Case number: 7:87-bk-20142 - Texaco, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Texaco, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    04/12/1987

  • Last Filing

    06/06/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, REOPEN



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 87-20142-rdd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/12/1987
Date reopened (6):  02/09/2017

Debtor

Texaco, Inc.

2000 Westchester Ave.
White Plains, NY 10604
WESTCHESTER-NY
Tax ID / EIN: 74-1383447

represented by
Philip M. Abelson

Proskauer
Eleven Times Square
New York, NY 10036
212-969-4150
Fax : 212-969-2900
Email: pabelson@proskauer.com

Martin J. Bienenstock

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-4530
Fax : 212-969-2300
Email: mbienenstock@proskauer.com

George A Davis

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: george.davis@lw.com

Jeffrey W. Levitan

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
(212) 969-3239
Fax : (212) 969-2900
Email: jlevitan@proskauer.com

David A. Picon

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-3974
Fax : 212-969-2900
Email: dpicon@proskauer.com

U.S. Trustee

United States Trustee

Office of United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/30/20193973Transcript regarding Hearing Held on 10/22/19 At 11:08 AM RE: Discovery Conference. Remote electronic access to the transcript is restricted until 1/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/6/2019. Statement of Redaction Request Due By 11/20/2019. Redacted Transcript Submission Due By 12/2/2019. Transcript access will be restricted through 1/28/2020. (Ramos, Jonathan)
10/18/20193972Application for Pro Hac Vice Admission filed by Christopher D. Martin on behalf of Jack Anthony Devillier et al, (Andrew Field) State of Louisiana through the Vermilion Parish School Board, Tomlinson Realty Company, LLC et al, Vermilion Parish School Board. (Attachments: # (1) Proposed Order) (Martin, Christopher)
10/11/20193971Letter re: Request for Telephonic Informal Discovery Conference (related document(s)[3970]) Filed by David A. Picon on behalf of Texaco, Inc.. (Picon, David)
10/10/20193970Letter Request for Telephonic Informal Discovery Conference Filed by William E. Steffes on behalf of Jack Anthony Devillier et al, (Andrew Field) State of Louisiana through the Vermilion Parish School Board, Tomlinson Realty Company, LLC et al, Vermilion Parish School Board. (Steffes, William)
05/06/20193969Letter to Judge Drain from Debtor's counsel in connection with upcoming May 15, 2019 Court conference regarding discovery Filed by David A. Picon on behalf of Texaco, Inc.. (Picon, David) (Entered: 05/06/2019)
03/24/20193967Certificate of Mailing (related document(s) (Related Doc [3966])) . Notice Date 03/24/2019. (Admin.)
03/22/20193966Notice of Order signed on 3/22/2019 Denying Motion Seeking Reconsideration of Order. (Vargas, Ana)
03/22/20193965Order signed on 3/22/2019 Denying Motion Seeking Reconsideration of Order (Related Doc # [3963]). (Vargas, Ana)
03/21/20193964Letter /Memorandum re: order signed on March 4, 2019, docl 3961 (related document(s)[3961], [3963]) Filed by Scottie McCarroll. (Vargas, Ana)
03/19/20193963Motion to Reconsider FRCP 60 or FRBP 3008 /Motion for Reconsideration of Order (related document(s)[3961]) filed by Scottie McCarroll. (Vargas, Ana)