?

MDisCs, CLMAGT, MEGA, Lead, FeeDueAP, PENAP, APPEAL, SchedF, WDREF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-10023-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset


Date filed:  01/06/2009

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