Docket Entries by Year
There are 7212 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 15, 2022 | Adversary Case 1:18-ap-1268 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: 08/15/2022) | |||
Aug 15, 2022 | 6591 | Notice of Adjournment of Hearing / Notice of Cancelation of Status Conference (related document(s)3434, 3440, 3438) filed by Dean Lindsay Chapman Jr. on behalf of SunEdison, Inc., et al.,. (Chapman, Dean) (Entered: 08/15/2022) | ||
Aug 18, 2022 | Adversary Case 1:18-ap-1398 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: 08/18/2022) | |||
Aug 18, 2022 | Adversary Case 1:18-ap-1327 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: 08/18/2022) | |||
Aug 23, 2022 | 6592 | Affidavit of Service of Liz Santodomingo Regarding Notice of Cancelation of Status Conference (related document(s)6591) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 08/23/2022) | ||
Sep 9, 2022 | 6593 | Affidavit of Service of Joseph Ledwin Regarding Semi-Annual Report for the Period January 1, 2021 to June 30, 2022 filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 09/09/2022) | ||
Sep 23, 2022 | 6594 | So Ordered Stipulation and Agreed Order Signed on 9/23/2022 Regarding Claim No. 6455 Filed by Anthony and Jennifer Adams as a General Unsecured Claim. (Calderon, Lynda) (Entered: 09/23/2022) | ||
Oct 26, 2022 | 6595 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) (Entered: 10/26/2022) | ||
Nov 4, 2022 | 6596 | Notice of Withdrawal of Appearance as Counsel and Request for Removal from Court Matrix and Service List filed by Christopher Marcus on behalf of SVT 1100 Perimeter Park, LP. (Marcus, Christopher) (Entered: 11/04/2022) | ||
Nov 22, 2022 | 6597 | Notice of Hearing /(Hearing Date: 12/22/2022 at 10:00 AM) Notice of Scheduling of Telephonic Omnibus Hearing filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. with hearing to be held on 12/22/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Oswald, Frank) (Entered: 11/22/2022) | ||
Show 10 more entries Loading... | ||||
Dec 20, 2022 | 6606 | Notice of Agenda of Matters Scheduled for Hearing on December 22, 2022 at 10:00 a.m. (ET) Via Zoom filed by Daniel F.X. Geoghan on behalf of SunEdison Litigation Trust. with hearing to be held on 12/22/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Geoghan, Daniel) (Entered: 12/20/2022) | ||
Dec 22, 2022 | 6607 | Order Signed on 12/22/2022 Extending the Term of the Litigation Trust to December 29, 2024. (Related Doc # 6599) (Calderon, Lynda) (Entered: 12/22/2022) | ||
Dec 26, 2022 | 6608 | Affidavit of Service of Nathan Chien 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)6603) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/26/2022) | ||
Dec 27, 2022 | 6609 | Statement / Notice of Litigation Trust's Receipt of Opinion of Counsel in Accordance with Section 10.1(A) of the Litigation Trust Agreement (related document(s)6607, 6599) filed by Matthew Scott Barr on behalf of SunEdison Litigation Trust. (Barr, Matthew) (Entered: 12/27/2022) | ||
Dec 28, 2022 | 6610 | Transcript regarding Hearing Held on 12/22/2022 RE: Motion Filed by the Trustee of SunEdison Litigation Trust an Order Extending the Litigation Trust Term; Opposition Filed by Expeditors International of Washington, Inc. Expeditors International (UK) Ltd.. Remote electronic access to the transcript is restricted until 3/28/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/4/2023. Statement of Redaction Request Due By 1/18/2023. Redacted Transcript Submission Due By 1/30/2023. Transcript access will be restricted through 3/28/2023. (Ortiz, Carmen) (Entered: 12/28/2022) | ||
Dec 29, 2022 | 6611 | Order, signed on 12/29/2022, Extending Claims Objection Deadline To June 30, 2023 (Related Doc # 6603) . (Braithwaite, Kenishia) (Entered: 12/29/2022) | ||
Jan 3 | 6612 | Affidavit of Service of Nathan Chien Regarding Reply to Objection of Expeditors International of Washington, Inc. and Expeditors International (UK) Ltd. to Motion of Trustee of SunEdison Litigation Trust for an Order Extending the Litigation Trust Term (related document(s)6605) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 01/03/2023) | ||
Jan 3 | 6613 | Affidavit of Service of Nathan Chien Regarding Notice of Agenda of Matters Scheduled for Hearing on December 22, 2022 at 10:00 a.m. (ET) via Zoom (related document(s)6606) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 01/03/2023) | ||
Jan 3 | 6614 | Affidavit of Service of Aqeel Ahmed Regarding Order Extending the Term of the Litigation Trust to December 29, 2024 (related document(s)6607) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 01/03/2023) | ||
Jan 9 | 6615 | Affidavit of Service of Aqeel Ahmed Regarding Notice of Litigation Trusts Receipt of Opinion of Counsel in Accordance with Section 10.1(a) of the Litigation Trust Agreement (related document(s)6609) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 01/09/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
  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 |
SunEdison, Inc., et al.,
13736 Riverport Drive
Maryland Heights, MO 63043
ST. LOUIS-MO
Tax ID / EIN: xx-xxx5767
aka MEMC Electronic Materials, Inc.
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
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 21, 2016 |
SUNE Wind Holdings, Inc.
![]() |
11 | 1:16-bk-11010 |
Apr 21, 2016 | Sun Edison, LLC | 11 | 1:16-bk-11009 |
Apr 21, 2016 |
SunEdison International, LLC
![]() |
11 | 1:16-bk-11008 |
Apr 21, 2016 |
Silver Ridge Power Holdings, LLC
![]() |
11 | 1:16-bk-11007 |
Apr 21, 2016 |
Fotowatio Renewable Ventures, Inc.
![]() |
11 | 1:16-bk-11006 |
Apr 21, 2016 |
Enflex Corporation
![]() |
11 | 1:16-bk-11005 |
Apr 21, 2016 |
Team-Solar, Inc.
![]() |
11 | 1:16-bk-11002 |
Apr 21, 2016 |
NVT Licenses, LLC
![]() |
11 | 1:16-bk-11001 |
Apr 21, 2016 |
NVT, LLC
![]() |
11 | 1:16-bk-11000 |
Apr 21, 2016 |
SunEdison Contracting, LLC
![]() |
11 | 1:16-bk-10999 |
Apr 21, 2016 |
Solaicx
![]() |
11 | 1:16-bk-10998 |
Apr 21, 2016 |
MEMC Pasadena, Inc.
![]() |
11 | 1:16-bk-10997 |
Apr 21, 2016 |
SunEdison International, Inc.
![]() |
11 | 1:16-bk-10995 |
Apr 21, 2016 |
SunEdison Utility Holdings, Inc.
![]() |
11 | 1:16-bk-10994 |
Apr 21, 2016 |
SunEdison Holdings Corporation
![]() |
11 | 1:16-bk-10993 |