New York Southern Bankruptcy Court

Case number: 1:03-bk-17949 - Solutia Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Solutia Inc.
Chapter
11
Filed
12/17/2003
Last Filing
03/12/2024
Asset
Yes
Docket Header

Lead, RELATED, APPEAL, CLMAGT, LV2APPEAL, FeeDueAP, PENAP, MEGA, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 03-17949-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/17/2003
Date terminated:  03/29/2010
Plan confirmed:  11/29/2007

Debtor

Solutia Inc.

575 Maryville Center Drive
P.O. Box 66760
St. Louis, MO 63166-6760
NEW YORK-NY
Tax ID / EIN: 43-1781797
fka
Queeny Chemical Company

fdba
Monsanto Company

aka
Acrilan

aka
Amcis

aka
Ascend

aka
AstroTurf

aka
Butvar

aka
CarboGen

aka
Clean Machine

aka
ChroMatix

aka
Dequest

aka
Duraspun

aka
EPG

aka
Ginny

aka
KeepSafe

aka
KeepSafe Maximum

aka
Llumar

aka
Litter Buster

aka
Mealmaid

aka
Pet Hair Eliminator

aka
Pharmaceutical Advisors

aka
Pil-Trol

aka
Saflex

aka
SC50

aka
SEF Modacrylic Fiber

aka
Skydrol

aka
SkyKleen

aka
Spray Guard

aka
The Smart Yarns

aka
ThermaSealed

aka
Therminol

aka
Ultron

aka
Vanceva

aka
Vanceva Color

aka
Vanceva Design

aka
Vanceva Secure

aka
Vydyne

aka
Wear-Dated


represented by
Mindy G. Barfield

Dinsmore & Shohl, LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
(859) 425-1000
Fax : (859) 425-1099
Email: [email protected]
TERMINATED: 04/05/2004

Martin G. Bunin

Thelen Reid & Priest LLP
875 Third Avenue
New York, NY 10022
212-603-2000
Fax : 212-603-2001
TERMINATED: 05/25/2004

Chauncey S.R. Curtz

Dinsmore & Shohl, LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
(859) 425-1000
Fax : (859) 425-1099
Email: [email protected]
TERMINATED: 04/05/2004

Barbara B. Edelman

Dinsmore & Shohl, LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
(859) 425-1000
Fax : (859) 425-1099
Email: [email protected]
TERMINATED: 04/05/2004

Garry M. Graber

Hodgson Russ LLP
The Guaranty Building, Suite 100
140 Pearl Street
Buffalo, NY 14202-4040
(716)856-4000
Fax : (716) 849-0349
Email: [email protected]

Allen E. Grimes, III

Dinsmore & Shohl, LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
(859) 425-1000
Fax : (859) 425-1099
Email: [email protected]

Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: [email protected]

Robbin L. Itkin

Steptoe & Johnson LLP
2121 Avenue of the Stars
28th Floor
Los Angeles, CA 90067
(310) 734-3272
Fax : (310) 734-3172
Email: [email protected]
TERMINATED: 04/23/2008

M. Natasha Labovitz

Debovise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Fax : (212) 909-6836
Email: [email protected]

Craig H. Millet

Gibson, Dunn & Crutcher, LLP
4 Park Plaza
Suite 1800
Irvine, CA 92614
(949) 451-3986
Fax : (949) 475-4651
Email: [email protected]

Conor D. Reilly(-)

Gibson, Dunn & Crutcher, LLP
200 Park Avenue
New York, NY 10166
(212) 351-4000
Fax : (212) 351-4035

Donald L. Rickertsen

Haskell Slaughter Young & Rediker, LLC
2001 Park Place North
Suite 1400
Birmingham, AL 35203
(205) 254-1486
Fax : (205) 324-1133
TERMINATED: 01/29/2004

Anthony P. Sammons

Dinsmore & Shohl, LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
(859) 425-1000
Fax : (859) 425-1099
Email: [email protected]

James Tecce

Quinn Emanuel Urquhart
& Sullivan, LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
212-849-7000
Fax : 212 849-7100
Email: [email protected]

David A. Warfield

Thompson Coburn LLP
One US Bank Plaza
St. Louis, MO 63101
(314) 552-6000
Fax : (314) 552-7000
Email: [email protected]

Jeffrey J. Zeiger

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Trumbull Group, LLC Claims Agent

Griffin Center 4 Griffin Road North
Windsor, CT 06095
www.trumbullbankruptcy.com
(860) 687-3805
 
 

Latest Dockets
Date Filed#Docket Text
03/12/20244850Docket Text
Order, Signed on 3/12/2024, Granting Application for Pro Hac Vice Admission of David M. Mangian (Related Doc # [4829]). (Anderson, Deanna)
03/12/20244849Docket Text
Order, Signed on 3/12/2024, Granting Application for Pro Hac Vice Admission of Christopher M. Hohn (Related Doc # [4828]). (Anderson, Deanna)
10/02/20234848Docket Text
Transcript regarding Hearing Held on 08/16/23 at 2:00 P.M. RE: Hearing Using Zoom For Government Re: Motion To Reopen [Docs# 4790 To 4793, 4799, 4800, 4806, 4807, 4810, 4811, 4813, 4815, 4818, 4819, 4821, 4823, 4824, 4826, 4830, 4831 To 4845]. Remote electronic access to the transcript is restricted until 1/2/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4806], [4821], [4845], [4841], [4823], [4818], [4835], [4838], [4842], [4799], [4800], [4792], [4819], [4837], [4833], [4791], [4826], [4834], [4824], [4815], [4836], [4832], [4790], [4813], [4843], [4840], [4844], [4831], [4793], [4830], [4807], [4839], [4811], [4810]). Notice of Intent to Request Redaction Deadline Due By 10/10/2023. Statement of Redaction Request Due By 10/23/2023. Redacted Transcript Submission Due By 11/2/2023. Transcript access will be restricted through 1/2/2024. (Su, Kevin)
08/23/20234847Docket Text
Memorandum Opinion and Order Denying Motion to Reopen Closed Chapter 11 Cases and in the Alternative to Abstain from Deciding Issues in Favor of Decision in Pending State Court Actions signed on 8/23/2023. (related document(s)[4790]) (Ho, Amanda)
08/22/20234846Docket Text
Affidavit of Service (related document(s)[4845], [4842]) Filed by Yehudah Buchweitz on behalf of General Electric Company, Paramount Global. (Buchweitz, Yehudah)
08/15/20234845Docket Text
Amended Notice of Agenda / Notice of Amended Agenda of Matters Scheduled for Hearing to be Conducted through Zoom on August 16, 2023 at 2:00 p.m. (related document(s)[4842]) Filed by Yehudah Buchweitz on behalf of General Electric Company, Paramount Global. with hearing to be held on 8/16/2023 at 02:00 PM at Videoconference (ZoomGov) (MG) (Buchweitz, Yehudah)
08/14/20234844Docket Text
Response / Joinder of Monsanto Company and Pharmacia, LLC to the Reply of Reorganized Solutia Inc. to GE and Paramount's Objection to the Motion to Abstain filed by Mark S. Indelicato on behalf of Monsanto Company and Pharmacia, LLC. (Indelicato, Mark)
08/14/20234843Docket Text
Response Reply of Reorganized Solutia Inc. to GE and Paramount Objection to the Motion to Abstain (related document(s)[4833]) filed by Dion W. Hayes on behalf of Reorganized Solutia Inc.. (Hayes, Dion)
08/14/20234842Docket Text
Notice of Agenda of Matters Scheduled for Hearing to be Conducted through Zoom on August 16, 2023 at 2:00 p.m. Filed by Yehudah Buchweitz on behalf of General Electric Company, Paramount Global. with hearing to be held on 8/16/2023 at 02:00 PM at Videoconference (ZoomGov) (MG) (Buchweitz, Yehudah)
08/14/20234841Docket Text
Affidavit of Service (related document(s)[4836]) Filed by Kaitlyn Crowe on behalf of Kyocera AVX Components Corporation. (Crowe, Kaitlyn)