United States Bankruptcy Court – District of Delaware
Case #: 20-11266
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 9/25/2020 | 597 | Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)507, 524, 563, 564, 568, 588, 589) Order Signed on 9/25/2020. (Attachments: # 1 Exhibits A & B) (LJH) (Entered: 09/25/2020) Email |
| 9/25/2020 | 593 | Notice of Service -- Notice of Filing of Blacklined Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)590) Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. (Attachments: # 1 Proposed Confirmation Order # 2 Exhibit A - Redline) (Waxman, Jeffrey) (Entered: 09/25/2020) Email |
| 9/24/2020 | 589 | Memorandum of Law in Support of Confirmation of Second Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. (Waxman, Jeffrey) (Entered: 09/24/2020) Email |
| 9/24/2020 | 588 | Declaration in Support //Declaration of Steven J. Fleming in Support of Confirmation of the Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)563) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/24/2020) Email |
| 9/18/2020 | 565 | Plan SupplementNotice of Filing of Plan Supplement for Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)563) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Liquidating Trust Agreement # 2 Exhibit B - Amended and Restated Certificate of Incorporation # 3 Exhibit C - Certificate of Name Change # 4 Exhibit D - Executory Contracts and Leases to Be Assumed (Blank)) (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
| 9/18/2020 | 564 | Exhibit(s) Notice of Filing Blacklined Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors dated September 18, 2020 (related document(s)563) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Blackline) (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
| 9/18/2020 | 563 | Amended Chapter 11 Plan of Liquidation (related document(s)507, 524, 531) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors dated September 18, 2020 Filed by Official Committee of Unsecured Creditors (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
| 9/16/2020 | 558 | Amended Order Granting the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)508, 523, 530, 531, 557) Order Signed on 9/16/2020. (LJH) (Entered: 09/16/2020) Email |
| 8/24/2020 | 533 | Notice of Confirmation Hearing // Notice of (I) Approval of Solicitation and Voting Procedures and (II) Hearing to Consider Approval of Disclosure Statement and Confirmation of the Chapter 11 Plan Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 08/24/2020) Email |
| 8/20/2020 | 525 | Exhibit(s) --Blackline of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors (related document(s)507, 524) Filed by Official Committee of Unsecured Creditors. (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
| 8/20/2020 | 524 | Amended Chapter 11 Combined Plan & Disclosure Statement --Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated August 20, 2020 Filed by Official Committee of Unsecured Creditors (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
| 8/20/2020 | 523 | Exhibit(s) --Notice of Filing of Revised Form of Order Granting Joint Motion of the Debtors and the Official Committee of Unsecured Creditors fo an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)508) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibits) (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
| 8/7/2020 | 508 | Motion to Approve -- Joint Motion of the Debtors and the Official Committee of Unsecured Creditors fo an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)507) Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. Objections due by 8/17/2020. (Attachments: # 1 Notice of Motion # 2 Exhibits 1-7 # 3 Proposed Form of Order) (Waxman, Jeffrey) (Entered: 08/07/2020) Email |
| 8/7/2020 | 507 | Chapter 11 Combined Plan & Disclosure Statement Filed by Official Committee of Unsecured Creditors, PQ New York, Inc. (Waxman, Jeffrey) (Entered: 08/07/2020) Email |