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
4:2023bk90301
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-23

Updated

12-17-23

Last Checked

6-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2023
Last Entry Filed
May 16, 2023

Docket Entries by Month

There are 19 older docket entries.

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

login purchase single case subscribe now

May 15, 2023 19 Motion to Appear pro hac vice William Thompson. Filed by Debtor Venator Materials PLC (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 20 Motion to Appear pro hac vice Nick Krislov. Filed by Debtor Venator Materials PLC (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 21 Motion to Appear pro hac vice Lindsay Wasserman. Filed by Debtor Venator Materials PLC (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 22 Motion to Appear pro hac vice Ashley L. Surinak. Filed by Debtor Venator Materials PLC (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 23 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts and (B) Continue to Perform Intercompany Transactions, and (II) Granting Related Relief Filed by Debtor Venator Materials PLC Hearing scheduled for 5/16/2023 at 06:30 PM at telephone and video conference. (Attachments: # 1 Interim Proposed Order # 2 Final Proposed Order) (Wertz, Jennifer) (Entered: 05/15/2023)
May 15, 2023 24 Amended Motion to Appear pro hac vice Nicholas Krislov. Filed by Debtor Venator Materials PLC (Wertz, Jennifer) (Entered: 05/15/2023)
May 15, 2023 25 Declaration re: Declaration of Kurt Ogden, Chief Financial Officer of Venator Materials PLC, in Support of the Chapter 11 Petitions and First Day Motions (Filed By Venator Materials PLC ). (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 26 Additional Attachments Re: Exhibit A and Exhibit B (related document(s):25 Declaration) (Filed By Venator Materials PLC ).(Related document(s):25 Declaration) (Butler, Beau) (Entered: 05/15/2023)
May 15, 2023 27 Emergency Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving the Solicitation Procedures, (IV) Approving the Combined Hearing Notice, (V) Waiving the Requirements for the U.S. Trustee to Convene a Meeting of Creditors, (VI) Extending the Time for the Debtors to File (A) Schedules and SOFAS and (B) Rule 2015.3 Financial Reports, and (VII) Granting Related Relief Filed by Debtor Venator Materials PLC Hearing scheduled for 5/16/2023 at 06:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 05/15/2023)
May 15, 2023 28 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 05/15/2023)
Show 10 more entries
May 15, 2023 37 Order Granting Motion To Appear pro hac vice - Lindsay Wasserman (Related Doc # 21) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 38 Order Granting Motion To Appear pro hac vice - Ashley L. Surinak (Related Doc # 22) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 39 Order Granting Motion To Appear pro hac vice - Nick Krislov (Related Doc # 24) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 40 Order Granting Motion To Appear pro hac vice - Scott J. Greenberg (Related Doc # 30) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 41 Order Granting Motion To Appear pro hac vice - AnnElyse Scarlett Gains (Related Doc # 31) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 42 Order Granting Motion To Appear pro hac vice - Mary Beth Maloney (Related Doc # 32) Signed on 5/15/2023. (ElizabethMiller) (Entered: 05/15/2023)
May 15, 2023 43 Motion to Appear pro hac vice - Jonathan W. Young. Filed by Creditor Kronos Louisiana, Inc. (Mayer, Simon) (Entered: 05/15/2023)
May 15, 2023 44 Motion to Appear pro hac vice - Aaron C. Smith. Filed by Creditor Kronos Louisiana, Inc. (Mayer, Simon) (Entered: 05/15/2023)
May 15, 2023 45 Motion to Appear pro hac vice - Sean A. Feener. Filed by Creditor Kronos Louisiana, Inc. (Mayer, Simon) (Entered: 05/15/2023)
May 15, 2023 46 Proposed Order RE: Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving the Solicitation Procedures, (IV) Approving the Combined Hearing Notice, (V) Waiving the Requirements for the U.S. Trustee to Convene a Meeting of Creditors, (VI) Extending the Time for the Debtors to File (A) Schedules and SOFAS and (B) Rule 2015.3 Financial Reports, and (VII) Granting Related Relief (Filed By Venator Materials PLC ).(Related document(s):27 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Wertz, Jennifer) (Entered: 05/15/2023)

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.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Estes Express Lines
Indorama Ventures Oxides LLC
Wells Fargo Equipment Fiance, Inc.

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