Docket Entries by Year
There are 7292 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 30, 2024 | 6654 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) (Entered: 04/30/2024) | ||
Apr 30, 2024 | 6655 | Notice of Presentment of Stipulation and Agreed Order Regarding Claims Filed by Terraform Power Parent LLC filed by Joshua Amsel on behalf of SunEdison Litigation Trust. with presentment to be held on 5/7/2024 at 12:00 PM at Courtroom 701 (DSJ) Objections due by 5/7/2024, (Amsel, Joshua) (Entered: 04/30/2024) | ||
May 7, 2024 | 6656 | Affidavit of Service of Liz Santodomingo Regarding Notice of Presentment of Stipulation and Agreed Order Regarding Claims Filed by Terraform Power Parent LLC (related document(s)6655) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 05/07/2024) | ||
May 8, 2024 | 6657 | So Ordered Stipulation and Agreed Order Signed on 5/8/2024 Regarding Claims Filed by Terraform Power Parent LLC. (related document(s)6655) (Calderon, Lynda) (Entered: 05/08/2024) | ||
May 12, 2024 | 6658 | Adversary case 24-01356. Complaint against Northern State Power Company, Xcel Energy, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Mark Tsukerman on behalf of SunEdison Litigation Trust. (Tsukerman, Mark) (Entered: 05/12/2024) | ||
May 15, 2024 | 6659 | Affidavit of Service of Liz Santodomingo Regarding Stipulation and Agreed Order Regarding Claims Filed by Terraform Power Parent LLC (related document(s)6657) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 05/15/2024) | ||
May 15, 2024 | 6660 | Affidavit of Service of Melissa Diaz Regarding Semi-Annual Report for the Period July 1, 2023, to December 31, 2023 filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 05/15/2024) | ||
May 31, 2024 | 6661 | Adversary case 24-01363. Complaint against Sun Edison Inc. (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) Filed by Nayeli Whyte. (Harris, Kendra) (Entered: 05/31/2024) | ||
Jun 11, 2024 | 6662 | Affidavit of Service (Supplemental) of Paul Pullo Regarding Debtors Motion for an Order Dismissing the Chapter 11 Case of Everstream Holdco Fund I, LLC (related document(s)6644) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 06/11/2024) | ||
Jun 12, 2024 | 6663 | 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 6/20/2024,. (Barr, Matthew) (Entered: 06/12/2024) | ||
Show 10 more entries Loading... | ||||
Oct 31, 2024 | 6670 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) (Entered: 10/31/2024) | ||
Nov 19, 2024 | 6671 | Motion to Extend Time / Motion of Trustee of SunEdison Litigation Trust for an Order Extending the Litigation Trust Term filed by Matthew Scott Barr on behalf of SunEdison Litigation Trust with hearing to be held on 12/11/2024 at 02:00 PM at Videoconference (ZoomGov) (DSJ) Responses due by 12/4/2024,. (Barr, Matthew) (Entered: 11/19/2024) | ||
Nov 19, 2024 | 6672 | 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 11/26/2024,. (Barr, Matthew) (Entered: 11/19/2024) | ||
Nov 19, 2024 | 6673 | Joint Motion to Allow / Joint Motion of Reorganized Debtors and SunEdison Litigation Trust for an Order (I) Establishing Certain Expense Reserves, (II) Permitting Interim Distributions Under Confirmed Plan of Reorganization and Litigation Trust Agreement, and (III) Granting Related Relief filed by Matthew Scott Barr on behalf of SunEdison Litigation Trust with hearing to be held on 12/11/2024 at 02:00 PM at Videoconference (ZoomGov) (DSJ) Objections due by 12/4/2024,. (Barr, Matthew) (Entered: 11/19/2024) | ||
Nov 19, 2024 | 6674 | Declaration of Timothy Daileader in Support of the Litigation Trust's Motion for an Order (I) Establishing Certain Expense Reserves, (II) Permitting Interim Distributions Under Confirmed Plan of Reorganization and Litigation Trust Agreement, and (III) Granting Related Relief (related document(s)6673) filed by Matthew Scott Barr on behalf of SunEdison Litigation Trust. (Barr, Matthew) (Entered: 11/19/2024) | ||
Nov 22, 2024 | 6675 | Affidavit of Service of Sonia Akter Regarding Notice of Hearing on Motion of Trustee of SunEdison Litigation Trust for an Order Extending the Litigation Trust Term, Notice of Presentment of Joint Motion of Reorganized Debtors and Sunedison Litigation Trust for an Order Extending Deadline to File Objections to Claims, Joint Motion of Reorganized Debtors and SunEdison Litigation Trust for an Order (I) Establishing Certain Expense Reserves, (II) Permitting Interim Distributions Under Confirmed Plan of Reorganization and Litigation Trust Agreement, and (III) Granting Related Relief, and Declaration of Timothy Daileader in Support of the Litigation Trusts Motion for an Order (I) Establishing Certain Expense Reserves, (II) Permitting Interim Distributions Under Confirmed Plan of Reorganization and Litigation Trust Agreement, and (III) Granting Related Relief (related document(s)6671, 6672, 6673, 6674) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 11/22/2024) | ||
Nov 24, 2024 | 6676 | Notice of Change of Address of Creditor filed by Charles E. Boulbol on behalf of Russell Reynolds Associates, Inc.. (Boulbol, Charles) (Entered: 11/24/2024) | ||
Nov 27, 2024 | 6677 | Order Signed on 11/27/2024 Extending Claims Objection Deadline to December 31, 2025. (Related Doc # 6672) (Calderon, Lynda) (Entered: 11/27/2024) | ||
Dec 6, 2024 | 6678 | Certificate of No Objection Pursuant to LR 9013-3 / Certificate of No Objection Regarding Joint Motion of Reorganized Debtors and SunEdison Litigation Trust for an Order (I) Establishing Certain Expense Reserves, (II) Permitting Interim Distributions Under Confirmed Plan of Reorganization and Litigation Trust Agreement, and (III) Granting Related Relief (related document(s)6673) Filed by Joshua Amsel on behalf of SunEdison Litigation Trust. (Amsel, Joshua) (Entered: 12/06/2024) | ||
Dec 6, 2024 | 6679 | Certificate of No Objection Pursuant to LR 9013-3 / Certificate of No Objection Regarding Motion of Trustee of SunEdison Litigation Trust for an Order Extending the Litigation Trust Term (related document(s)6671) Filed by Joshua Amsel on behalf of SunEdison Litigation Trust. (Amsel, Joshua) (Entered: 12/06/2024) | ||
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
320 S. Canal St.
Ste 47th Floor
Chicago, IL 60606-5707
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 |