Welcome to BusinessBankruptcies.com!

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

CalPlant I Holdco, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2021bk11302
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-21

Updated

10-3-23

Last Checked

10-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Quarter

There are 760 older docket entries.

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

login purchase single case subscribe now

Aug 21, 2023 754 Affidavit/Declaration of Mailing of Nataly Diaz Regarding Declaration of Alex Orchowski of Kroll Restructuring Administration LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Second Modified Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan Proposed by Calplant I Holdco, LLC and Calplant I, LLC. Filed by Kroll Restructuring Administration LLC. (related document(s)723) (Malo, David) (Entered: 08/21/2023)
Aug 21, 2023 755 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by CalPlant I Holdco, LLC. (Attachments: # 1 General Notes and Schedule # 2 Bank Statement)) (Keilson, Brya) (Entered: 08/21/2023)
Aug 21, 2023 756 Chapter 11 Monthly Operating Report for Case Number 21-11303 for the Month Ending: 07/31/2023 Filed by CalPlant I Holdco, LLC. (Attachments: # 1 General Notes and Schedules # 2 Bank Statements) (Keilson, Brya) (Entered: 08/21/2023)
Aug 22, 2023 757 Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Adler, Adam) (Entered: 08/22/2023)
Aug 22, 2023 758 Monthly Application for Compensation / Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period July 1, 2023 to July 31, 2023. Filed by Kroll Restructuring Administration LLC. Objections due by 9/11/2023. (Attachments: # 1 Notice) (Malo, David) (Entered: 08/22/2023)
Aug 22, 2023 759 Affidavit/Declaration of Mailing of Tariful Huq Regarding Motion to Shorten, Objection to Glenn County Tax Collectors, Amended Combined Plan & Disclosure Statement, Blackline of Third Amended Combined Disclosure Statement, Memorandum & Brief, Declaration of Lance Miller, Reply in Support of Objection to Claims, Supplemental Declaration of Lance Miller, Order Approving Modification, and Amended Proposed Confirmation Order. Filed by Kroll Restructuring Administration LLC. (related document(s)724, 725, 726, 728, 729, 730, 731, 732, 735) (Malo, David) (Entered: 08/22/2023)
Aug 22, 2023 760 Affidavit/Declaration of Mailing of Tariful Huq Regarding Twenty First Monthly Application of Morrison & Foerster LLP, as Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2023 to June 30, 2023, Twenty-First Monthly Application of Morris James LLP, as Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2023 to June 30, 2023, and Twenty-First Monthly Application of Paladin Management Group, LLC, as Financial and Transaction Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2023 to June 30, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)749, 750, 751) (Malo, David) (Entered: 08/22/2023)
Aug 23, 2023 761 Affidavit/Declaration of Mailing of Eladio Perez Regarding Second Amended Proposed Confirmation Order, Amended Agenda, Amended Combined Disclosure Statement and Joint Chapter 11 Plan, Order Scheduling Omnibus Hearing Date, Notice of Withdrawal, and Notice of Debtors' Objection to Glenn County Tax Collector's Administrative Expense Claim. Filed by Kroll Restructuring Administration LLC. (related document(s)740, 741, 745, 746, 747, 748) (Steele, Benjamin) (Entered: 08/23/2023)
Aug 23, 2023 762 Motion to Extend -- Debtors' Sixth Motion for Order Extending the Period to Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027 Filed by CalPlant I Holdco, LLC. Hearing scheduled for 9/13/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/6/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Keilson, Brya) (Entered: 08/23/2023)
Aug 24, 2023 763 Affidavit/Declaration of Mailing of Nathan Chien Regarding Debtors' Witness and Exhibit List for Hearing on August 15, 2023 at 11:00 a.m. (ET), Notice of Filing of First Amended Plan Supplement to Third Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Calplant I Holdco, LLC and Calplant I, LLC, and Notice of Agenda of Matters Scheduled for Hearing on August 15, 2023 at 11:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)736, 737, 738) (Steele, Benjamin) (Entered: 08/24/2023)
Show 10 more entries
Sep 11, 2023 774 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CalPlant I Holdco, LLC. Hearing scheduled for 9/13/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) (Entered: 09/11/2023)
Sep 12, 2023 775 Certificate of No Objection - No Order Required Regarding Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period July 1, 2023 to July 31, 2023 (related document(s)758) Filed by CalPlant I Holdco, LLC. (Keilson, Brya) (Entered: 09/12/2023)
Sep 13, 2023 776 Affidavit/Declaration of Mailing of Eladio Perez Regarding Debtors' Sixth Motion for an Order Extending the Period to Remove Actions Pursuant To 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027. Filed by Kroll Restructuring Administration LLC. (related document(s)762) (Malo, David) (Entered: 09/13/2023)
Sep 15, 2023 777 Application for Compensation / Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from August 1, 2023 to August 31, 2023. Filed by Kroll Restructuring Administration LLC. Objections due by 10/5/2023. (Attachments: # 1 Notice) (Steele, Benjamin) (Entered: 09/15/2023)
Sep 17, 2023 778 Affidavit/Declaration of Mailing of Eladio Perez Regarding Twenty-Second Monthly Application of Morrison & Foerster LLP, as Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2023 Through July 31, 2023, Twenty-Second Monthly Application of Morris James LLP, as Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2023 Through July 31, 2023, and Twenty-Second Monthly Application of Paladin Management Group, LLC, as Financial and Transaction Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2023 Through July 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)764, 765, 766) (Malo, David) (Entered: 09/17/2023)
Sep 17, 2023 779 Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Further Extending the Period to Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027. Filed by Kroll Restructuring Administration LLC. (related document(s)773) (Malo, David) (Entered: 09/17/2023)
Sep 18, 2023 780 Affidavit/Declaration of Mailing of Eladio Perez Regarding Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from July 1, 2023, Through July 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)758) (Steele, Benjamin) (Entered: 09/18/2023)
Sep 19, 2023 781 Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Sustaining Debtors' Objection to Glenn County Tax Collector's Administrative Expense Claim. Filed by Kroll Restructuring Administration LLC. (related document(s)771) (Steele, Benjamin) (Entered: 09/19/2023)
Sep 20, 2023 782 Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Agenda of Matters Scheduled for Hearing on September 13, 2023 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)774) (Steele, Benjamin) (Entered: 09/20/2023)
Sep 21, 2023 783 Affidavit/Declaration of Mailing of Eladio Perez Regarding Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from August 1, 2023, Through August 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)777) (Malo, David) (Entered: 09/21/2023)

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.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2021bk11302
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Dorsey
Chapter
11
Filed
Oct 5, 2021
Type
voluntary
Terminated
Oct 2, 2023
Updated
Oct 3, 2023
Last checked
Oct 27, 2023

Associated Cases

This case has no creditors listed.

Parties

Debtor

CalPlant I Holdco, LLC
6101 State Highway 162
Willows, CA 95988
GLENN-CA
Tax ID / EIN: xx-xxx9804

Represented By

Benjamin Wiley Butterfield
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com
Raff Ferraioli
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: rferraioli@mofo.com
Brya Michele Keilson
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com
J. Alexander Lawrence
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Fax : 212-468-7900
Email: alawrence@mofo.com
Jason S. Levin
Morris James LLP
500 Delaware Avenue
Suite 1500
Wilmington, DE 19801
3028886888
Fax : 3025711750
Email: jlevin@morrisjames.com
Jennifer L. Marines
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-336-4491
Email: JMarines@mofo.com
Martha E. Martir
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153-0119
212-310-8000
Fax : 212-310-8007
Email: martha.martir@weil.com
Eric J. Monzo
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: emonzo@morrisjames.com
Miranda K. Russell
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: mrussell@mofo.com
Darren Smolarski, Esq
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Email: dsmolarski@mofo.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Benjamin A. Hackman
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 5 541 Holdings LLC 7 6:2024bk60832
Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
Oct 5, 2021 CalPlant I, LLC parent case 11 1:2021bk11303
Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
Oct 11, 2019 Apodaca Enterprises, Inc. 11 2:2019bk26373
Jan 17, 2019 Mercado's Meat Distribution, Inc. 11 2:2019bk20301
Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
Apr 28, 2016 Northwind Dairy 7 2:16-bk-22725
Sep 12, 2014 Calikota Properties, LLC 11 2:14-bk-29194
Aug 19, 2014 Ostendorf Electric Inc. 7 2:14-bk-28386
Apr 1, 2014 JESSE M. LANGE DISTRIBUTOR, INC. 7 2:14-bk-23368
Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
Mar 7, 2012 JLY MART, Inc 7 2:12-bk-24428
Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424