Michigan Eastern Bankruptcy Court

Case number: 1:95-bk-20512 - Dow Silicones Corporation - Michigan Eastern Bankruptcy Court

Case Information
Case title
Dow Silicones Corporation
Chapter
11
Judge
Denise Page Hood
Filed
05/15/1995
Asset
Yes
Vol
v
Docket Header

TranscriptREQ, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 95-20512-dph

Assigned to: Denise Page Hood
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  05/15/1995
Date terminated:  09/23/2019
341 meeting:  07/14/1995

Debtor

Dow Corning Corporation

2200 Salzburg Rd.
Midland, MI 48611
MIDLAND-MI
Tax ID / EIN: 38-0495575
TERMINATED: 03/23/2018
dba
DC Asia

TERMINATED: 03/23/2018
dba
DC Europe

TERMINATED: 03/23/2018
dba
DC InterAmerica

TERMINATED: 03/23/2018

represented by
David Ellerbe

835 Orchid Hill Lane
Argyle, TX 76226
214-616-4067
Email: [email protected]
TERMINATED: 03/23/2018

Timothy James Jordan

1000 Woodbridge
Detroit, MI 48207
(313) 446-5531
Email: [email protected],[email protected]
TERMINATED: 03/23/2018

Kevin L. Larin

Kerr Russell & Weber, PLC
500 Woodward Ave.
Suite 2500
Detroit, MI 48226
(313) 961-0200
Fax : (313) 961-0388
TERMINATED: 03/23/2018

Craig Litherland

Gilbert Heintz & Randolph LLP
1350 I Street, N.W.
Washington, DC 20005-3324
(214) 840-5300
TERMINATED: 03/23/2018

Robert A. Marsac

500 Woodward Ave.
Suite 2500
Detroit, MI 48226
(313) 961-0200
TERMINATED: 03/23/2018

Millie A. Sall

McClain & Siegel, P.C.
Two Houston Center
909 Fannin, Suite 4050
Houston, TX 77010
(713) 654-8001
TERMINATED: 03/23/2018

William A. Sankbeil

500 Woodward Avenue
Suite 2500
Detroit, MI 48226-3427
(313) 961-0200
Email: [email protected]
TERMINATED: 03/23/2018

Michael Sneyd

500 Woodward
Suite 2500
Detroit, MI 48226
313-961-0200
Email: [email protected]
TERMINATED: 03/23/2018

George H. Tarpley

Neligan, Tarpley & Stricklin,
Andrews & Foley, L.L.P.
1700 Pacific Ave., Ste. 2600
Dallas, TX 75201
(214) 840-5300
TERMINATED: 03/23/2018

Debtor

Dow Silicones Corporation

SAGINAW-MI
fka
Dow Corning Corporation


represented by
Jonathan Nicholas Adair

300 North LaSalle
Chicago, IL 60654
(312) 862-3624
Email: [email protected]

Nader R. Boulos

300 N. LaSalle
Chicago, IL 60654
(312) 862-2000
Email: [email protected]

David Ellerbe

(See above for address)

Timothy James Jordan

(See above for address)

Kevin L. Larin

(See above for address)

Craig Litherland

(See above for address)

Robert A. Marsac

(See above for address)

Millie A. Sall

(See above for address)

William A. Sankbeil

(See above for address)

Michael Sneyd

(See above for address)

George H. Tarpley

(See above for address)

John R. Worth

300 North LaSalle Street
Suite 2400
Chicago, IL 60654
(312) 862-2279
Email: [email protected]

U.S. Trustee

Marion J. Mack


represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Creditor Committee

Unsecured Creditor's Committee


represented by
Donald S. Bernstein

Davis Polk & Wardwell
450 Lexington Avenue
New York, NY 10017

Ogden N. Lewis

450 Lexington Avenue
New York, NY 10017
(212) 450-4000

Sheryl L. Toby

39577 Woodward Avenue
Third Floor
Bloomfield Hills, MI 48304
(248) 203-0522
Fax : (248) 203-0763
Email: [email protected]
TERMINATED: 12/12/2007

Sheldon S. Toll

Sheldon S. Toll PLLC
29580 Northwestern Hwy.
Suite 1000
Southfield, MI 48034
(248) 797-9111
Email: [email protected]

Creditor Committee

Official Committee of Tort Claimants
represented by
Kenneth H. Eckstein

919 Third Avenue
New York, NY 10022
(212) 715-9100

Karen E. Evangelista

410 West University Drive
Suite 225
Rochester, MI 48307
(248) 652-7990
Email: [email protected]
TERMINATED: 01/12/1998

Anne M. Ferazzi

Verner, Liipfert, Bernhard, McPherson
& Hand
1111 Bagby, Ste. 4700
Houston, TX 77002
(713) 225-7200

Patrick L. Hughes

1221 McKinney Street
Suite 2100
Houston, TX 77010
(713) 237-2000
Email: [email protected]

Quintin F. Lindsmith

Bricker & Eckler
100 South Third St.
Columbus, OH 43215-4291
(614) 227-2300

Alfred S. Lurey

Kilpatrick & Cody
1100 Peachtree St.
Suite 2800
Atlanta, GA 30309-4530
(404) 815-6500
Email: [email protected]

Henry J. Mittelstaedt, III

445 S. Livernois
Suite 310
Rochester Hills, MI 48307
(248) 601-4700
Email: [email protected]
TERMINATED: 12/12/2007

Lenard M. Parkins

Verner, Liipfert, Bernhard, McPherson
& Hand
1111 Bagby, Ste. 4700
Houston, TX 77002
(713) 225-7200

Michele D. Ross

c/o Katten Mutchin Zavis Rosenman
1025 Thomas Jefferson Street, N.W.
East Lobby, Suite 700
Washington, DC 20007
(202) 625-3500

Latest Dockets
Date Filed#Docket Text
09/23/2019Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (Clark, J) (Entered: 10/02/2019)
09/23/201930116Docket Text
FINAL DECREE AND ORDER PURSUANT TO 11 U.S.C. § 350(a) AND FED. R. BANKR. P. 3022 CLOSING CHAPTER 11 CASE. (teetsa) (Entered: 09/23/2019)
09/23/201930115Docket Text
ORDER APPROVING REORGANIZED DEBTORS MOTION FOR ENTRY OF AN ORDER (I) APPROVING SETTLEMENT AGREEMENTS WITH CLASS 4 CLAIMANTS PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019(A); AND (II) GRANTING RELATED RELIEF (teetsa) Corrected document as to the Exhibit tabs only on 9/24/2019 (adeld). (Entered: 09/23/2019)
09/16/2019Docket Text
Minute Entry. 9/19/2019 Hearing Cancelled. (RE: related document(s) 30112 Notice of Hearing (AP)) (teetsa) (Entered: 09/16/2019)
09/13/201930114Docket Text
Notice of Withdrawal Notice of Withdrawal of Limited Objection of the Texas Plaintiffs to the Reorganized Debtors Motion for Entry of Final Decree and Order Closing the Chapter 11 Case and Request for Status Conference and Certificate of Service Interested Parties American Physicians Insurance Exchange, Texas Medical Liability Insurance Underwriting Association, Texas Medical Liability Trust, Creditor The Medical Protective Company (RE: related document(s) 30110 Objection). (Deeby, Shannon) (Entered: 09/13/2019)
09/13/201930113Docket Text
Certification of Non-Response Filed by Debtor Dow Silicones Corporation (RE: related document(s) 30107 Motion to Approve Compromise under Rule 9019 Reorganized Debtor's Motion for Entry of an Order (I) Approving a Settlement Agreement with Class 4 Claimants Holding Pendency Interest Claims Pursuant to Federal Rule of Bankruptcy Procedure 9019(a). (Boulos, Nader) (Entered: 09/13/2019)
09/10/201930112Docket Text
Notice of Hearing 30110 Objection to Motion for Entry of Final Decree and Closing Chapter 11 Case. Hearing to be held on 9/19/2019 at 11:30 AM (teetsa) (Entered: 09/10/2019)
09/05/201930111Docket Text
Certificate of Service Filed by Creditors American Physicians Insurance Exchange, Texas Medical Liability Trust, The Medical Protective Company, Interested Party Texas Medical Liability Insurance Underwriting Association (RE: related document(s) 30110 Objection). (Deeby, Shannon) (Entered: 09/05/2019)
09/04/201930110Docket Text
Objection to (related document(s): 30108 Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 ) Limited Objections of the Texas Plaintiffs to the Reorganized Debtor's Motion for Entry of Final Decree and Order Closing the Chapter 11 Case and Request for Status Conference Filed by Interested Parties American Physicians Insurance Exchange, Texas Medical Liability Insurance Underwriting Association, Creditors Texas Medical Liability Trust, The Medical Protective Company (Attachments: # 1 Exhibit 1 - Motion to Enforce # 2 Exhibit 2 - Affidaivt of D. Lubell # 3 Exhibit 2-1 # 4 Exhibit 2-2 # 5 Exhibit 2-3 # 6 Exhibit 2-4 # 7 List of 20 Largest Creditors 2-5 # 8 Exhibit 2-6 # 9 Exhibit 2-7 # 10 Exhibit 2-8 # 11 Exhibit 2-9 # 12 Exhibit 3 - Request for Hearing # 13 Exhibit 4 - Certificate of Service # 14 Exhibit 5 # 15 Exhibit 6 - Texas Brief in Support # 16 Exhibit 7 - Affidavit of B. Cooper # 17 Exhibit 8 - Certificate of Service # 18 Exhibit 9 - Reply Brief # 19 Exhibit 10 - Affidavit of V. Hayes # 20 Exhibit 10 -1 # 21 Exhibit 10 - 2 # 22 Exhibit 10 - 3 # 23 Exhibit 10 - 4 # 24 Exhibit 10 - 5 # 25 Exhibit 10 - 6 # 26 Exhibit 11 - Certificate of Service # 27 Exhibit 12 - Transcript # 28 Exhibit 13 - Supplemental Brief # 29 Exhibit 13 - 1 # 30 Exhibit 13 - 2 # 31 Exhibit 13 - 3 # 32 Exhibit 13 - 4 # 33 Exhibit 13 - 5 # 34 Exhibit 13 - 6 # 35 Exhibit 13 - 7 # 36 Exhibit 13 - 8 # 37 Exhibit 13 - 9 # 38 Exhibit 13 - 10 # 39 Exhibit 14 - Supplemental Brief # 40 Exhibit 15 - Certificate of Service # 41 Exhibit 16 - Response to Supplemental Brief # 42 Exhibit 17 - Certificate of Service # 43 Exhibit 18 - Supplmental Filing in Support # 44 Exhibit 19 - Certificate of Service # 45 Exhibit 20 - Response to Notice of Supplemental Filing # 46 Exhibit 21 - Certificate of Service) (Deeby, Shannon) (Entered: 09/04/2019)
08/29/201930109Docket Text
Declaration of Publication of Notice Filed by Debtor Dow Silicones Corporation (RE: related document(s) 30107 Motion to Approve Compromise under Rule 9019 Reorganized Debtor's Motion for Entry of an Order (I) Approving a Settlement Agreement with Class 4 Claimants Holding Pendency Interest Claims Pursuant to Federal Rule of Bankruptcy Procedure 9019(a). (Boulos, Nader) (Entered: 08/29/2019)