|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Maremont Corporation
2135 West Maple Road Troy, MI 48084 OAKLAND-MI Tax ID / EIN: 13-2986138 |
represented by |
Andrew Fotre O'Neill
Sidley Austin 1 South Dearborn Street Chicago, IL 60603 312-853-0034 Fax : 312-853-7036 Email: [email protected] Norman L. Pernick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] John M. Skakun, III
Sidley Austin LLP One South Dearborn Street Chicago, IL 60603 3128537000 Email: [email protected] J. Kate Stickles
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 usa 302-652-3131 Fax : 302-652-3117 Email: [email protected] Allison Ross Stromberg
Sidley Austin LLP One South Dearborn Street Chicago, IL 60603 312-853-7000 Email: [email protected] Blair M. Warner
Sidley Austin LLP One South Dearborn Street Chicago, IL 60603 312-853-7000 Email: [email protected] |
Trustee Maremont Asbestos Personal Injury Trust |
represented by |
Sander L Esserman
Stutzman Bromberg Esserman & Plifka 2323 Bryan Street Suite 2200 Dallas, TX 75201 214-969-4910 Email: [email protected] Alan B. Rich
7324 Gaston Avenue Suite 124, LB 430 Dallas, TX 75214 usa 2147445100 Fax : 2147445101 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (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 Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
represented by |
Donlin, Recano & Company, Inc.
PRO SE |
Creditor Committee Official Committee of Asbestos Personal Injury Claimants |
represented by |
Mark A. Fink
Robinson & Cole LLP 1000 N. West Street Suite 1200 Wilmington, DE 19801 302-295-4800 Email: [email protected] Mark Andrew Fink
Robinson & Cole LLP 666 Third Avenue 20th Floor New York, NY 10017 212-451-2956 Fax : 212-451-2999 Email: [email protected] Laurie M. Krepto
Robinson & Cole LLP 1000 N. West Street Suite 1200 Wilmington, DE 19801 3022954800 Email: [email protected] Natalie D. Ramsey
Robinson & Cole LLP 1201 North Market Street Suite 1406 Wilmington, DE 19801 302-516-1702 Fax : 302-516-1699 Email: [email protected] Davis Lee Wright
Robinson & Cole LLP 1201 N. Market Street Suite 1406 Wilmington, DE 19801 302-516-1703 Fax : 302-516-1699 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/13/2022 | 370 | Docket Text Status Report Notice of Filing of Annual Report, Financial Statements and Results of Operations of the Maremont Asbestos Personal Injury Trust for the Fiscal Year Ended December 31, 2021 Filed by Maremont Asbestos Personal Injury Trust. (Esserman, Sander) (Entered: 04/13/2022) |
04/20/2021 | 369 | Docket Text Notice of Filing of Annual Report Filed by Maremont Asbestos Personal Injury Trust. (Esserman, Sander) Modified Text on 4/21/2021 (LB). (Entered: 04/20/2021) |
02/26/2021 | 368 | Docket Text Notice of Substitution of Counsel PLEASE WITHDRAW THE APPEARANCE OF JOHN S. SPADARO, ESQ. AND ENTER THE APPEARANCE OF CHRISTOPHER B. CHUFF, ESQ. Filed by Fireman's Fund Insurance Company. (Spadaro, John) (Entered: 02/26/2021) |
04/29/2020 | 367 | Docket Text Status Report Annual Report of the Maremont Asbestos Personal Injury Trust for the Period from July 9, 2019 to December 31, 2019 Filed by Maremont Asbestos Personal Injury Trust. (Esserman, Sander) (Entered: 04/29/2020) |
10/24/2019 | 366 | Docket Text Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 10, 2019 to September 27, 2019). Filed by Maremont Corporation. (Attachments: # 1 Affidavit of Service) (Stickles, J.) (Entered: 10/24/2019) |
10/22/2019 | 365 | Docket Text Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/22/2019) |
10/22/2019 | 364 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/22/2019) |
10/22/2019 | 363 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/22/2019) |
09/30/2019 | 362 | Docket Text Affidavit/Declaration of Service of the Order (I) Granting Final Decree Closing the Chapter 11 Cases and (II) Terminating Claims and Noticing Services (Docket No 358). Filed by Donlin, Recano & Company, Inc.. (related document(s) 358) (Jordan, Lillian) (Entered: 09/30/2019) |
09/30/2019 | 361 | Docket Text Affidavit/Declaration of Service of the Omnibus Order Granting Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (Docket No. 357). Filed by Donlin, Recano & Company, Inc.. (related document(s) 357) (Jordan, Lillian) (Entered: 09/30/2019) |