Case number: 1:01-bk-02094 - USG Corporation and Warren H. Smith and Associates - Delaware Bankruptcy Court

Case Information
  • Case title

    USG Corporation and Warren H. Smith and Associates

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Kevin Gross

  • Filed

    06/25/2001

  • Last Filing

    03/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, SealedDoc(s), CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 01-02094-KG

Assigned to: Kevin Gross
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2001
Date terminated:  09/29/2009
Plan confirmed:  06/16/2006
341 meeting:  08/17/2001
Deadline for objecting to discharge:  10/16/2001

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

Latest Dockets

Date Filed#Docket Text
03/26/202512856Certificate 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)
03/25/202512855Notice 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)
03/24/202512854Certificate 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)
03/21/202512853Judge Karen B. Owens added to case. Involvement of Judge Kevin Gross Terminated (KAR)
03/20/202512851Motion 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)
04/30/202412850Status 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)
04/28/202312849Status 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)
04/28/202212848Status 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)
08/18/202112847Notice 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)
04/28/202112846Status 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)