Abengoa Bioenergy US Holding LLC
11
Kathy A Surratt-States
02/24/2016
02/20/2023
Yes
v
MEGA, JNTADMN, LEAD |
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 |
---|---|---|
02/20/2023 | 2348 | Notice of Withdrawal of Counsel by Victor E. Covalt III Filed by Creditor Westco International Inc. (Covalt, Victor) |
01/20/2023 | 2347 | Notice: Thomas, from BE Capital Management Fund LP, will no longer receive service using the CM/ECF system. If BE Capital Management Fund LP, is to receive notice, service must be made by other means. (pot, t) |
01/19/2023 | 2346 | Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)[2344] Chapter 11 Post-Confirmation Report, [2345] Chapter 11 Post-Confirmation Report). (Bossi, Mark) |
01/19/2023 | 2345 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
01/19/2023 | 2344 | Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 12/31/2022 In re Abengoa Bioenergy of Indiana, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark) |
01/10/2023 | 2343 | Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)[2342] Generic Order). (Bossi, Mark) |
01/06/2023 | 2342 | Order Granting GUC Liquidating Trustees Motion to Extend The Term of the GUC Liquidating Trust ([2338] Motion to Extend the Termination Date of the GUC Liquidating Trust Through December 31, 2023 filed by Liquidator Drivetrain LLC) (nel, k) |
12/08/2022 | 2341 | BNC Certificate of Mailing Notice Date 12/08/2022. (Related Doc [2340]) (Admin.) |
12/06/2022 | 2340 | Motion and Order Approving Substitution of Attorney Rebecca E. Case on behalf of Howard Smotkin. (Geo, K) |
11/30/2022 | 2339 | BNC Certificate of Mailing - PDF Document Notice Date 11/30/2022. (Related Doc [2337]) (Admin.) |