deadlines Terminated: Atty Disclosure Statement and Corp. Ownership Statement. (Rodriguez, Willie) (Entered: 06/23/2014)
06/10/2014Pending Deadlines Terminated: Schedules (Rodriguez, Willie). (Entered: 06/10/2014)
06/04/201410Statement of Financial Affairs filed by Matthew Allen Feldman on behalf of Momentive Performance Materials Inc.. (Feldman, Matthew) (Entered: 06/04/2014)
06/04/20149Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H filed by Matthew Allen Feldman on behalf of Momentive Performance Materials Inc.. (Feldman, Matthew) (Entered: 06/04/2014)
05/27/20148
(DISREGARD)
Notice of Appearance filed by Joseph M. Barry on behalf of Tyco Electronics Corporation. (Barry, Joseph) Modified on 6/17/2014 (Rodriguez, Willie). (Entered: 05/27/2014)
04/16/2014Party Kurtzman Carson Consultants LLC, Claims Agent added to the case.. (Rodriguez, Willie). (Entered: 04/16/2014)
04/15/2014Deficiency Deadlines Updated to 6/12/2014. (Rodriguez, Willie) (Entered: 04/15/2014)
04/15/20147Order signed on 4/15/2014 Granting Application to Extend Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs. DEADLINE: 6/12/2014 (Related Doc # 5) (Rodriguez, Willie) (Entered: 04/15/2014)
04/15/2014Case Joint Administration (Rodriguez, Willie). (Entered: 04/15/2014)
04/15/20146
An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of MPM Silicones, LLC, Case No. 14-22503 (RDD) should be consulted for all matters affecting this case.
(Related Doc # 2) (Rodriguez, Willie) (Entered: 04/15/2014)