MDisCs, CLMAGT, MEGA, Lead, FeeDueAP, PENAP, APPEAL, SchedF, WDREF |
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset |
|
Debtor Lyondell Chemical Company 1221 McKinney Street Houston, TX 77010 Tax ID / EIN: 95-4160558 |
represented by |
Andrew M. Troop
Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212)504-6000 Fax : (212)504-6666 Email: andrew.troop@cwt.com Christopher Mirick Cadwalader Wickersham & Taft, LLC One World Financial Center New York, NY 10281 (212) 504-5733 Fax : (212) 504-6666 Email: christopher.mirick@cwt.com David M. Peterson Susman Godfrey LLP 1000 Louisiana Suite 5100 Houston, TX 77002 (713)653-7873 Fax : (713)654-3347 Email: dpeterson@susmangodfrey.com David F. Williams Cadwalader Wickersham & Taft, LLP 700 Sixth Street, NW Washington, DC 20001 (202) 862-2308 Fax : (202) 862-2400 Email: david.williams@cwt.com Deryck A. Palmer Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212)504-6000 Fax : (212)504-6666 Email: deryck.palmer@cwt.com George A. Davis Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212)504-6000 Fax : (212)504-6666 Email: george.davis@cwt.com Howard R. Hawkins, Jr. Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212) 504-6000 Fax : (212) 504-6666 Email: howard.hawkins@cwt.com Israel Dahan Cadwalader Wickersham & Taft, LLP One World Trade Financial Center New York, NY 10281 (212) 504-6000 Fax : (212) 504-6666 Email: israel.dahan@cwt.com Jay M. Goffman Skadden, Arps, Slate, Meagher & Flom LLP Four Time Square New York, NY 10036 (212) 735-3000 Fax : (212) 735-2000 Email: JGoffman@skadden.com John J. Rapisardi Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212)504-6000 Fax : (212)504-6666 Email: john.rapisardi@cwt.com Jose A. Berlanga Gardere Wynne Sewell LLP 1000 Louisiana Street Suite 3400 Houston, TX 77002 (713) 276-5902 Fax : (713) 276-5555 Email: jberlanga@gardere.com Mark L. Carlton 43 Rustic View Court The Woodlands, TX 77381 (281) 363-2347 Fax : (713) 589-2375 Email: mark@marklcarlton.com Mark C. Ellenberg Cadwalader, Wickersham & Taft LLP 1201 F Street, NW Washington, DC 20004 (202) 862-2200 Fax : (202) 862-2400 Email: mark.ellenberg@cwt.com Peter M. Friedman Cadwalader Wickersham & Taft, LLP 1201 F Street N.W. Washington, DC 20004 (202) 864-2200 Fax : (202) 862-2400 Email: peter.friedman@cwt.com Richard O. Faulk Gardere Wynne Sewell LLP 1000 Louisiana Street Suite 3400 Houston, TX 77002-5011 (713) 276-5651 Fax : (713) 276-5555 Email: rfaulk@gardere.com Vineet Bhatia Susman Godfrey, LLP 1000 Louisiana Street Suite 5100 Houston, TX 77002 (713) 653-7855 Fax : (713) 654-3344 Email: vbhatia@susmangodfrey.com William J. Factor The Law Office of William J. Factor, Ltd 1363 Shermer Road Suite 224 Northbrook, IL 60062 (847) 239-7248 Fax : (847) 975-3946 Email: wfactor@wfactorlaw.com |
U.S. Trustee United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
represented by |
Andrea B. Schwartz
Dep't of Justice - Office of U.S.Trustee 33 Whitehall Street, 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: andrea.b.schwartz@usdoj.gov Paul Kenan Schwartzberg Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Epiq Bankruptcy Solutions, LLC Claims Agent (f/k/a Bankruptcy Services LLC) 757 Third Avenue, 3rd Floor New York, NY 10017 www.bsillc.com 646-282-2500 |
||
Cred. Comm. Chair William Patterson |
||
Creditor Committee Official Committee of Unsecured Creditors |
Filing Date | # | Docket Text | |
---|---|---|---|
02/12/2010 | 3808 | Affidavit of Service of Verified Statement of Sidley Austin LLP Regarding Representation of Certain Parties in Interest Pursuant to Rule 2019 (related document(s) 3785 ) filed by Lee Stein Attanasio on behalf of Ad Hoc Committee of Bridge Loan Claimants. (Attanasio, Lee) (Entered: 02/12/2010) | |
02/12/2010 | 3807 | Affidavit of Service of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4) filed by Christopher Mirick on behalf of Lyondell Chemical Company. (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3806 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Eighth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3805 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Seventh Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3804 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Sixth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3803 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Fifth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3802 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Fourth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Duplicative Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3801 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Third Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Duplicate Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3800 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-Second Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Amended & Superseded Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3799 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirty-First Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3798 | Motion for Omnibus Objection to Claim(s) /Debtors' Thirtieth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3797 | Motion for Omnibus Objection to Claim(s) Debtors' Twenty-Ninth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3796 | Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Eighth Tier I Omnibus Objection Pursuant to Section 502(b) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3795 | Motion for Omnibus Objection to Claim(s) /Debtors' Twenty-Seventh Tier I Omnibus Objection Pursuant to Section 502(B) of the Bankruptcy Code, Federal Rule of Bankruptcy Procedure 3007 and the Objection Procedures Order to Certain Unenforceable Filed Proofs of Claim filed by Christopher Mirick on behalf of Lyondell Chemical Company. with hearing to be held on 3/11/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 2/26/2010, (Attachments: # 1 Notice of Omnibus Objection) (Mirick, Christopher) (Entered: 02/12/2010) | |
02/12/2010 | 3794 | Notice of Presentment of Stipulation and Order Concerning the Motion of Creditors Frederick Royster and Scott Miller to File Late Proofs of Claim Pursuant to Federal Rule of Bankruptcy Procedure 9006(b)(1) filed by Christopher Mirick on behalf of Lyondell Chemical Company. with presentment to be held on 2/18/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 2/17/2010, (Attachments: # 1 Stipulation and [Proposed] Order)(Mirick, Christopher) (Entered: 02/12/2010) | |
02/11/2010 | 3793 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:New Orleans & Gulf Coast Railway Co.(Claim No.3006, Amount 10,200.00). To Corre Opportunities Fund, L.P.. filed by Corre Opportunities Fund, L.P.. (Attachments: # 1 Objection Notice FRBP Rule 3001 (e)(2))(Tonner, David) (Entered: 02/11/2010) | |
02/11/2010 | 3792 | Statement / Notice of Filing by AP Services, LLC of Report of Compensation Earned and Expenses Incurred for the Period From October 1, 2009 Through December 31, 2009 filed by Christopher Mirick on behalf of Lyondell Chemical Company. Objections due by 3/1/2010, (Mirick, Christopher) (Entered: 02/11/2010) | |
02/11/2010 | 3791 | Notice of Adjournment of Hearing / Notice of Rescheduled Hearing on Debtors' Motion for an Order Approving Settlement Agreement with Bank of New York Mellon; filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/11/2010 at 02:00 PM at Courtroom 621 (REG) (Troop, Andrew) (Entered: 02/11/2010) | |
02/10/2010 | 3790 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Kuehne & Nagel, Inc.(Amount 12,341.00).. To Riverside Claims LLC. filed by Michael E. Emrich on behalf of Riverside Claims LLC.(Emrich, Michael) (Entered: 02/10/2010) | |
02/10/2010 | 3789 | Notice of Adjournment of Hearing on Debtors' Motion for an Order Approving Settlement Agreement with Bank of New York Mellon (related document(s) 3719 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. (Troop, Andrew) (Entered: 02/10/2010) | |
02/10/2010 | 3788 | Notice of Withdrawal of Appearance and Request for Notices and Service of Papers (related document(s) 3732 ) filed by Ross Barr on behalf of Ad Hoc Committee of Bridge Loan Claimants. (Barr, Ross) (Entered: 02/10/2010) | |
02/09/2010 | 3787 | Affidavit of Service of Notice of Adjournment of Hearing on Debtors' Motion for an Order Approving Settlement Agreement with Bank of New York Mellon; (related document(s) 3778 ) filed by George A. Davis on behalf of Lyondell Chemical Company. (Davis, George) (Entered: 02/09/2010) | |
02/09/2010 | 3786 | Notice of Withdrawal of Application Filed By Ragan Mechanical Regarding Its Motion For An Order Terminating The Automatic Stay (related document(s) 2361 ) filed by Randy Schaefer on behalf of Ragan Mechanical, Inc.. (Schaefer, Randy) (Entered: 02/09/2010) | |
02/09/2010 | 3785 | Statement /Verified Statement of Sidley Austin LLP Regarding Representation of Certain Parties in Interest Pursuant to Bankruptcy Rule 2019 filed by Lee Stein Attanasio on behalf of Ad Hoc Committee of Bridge Loan Claimants. (Attanasio, Lee) (Entered: 02/09/2010) | |
02/09/2010 | 3784 | Affidavit of Service of Tenth Notice of Presentment of and Opportunity for Hearing on Order Approving Agreements (I) Effectuating the Consensual Disposition of Executory Contracts and Unexpired Leases and (II) Compromising Related Claims in Accordance with Procedures for the Consensual Disposition of Executory contracts and Unexpired Leases; (related document(s) 3754 ) filed by Christopher Mirick on behalf of Lyondell Chemical Company. (Mirick, Christopher) (Entered: 02/09/2010) | |
02/09/2010 | 3783 | Affidavit of Service of Notice of Adjournment of Hearing on Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Plan Solicitation, Voting and Tabulation Procedures; (III) Establishing Procedures for Participation in Rights Offering; and (IV) Scheduling a Hearing and Establishing Notice and Objection Procedures for Confirmation of the Debtors' Plan of Reorganization (related document(s) 3763 ) filed by Christopher Mirick on behalf of Lyondell Chemical Company. (Attachments: # 1 Part 2# 2 Part 3)(Mirick, Christopher) (Entered: 02/09/2010) | |
02/09/2010 | 3782 | Affidavit of Service (related document(s) 3763 , 3762 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. (Troop, Andrew) (Entered: 02/09/2010) | |
02/09/2010 | 3781 | Affidavit of Service of Notice of Filing of Quarterly Report of the Sale and Abandonment of Certain of the Debtors' Assets Free and Clear of Liens, Claims and Encumbrances (related document(s) 3737 ) filed by Christopher Mirick on behalf of Lyondell Chemical Company. (Mirick, Christopher) (Entered: 02/09/2010) | |
02/09/2010 | 3780 | Affidavit of Service of Notice of Transfer of Claim; filed by Andrew M. Troop on behalf of Lyondell Chemical Company. (Troop, Andrew) (Entered: 02/09/2010) | |
02/08/2010 | 3779 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Richard Equipment Company - RECO, LLC(Amount 5,265.00).. To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund.(Riley, James) (Entered: 02/08/2010) | |
02/08/2010 | 3778 | Notice of Adjournment of Hearing on Debtors' Motion for an Order Approving Settlement Agreement with Bank of New York Mellon; (related document(s) 3719 ) filed by George A. Davis on behalf of Lyondell Chemical Company. with hearing to be held on 2/10/2010 at 02:00 PM at Courtroom 621 (REG) (Davis, George) (Entered: 02/08/2010) | |
02/08/2010 | 3777 | Ninth Order Approving Agreements (I) Effectuating the Consensual Disposition of Executory Contracts and Unexpired Leases and (II) Compromising Related Claims in Accordance with Procedures for the Consensual Disposition of Executory Contracts and Unexpired Leases signed on 2/8/2010. (related document(s) 3653 ) (Blum, Helene) (Entered: 02/08/2010) | |
02/07/2010 | 3776 | Affidavit of Service (related document(s) 3769 ) filed by Edward S. Weisfelner on behalf of Official Committee of Unsecured Creditors. (Weisfelner, Edward) (Entered: 02/07/2010) | |
02/05/2010 | 3775 | Amended Notice of Adjournment of Hearing on Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement with Bank of New York Mellon (related document(s) 3719 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/8/2010 (check with court for location) (Troop, Andrew) (Entered: 02/05/2010) | |
02/05/2010 | 3774 | Affidavit of Service of Notice of Adjournment of Hearing on Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Plan Solicitation, Voting and Tabulation Procedures; (III) Establishing Procedures for Participation in Rights Offering; and (IV) Scheduling a Hearing and Establishing Notice and Objection Procedures for Confirmation of the Debtors' Plan of Reorganization (related document(s) 3763 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. (Troop, Andrew) (Entered: 02/05/2010) | |
02/05/2010 | 3773 | Statement /Notice of Agenda of Matters Scheduled for Hearing on February 8, 2010 at 11:00 A.M. (related document(s) 3728 , 3720 , 3719 , 3769 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/8/2010 (check with court for location) (Troop, Andrew) (Entered: 02/05/2010) | |
02/05/2010 | 3772 | Notice of Hearing on Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement with Bank of New York Mellon (related document(s) 3719 ) filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/8/2010 at 11:00 AM at Courtroom 621 (REG) (Troop, Andrew) (Entered: 02/05/2010) | |
02/05/2010 | 3771 | Order Granting Application for Pro Hac Vice re: Ramanjit K. Chawla, Esq. (Related Doc # 3767 ) signed on 2/5/2010. (Blum, Helene) (Entered: 02/05/2010) | |
02/05/2010 | 3770 | Order Granting Application for Pro Hac Vice re: John C. Kilgannon, Esq.(Related Doc # 3761 ) signed on 2/5/2010. (Blum, Helene) (Entered: 02/05/2010) | |
02/05/2010 | 3769 | Objection to Motion Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement with Bank of New York Mellon (related document(s) 3719 ) filed by Edward S. Weisfelner on behalf of Official Committee of Unsecured Creditors. (Weisfelner, Edward) (Entered: 02/05/2010) | |
02/04/2010 | 3768 | Withdrawal of Claim(s): Nos. 2537, 2538, 2539 for Vopak Terminal Deer Park, Inc. filed by Epiq Bankruptcy Solutions, LLC.(Malo, David) (Entered: 02/04/2010) | |
02/04/2010 | 3767 | Application for Pro Hac Vice Admission filed by Ramanjit K. Chawla on behalf of Ramanjit K. Chawla. (Rodriguez, Maria)($25.00 Filing Fee Paid, Receipt Number 182198) Modified on 2/5/2010 (Porter, Minnie). (Entered: 02/04/2010) | |
02/04/2010 | 3766 | So Ordered Stipulation signed on 2/4/2010 Between Lyondell Chemical Company and Dell Financial Services L.L.C. Resolving Motion to Set Deadline by Which Debtors Must Assume or Reject Unexpired Leases with Dell Financial Services L.L.C. and Request for Adequate Protection. (related document(s) 3693 ) (Blum, Helene) (Entered: 02/04/2010) | |
02/03/2010 | 3765 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:JKC Enterprises, Inc(Claim No.940, Amount 2,281.44). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC.(Glass, Fredric) (Entered: 02/03/2010) | |
02/02/2010 | 3764 | Notice of Withdrawal Of Creditor Southern Ionics Incorporated's Motion For Allowance And Payment Of Administrative Expense. filed by Todd E. Duffy on behalf of Southern Ionics Incorporated. (Duffy, Todd) (Entered: 02/02/2010) | |
02/02/2010 | 3763 | Notice of Adjournment of Hearing on Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Plan Solicitation, Voting and Tabulation Procedures; (III) Establishing Procedures for Participation in Rights Offering; and (IV) Scheduling a Hearing and Establishing Notice and Objection Procedures for Confirmation of the Debtors' Plan of Reorganization filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/22/2010 at 09:45 AM at Courtroom 621 (REG) (Troop, Andrew) (Entered: 02/02/2010) | |
02/02/2010 | 3762 | Notice of Adjournment of Hearing on Debtors' Motion for Entry of an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Authorizing the Debtors to (A) Enter Into and Perform Under an Equity Commitment Agreement and (B) Pay Certain Related Fees and Expenses filed by Andrew M. Troop on behalf of Lyondell Chemical Company. with hearing to be held on 2/22/2010 at 09:45 AM at Courtroom 621 (REG) (Troop, Andrew) (Entered: 02/02/2010) | |
02/02/2010 | Receipt of Application for Pro Hac Vice Admission(09-10023-reg) [motion,122] ( 25.00) Filing Fee. Receipt number 6583466. Fee amount 25.00. (U.S. Treasury) (Entered: 02/02/2010) | ||
02/02/2010 | 3761 | Application for Pro Hac Vice Admission filed by Constantine Pourakis on behalf of Chartis Insurance, Fireman's Fund Insurance Company, Fireman's Fund Insurance Company of Ohio, Interstate Fire & Casualty Company, Liberty Mutual Insurance Company, The American Insurance Company. (Attachments: # 1 Certificate of Service) (Pourakis, Constantine) (Entered: 02/02/2010) | |
02/02/2010 | 3760 | Affidavit of Service of Notice of Filing of Amended Exhibits to the Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Plan Solicitation, Voting and Tabulation Procedures; (III) Establishing Procedures for Participation in Rights Offering; and (IV) Scheduling a Hearing and Establishing Notice and Objection Procedures for Confirmation of the Debtors' Plan of Reorganization (related document(s) 3702 ) filed by Christopher Mirick on behalf of Lyondell Chemical Company. (Mirick, Christopher) (Entered: 02/02/2010) | |
02/02/2010 | 3759 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Sypris Test and Measurement(Amount 5,817.00).. To Riverside Claims LLC. filed by Michael E. Emrich on behalf of Riverside Claims LLC.(Emrich, Michael) (Entered: 02/02/2010) | |
02/02/2010 | 3758 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Sypris Test and Measurement(Amount 2,784.00).. To Riverside Claims LLC. filed by Michael E. Emrich on behalf of Riverside Claims LLC.(Emrich, Michael) (Entered: 02/02/2010) | |
02/02/2010 | 3757 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Sypris Test and Measurement(Claim No.164, Amount 5,817.00). To Riverside Claims LLC. filed by Michael E. Emrich on behalf of Riverside Claims LLC.(Emrich, Michael) (Entered: 02/02/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/16/2010 11:30:31 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | blakeley |
Description: | Docket Report | Search Criteria: | 09-10023-reg Fil or Ent: filed From: 2/2/2010 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Format: html |
Billable Pages: | 7 | Cost: | 0.56 |