Delaware Bankruptcy Court

Case number: 1:23-bk-11120 - Prodigy Investments Holdings, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Prodigy Investments Holdings, Inc.
Chapter
11
Judge
Brendan Linehan Shannon
Filed
08/07/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

LEAD, SEALEDMATRIX, STANDOrder, CLMSAGNT, MEGA, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11120-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  08/07/2023
Plan confirmed:  03/06/2024
341 meeting:  10/13/2023
Deadline for filing claims:  11/13/2023
Deadline for filing claims (govt.):  02/03/2024

Debtor

Prodigy Investments Holdings, Inc.

3350 Virginia St., 2nd Floor
Miami, FL 33133
MIAMI-DADE-FL
Tax ID / EIN: 90-2099565
dba
ArcLight Clean Transition Corp.

aka
Proterra Inc


represented by
Paul M. Basta

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3000
Email: [email protected]

Shella Borovinskaya

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Robert Britton

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
Email: [email protected]

William A. Clareman

Paul Weiss Rifkind
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: [email protected]

Michael J Colarossi

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: [email protected]

William Robertson Dorsett

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3000

Joshua A. Esses

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000

Kyle Kimpler

Paul, Weiss, Rifkind, Wharton &
Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Fax : 212-373-3990
Email: [email protected]

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Paul Paterson

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019-6064
(212) 373-3000
Email: [email protected]

Zachary W Singer

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000

Trustee

Steven Balasiano, in his capacity as the Distribution Trustee of the PTRA Distribution Trust


represented by
Siena Cerra

Morris James LLP
500 Delaware Avenue
Ste 1500
Wilmington, DE 19801
302-888-6882
Fax : 302-571-1750
Email: [email protected]

Eric S Chafetz

Lowenstein Sandler LLP
1251 Avenue of the Americas
18th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-4702
Email: [email protected]

Jeffrey Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Email: [email protected]

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]

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]

Jordana Linder Renert

Lowenstein Sandler
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Kurtzman Carson Consultants LLC

www.kccllc.net
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000

represented by
Albert Kass

Kurtzman Carson Consultants, LLC
222 N Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
Fax : 310-751-1549
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Eric S Chafetz

(See above for address)

Jeffrey Lawrence Cohen

Lowenstein Sandler LLP
Avenue of the Americas
17th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: [email protected]

Michael A. Kaplan

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Brya Michele Keilson

(See above for address)

Erica G. Mannix

LOWENSTEIN SANDLER LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]

Eric J. Monzo

(See above for address)

Tara C Pakrouh

Morris James LLP
500 Delaware Avenue
Ste 1500
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: [email protected]

Jordana Linder Renert

(See above for address)

Lindsay H. Sklar

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020-1104
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/20241309Docket Text
Certificate of No Objection - No Order Required Regarding Application for Compensation (Sixth) and Reimbursement of Expenses of KPMG LLP for the period February 1, 2024 to March 13, 2024 (related document(s)1263) Filed by Prodigy Investments Holdings, Inc.. (Borovinskaya, Shella) (Entered: 05/02/2024)
05/02/20241308Docket Text
Order Approving Motion of Daimler Truck North America LLC to Seal Portions of Motion for Allowance and Payment of Administrative Expense Claims (Related Doc # 1271, 1307) Order Signed on 5/2/2024. (JMW) (Entered: 05/02/2024)
05/02/20241307Docket Text
Certificate of No Objection Regarding Motion of Daimler Truck North America LLC to Seal Portions of Motion for Allowance and Payment of Administrative Expense Claims (related document(s)1271) Filed by Daimler Truck North America LLC. (Palacio, Ricardo) (Entered: 05/02/2024)
05/01/20241306Docket Text
Amended Application for Compensation -- Amended Combined Fifth Monthly and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 29, 2023 to March 13, 2024 (related document(s)1295) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/22/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Verification # 4 Certificate of Service) (Keilson, Brya) (Entered: 05/01/2024)
05/01/20241305Docket Text
Order Approving Second Interim Applications of the Committee Professionals. (Related Doc # 1219, 1222, 1300) Order Signed on 5/1/2024. (Attachments: # 1 Exhibit A) (JMW) (Entered: 05/01/2024)
04/29/20241304Docket Text
Final Application for Compensation and Reimbursement of Expenses of Rucki Fee Review, LLC for the period December 15, 2023 to March 13, 2024 Filed by Rucki Fee Review, LLC. Hearing scheduled for 6/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2024. (Attachments: # 1 Notice # 2 Exhibit) (Magaziner, Andrew) (Entered: 04/29/2024)
04/29/20241303Docket Text
Final Application for Compensation of Kurtzman Carson Consultants LLC for the period August 7, 2023 to March 13, 2024 Filed by Prodigy Investments Holdings, Inc.. Hearing scheduled for 6/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2024. (Attachments: # 1 Notice # 2 Exhibit) (Magaziner, Andrew) (Entered: 04/29/2024)
04/29/20241302Docket Text
Final Application for Compensation of Slaughter and May for the period (Monthly) February 1, 2024 - March 13, 2024 to (Final) October 20, 2023 - March 13, 2024 Filed by Prodigy Investments Holdings, Inc.. Hearing scheduled for 6/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2024. (Attachments: # 1 Notice # 2 Exhibit) (Borovinskaya, Shella) (Entered: 04/29/2024)
04/29/20241301Docket Text
Final Application for Compensation and Reimbursement of Expenses of Moelis & Company LLC for the period August 7, 2023 to March 13, 2024 Filed by Prodigy Investments Holdings, Inc.. Hearing scheduled for 6/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2024. (Attachments: # 1 Notice # 2 Exhibit) (Magaziner, Andrew) (Entered: 04/29/2024)
04/29/20241300Docket Text
Certification of Counsel Regarding Omnibus Order Approving Second Interim Applications of the Committee Professionals (related document(s)1219, 1222) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1) (Monzo, Eric) (Entered: 04/29/2024)