|
Assigned to: Judge Kathy A. Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Abengoa Bioenergy US Holding LLC
16150 Main Circle Dr Ste 300 Chesterfield, MO 63017-4689 ST. LOUIS-MO Tax ID / EIN: 20-4962217 fka Abengoa Bioenergy US Holding Inc |
represented by |
Armstrong Teasdale LLP
7700 Forsyth Blvd #1800 St Louis, MO 63105 (314) 621-5070 Richard A. Chesley
DLA Piper LLP (US) 203 North LaSalle Street, Suite 1900 Chicago, IL 60601 312-368-4000 Email: [email protected] Erin M. Edelman
Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 314-621-5070 Fax : 314-621-5065 Email: [email protected] Kaitlin MacKenzie Edelman
DLA Piper LLP (US) 1201 North Market Street, Suite 2100 Wilmington, DE 19801 (302) 468-5700 Fax : (302) 394-2341 Email: [email protected] Richard W. Engel, Jr.
Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 Email: [email protected] Raja Gaddipati
DLA Piper LLP (US) 444 West Lake Street, Suite 900 Chicago, IL 60606 (312) 368-4000 Email: [email protected] R. Craig Martin
DLA Piper LLP (US) 1201 North Market Street, Suite 2100 Wilmington, DE 19801 Email: [email protected] B. John Pendleton, Jr.
DLA Piper LLP (US) 51 John F. Kennedy Parkway, Suite 120 Short Hills, NJ 07078 (973) 520-2550 Vincent Slusher
DLA Piper LLP 1717 Main Street, Suite 4600 Dallas, TX 75201 (214) 743-4572 Ethan Haller Townsend
DLA Piper LLP (US) 1201 North Market Street, Suite 2100 Wilmington, DE 19801 (302) 468-5700 |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
represented by |
Leonora S. Long
Office of United States Trustee 111 S 10th St, Ste 6353 St. Louis, MO 63102 (314) 539-2980 TERMINATED: 08/27/2018 Paul A. Randolph
Office of U.S. Trustee 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 (314) 539-2976 Email: [email protected] |
Creditor Committee Deutsch Trustee Company Limited
c/o Ranjit Mather and Leigh Cobb Winchester House, 1 Great Winchester Str EC2N 2DB London United Kingdom |
represented by |
Deutsch Trustee Company Limited
PRO SE |
Creditor Committee Societe Generale as Agent to the 2014 1.4 Billion Syndicated Loan
c/o Sue Waterhouse Socit Gnrale 245 Park Avenue New York, NY 10167 |
| |
Creditor Committee European Investment Bank
98-100, boulevard Konrad Adenauer L-2950 Luxembourg |
| |
Creditor Committee Cargill
c/o Jeff Thompson 9350 Excelsior Blvd., MS142B Hopkins, MN 55345 |
| |
Creditor Committee CHS Inc.
c/o Mark Jundt 5500 Cenex Drive, MS 625 Inver Grove Heights, MN 55077 |
| |
Creditor Committee BakerCorp
c/o Kristi Ashman 3020 Old Ranch Parkway, Suite 220 Seal Beach, CA 90740 |
| |
Creditor Committee The Official Committee of Unsecured Creditors
c/o Mark V. Bossi, Esq. Thompson Coburn LLP One US Bank Plaza St. Louis, MO 63101 |
represented by |
Mark V. Bossi
Thompson Coburn One US Bank Plaza St. Louis, MO 63101 552-6015 Email: [email protected] Nathaniel Boyer
Hogan Lovells US LLP 875 Third Avenue New York, NY 10022 212-918-3000 Email: [email protected] TERMINATED: 12/11/2018 Christopher R. Donoho, III
Hogan Lovells 390 Madison Avenue New York, NY 10017 (212) 918-3000 Email: [email protected] M. Shane Johnson
Porter Hedges LLP 1000 Main Street 36th Floor Houston, TX 77002 (713) 226-6769 Email: [email protected] TERMINATED: 09/11/2018 Raphaella S. Ricciardi
Hogan Lovells US LLP 875 Third Avenue New York, NY 10022 (212) 918-3000 TERMINATED: 09/11/2018 Ronald J. Silverman
Hogan Lovells US LLP 390 Madison Avenue New York, NY 10017 Email: [email protected] Pieter Van Tol
Hogan Lovells US LLP 875 Third Avenue New York, NY 10022 212-918-3000 Email: [email protected] David A. Warfield
Thompson Coburn LLP One US Bank Plaza St. Louis, MO 63101 (314) 552-6079 Fax : (314) 552-7000 Email: [email protected] |
Creditor Committee Yadkin Bank
Terry Earley 3600 Glenwood Ave Raleigh, NC 27612 |
Date Filed | # | Docket Text |
---|---|---|
11/28/2023 | 2367 | Docket Text Motion to Extend Time to the Termination Date of the GUC Liquidating Trust to January 2, 2025 Filed by Liquidator Drivetrain LLC Hearing scheduled 1/8/2024 at 11:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) |
10/19/2023 | 2366 | Docket Text Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)[2364] Chapter 11 Post-Confirmation Report, [2365] Chapter 11 Post-Confirmation Report). (Bossi, Mark) |
10/19/2023 | 2365 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 09/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
10/19/2023 | 2364 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
08/21/2023 | 2363 | Docket Text Notice of Withdrawal of Counsel and Notice of Appearance by William John Easley Filed by Creditor DeWine Mechanical Inc. (Easley, William) |
07/18/2023 | 2362 | Docket Text Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)[2360] Chapter 11 Post-Confirmation Report, [2361] Chapter 11 Post-Confirmation Report). (Bossi, Mark) |
07/18/2023 | 2361 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
07/18/2023 | 2360 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 06/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
06/21/2023 | 2359 | Docket Text Certificate of Service re Order Granting GUC Liquidating Trustee's Motion to Extend the Term of the GUC Liquidating Trust Through June 30, 2024 Filed by Liquidator Drivetrain LLC (RE: related document(s)[2358] Order on Motion to Extend Time). (Bossi, Mark) |
06/21/2023 | 2358 | Docket Text Order Granting GUC Liquidating Trustee's Motion to Extend the Term of the GUC Liquidating Trust (Related Doc # [2356]) (Zup, J) |