|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor CalPlant I, LLC
6101 State Highway 162 Willows, CA 95988 GLENN-CA Tax ID / EIN: 26-1881444 |
represented by |
Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] Chase Nathaniel Miller
1415 Foulk Road Suite 100 Foulkstone Plaza Wilmington, DE 19803 302-409-3522 Email: [email protected] Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Liquidating Trust Lance Miller |
represented by |
Mary E. Augustine
A M Saccullo Legal, LLC 27 Crimson King Drive Bear, DE 19701 302-598-5000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 145 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by CalPlant I, LLC. (Attachments: # (1) Notes) (Keilson, Brya) |
04/18/2024 | 144 | Docket Text Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Agenda of Matters Scheduled for Hearing on April 11, 2024 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[141]) (Steele, Benjamin) |
04/18/2024 | 143 | Docket Text Affidavit/Declaration of Mailing of Ishrat Khan Regarding Order Extending the Claims Objection Deadline to September 23, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[140]) (Steele, Benjamin) |
04/15/2024 | Docket Text Adversary Case 1:23-ap-50692 Closed (MMD) | |
04/12/2024 | 142 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Malo, David) |
04/09/2024 | 141 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CalPlant I, LLC. Hearing scheduled for 4/11/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) |
04/08/2024 | 140 | Docket Text Order Extending the Claims Objection Deadline to September 23, 2024 (Related Doc # [137], [139]) Order Signed on 4/8/2024. (LJH) |
04/05/2024 | 139 | Docket Text Certificate of No Objection Regarding Motion of Liquidating Director, on Behalf of the Liquidating Debtor, for an Order Extending the Claims Objection Deadline to September 23, 2024 (related document(s)[137]) Filed by CalPlant I, LLC. (Keilson, Brya) |
04/05/2024 | Docket Text Adversary Case 1:23-ap-50668 Closed (SAP) | |
04/05/2024 | Docket Text Adversary Case 1:23-ap-50726 Closed (SAP) |