California Northern Bankruptcy Court

Case number: 3:09-bk-31347 - Plant Insulation Company - California Northern Bankruptcy Court

Case Information
Case title
Plant Insulation Company
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
05/20/2009
Last Filing
04/15/2024
Asset
Yes
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 09-31347

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  05/20/2009
Plan confirmed:  04/03/2012
341 meeting:  07/14/2009

Debtor

Plant Insulation Company

c/o Law Offices of Travis & Pon
2271 California Street
San Francisco, CA 94115
SAN FRANCISCO-CA
415.923.1200
Tax ID / EIN: 94-0292481

represented by
Peter J. Benvenutti

Keller Benvenutti Kim LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415) 364-6798
Email: [email protected]

Michaeline H. Correa

Jones Day
555 California St. 26th Fl
San Francisco, CA 94104
(415) 875-5897

Tobias S. Keller

Keller Benvenutti Kim LLP
650 California St. #1900
San Francisco, CA 94108
(415) 796-0709
Email: [email protected]

Valerie Bantner Peo

Buchalter Nemer, A Professional Corp.
55 Second St. 17th Fl
San Francisco, CA 95105
(415)364-6735
Email: [email protected]
TERMINATED: 03/05/2014

Ryan Routh

Jones Day
555 California St. 26th Fl.
San Francisco, CA 94104
(415) 626-3939

Lori Sinanyan

Jones Day
555 South Flower Street, 50th Floor
Los Angeles, CA 90071
213-243-2763
TERMINATED: 03/25/2014

Responsible Ind

David J. Gordon


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 12/12/2018

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 07/20/2020

Timothy S. Laffredi

Office of the United States Trustee
450 Golden Gate Avenue
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 07/26/2018

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: [email protected]
TERMINATED: 12/02/2016

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 05/08/2018

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]
TERMINATED: 12/23/2021

Creditor Committee

Official Committee Of Unsecured Creditors

c/o Sheppard Mullin Richter & Hampton LL
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415) 434-9100
represented by
Michael H. Ahrens

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Jonathan Hughes

Arnold & Porter LLP
3 Embarcadero Center 10th Fl.
San Francisco, CA 94111
(415) 471-3156
Email: [email protected]

Michael Lauter

Sheppard Mullin Richter and Hampton
4 Embarcadero Center 17th Fl
San Francisco, CA 94111
(415) 774-2978
Email: [email protected]

Peter Van N. Lockwood

Caplin, Drysdale and Chartered
1 Thomas Circle NW
Washington, DC 20005
(202) 862-5000

Pamela Phillips

Arnold & Porter LLP
3 Embarcadero Center 10th Fl.
San Francisco, CA 94111
(415) 471-3156
Email: [email protected]

D. Ronald Ryland

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Steven B. Sacks

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: [email protected]

Robert Sahyan

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/20/20223011Docket Text
Order To Approve and Settle Plant Insulation Company Asbestos Settlement Trust's Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report (Related Doc # 3008 Motion to Approve Document filed by Interested Party Plant Insulation Company Settlement Trust) (ds) (Entered: 05/20/2022)
05/19/2022Docket Text
Hearing Dropped (related document(s): 3008 Motion to Approve Tenth Annual Report filed by Plant Insulation Company Settlement Trust) (Hearing for 6/2/22 is vacated per the order filed on 5/19/22.) (ds) (Entered: 05/19/2022)
05/19/2022Docket Text
DOCKET TEXT ORDER
(no separate order issued:) This case is scheduled to come before the court on June 2, 2022 for a hearing on a motion filed by Plant Insulation Company Asbestos Settlement Trust (Dkt. 3008; the "Motion"). The Motion requests approval of the Trust's Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report (Dkt. 3007; the "Annual Report"). The Motion and Annual Report are supported by the Declaration of Steven L. Bray (Dkt. 3009; the "Bray Decl."). The court has reviewed the notice of hearing (Dkt. 3010) and all relevant certificates of service (Dkts. 3007, 3008, 3009, and 3010) and finds that the Motion, Annual Report, Bray Decl., and notice of hearing were properly served and that all necessary parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(1), objections to the Motion were due no later than May 18, 2022; none have been filed. Based on the court's analysis of the Motion, the Annual Report, and the Bray Decl., the court finds and concludes that the Motion is well-taken and ORDERS as follows: (1) the Motion will be GRANTED and the Annual Report APPROVED; (2) counsel for the Trust shall upload a proposed order consistent with that attached to the Motion as Ex. A; and (3) the June 2 hearing is hereby VACATED. (RE: related document(s)3008 Motion to Approve Document filed by Interested Party Plant Insulation Company Settlement Trust). (Jamieson, Joshua) (Entered: 05/19/2022)
04/25/20223010Docket Text
Notice of Hearing - Notice of Hearing on Motion to Approve and Settle Plant Insulation Company Asbestos Settlement Trusts Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report - (RE: related document(s)3008 Motion to Approve Document - Motion to Approve and Settle Plant Insulation Company Asbestos Settlement Trusts Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report - (RE: related document(s)3007 Document filed by Interested Party Plant Insulation Company Settlement Trust). Filed by Interested Party Plant Insulation Company Settlement Trust).
Hearing scheduled for 6/2/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) (Entered: 04/25/2022)
04/25/20223009Docket Text
Declaration of Steven L. Bray in in support of Motion to Approve and Settle Plant Insulation Company Asbestos Settlement Trusts Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report (RE: related document(s)3008 Motion to Approve Document). Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) NOTE: Additional event code not selected. Modified on 4/25/2022 (lj). (Entered: 04/25/2022)
04/25/20223008Docket Text
Motion to Approve Document - Motion to Approve and Settle Plant Insulation Company Asbestos Settlement Trusts Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report - (RE: related document(s)3007 Document filed by Interested Party Plant Insulation Company Settlement Trust). Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) NOTE: Additional event code not selected. Modified on 4/25/2022 (lj). (Entered: 04/25/2022)
04/25/20223007Docket Text
Document: - Tenth Annual Report and Accounting, Audited Financial Statements, and Claim Report -. Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) NOTE: Additional event code not selected. Modified on 4/25/2022 (lj). (Entered: 04/25/2022)
04/13/20223006Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) (Entered: 04/13/2022)
01/20/20223005Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 - Amended Post-Confirmation Report - Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) (Entered: 01/20/2022)
01/19/20223004Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Interested Party Plant Insulation Company Settlement Trust (Karasik, Eve) DEFECTIVE ENTRY: PDF is illegible on page(s) 9 and 10. Modified on 1/19/2022 (lm). (Entered: 01/19/2022)