Welcome to BusinessBankruptcies.com!

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

Heritage Power, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
9:2023bk90032
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-23

Updated

3-24-24

Last Checked

2-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 28, 2023

Docket Entries by Month

There are 42 older docket entries.

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

login purchase single case subscribe now

Jan 25, 2023 41 Interim Order Granting Debtor's Emergency Motion for Interim and Final Orders Authorizing (A) Maintenance of the Cash Management System; (B) Maintenance of the Existing Bank Accounts; (C) Energy Manager to Continue Managing the Energy Manager Controlled Accounts; (D) Continued Use of Existing Business Forms; and (E) Granting Related Relief (Related Doc # 9). Signed on 1/25/2023. (RosarioSaldana) (Entered: 01/25/2023)
Jan 25, 2023 42 Interim (I) Authorizing the Payment of Certain Prepetition Trade Claims, (II) Confirming Administrative Expense Priority if Outstanding Orders, and (III) Granting Related Relief (Related document(s): 11 Emergency Motion). Signed on 1/25/2023. (RosarioSaldana) (Entered: 01/25/2023)
Jan 25, 2023 43 Final Order (A) Authorizing, but not Directing, the Debtors to Pay Certain Prepetition Taxes and Obligations and (B) Granting Related Relief (Related Doc # 14). Signed on 1/25/2023. (RosarioSaldana) (Entered: 01/25/2023)
Jan 25, 2023 44 Order (A) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (Related Doc # 12). Signed on 1/25/2023. (RosarioSaldana) (Entered: 01/25/2023)
Jan 25, 2023 45 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of First Day Hearing held on January 25, 2023, before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By GenOn Holdings, LLC ). (Tomasco, Patricia) Electronically forwarded to Judicial Transcribers of Texas on 01/25/2023. Estimated date of completion 01/26/2023. Modified on 1/25/2023 (DMcKinnieRichardson). (Entered: 01/25/2023)
Jan 25, 2023 46 Interim Order (I) Authorizing the Debtors to (A) Continue Prepetition Hedging Practices, (B) Commence Postpetition Hedging Practices, (C) Grant Superpriority Claims and Hedging Liens and Authorize Posting of Postpetition Hedging Collateral, and (D) Pay Prepetition Hedging Obligations, (II) Modifying the Automatic Stay, and (III) Granting Related Relief (Related document(s): 10 Emergency Motion). Signed on 1/25/2023. (RosarioSaldana) (Entered: 01/25/2023)
Jan 25, 2023 47 PDF with attached Audio File. Court Date & Time [ 1/25/2023 9:00:41 AM ]. File Size [ 39426 KB ]. Run Time [ 01:22:08 ]. (First Day Motions). (admin). (Entered: 01/25/2023)
Jan 25, 2023 48 Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: SEE ATTACHED. (Related documentS: 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15 Emergency Motions). For the reasons stated on the record, Motions Granted. Orders Signed. Parties are to contact this Court's Case Manager if an Agreed Proposed Order on (Related Doc. 15) is drafted. The objection deadline is 02/08/2023. Continued Hybrid Hearing on (Related Docs. 9, 10, 11, 13, and 15) is scheduled for 2/16/2023 at 01:00 PM. (ZildeMartinez) (Entered: 01/25/2023)
Jan 25, 2023 49 Order Granting Motion To Appear pro hac vice as to Andrew Harmeyer (Related Doc # 35). Signed on 1/25/2023. (ZildeMartinez) (Entered: 01/25/2023)
Jan 25, 2023 50 Order Granting Motion To Appear pro hac vice as to Michael Price (Related Doc # 36). Signed on 1/25/2023. (ZildeMartinez) (Entered: 01/25/2023)
Show 10 more entries
Jan 27, 2023 60 Notice of Filing of Official Transcript as to 57 Transcript. Parties notified (Related document(s):57 Transcript) (jdav) (Entered: 01/27/2023)
Jan 27, 2023 61 Notice of Chapter 11 Bankruptcy Case. Filed by Heritage Power, LLC (Beckham, Charles) (Entered: 01/27/2023)
Jan 27, 2023 62 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) (Entered: 01/27/2023)
Jan 27, 2023 63 Notice of Filing of Redacted Consolidated Creditor Matrix. (Related document(s):39 Order on Emergency Motion) Filed by Heritage Power, LLC (Attachments: # 1 Exhibit A) (Norfleet, Kelli) (Entered: 01/27/2023)
Jan 27, 2023 64 BNC Certificate of Mailing. (Related document(s):27 Order for Joint Administration) No. of Notices: 2. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 65 BNC Certificate of Mailing. (Related document(s):28 Generic Order) No. of Notices: 2. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 66 BNC Certificate of Mailing. (Related document(s):29 Order on Emergency Motion) No. of Notices: 2. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 67 BNC Certificate of Mailing. (Related document(s):31 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 68 BNC Certificate of Mailing. (Related document(s):38 Order on Emergency Motion) No. of Notices: 20. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 69 BNC Certificate of Mailing. (Related document(s):39 Order on Emergency Motion) No. of Notices: 20. Notice Date 01/27/2023. (Admin.) (Entered: 01/27/2023)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Harris County, et al
Karen F. Peralta 1991 Trust DTD 8/7/1991
Waste Management - RMC

Parties

Debtor

Heritage Power, LLC
1360 Post Oak Blvd, Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx9775

Represented By

Charles A Beckham, Jr
Haynes and Boone, LLP
1221 McKinney Street, Suite 4000
Houston, TX 77010-2007
713-547-2000
Email: charles.beckham@haynesboone.com
Arsalan Muhammad
Haynes and Boone, LLP
1221 McKinney
Suite 4000
Houston, TX 77010-2007
713-547-2257
Email: arsalan.muhammad@haynesboone.com
Kelli S. Norfleet
Haynes and Boone, LLP
1221 McKinney Street
Suite 4000
Houston, TX 77010
713-547-2630
Fax : 713-236-5621
Email: kelli.norfleet@haynesboone.com

Debtor

Blossburg Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx3538

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Brunot Island Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8482

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Gilbert Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx2872

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Hamilton Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx6256

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Heritage Power Intermediate Holdings, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8767

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Heritage Power Marketing, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx3891

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Hunterstown Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx4065

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Mountain Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx6709

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

New Castle Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8606

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Niles Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx6766

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Orrtanna Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8863

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Portland Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx3465

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Sayreville Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx6167

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Shawnee Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx3714

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Shawville Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8264

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Titus Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx6547

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Tolna Power, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8431

Represented By

Charles A Beckham, Jr
(See above for address)

Debtor

Warren Generation, LLC
1360 Post Oak Blvd., Ste 2000
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx8699

Represented By

Charles A Beckham, Jr
(See above for address)

U.S. Trustee

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

Represented By

Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 24, 2023 Shawville Power, LLC parent case 11 9:2023bk90047
Jan 24, 2023 Shawnee Power, LLC parent case 11 9:2023bk90046
Jan 24, 2023 Sayreville Power, LLC parent case 11 9:2023bk90045
Jan 24, 2023 Portland Power, LLC parent case 11 9:2023bk90044
Jan 24, 2023 Orrtanna Power, LLC parent case 11 9:2023bk90043
Jan 24, 2023 Niles Power, LLC parent case 11 9:2023bk90042
Jan 24, 2023 New Castle Power, LLC parent case 11 9:2023bk90041
Jan 24, 2023 Mountain Power, LLC parent case 11 9:2023bk90040
Jan 24, 2023 Hunterstown Power, LLC parent case 11 9:2023bk90039
Jan 24, 2023 Heritage Power Marketing, LLC parent case 11 9:2023bk90038
Jan 24, 2023 Heritage Power Intermediate Holdings, LLC parent case 11 9:2023bk90037
Jan 24, 2023 Hamilton Power, LLC parent case 11 9:2023bk90036
Jan 24, 2023 Gilbert Power, LLC parent case 11 9:2023bk90035
Jan 24, 2023 Brunot Island Power, LLC parent case 11 9:2023bk90034
Jan 24, 2023 Blossburg Power, LLC parent case 11 9:2023bk90033