New York Southern Bankruptcy Court

Case number: 1:03-bk-13024 - NRG Energy, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
NRG Energy, Inc.
Chapter
11
Judge
Prudence Carter Beatty
Filed
05/14/2003
Last Filing
03/06/2009
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, WDREF, APPEAL, CLMAGT, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 03-13024-pcb

Assigned to: Judge Prudence Carter Beatty
Chapter 11
Voluntary
Asset
Date filed:  05/14/2003
Date terminated:  03/06/2009
Plan confirmed:  11/25/2003

Debtor

NRG Energy, Inc.

901 Marquette Avenue
Minneapolis, MN 55402-2165
OUTSIDE HOME STATE
Tax ID / EIN: 41-1724239
aka
Newport

aka
Newport RDF

aka
Elk River

aka
Elk River RDF

aka
Becker Ash Landfill


represented by
Ryan B. Bennett

Kirkland & Ellis, LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : 312-862-2200
Email: [email protected]

Leonard A. Budyonny

Kirkland & Ellis LLP
Citigroup Center
153 E 53rd Street
New York, NY 10022
(212) 446-4961
Fax : (212) 446-6460
Email: [email protected]

Matthew Allen Cantor

Normandy Hill Capital L.P.
150 East 52nd Street
10th Floor
New York, NY 10022
(212) 616 2113
Fax : 212-616-2101
Email: [email protected]

Michael A. Cohen

Kirkland & Ellis
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900

Kelly K Frazier

Kirkland & Ellis
777 S. Figueroa Street
Los Angeles, CA 90017
(213) 680-8400
Fax : (213) 680-8500

Robbin L. Itkin

Steptoe & Johnson LLP
2121 Avenue of the Stars
28th Floor
Los Angeles, CA 90067
(310) 734-3272
Fax : (310) 734-3172
Email: [email protected]
TERMINATED: 04/23/2008

Samuel S. Kohn

Dorsey & Whitney LLP
51 West 52nd Street
New York, NY 10019-6119
212-415-9200
Fax : 212-953-7201
Email: [email protected]

Lisa Laukitis

Kirkland & Ellis, LLP
153 E. 53rd Street
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: [email protected]

Edward Sassower

Kirkland & Ellis
601 Lexington Avenue
New York, NY 10022-4611
(212) 446-4733
Fax : (212) 446-4900
Email: [email protected]

Trustee

Ralph R. Mabey, Ralph R. Mabey, Chapter 11 Trustee for Cajun Electric Power Cooperative, Inc.

1000 Kearns Building
136 South Main Street
Salt Lake City, UT 84101
801-320-6700

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Pamela Jean Lustrin

United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

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

 
 
Creditor Committee

Official Commitee Of Unsecured Creditors, Official Committee of Unsecred Creditors

c/o Bingham McCutchen LLP
One State Street
Hartford, CT 06103
860-240-2700
represented by
Renee M. Dailey

Akin Gump Strauss Hauer & Feld LLP
65 Memorial Drive
Suite C340
West Hartford, CT 06107
860-263-2922
Email: [email protected]

Evan D. Flaschen

Bracewell LLP
225 Asylum Street
Suite 2600
Hartford, CT 06103
(860) 256-8537
Fax : (860) 246-3201
Email: [email protected]

Sanford Philip Rosen

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017-2803
(212) 223-1100
Fax : (212) 223-1102

Patrick J. Trostle

Thompson & Knight LLP
900 Third Avenue, 20th Floor
New York, NY 10022
(212) 751-3001
Fax : (212) 751-3113
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/06/2009Docket Text
Case Closed. (Suarez, Aurea). (Entered: 03/06/2009)
03/06/20091664Docket Text
Order Signed 3/5/2009 Granting Motion Terminating Contract with Kurtzman Carson Consultants, LLC as Claims and Noticing Agent (Related Doc # 1663). (Suarez, Aurea) (Entered: 03/06/2009)
02/26/20091663Docket Text
Motion to Authorize /Application for Entry of an Order Authorizing the Debtors to Terminate Contract with Official Claims Agent filed by Howard P. Magaliff on behalf of NRG Energy, Inc.. (Attachments: 1 Pleading Proposed Order) (Magaliff, Howard) (Entered: 02/26/2009)
12/29/20081662Docket Text
Order of Final Decree Signed 12/29/2008. (Suarez, Aurea). (Entered: 12/29/2008)
12/18/20081661Docket Text
Bankruptcy Closing Report/Amended Bankruptcy Closing Report filed by Howard P. Magaliff on behalf of NRG Energy, Inc.. (Magaliff, Howard) (Entered: 12/18/2008)
12/17/20081660Docket Text
Bankruptcy Closing Report filed by Howard P. Magaliff on behalf of NRG Energy, Inc.. (Magaliff, Howard) (Entered: 12/17/2008)
12/17/20081659Docket Text
Application for Final Decree /Application For Final Decree Closing The Chapter 11 Case for NRG Energy, Inc. Et Al. filed by Howard P. Magaliff on behalf of NRG Energy, Inc.. (Attachments: 1 Exhibit 1-Proposed Order) (Magaliff, Howard) (Entered: 12/17/2008)
11/06/2008Docket Text
Adversary Case 05-01839 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Ten (10) Days of the Entry of the Order Terminating this Adversary Proceeding. (Suarez, Aurea) (Entered: 11/06/2008)
05/24/20071658Docket Text
So Ordered Stipulation between reorganized debtors and Salt River Project Agricultural Improvement and Power District signed on 5/24/2007 by Judge Prudence Carter Beatty withdrawing claims. (Pabon, Carlos) (Entered: 05/24/2007)
05/16/20071657Docket Text
So Ordered Stipulation between NRG Energy, Inc. and NRG Power Marketing, Inc. and The State of California regarding Claim Nos. 396 and 397 signed by Judge Prudence Carter Beatty on 5/16/2007. (Pabon, Carlos) (Entered: 05/16/2007)