|
Assigned to: Kevin Gross Chapter 11 Voluntary Asset |
|
Debtor Combustion Engineering, Inc.
501 Merrit 7 Norwalk, CT 06851 OUTSIDE HOME STATE Tax ID / EIN: 13-1587569 |
represented by |
William K. Harrington
Duane Morris, LLP 1100 North Market Street Suite 1200 Wilmington, DE 19801 302-657-4900 Fax : 302-657-4901 Curtis A Hehn
Law Office of Curtis A. Hehn 1007 N. Orange St., 4th Floor Wilmington, DE 19801 (302) 757-3491 Fax : (302) 295-4801 Email: [email protected] Curtis A. Hehn
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Daniel K. Hogan
HoganMcDaniel 1311 Delaware Ave Wilmington, DE 19806 302 656-7540 Fax : 302-656-7599 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] Scotta Edelen McFarland
Pachulski Stang Ziehl & Jones LLP 919 N. Market St., 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Scotta Edelen McFarland
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 usa 302-652-4100 Fax : 302-652-4400 Email: [email protected] Michael Paul Migliore
Pachulski Stang Ziehl Young & Jones 919 N. Market Street 16th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Michael Paul Migliore
Pachulski Stang Ziehl Young Jones 919 N. Market Street 16th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Jennifer Mo
Paul Hastings Janofsky & Walker LLP 75 East 55th Street New York, NY 10022 212-318-6035 Email: [email protected] 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] |
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] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kathleen Campbell Davis
Campbell & Levine LLC 800 N. King Street Suite 300 Wilmington, DE 19801 302-426-1900 Fax : 302-426-9947 Email: [email protected] Marla Rosoff Eskin
Campbell & Levine, LLC 222 Delaware Avenue Suite 1620 Wilmington, DE 19801 302-426-1900 Fax : 302-426-9947 Email: [email protected] TERMINATED: 07/17/2006 Freeborn & Peters William K. Harrington
(See above for address) Michael R. Lastowski
Duane Morris LLP 222 Delaware Avenue Suite 1600 Wilmington, DE 19801-1246 302-657-4900 Fax : 302-657-4901 Email: [email protected] Richard W. Riley
Whiteford, Taylor & Preston LLC 600 N. King Street Suite 300 Wilmington, DE 19801 302-357-3255 Fax : 302-357-3275 Email: [email protected] Christopher Martin Winter
Duane Morris LLP 222 Delaware Avenue Suite 1600 Wilmington, DE 19801-1246 302-657-4904 Fax : 302-397-2455 Email: [email protected] |
Creditor Committee The Official Committee of Unsecured Creditors of Combustion Engineering, Inc. |
represented by |
William K. Harrington
(See above for address) Michael R. Lastowski
(See above for address) |
Creditor Committee Duane Morris LLP
1100 North Market Street, Suite 1200 Wilmington, DE 19801-1246 U.S.A. (302) 657-4900 |
represented by |
William K. Harrington
(See above for address) Michael R. Lastowski
(See above for address) Richard W. Riley
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/27/2022 | 3637 | Docket Text Status Report Annual Report, Financial Statements, and Results of Operations of the Combustion Engineering 524(g) Asbestos PI Trust for Fiscal Year Ended December 31, 2021 Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Esserman, Sander) (Entered: 04/27/2022) |
04/29/2021 | 3636 | Docket Text Status Report Notice of Filing of Annual Report, Financial Statements, and Results of Operations of the Combustion Engineering 524(g) Asbestos PI Trust for Fiscal Year Ended December 31, 2020 Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Esserman, Sander) (Entered: 04/29/2021) |
11/18/2020 | 3635 | Docket Text Notice of Appointment of Liquidating Trustee of the Combustion Engineering 524(g) Asbestos PI Trust. Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hogan, Daniel) (Entered: 11/18/2020) |
10/01/2020 | 3634 | Docket Text Affidavit as to proof of service of subpoena on CE Asbestos PI Trust by Gary Zawicki Filed by Jacobs & Crumplar, P.A.. (Attachments: # 1 Affidavit) (Warner, Raeann) (Entered: 10/01/2020) |
04/29/2020 | 3633 | Docket Text Status Report Notice of Filing of Annual Report, Financial Statements and Results of Operations of the Combustion Engineering 524(g) Asbestos PI Trust for Fiscal Year Ended December 31, 2019 Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Attachments: # 1 Exhibit Exhibit A - Annual Report # 2 Exhibit Exhibit A-1 - Audited Financial Statements # 3 Certificate of Service) (Esserman, Sander) (Entered: 04/29/2020) |
04/30/2019 | 3632 | Docket Text Status Report Notice of Filing of Annual Report, Financial Statements and Results Operations of the Combustion Engineering 524(g) Asbestos PI Trust for Fiscal Year Ended December 31, 2018 Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Attachments: # 1 Exhibit A-Annual Report, Financial Statements and Results of Operations of the Combustion Engineering 524(g) Asbestos PI Trust for the Fiscal Year Ended December 31, 2018 # 2 Exhibit A-1-Audited Financial Statements # 3 Certificate of Service Certificate of Service) (Hogan, Daniel) (Entered: 04/30/2019) |
04/30/2018 | 3631 | Docket Text NOTICE OF FILING OF ANNUAL REPORT, FINANCIAL STATEMENTS AND RESULTS OF OPERATIONS OF THE COMBUSTION ENGINEERING 524(g) ASBESTOS PI TRUST FOR FISCAL YEAR ENDED DECEMBER 31, 2017 Filed by Combustion Engineering 524(g) Asbestos PI Trust. (Attachments: # 1 Exhibit A-Annual Report # 2 Exhibit A-1 (Audited Special Purpose Financial Statements) # 3 Certificate of Service) (Hogan, Daniel) Modified on 4/30/2018 (SH). (Entered: 04/30/2018) |
03/28/2018 | 3630 | Docket Text COPY FROM DISTRICT COURT: ORDER AFFIRMING BANKRUPTCY COURTS OPINION AND ORDER(related document(s)3566, 3567, 3590, 3592, 3594, 3595, 3597) Order Signed on 3/28/2018. (SH) (Entered: 03/28/2018) |
10/19/2017 | 3629 | Docket Text Affidavit of Jonathan P. Guy (related document(s)3476) Filed by Future Asbestos Claimants Representative. (Harvey, Matthew) (Entered: 10/19/2017) |
09/14/2017 | 3628 | Docket Text Affidavit of James P. Wehner (related document(s)3476) Filed by Official Committee of Asbestos Personal Injury Claimants (Garlock Sealing Technologies). (Harvey, Matthew) (Entered: 09/14/2017) |