|
Assigned to: Judge Prudence Carter Beatty Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/06/2009 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 03/06/2009) | |
03/06/2009 | 1664 | Docket 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) |
02/26/2009 | 1663 | Docket 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) |
12/29/2008 | 1662 | Docket Text Order of Final Decree Signed 12/29/2008. (Suarez, Aurea). (Entered: 12/29/2008) |
12/18/2008 | 1661 | Docket 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) |
12/17/2008 | 1660 | Docket Text Bankruptcy Closing Report filed by Howard P. Magaliff on behalf of NRG Energy, Inc.. (Magaliff, Howard) (Entered: 12/17/2008) |
12/17/2008 | 1659 | Docket 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) |
11/06/2008 | Docket 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) | |
05/24/2007 | 1658 | Docket 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) |
05/16/2007 | 1657 | Docket 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) |