Docket Entries by Year
There are 7250 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every 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 = parent case | 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 |