USG Corporation and Warren H. Smith and Associates
11
Kevin Gross
06/25/2001
03/26/2025
Yes
v
LEAD, MEGA, SealedDoc(s), CONFIRMED, CLOSED |
Assigned to: Kevin Gross Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor USG Corporation
125 South Franklin Street Chicago, IL 60606 OUTSIDE HOME STATE Tax ID / EIN: 36-3329400 |
represented by |
Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: defranceschi@rlf.com Edwin J. Harron
Young, Conaway, Stargatt & Taylor The Brandywine Building 1000 West Street, 17th Floor PO Box 391 Wilmington, DE 19899-0391 302 571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.com Paul N. Heath
Richards Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: heath@rlf.com Paul N. Heath
Richards Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: heath@rlf.com Paul Noble Heath
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: heath@rlf.com J. Michael Kelly
Cooley LLP 101 California Street 5th Floor San Francisco, CA 94111-5800 415-693-2000 Fax : 415-693-2222 Email: kellyjm@cooley.com TERMINATED: 02/04/2008 Gregg S. Kleiner
McKenna Long & Aldridge LLP One Market Plaza Spear Tower, 24th Floor San Francisco, CA 94105 (415) 267-4000 Email: gkleiner@mckennalong.com TERMINATED: 02/01/2002 John Henry Knight
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 (302) 651-7700 Fax : (302) 651-7701 Email: knight@rlf.com TERMINATED: 04/27/2004 Michael R. Lastowski
Duane Morris LLP 222 Delaware Avenue Suite 1600 Wilmington, DE 19801-1246 302-657-4900 Fax : 302-657-4901 Email: mlastowski@duanemorris.com Jason M. Madron
Richards, Layton & Finger, P.A. One Rodney Square P.O. Box 551 Wilmington, DE 19899 302-651-7595 Fax : 302-651-7701 Email: madron@rlf.com James D. Pagliaro
Morgan, Lewis, & Brockius LLP 1701 Market Street Philadelphia, PA 19103 (215)963-5000 William D. Sullivan
Sullivan Hazeltine Allinson LLC 919 North Market Street Suite 420 Wilmington, DE 19801 (302) 428-8191 Fax : (302) 428-8195 Email: bsullivan@sha-llc.com Sharon M Zieg
Young, Conaway, Stargatt & Taylor The Brandywine Bldg., 17th Floor 1000 West Street PO Box 391 Wilmington, DE 19899 302-571-6600 Fax : 302-576-3350 Email: szieg@ycst.com |
Examiner Warren H. Smith and Associates
3400 Renaissance Tower 1201 Elm Street Dallas, TX 75270 |
represented by |
Warren Howard Smith
Warren H. Smith & Associates, P. C. 325 North St. Paul Suite 1275 Dallas, TX 75201 214-698-3868 Fax : 214 722-0081 Email: whsmith@whsmithlaw.com |
Trustee USG Asbestos Personal Injury Settlement Trust |
represented by |
Amaryah K. Bocchino
Manning Gross + Massenburg LLP 1007 North Orange Street 10th Floor Wilmington, DE 19801 302-657-2100 Fax : 302-657-2104 Email: abocchino@cmjlaw.com Kathleen Campbell Davis
Campbell & Levine LLC 800 N. King Street Suite 300 Wilmington, DE 19801 302-426-1900 Fax : 302-426-9947 Email: kdavis@camlev.com Mark T Hurford
Campbell & Levine 222 Delaware Avenue Wilmington, DE 19801 302-426-1900 Email: mhurford@camlev.com |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 12856 | Certificate of Service Regarding Notice of Hearing for the Motion of Reorganized Debtor, United States Gypsum Company, to (I) Reopen the Bankruptcy Case and (II) Enforce Confirmed Plan Against the State of Ohio (related document(s)[12855]) Filed by USG Corporation. (Javorsky, Zachary) |
03/25/2025 | 12855 | Notice of Hearing for the Motion of Reorganized Debtor, United States Gypsum Company, to (I) Reopen the Bankruptcy Case and (II) Enforce Confirmed Plan Against the State of Ohio (related document(s)[12851]) Filed by USG Corporation. Hearing scheduled for 4/29/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/3/2025. (DeFranceschi, Daniel) |
03/24/2025 | 12854 | Certificate of Service Regarding Motion of Reorganized Debtor, United States Gypsum Company, to (I) Reopen the Bankruptcy Case and (II) Enforce Confirmed Plan Against the State of Ohio (related document(s)[12851]) Filed by USG Corporation. (Javorsky, Zachary) |
03/21/2025 | 12853 | Judge Karen B. Owens added to case. Involvement of Judge Kevin Gross Terminated (KAR) |
03/20/2025 | 12851 | Motion to Reopen Chapter 11 Case (Motion of Reorganized Debtor, United States Gypsum Company, to (I) Reopen the Bankruptcy Case and (II) Enforce Confirmed Plan Against the State of Ohio). Fee Amount $1167. Filed by USG Corporation. Objections due by 4/3/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E) (DeFranceschi, Daniel) |
04/30/2024 | 12850 | Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by USG Asbestos Personal Injury Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Davis, Kathleen) (Entered: 04/30/2024) |
04/28/2023 | 12849 | Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by USG Asbestos Personal Injury Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Davis, Kathleen) (Entered: 04/28/2023) |
04/28/2022 | 12848 | Status Report Notice of Filing of Annual Report and Claims Summary with Audited Financial Statements Filed by USG Asbestos Personal Injury Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Davis, Kathleen) (Entered: 04/28/2022) |
08/18/2021 | 12847 | Notice of Service of Subpoena on USG Asbestos Personal Injury Trust Filed by Jacqueline Lee Nelson, individually, and as personal representative of George David Nelson, Deceased,. (Bifferato, Ian) (Entered: 08/18/2021) |
04/28/2021 | 12846 | Status Report Notice of Filing Annual Report and Claims Summary with Audited Financial Statements Filed by USG Asbestos Personal Injury Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report and Claims Summary # 2 Exhibit A - Financial Statements # 3 Certificate of Service with service list) (Hurford, Mark) (Entered: 04/28/2021) |