Connecticut Bankruptcy Court

Case number: 5:89-bk-00293 - Raytech Corporation - Connecticut Bankruptcy Court

Case Information
Case title
Raytech Corporation
Chapter
11
Judge
Julie A. Manning
Filed
03/10/1989
Last Filing
06/03/2023
Asset
Yes
Vol
v
Docket Header

APPEAL, CONS, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 89-00293

Assigned to: Julie A. Manning
Chapter 11
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/10/1989
Date terminated:  08/22/2016
Plan confirmed:  05/22/2006
341 meeting:  06/29/1995

Debtor

Raytech Corporation

Four Corporate Drive, Suite 295
Shelton, CT 06484
FAIRFIELD-CT
( )
Tax ID / EIN: 06-1182033

represented by
Elizabeth J. Austin

Pullman and Comley
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2000
Email: [email protected]

Gale K. Busemeyer

Murtha, Cullina, Richter, and Pinney
CityPlace I
P.O. Box 3197
Hartford, CT 06103
(860) 240-6000
TERMINATED: 03/03/1997

James P. Chou

Akin, Gump, Strauss, Hauer & Feld
590 Madison Avenue
New York, NY 10022

Daniel H. Golden

Akin, Gump, Strauss, Hauer & Feld, LLP
590 Madison Avenue
New York, NY 10022-2594
(212) 872-1000

Ellen S. Hoffman

Murtha Cullina LLP
185 Asylum Street
CityPlace I
Hartford, CT 06103-3469
(860) 240-6000
TERMINATED: 03/03/1997

Robert E. Kaelin

Murtha Cullina LLP
280 Trumbull Street
Hartford, CT 06103-3469
(860) 240-6036
Fax : 860-240-6150
Email: [email protected]

Konrad de Kerloy

Lovell White Durrant
65 Holborn Viaduct
London EC1A 2DY
UK

Lissa J. Paris

Murtha, Cullina
CityPlace I
185 Asylum Street
Hartford, CT 06103
(860) 240-6032
Fax : 860-240-6150

Kenneth Pasquale

Stroock & Stroock & Lavan, LLP
180 Maiden Lane
New York, NY 10038
(212) 806-5400

William N. Reed

Watkins, Ludlam, and Stennis
633 North State Street
P.O. Box 427
Jackson, MS 39205
(601) 949-4870
TERMINATED: 06/03/1996

Mary B. Tillona

The Dexter Corp.
One Elm Street
Windsor Locks, CT 06096
(860) 292-7675
TERMINATED: 03/03/1997

Robert A. White, I

Murtha, Cullina LLC
CityPlace 1
185 Asylum Street
Hartford, CT 06103
(860) 240-6031
Fax : 860-240-6150
Email: [email protected]

Bruce Zabarauskas

Meltzer, Lippe, Goldstein & Schlissel
190 Willis Avenue
Mineola, NY 11501

David M. Zensky

Akin Gump Strauss Hauer & Feld LLP
590 Madison Avenue
New York, NY 10022

Trustee

Laureen M. Laureen M. Ryan, as Trustee of Raymark Industries, Inc. and Raymark Corporation and Universal Friction Composites, Inc.


represented by
Joshua W. Cohen

Day Pitney LLP
195 Church Street
15th Floor
New Haven, CT 06510
203-752-5008
Fax : 203-752-5001
Email: [email protected]

Marc S. Edrich

Litchfield Cavo LLP
40 Tower Lane
Suite 200
Avon, CT 06001
860-255-5595
Email: [email protected]

Charles J. Filardi, Jr

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: [email protected]

James C. Graham

McElroy, Deutsch, Mulvaney & Carpenter
225 Asylum Street
Goodwin Square
Hartford, CT 06103
(860) 241-2677
Fax : 860-522-2796

Konrad de Kerloy

(See above for address)

Kristin B. Mayhew

McElroy, Deutsch, Mulvaney & Carpenter
30 Jeliff Lane
Southport, CT 06890
(203) 319-4011
Fax : 203-259-0251
Email: [email protected]

Arthur S. Olick

Anderson, Kill, Olick, and Oshinsky
1251 Avenue of the Americas
New York, NY 10020-1182
(212) 278-1000

Anthony P. Schimaneck

Morgan, Hallgren, Crosswell & Kane, P.C.
700 North Duke Street
P.O. Box 4686
Lancaster, PA 17604-4686
(717) 299-5251

U.S. Trustee

William K. Harrington, United States Trustee for Region 2


represented by
Keith N. Costa

Barclay Damon LLP
1270 Avenue of The Americas
Suite 501
New York, NY 10020
212-784-5818
Fax : 212-784-5769
Email: [email protected]

U.S. Trustee

William K. Harrington, United States Trustee for Region 2


represented by
Keith N. Costa

(See above for address)

Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Intervenor

Robert F. Carter

18 Trumbull Street
New Haven, CT 06511

represented by
Carl T. Gulliver

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203) 624-4756
Fax : 203-865-3673
Email: [email protected]

Creditor Committee

Frederick M. Baron


represented by
Robert S. Evans

110 Whitney Avenue
New Haven, CT 06510
(203) 776-8322

Creditor Committee

Berj Boyajian


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Jan D. Ginsberg


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Robert E. Sweeney


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Jeffrey S. Mutnick


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Robert B. Steinberg


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Antonio D. Pyle


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Robert Jacobs


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Timothy Eble


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Ivan B. Rubin


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Kevin M. Berry


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Richard S. Glasser


represented by
Robert S. Evans

(See above for address)

Creditor Committee

Unsecured Creditors' Committee

Caplin and Drysdale
399 Park Avenue
New York, NY 10022-4614
( )
represented by
Robert S. Evans

(See above for address)

Elihu Inselbuch

Caplin and Drysdale
One Thomas Circle, NW
Washington, DC 20005-4614
(202) 862-5000

Peter Van N. Lockwood

Caplin and Drysdale
One Thomas Circle, NW
Washington, DC 20005-4614
(202) 862-5000

Trevor W. Swett, III

Caplin & Drysdale
One Thomas Circle, N.W.
Washington, DC 20005
(202) 862-5000

Michael L. Temin

Wolf, Block, Schorr, and Solis-Cohen
15th and Chestnut Streets
Packard Building, 12th Floor
Philadelphia, PA 19102-2678
(215) 977-2000
TERMINATED: 09/11/1996

Unsecured Creditors' Committee

Caplin and Drysdale
399 Park Avenue
New York, NY 10022-4614
( )
TERMINATED: 10/21/1997

Latest Dockets
Date Filed#Docket Text
05/26/20223767Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3766 Order on Application for Approval).
Notice Date 05/26/2022. (Admin.) (Entered: 05/27/2022)
05/24/20223766Docket Text
Order Approving Application for Approval of the Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust for the Fiscal Year Ended December 31, 2021
(RE: 3765)
. (sr) (Entered: 05/24/2022)
04/28/20223765Docket Text
Application for Approval to Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust For The Fiscal Year Ended December 31, 2021. (Attachments: # 1 Attachment 1 - 2021 Annual Report # 2 Exhibit 1 - 2021 Claims Summary # 3 Exhibit 2 - 2021 Financial Statements) Contested Matter Response(s) due by 5/19/2022. (Muething, Brian) (Entered: 04/28/2022)
05/26/20213764Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3762 Order on Application to Enter).
Notice Date 05/26/2021. (Admin.) (Entered: 05/27/2021)
05/26/20213763Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3762 Order on Application to Enter).
Notice Date 05/26/2021. (Admin.) (Entered: 05/27/2021)
05/24/20213762Docket Text
Order Approving Application for Approval of the Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust For the Fiscal Year Ended December 31, 2020.
(RE: 3761)
. (Rai, Sujata) (Entered: 05/24/2021)
04/27/20213761Docket Text
Application for Approval to Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust For The Fiscal Year Ended December 31, 2020. (Attachments: # 1 Attachment 1 - 2020 Annual Report # 2 Exhibit 1 - 2020 Claims Summary # 3 Exhibit 2 - 2020 Financial Statements) Contested Matter Response(s) due by 5/18/2021. (Muething, Brian) (Entered: 04/27/2021)
05/23/20203760Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3759 Order on Application to Enter).
Notice Date 05/23/2020. (Admin.) (Entered: 05/24/2020)
05/21/20203759Docket Text
Order Approving Application for Approval of the Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust For The Fiscal Year Ended December 31, 2019.
(RE: 3758)
. (Rai, Sujata) (Entered: 05/21/2020)
04/28/20203758Docket Text
Application for Approval to Annual Report and Financial Statements and Account of the Trustees of the Raytech Corporation Asbestos Personal Injury Settlement Trust For The Fiscal Year Ended December 31, 2019. (Attachments: # 1 Attachment 1 - 2019 Annual Report # 2 Exhibit 1 - 2019 Claims Summary # 3 Exhibit 2 - 2019 Financial Statement) Contested Matter Response(s) due by 5/19/2020. (Muething, Brian) (Entered: 04/28/2020)