|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor MPM Silicones, LLC, et al.,
260 Hudson River Road Waterford, NY 12188 SARATOGA-NY Tax ID / EIN: 22-3775481 fka GE Silicones, LLC |
represented by |
Joseph Thompson Baio
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8000 Fax : (212) 728-8111 Email: [email protected] Matthew Allen Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8651 Fax : 212-728-8111 Email: [email protected] Jennifer J. Hardy
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8000 Email: [email protected] Matthew P Heiskell
Spilman Thomas & Battle 48 Donley Street Suite 800 Morgantown, WV 26501 304-291-7920 Fax : 304-291-7979 Email: [email protected] TERMINATED: 06/26/2014 Roger David Netzer
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8249 Fax : (212) 728-8111 Email: [email protected] Paul V. Shalhoub
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8764 Fax : (212) 728-8111 Email: [email protected] |
Debtor Reorganized Debtors
c/o Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 NEW YORK-NY United States 212-872-1000 |
represented by |
Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 (212) 872-8027 Fax : (212) 872-1002 Email: [email protected] |
Trustee BOKF, N.A., as Successor First Lien Trustee |
represented by |
Philip D. Anker
Wilmer Cutler Pickering Hale and Dorr 7 World Trade Center New York, NY 10007 (212) 230-8800 Fax : (212) 230-8888 Email: [email protected] Brian E. Greer
Dechert LLP 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3536 Fax : (212) 698-3599 Email: [email protected] Jonathan Seymour
Wilmer Cutler Pickering Hale & Dorr LLP 1875 Pennsylvania Avenue NW Washington DC, DC 20006 202-663-6462 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 |
Brian S. Masumoto
Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Kurtzman Carson Consultants LLC
2335 Alaska Avenue El Segundo, CA 90245 310-823-9000 |
| |
Counter-Defendant Brian Tucker |
represented by |
Nancy Isaacson
Greenbaum, Rowe, Smith & Davis, LLP 75 Livingston Avenue Roseland, NJ 07068 (973) 353-1600 Fax : (973) 577-1931 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 310-407-4000 |
represented by |
Lee R. Bogdanoff
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 310-407-4000 Fax : 310-407-9090 Email: [email protected] Whitman L. Holt
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 (310) 407-4000 Fax : (310) 407-9090 Email: [email protected] Kenneth N. Klee
Klee Tuchin Bogdanoff & Stern LLP 1999 Avenue of the Stars 39th Floor Los Angeles, CA 90067 310.407.4000 Fax : 310.407.9090 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/13/2019 | Docket Text Party Kurtzman Carson Consultants LLC terminated from case. (Correa, Mimi). | |
10/31/2019 | Docket Text Adversary Case 7:14-ap-8238 Closed As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713). This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) | |
10/31/2019 | Docket Text Adversary Case 7:14-ap-8228 Closed. As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713) . This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) | |
10/31/2019 | Docket Text Adversary Case 7:14-ap-8227 Closed As per Order of Final Decree signed on 8/7/2019 (ECF doc. # 1713). This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) | |
08/08/2019 | 1713 | Docket Text Order signed on 8/7/2019, Closing Debtors' Chapter 11 Cases (Related Doc # [1709]) (Richards, Beverly) |
08/08/2019 | 1712 | Docket Text Stipulation and Order signed on 8/7/2019, Related to Claims of David Topino. (related document(s)[1707]) (Richards, Beverly) |
08/08/2019 | 1711 | Docket Text Stipulation and Order signed on 8/7/2019, Related to Claim of Union Carbide Corporation. (related document(s)[1708]) (Richards, Beverly) |
08/06/2019 | 1710 | Docket Text Affidavit of Service re 1) Notice of Presentment of Stipulation and Order Related to Claims of David Topino; 2) Notice of Presentment of Stipulation and Order Related to Claim of Union Carbide Corporation; and 3) Notice of Presentment & Motion for Final Decree Closing Debtors' Chapter 11 Cases (related document(s)[1709], [1708], [1707]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) |
07/30/2019 | 1709 | Docket Text Application for Final Decree Closing Debtors' Chapter 11 Cases filed by Jennifer J. Hardy on behalf of MPM Silicones, LLC, et al., Responses due by 8/6/2019, with presentment to be held on 8/6/2019 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Hardy, Jennifer) |
07/30/2019 | 1708 | Docket Text Notice of Presentment of Stipulation and Order Related to Claim of Union Carbide Corporation filed by Jennifer J. Hardy on behalf of MPM Silicones, LLC, et al.,. with presentment to be held on 8/6/2019 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 8/6/2019, (Hardy, Jennifer) |