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

7-12-20

Last Checked

6-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
May 19, 2023

Docket Entries by Year

There are 7212 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every other 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
Jul 12, 2020
Last checked
Jun 5, 2023

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

Us 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