Welcome to BusinessBankruptcies.com!

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

Abengoa Bioenergy US Holding, LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:16-bk-41161
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-16

Updated

3-31-24

Last Checked

3-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 28, 2017

Docket Entries by Year

There are 1310 older docket entries.

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

login purchase single case subscribe now

Mar 22, 2017 1205 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1161) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1206 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1162) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1207 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1163) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1208 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1164) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1209 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1165) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1210 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1171) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1211 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1173) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1212 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1175) (Admin.) (Entered: 03/22/2017)
Mar 22, 2017 1213 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc # 1177) (Admin.) (Entered: 03/22/2017)
Mar 23, 2017 1214 Stipulation and Protective Order. (rit, m) (Entered: 03/23/2017)
Show 10 more entries
Mar 27, 2017 1225 Certificate of Service of Eleventh Monthly Fee Statement of Hogan Lovells US, LLP for Professional Services and Disbursements for the Period February 1, 2017 Through and Including February 28, 2017; Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period February 1, 2017 Through and Including February 28, 2017; Monthly Fee Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period February 1, 2017 Through and Including February 28, 2017 and Notice of Hearing and Second Application for Allowance of Fees and Expenses Filed by FTI Consulting, Inc., Financial Advisor for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)1224 Second Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 8/1/2016 to 2/28/2017, Fee: $1,141,376.75, Expenses: $13,476.41. Certificate of Service:No). (Bossi, Mark) (Entered: 03/27/2017)
Mar 27, 2017 1226 Second Application for Compensation for Carl Marks Advisory Group LLC, Other Professional, Period: 11/1/2016 to 12/14/2016, Fee: $138709.68, Expenses: $1005.40. Certificate of Service:No Filed by Other Professional Carl Marks Advisory Group LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/27/2017)
Mar 27, 2017 1227 Application for Compensation for Pinnacle Engineering, Inc., Other Professional, Period: 7/1/2016 to 7/31/2016, Fee: $161,000, Expenses: $0. Certificate of Service:No Filed by Other Professional Pinnacle Engineering, Inc. Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/27/2017)
Mar 27, 2017 1228 Order Granting Motion 1085 to Remove Name from Court's Electronic Mailing List filed by Creditor Equipment Depot of Kentucky Inc. (kru, l) (Entered: 03/27/2017)
Mar 27, 2017 1229 Order Granting Motion To Appear Pro Hac Vice for Raja Gaddipati (Related Doc # 1184) (moe, j) (Entered: 03/27/2017)
Mar 27, 2017 1230 Order Granting Motion To Appear Pro Hac Vice for Michael J. Reiss (Related Doc # 1200) (moe, j) (Entered: 03/27/2017)
Mar 27, 2017 1231 Interim Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 11/1/2016 to 2/28/2017, Fee: $351,992, Expenses: $4881.56. Certificate of Service:No Filed by Attorney Richard W. Engel Jr. Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER CHOSE AN INCORRECT APPLICANT WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT IS ARMSTRONG TEASDALE LLP. Modified on 3/28/2017 (kru, l). (Entered: 03/27/2017)
Mar 27, 2017 1232 Certificate of Service of Paul Pullo Regarding Agreed Order Resolving Motion for Sale for Relief from Stay Granting Conditional Relief from Automatic Stay with Curative Provisions Filed by Other Professional Prime Clerk LLC (RE: related document(s)1217 Order on Motion For Relief From Stay). (Baer, Herbert) (Entered: 03/27/2017)
Mar 27, 2017 1233 Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 10/1/2016 to 1/31/2017, Fee: $54,960, Expenses: $0. Certificate of Service:No Filed by Financial Advisor Amherst Consulting LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD SECOND AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A SECOND APPLICATION FOR COMPENSATION. Modified on 3/28/2017 (kru, l). (Entered: 03/27/2017)
Mar 27, 2017 1234 Final Application for Compensation for Deloitte & Touche LLP, Auditor, Period: 8/1/2016 to 12/31/2017, Fee: $311,600.25, Expenses: $29,640.95. Certificate of Service:No Filed by Auditor Deloitte & Touche LLP Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER TYPED AN INCORRECT DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD TO IS 12/31/2016. Modified on 3/28/2017 (kru, l). (Entered: 03/27/2017)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
21st Century Cleaning Service
316 Steel fabrication Pty Ltd
3M Farms
4K FARMS
A & E Analytical Laboratory
A & T Partnership LC
A&A Farms LLC
A-J Farms
A-L-L Equipment Inc
A-Mrazek Moving Systems, Inc
A. Shane Rohde
AAA Firepro, Inc
AAIM Management Association
Aaron Rasmussen
AARON RASMUSSEN
There are 3464 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Abengoa Bioenergy US Holding LLC
16150 Main Circle Dr Ste 300
Chesterfield, MO 63017-4689
ST. LOUIS-MO
Tax ID / EIN: xx-xxx2217
fka Abengoa Bioenergy US Holding Inc

Represented By

Armstrong Teasdale LLP
7700 Forsyth Blvd #1800
St Louis, MO 63105
(314) 621-5070
Richard A. Chesley
DLA Piper LLP (US)
203 North LaSalle Street, Suite 1900
Chicago, IL 60601
312-368-4000
Email: richard.chesley@dlapiper.com
Erin M. Edelman
Armstrong Teasdale LLP
7700 Forsyth Blvd
Suite 1800
St. Louis, MO 63105
314-621-5070
Fax : 314-621-5065
Email: eedelman@armstrongteasdale.com
Kaitlin MacKenzie Edelman
DLA Piper LLP (US)
1201 North Market Street, Suite 2100
Wilmington, DE 19801
(302) 468-5700
Fax : (302) 394-2341
Email: Kaitlin.edelman@dlapiper.com
Richard W. Engel, Jr.
Armstrong Teasdale LLP
7700 Forsyth Blvd.
Suite 1800
St. Louis, MO 63105
(314) 621-5070
Email: rengel@armstrongteasdale.com
Raja Gaddipati
DLA Piper LLP (US)
444 West Lake Street, Suite 900
Chicago, IL 60606
(312) 368-4000
Email: Raja.gaddipati@dlapiper.com
R. Craig Martin
DLA Piper LLP (US)
1201 North Market Street, Suite 2100
Wilmington, DE 19801
Email: craig.martin@dlapiper.com
B. John Pendleton, Jr.
DLA Piper LLP (US)
51 John F. Kennedy Parkway, Suite 120
Short Hills, NJ 07078
(973) 520-2550
Vincent Slusher
DLA Piper LLP
1717 Main Street, Suite 4600
Dallas, TX 75201
(214) 743-4572
Email: vince.slusher@dlapiper.com
Ethan Haller Townsend
DLA Piper LLP (US)
1201 North Market Street, Suite 2100
Wilmington, DE 19801
(302) 468-5700

U.S. Trustee

Office of US Trustee
111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976

Represented By

Leonora S. Long
Office of United States Trustee
111 S 10th St, Ste 6353
St. Louis, MO 63102
(314) 539-2980
Email: leonora.long@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 12, 2016 Abengoa Bioenergy Operations. LLC parent case 11 4:16-bk-44196
Jun 12, 2016 Abengoa Bioenergy of Illinois, LLC parent case 11 4:16-bk-44195
Jun 12, 2016 Abengoa Bioenergy of Indiana, LLC parent case 11 4:16-bk-44194
Jun 12, 2016 Abengoa Bioenergy Maple, LLC parent case 11 4:16-bk-44193
Jun 12, 2016 Abengoa Bioenergy Funding, LLC parent case 11 4:16-bk-44192
Jun 12, 2016 Abengoa Bioenergy Meramec Renewable, LLC parent case 11 4:16-bk-44191
Apr 6, 2016 Abengoa Bioenergy Technology Holding, LLC parent case 11 1:16-bk-10879
Apr 6, 2016 Abengoa Bioenergy Hybrid of Kansas, LLC parent case 11 1:16-bk-10878
Apr 6, 2016 Abengoa Bioenergy New Technologies, LLC parent case 11 1:16-bk-10877
Apr 6, 2016 Abengoa Bioenergy Biomass of Kansas, LLC parent case 11 1:16-bk-10876
Feb 24, 2016 Abengoa Bioenergy Trading US, LLC parent case 11 4:16-bk-41167
Feb 24, 2016 Abengoa Bioenergy Company, LLC parent case 11 4:16-bk-41165
Feb 24, 2016 Abengoa Bioenergy of Nebraska, LLC parent case 11 4:16-bk-41163
Feb 11, 2016 Abengoa Bioenergy Company, LLC parent case 7 2:16-bk-20178
Feb 1, 2016 Alengoa Bioenergy of Nebraska, LLC 7 8:16-bk-80141