Delaware Bankruptcy Court

Case number: 1:03-bk-10495 - Combustion Engineering, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Combustion Engineering, Inc.
Chapter
11
Judge
Kevin Gross
Filed
02/17/2003
Last Filing
04/26/2024
Asset
Yes
Docket Header

SealedDoc(s), LeadSC, CLOSED, MEGA




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 03-10495-KG

Assigned to: Kevin Gross
Chapter 11
Voluntary
Asset
Date filed:  02/17/2003
Date terminated:  06/08/2007

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)

Latest Dockets
Date Filed#Docket Text
04/27/20223637Docket 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)
04/29/20213636Docket 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)
11/18/20203635Docket 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)
10/01/20203634Docket 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)
04/29/20203633Docket 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)
04/30/20193632Docket 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)
04/30/20183631Docket 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)
03/28/20183630Docket 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)
10/19/20173629Docket Text
Affidavit of Jonathan P. Guy (related document(s)3476) Filed by Future Asbestos Claimants Representative. (Harvey, Matthew) (Entered: 10/19/2017)
09/14/20173628Docket 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)