New York Southern Bankruptcy Court

Case number: 1:09-bk-10156 - Tronox Incorporated - New York Southern Bankruptcy Court

Case Information
Case title
Tronox Incorporated
Chapter
11
Judge
Michael E. Wiles
Filed
01/12/2009
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, PENAP, MEGA, Lead, CLMAGT, PF&C, CGM1, CLOSED, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10156-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/12/2009
Date terminated:  09/30/2015
341 meeting:  04/08/2009
Deadline for objecting to discharge:  06/08/2009

Debtor

Tronox Incorporated

P.O. Box 268859
Oklahoma City, OK 73126
OUTSIDE HOME STATE
Tax ID / EIN: 20-2868245
aka
New-Co Chemical, Inc.


represented by
Michael A. Cohen

Curtis, Mallet-Prevost, Colt & Mosle, LLP
101 Park Avenue
New York, NY 10128
212-696-6900
Fax : 212-697-1559
Email: [email protected]

Nicole Greenblatt

Kirkland & Ellis, LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
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]

Andrew A. Kassof

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

Patrick James Nash, Jr

Kirkland & Ellis LLP
300 N. LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: [email protected]

Robert G. Sanker

Keating, Muething & Klekamp, PLL
One East Fourth Street
1400 Provident Tower
Cincinnati, OH 45202
(513) 579-6587
Fax : (513) 579-6457
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]

David J. Zott

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

Trustee

Garretson Resolution Group, Inc., Tort Claims Trustee of the Tronox Incorporated Tort Claims Trust


represented by
Joseph E Lehnert

Keating Muething & Klekamp PLL
One E. 4th St.
Ste. 1400
Cincinnati, OH 45202
513-639-3929
Email: [email protected]

Bethany Palmer Recht

Keating Muething & Klekamp PLL
One East Fourth Street Suite 1400
Cincinnati, OH 45202
513-579-6408
Fax : 513-579-6457
Email: [email protected]

Robert G. Sanker

(See above for address)

Jason V. Stitt

Keating Muething & Klekamp PLL
One East Fourth Street
Suite 1400
Cincinnati, OH 45202
(513) 639-3964
Fax : (513) 579-6457
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
United States Trustee

PRO SE

Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]
TERMINATED: 09/13/2017

Andrea Beth Schwartz

(See above for address)
TERMINATED: 09/18/2017

Claims and Noticing Agent

Kurtzman Carson Consultants

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

 
 
3rd Party Defendant

Kerr-McGee Corporation


represented by
Melanie Gray

Winston & Strawn LLP
1111 Louisiana Street
25th Floor
Houston, TX 77002-5242
(713) 651-2600
Fax : (713) 651-2700
Email: [email protected]

Stefanie Birbrower Greer

Bingham McCutchen LLP
399 Park Avenue
New York, NY 10022
212-705-7000
Fax : 212-752-5378
Email: [email protected]

Duke K. McCall, III

Morgan, Lewis & Bockius LLP
2020 K Street, N.W.
Washington, DC 20006
(202) 373-6000
Fax : (202) 373-6001
Email: [email protected]

Milissa A. Murray

Bingham McCutchen LLP
2020 K Street, N.W.
Washington, DC 20006
(202) 373-6000
Fax : (202) 373-6001
Email: [email protected]

Lydia Protopapas

5050 Woodway, 7J
Houston, TX 77056
(832) 495-1086
Email: [email protected]
TERMINATED: 08/26/2016

Sabin Willett

Morgan, Lewis & Bockius LLP.
One Federal Street
Boston, MA 02110
(617) 951-8000
Fax : (617) 951-8736
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Brian S. Hermann

Paul, Weiss, Rifkind, Wharton &
Garrison, LLP
1285 Avenue of the Americas
New York, NY 10019-6064
(212) 373-3545
Fax : (212) 373-2053
Email: [email protected]

Alan W. Kornberg

Paul, Weiss, Rifkind, Wharton
& Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3209
Fax : (212) 757-3990
Email: [email protected]

David J. Mark

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212 506-1990
Fax : (212) 506-1800
Email: [email protected]

Creditor Committee

Newcastle Capital Management, LP


represented by
Michael S. Fox

Olshan Frome Wolosky LLP
1325 Avenue of the Americas
New York, NY 10019
212-451-2300
Fax : 212-451-2222
Email: [email protected]

Creditor Committee

AEGON USA Investment Management LLC


represented by
Michael S. Fox

(See above for address)

Creditor Committee

Official Committee of Equity Holders of Tronox Inc.
represented by
David A. Crichlow

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
(212) 940-8941
Fax : (212) 940-8776
Email: [email protected]

Karen Dine

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
212-940-8772
Fax : 212-940-8776
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/202410058Docket Text
Statement (related document(s)10007) filed by Johnnie Hodges. (Ho, Amanda) (Entered: 04/16/2024)
04/16/202410057Docket Text
Objection (related document(s)10041) filed by Beatrice Murdock c/o Flentrus Murdock. (Ho, Amanda) (Entered: 04/16/2024)
04/16/202410056Docket Text
Objection (related document(s)10041) filed by William Barr c/o Flentrus L. Murdock. (Ho, Amanda) (Entered: 04/16/2024)
04/16/202410055Docket Text
Objection (related document(s)10041) filed by Mary Barr c/o Flentrus Murdock. (Ho, Amanda) (Entered: 04/16/2024)
04/16/202410054Docket Text
Objection (related document(s)10041) filed by Helen Barr c/o Flentrus Murdock. (Ho, Amanda) (Entered: 04/16/2024)
04/16/202410053Docket Text
Statement (related document(s)9978) filed by Annie Jean Thomas. (Ho, Amanda) (Entered: 04/16/2024)
04/15/202410052Docket Text
Motion to Approve /Motion for Allowance of Future Tort Claim and Rejection Notice. Claimant No. TRO887090FTC filed by Grovar Richards. (Ho, Amanda) (Entered: 04/15/2024)
04/08/202410051Docket Text
Statement of wanting to add other sickness (related document(s)9949) filed by Roy Sturdivant. (Ho, Amanda) (Entered: 04/10/2024)
04/03/202410050Docket Text
Letter to Judge Wiles Re: Tort Claim filed Filed by Malinda D. Smith. (Ho, Amanda) (Entered: 04/03/2024)
04/01/202410049Docket Text
Motion to Approve / Motion for Allowance of Future Tort Claim. Claimant No. TRO887388FTC filed by Kenneth Averhart. (Ho, Amanda) (Entered: 04/01/2024)