|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Ryze Renewables II, LLC
5233 E. El Campo Grande Ave Las Vegas, NV 89115 CLARK-NV Tax ID / EIN: 82-2788411 |
represented by |
Kelly A. Cornish
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Fax : 212-757-3990 Email: [email protected] Ashley E. Jacobs
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: [email protected] Demetra L. Liggins
McGuireWoods LLP 845 Texas Ave. Ste 24th Floor Houston, TX 77002 713-353-6661 Email: [email protected] Diane Meyers
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 (212) 373-3000 Fax : (212) 757-3990 Email: [email protected] Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302 571-6600 Fax : 302-571-1253 Email: [email protected] Andrew M. Parlen
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 212-373-3000 Email: [email protected] Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Kyle R. Satterfield
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 212-373-3000 Email: [email protected] Guy C. Smith
Stinson LLP 50 South Sixth Street, Suite 2600 Minneapolis, MN 55402 612-355-1500 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 |
represented by |
John Henry Schanne, II
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2024 | 382 | Docket Text Affidavit/Declaration of Service re: Monthly Operating Report re: Ryze Renewables II, LLC (Docket No. 376) and Monthly Operating Report re: Ryze Renewables Las Vegas, LLC (Docket No. 377). Filed by Stretto. (related document(s)376, 377) (Betance, Sheryl) (Entered: 01/22/2024) |
01/22/2024 | 381 | Docket Text Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 375). Filed by Stretto. (related document(s)375) (Betance, Sheryl) (Entered: 01/22/2024) |
01/22/2024 | 380 | Docket Text Affidavit/Declaration of Service re: Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (Docket No. 374). Filed by Stretto. (related document(s)374) (Betance, Sheryl) (Entered: 01/22/2024) |
01/22/2024 | 379 | Docket Text Application for Compensation (Ninth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period December 1, 2023 to December 31, 2023 Filed by Ryze Renewables II, LLC. Objections due by 2/12/2024. (Attachments: # 1 Notice # 2 Exhibit) (Morgan, Pauline) (Entered: 01/22/2024) |
01/19/2024 | 378 | Docket Text Affidavit/Declaration of Service re: Ninth Monthly Fee Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2023 Through November 30, 2023 (Docket No. 371), Tenth Staffing and Compensation Report of Alvarez & Marsal North America, LLC for the Period December 1, 2023 Through December 31, 2023 (Docket No. 372), and Third Interim Fee Application of the Debtors Professionals for the Period from September 1, 2023 Through and Including November 30, 2023 (Docket No. 373). Filed by Stretto. (related document(s)371, 372, 373) (Betance, Sheryl) (Entered: 01/19/2024) |
01/19/2024 | 377 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10290 for the Month Ending: 12/31/2023 Filed by Ryze Renewables II, LLC. (Justison, Elizabeth) (Entered: 01/19/2024) |
01/19/2024 | 376 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Ryze Renewables II, LLC. (Justison, Elizabeth) (Entered: 01/19/2024) |
01/18/2024 | 375 | Docket Text Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 2/21/2024 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 1/18/2024. (JMW) (Entered: 01/18/2024) |
01/17/2024 | 374 | Docket Text Notice of Effective Date - Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (related document(s)367) Filed by Ryze Renewables II, LLC. (Justison, Elizabeth) (Entered: 01/17/2024) |
01/16/2024 | 373 | Docket Text Application for Compensation - Third Interim Fee Application of the Debtors' Professionals for the period September 1, 2023 to November 30, 2023 Filed by Ryze Renewables II, LLC. Hearing scheduled for 2/21/2024 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/5/2024. (Justison, Elizabeth) (Entered: 01/16/2024) |