Delaware Bankruptcy Court

Case number: 1:01-bk-10578 - Federal-Mogul Global, Inc., T&N Limited, et al., - Delaware Bankruptcy Court

Case Information
Case title
Federal-Mogul Global, Inc., T&N Limited, et al.,
Chapter
11
Judge
Christopher S. Sontchi
Filed
10/01/2001
Last Filing
05/01/2023
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLOSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 01-10578-CSS

Assigned to: Christopher S. Sontchi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/01/2001
Date terminated:  01/26/2016
Plan confirmed:  11/08/2007
341 meeting:  11/29/2001
Deadline for objecting to discharge:  01/28/2002

Debtor

Federal-Mogul Global, Inc., T&N Limited, et al.,

26555 Northwestern Highway
Southfield, MI 48034
NEW CASTLE-DE
Tax ID / EIN: 38-3399269

represented by
Jay R. Bender

Bradley Arant Boult Cummings LLP
1819 Fifth Avenue North
Birmingham, AL 35203
205-521-8000
Fax : 205-521-8800
Email: [email protected]

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: [email protected]

Julia S. Kreher

Hodgson Russ LLP
Guaranty Building
140 Pearl Street
Buffalo, NY 14203
716-848-1330
Fax : 716-819-4645
Email: [email protected]

Scotta Edelen McFarland

LLP
TERMINATED: 04/01/2010

Michael Paul Migliore

Pachulski Stang Ziehl Young Jones
919 N. Market Street
16th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Sheldon Samuel Toll

SHELDON S. TOLL PLLC
2000 Town Center
Suite 2550
Southfiled, MI 48075
usa
248-358-2460
Fax : 248-358-2740
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Garden City Group, LLC

www.gardencitygroup.com
1985 Marcus Avenue,
Ste. 200
Lake Success, NY 11042
631-470-5000
represented by
Karen Beth Shaer

Garden City Group, LLC
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 12/21/2015

Lorri Staal

Epiq Corporate Restructuring
1985 Marcus AVE
Lake Success, NY 11042
631-470-6876
Fax : 631-940-6554
Email: [email protected]

Jeffrey S. Stein

The Garden City Group, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
631-470-6834
Fax : 631-940-6554
Email: [email protected]
TERMINATED: 12/21/2015

Latest Dockets
Date Filed#Docket Text
05/01/2023582593675Docket Text
Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: # (1) Exhibit 1 - Annual Report and Claims Summary # (2) Exhibit A - Financial Statements # (3) Certificate of Service with service list) (Davis, Kathleen)
04/29/2022582593674Docket Text
Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Davis, Kathleen) (Entered: 04/29/2022)
04/29/2021582593673Docket Text
Status Report Notice of Filing Annual Report and Claims Summary with Audited Financial Statements Filed by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Hurford, Mark) (Entered: 04/29/2021)
10/11/2020582593672Docket Text
BNC Certificate of Mailing. (related document(s)[14945]) Notice Date 10/10/2020. (Admin.)
10/08/202014945Docket Text
Notice of Deficient Filing Tickle due by: 10/22/2020. (related document(s)[14944]) (DMC)
10/08/202014944Docket Text
Letter Filed by Autry Earl Barney . (DMC)
04/29/2020582593671Docket Text
Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: # (1) Exhibit 1 - Annual Report and Claims Summary # (2) Exhibit A - Financial Statements # (3) Certificate of Service with service list) (Hurford, Mark)
12/08/2019582593670Docket Text
BNC Certificate of Mailing. (related document(s)[14942]) Notice Date 12/07/2019. (Admin.)
12/05/201914942Docket Text
Notice of Deficient Filing (Murin, Leslie)
12/05/201914941Docket Text
Letter Filed by Autry Earl Barney . (Murin, Leslie)