Welcome to BusinessBankruptcies.com!

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

SunEdison, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10992
TYPE / CHAPTER
Voluntary / 11

Filed

4-21-16

Updated

3-17-24

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Year

There are 7250 older docket entries.

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

login purchase single case subscribe now

May 3, 2023 6624 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) (Entered: 05/03/2023)
May 19, 2023 6625 Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Withdrawal of Debtors' Objection to Claims Filed by Andrew Ursitti (related document(s)6620) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 05/19/2023)
Jun 7, 2023 Adversary Case 1:18-ap-1446 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 06/07/2023)
Jun 15, 2023 Adversary Case 1:18-ap-1457 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 06/15/2023)
Jun 23, 2023 6626 Joint Motion to Extend Time / Notice of Presentment of Joint Motion of Reorganized Debtors and SunEdison Litigation Trust for an Order Extending Deadline to File Objections to Claims filed by Matthew Scott Barr on behalf of SunEdison Litigation Trust Responses due by 6/30/2023,. (Barr, Matthew) (Entered: 06/23/2023)
Jul 5, 2023 6627 Order Signed on 7/5/2023 Extending Claims Objection Deadline to December 31, 2023. (Related Doc # 6626) (Calderon, Lynda) (Entered: 07/05/2023)
Jul 5, 2023 6628 Affidavit of Service of Thomas Quigley Regarding Notice of Presentment of Joint Motion of Reorganized Debtors and SunEdison Litigation Trust for an Order Extending Deadline to File Objections to Claims (related document(s)6626) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 07/05/2023)
Jul 13, 2023 6629 Affidavit of Service of Thomas Quigley Regarding Order Extending Claims Objection Deadline to December 31, 2023 (related document(s)6627) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 07/13/2023)
Jul 28, 2023 6630 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) (Entered: 07/28/2023)
Aug 2, 2023 Adversary Case 1:18-ap-1537 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 08/02/2023)
Show 10 more entries
Nov 17, 2023 6638 Order Signed on 11/17/2023 Granting the Reorganized Debtors' Objection to Proof of Claim No. 948 Filed by One Dana Street, LLC. (Related Doc # 6631) (Calderon, Lynda) (Entered: 11/17/2023)
Nov 17, 2023 6639 Notice of Hearing /Notice of Cancellation of the Hearing Scheduled for November 21, 2023 filed by Minta Nester on behalf of SunEdison, Inc., et al.,. (Nester, Minta) (Entered: 11/17/2023)
Nov 22, 2023 6640 Order Signed on 11/22/2023 Extending Claims Objection Deadline to June 30, 2024. (Related Doc # 6635) (Calderon, Lynda) (Entered: 11/22/2023)
Nov 24, 2023 6641 Affidavit of Service of Brian Horman Regarding Certificate of No Objection to Reorganized Debtors Objection to Claim No. 948 Filed by One Dana Street, LLC (related document(s)6637) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 11/24/2023)
Dec 6, 2023 6642 Affidavit of Service of Eladio Perez Regarding Order Extending Claims Objection Deadline to June 30, 2024 (related document(s)6640) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/06/2023)
Dec 11, 2023 Adversary Case 1:19-ap-1120 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 12/11/2023)
Dec 13, 2023 6643 Affidavit of Service of Amy Castillo Regarding Order Granting Reorganized Debtors Objection to Proof of Claim No. 948 Filed by One Dana Street, LLC, and Notice of Cancellation of the Hearing Scheduled for November 21, 2023 (related document(s)6639, 6638) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/13/2023)
Dec 29, 2023 Adversary Case 1:18-ap-1173 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) (Entered: 12/29/2023)
Jan 5 6644 Motion to Dismiss Case /(Hearing Date: 2/14/2024 at 10:00 AM, Objections Due: 2/7/2024 at 4:00 PM) Notice of Hearing and Debtors' Motion for an Order Dismissing the Chapter 11 Case of Everstream Holdco Fund I, LLC (Case No. 16-12058) (Attachment: Ex. 1: Proposed Order) filed by Frank A. Oswald on behalf of SunEdison, Inc., et al., with hearing to be held on 2/14/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 2/7/2024,. (Oswald, Frank) (Entered: 01/05/2024)
Jan 8 Adversary Case 1:18-ap-1228 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 01/08/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10992
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Apr 21, 2016
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 18, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
  Creditor committee
9025 N Lindbergh Dr, Peoria, IL 61615
ACE American Insurance Company
Adler Tank Rentals, L.L.C.
AKERMAN LLP
Akin Gump Strauss Hauer & Feld, LLP
Albert Togut, Esq.
Appaloosa Investment Limited Partnership I
AT&T Services Inc.
AT&T Services Inc.
Atlantic Specialty Insurance Company
BALLARD SPAHR LLP
BALLARD SPAHR LLP
BALLARD SPAHR LLP
BOKF, N.A., as Indenture Trustee
There are 114 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

SunEdison, Inc., et al.,
13736 Riverport Drive
Maryland Heights, MO 63043
ST. LOUIS-MO
Tax ID / EIN: xx-xxx5767
aka MEMC Electronic Materials, Inc.

Represented By

John P. Campo
Akerman LLP
1251 Avenue of the Americas
37th Floor
New York, NY 10020
212-880-3800
Fax : 212-259-7189
Email: john.campo@akerman.com
Dean Lindsay Chapman, Jr.
Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: dchapman@akingump.com
Shana A. Elberg
Skadden Arps Slate Meagher & Flom, LLP
4 Times Square
New York, NY 10036
(212) 735-3882
Fax : (917) 777-3882
Email: Shana.Elberg@skadden.com
Jay M. Goffman
Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Jay.Goffman@skadden.com
Michael H Gruenglas, NY
J. Eric Ivester
Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: eric.ivester@skadden.com
Jason Neil Kestecher
Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: jason.kestecher@skadden.com
Patrick D. Marecki
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: pmarecki@teamtogut.com
James J. Mazza, Jr.
Skadden, Arps, Slate, Meagher & Flom LLP
155 N Wacker Dr.
Chicago, IL 60606
312-407-0700
Email: james.mazza@skadden.com
Martin A. Mooney
Schiller, Knapp, Lefkowitz & Hertzel LLP
950 New Loudon Road, Suite 109
Latham, NY 12110
518-786-9069
Email: Martin.Mooney@ag.ny.gov
Brian F. Moore
Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: bmoore@teamtogut.com
Minta Nester
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: mnester@teamtogut.com
Frank A. Oswald
Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com
David W Parham
Akerman LLP
2001 Ross Avenue
Suite 3600
Dallas, TX 75201
214-720-4345
Fax : 214-918-9339
Email: david.parham@akerman.com
Scott Eric Ratner
Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: seratner@teamtogut.com
Stephen Matthew Sinaiko
Cohen & Gresser LLP
800 Third Avenue
New York, NY 10022
212-957-7600
Email: ssinaiko@cohengresser.com
Albert Togut
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.com

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Represented By

Paul Kenan Schwartzberg
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004-1408
202-603-5215
Email: paul.schwartzberg@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 21, 2016 SUNE Wind Holdings, Inc. parent case 11 1:16-bk-11010
Apr 21, 2016 Sun Edison, LLC 11 1:16-bk-11009
Apr 21, 2016 SunEdison International, LLC parent case 11 1:16-bk-11008
Apr 21, 2016 Silver Ridge Power Holdings, LLC parent case 11 1:16-bk-11007
Apr 21, 2016 Fotowatio Renewable Ventures, Inc. parent case 11 1:16-bk-11006
Apr 21, 2016 Enflex Corporation parent case 11 1:16-bk-11005
Apr 21, 2016 Team-Solar, Inc. parent case 11 1:16-bk-11002
Apr 21, 2016 NVT Licenses, LLC parent case 11 1:16-bk-11001
Apr 21, 2016 NVT, LLC parent case 11 1:16-bk-11000
Apr 21, 2016 SunEdison Contracting, LLC parent case 11 1:16-bk-10999
Apr 21, 2016 Solaicx parent case 11 1:16-bk-10998
Apr 21, 2016 MEMC Pasadena, Inc. parent case 11 1:16-bk-10997
Apr 21, 2016 SunEdison International, Inc. parent case 11 1:16-bk-10995
Apr 21, 2016 SunEdison Utility Holdings, Inc. parent case 11 1:16-bk-10994
Apr 21, 2016 SunEdison Holdings Corporation parent case 11 1:16-bk-10993