New York Southern Bankruptcy Court

Case number: 1:10-bk-14419 - Boston Generating, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Boston Generating, LLC
Chapter
11
Judge
Shelley C. Chapman
Filed
08/18/2010
Last Filing
01/30/2024
Asset
Yes
Vol
v
Docket Header

MEGA, WDREF, PENAP, CLMAGT, Lead, JtAdm, APPEAL, DirApl, FeeDueAP, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-14419-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  08/18/2010
Plan confirmed:  08/31/2011
341 meeting:  10/19/2010
Deadline for filing claims:  12/01/2010

Debtor

Boston Generating, LLC

300 Atlantic Street
5th Floor
Stamford, CT 06901-3522
OUTSIDE HOME STATE
Tax ID / EIN: 80-0070631
aka
Sithe Boston Generating, LLC

aka
Exelon Boston Generating, LLC


represented by
D. J. Baker

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022-4834
(212) 906-1200
Fax : (212) 751-4864
Email: [email protected]

Caroline A. Reckler

Latham & Watkins LLP
233 South Wacker Drive
Suite 5800
Chicago, IL 60606
(312) 876-7700
Fax : (312) 993-9767
Email: [email protected]

Liquidating Trustee

Craig R. Jalbert

Verdolino & Lowey, P.C.
124 Washington Street
Foxboro, MA 02035
(508) 543-1720
TERMINATED: 06/27/2013

represented by
Jonathan M. Horne

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4085
Email: [email protected]
TERMINATED: 06/27/2013

Steven C. Reingold

Jager Smith P.C.
One Financial Center
Boston, MA 02111
(617) 951-0500
Email: [email protected]
TERMINATED: 06/27/2013

Nicholas J. Rosenberg

Gardner & Rosenberg P.C.
33 Mount Vernon Street
Boston, MA 02108
617-390-7570
Fax : 617-390-7570
Email: [email protected]
TERMINATED: 06/27/2013

Liquidating Trustee

Craig R. Jalbert

TERMINATED: 06/27/2013

represented by
Lois F. Dix

Milberg LLP
One Pennsylvania Plaza
New York, NY 10119
(212) 594-5300
Fax : (212) 868-1229
Email: [email protected]
TERMINATED: 06/27/2013

Jonathan M. Horne

(See above for address)
TERMINATED: 06/27/2013

Jonathan M. Landers

Jager Smith P.C.
730 Third Avenue
25th Floor
New York, NY 10017
(212) 683-3520
Fax : (617) 951-2414
Email: [email protected]
TERMINATED: 06/27/2013

Matthew P. Morris

Grant & Eisenhofer P.A.
485 Lexington Avenue
29th Floor
New York, NY 10017
646.722.8500
Fax : 646.722.8501
Email: [email protected]
TERMINATED: 06/27/2013

Steven C. Reingold

(See above for address)
TERMINATED: 06/27/2013

Nicholas J. Rosenberg

(See above for address)
TERMINATED: 06/27/2013

Trustee

Mark Holliday, Successor Liquidating Trustee


represented by
Jeffrey R. Erler

Gruber Hurst Johansen Hail Shank LLP
1445 Ross Avenue
Suite 2500
Dallas, TX 75202
214-855-6800
Fax : 214-855-6808
Email: [email protected]

Laura M Fontaine

Hedrick Kring, PLLC
1700 Pacific Avenue
Suite 4650
Dallas, TX 75201
214-855-9600
Fax : 214-481-1844
Email: [email protected]

G. Michael Gruber

Gruber Hurst Johansen Hail Shank LLP
1445 Ross Avenue
Suite 2500
Dallas, TX 75202
214-855-6800
Fax : 214-855-6808
Email: [email protected]

Paul N. Silverstein

Andrews Kurth LLP
450 Lexington Avenue
New York, NY 10017
(212) 850-2819
Fax : (212) 850-2929
Email: [email protected]

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

 
 
Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Ave
Lake Success, NY 11042
(631) 470-5000

represented by
Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Steven C. Reingold

(See above for address)

Bruce F. Smith

Jager Smith P.C.
485 Madison Avenue
20th Floor
New York, NY 10022
(212) 683-3520
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/30/20241224Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
12/01/20231223Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
08/21/20231222Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
05/16/20231221Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2023 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
01/24/20231220Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
11/16/20221219Docket Text
Transcript regarding Hearing Held on 11/09/22 at 10:07 A.M. RE: Motion To Approve Compromise / Motion For Order Approving Stipulation Of Settlement Pursuant To F. R. Bank. P. 9019(A) Filed In Adversary Proceeding No. 12-01879 (Lgb). Remote electronic access to the transcript is restricted until 2/14/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/23/2022. Statement of Redaction Request Due By 12/7/2022. Redacted Transcript Submission Due By 12/19/2022. Transcript access will be restricted through 2/14/2023. (Su, Kevin)
11/15/20221218Docket Text
Quarterly Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Paul N. Silverstein on behalf of Mark Holliday. (Silverstein, Paul)
11/09/20221217Docket Text
Order Signed On 11/9/2022 Re: Approving Stipulation Of Settlement Pursuant To Fed. R. Bankr. P. 9019(A) (Related Doc # [1215]) . (Barrett, Chantel)
10/13/20221216Docket Text
Certificate of Service (related document(s)[1215]) Filed by Paul N. Silverstein on behalf of Mark Holliday, the Liquidating Trustee of the BosGen Liquidating Trust,. (Silverstein, Paul)
10/12/20221215Docket Text
Motion to Approve Compromise / Motion for Order Approving Stipulation of Settlement Pursuant to F.R. Bank. P. 9019(a) filed in Adversary Proceeding No.12-01879 (LGB) filed by Paul N. Silverstein on behalf of Mark Holliday, the Liquidating Trustee of the BosGen Liquidating Trust, with hearing to be held on 11/9/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB) Responses due by 11/2/2022,. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice of Motion) (Silverstein, Paul)