Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Venator Materials PLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
9:2023bk90301
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-23

Updated

12-24-23

Last Checked

5-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2023
Last Entry Filed
May 18, 2023

Docket Entries by Month

There are 115 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 17, 2023 113 Motion to Appear pro hac vice of Steven J. Reisman, Esq.. Filed by Interested Party Stefan Selig and Jame Donath, in their capacity as the Independent Directors of Venator Materials PLC (Reisman, Steven) (Entered: 05/17/2023)
May 17, 2023 114 Motion to Appear pro hac vice of Cindi M. Giglio, Esq. Filed by Interested Party Stefan Selig and Jame Donath, in their capacity as the Independent Directors of Venator Materials PLC (Reisman, Steven) (Entered: 05/17/2023)
May 17, 2023 115 Motion to Appear pro hac vice of Marc B. Roitman, Esq.. Filed by Interested Party Stefan Selig and Jame Donath, in their capacity as the Independent Directors of Venator Materials PLC (Reisman, Steven) (Entered: 05/17/2023)
May 17, 2023 116 Notice of Appearance and Request for Notice Filed by John Kendrick Turner Filed by on behalf of Dallas County, Tarrant County, Ellis County (Turner, John) (Entered: 05/17/2023)
May 17, 2023 117 PDF with attached Audio File. Court Date & Time [ 5/16/2023 6:31:29 PM ]. File Size [ 30528 KB ]. Run Time [ 01:03:36 ]. (admin). (Entered: 05/17/2023)
May 17, 2023 118 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Liberty County, Jefferson County, Montgomery County, Orange County, Harris County (Grundemeier, Tara) (Entered: 05/17/2023)
May 17, 2023 119 Notice of Appearance and Request for Notice Filed by Christopher Richard Ward Filed by on behalf of Federal Insurance Company (Ward, Christopher) (Entered: 05/17/2023)
May 17, 2023 120 Notice of Appearance and Request for Notice Filed by Duane J Brescia Filed by on behalf of Federal Insurance Company (Brescia, Duane) (Entered: 05/17/2023)
May 17, 2023 121 Notice of Commencement of Chapter 11 Bankruptcy Case. Filed by Venator Materials PLC (Argeroplos, Victoria) (Entered: 05/17/2023)
May 17, 2023 122 BNC Certificate of Mailing. (Related document(s):47 Order for Joint Administration) No. of Notices: 2. Notice Date 05/17/2023. (Admin.) (Entered: 05/17/2023)
Show 10 more entries
May 17, 2023 133 BNC Certificate of Mailing. (Related document(s):49 Order on Emergency Motion) No. of Notices: 2. Notice Date 05/17/2023. (Admin.) (Entered: 05/17/2023)
May 18, 2023 134 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Charles Koster. This is to order a transcript of May 16, 2023 First Day Hearing before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Term Lender Group ). (Koster, Charles) (Entered: 05/18/2023)
May 18, 2023 135 Notice of Appearance and Request for Notice Filed by Audrey Lorene Hornisher Filed by on behalf of Federal Insurance Company (Hornisher, Audrey) (Entered: 05/18/2023)
May 18, 2023 136 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) (Entered: 05/18/2023)
May 18, 2023 137 BNC Certificate of Mailing. (Related document(s):73 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 138 BNC Certificate of Mailing. (Related document(s):74 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 139 BNC Certificate of Mailing. (Related document(s):75 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 140 BNC Certificate of Mailing. (Related document(s):76 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 141 BNC Certificate of Mailing. (Related document(s):77 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
May 18, 2023 142 BNC Certificate of Mailing. (Related document(s):78 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

This case has no creditors listed.

Parties

Debtor

Venator Materials PLC
Hanzard Drive, Titanium House
Stockton on Tees
Wynyard Park, TS22 SFD
United Kingdom
Stockton, UK UK
OUTSIDE U. S.

Represented By

Victoria Nicole Argeroplos
Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4334
Fax : 713-308-4134
Email: vargeroplos@jw.com
Nicholas Edmund Baker
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2800
Fax : 212-455-2502
Email: nbaker@stblaw.com
Beau Butler
Jackson Walker LLP
100 Congress Avenue
Suite 1100
Austin, TX 78701
512-236-2256
Email: bbutler@jw.com
Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Jennifer F Wertz
Jackson Walker LLP
100 Congress Ave
Suite 1100
Austin, TX 78701
512-236-2247
Fax : 512-391-2147
Email: jwertz@jw.com

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Hector Duran, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov