New York Southern Bankruptcy Court

Case number: 1:16-bk-10992 - SunEdison, Inc., et al., - New York Southern Bankruptcy Court

Case Information
Case title
SunEdison, Inc., et al.,
Chapter
11
Judge
David S Jones
Filed
04/21/2016
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, CLMAGT, FeeDueAP, PENAP, Mediation, SchedF, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10992-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  04/21/2016
341 meeting:  07/26/2016
Deadline for filing claims:  06/23/2017
Deadline for objecting to discharge:  09/26/2016

Debtor

SunEdison, Inc., et al.,

13736 Riverport Drive
Maryland Heights, MO 63043
ST. LOUIS-MO
Tax ID / EIN: 56-1505767
aka
MEMC Electronic Materials, Inc.


represented by
John P. Campo

Akerman LLP
1251 Avenue of the Americas
37th Floor
New York, NY 10020
212-880-3800
Fax : 212-259-7189
Email: [email protected]

Dean Lindsay Chapman, Jr.

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: [email protected]

Shana A. Elberg

Skadden Arps Slate Meagher & Flom, LLP
4 Times Square
New York, NY 10036
(212) 735-3882
Fax : (917) 777-3882
Email: [email protected]

Jay M. Goffman

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: [email protected]

Michael H Gruenglas
, NY

J. Eric Ivester

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: [email protected]

Jason Neil Kestecher

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: [email protected]

Patrick D. Marecki

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

James J. Mazza, Jr.

Skadden, Arps, Slate, Meagher & Flom LLP
155 N Wacker Dr.
Chicago, IL 60606
312-407-0700
Email: [email protected]

Martin A. Mooney

Schiller, Knapp, Lefkowitz & Hertzel LLP
950 New Loudon Road, Suite 109
Latham, NY 12110
518-786-9069
Email: [email protected]

Brian F. Moore

Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: [email protected]

Minta Nester

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: [email protected]

David W Parham

Akerman LLP
2001 Ross Avenue
Suite 3600
Dallas, TX 75201
214-720-4345
Fax : 214-918-9339
Email: [email protected]

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Stephen Matthew Sinaiko

Cohen & Gresser LLP
800 Third Avenue
New York, NY 10022
212-957-7600
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Paul Kenan Schwartzberg

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004-1408
202-603-5215
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Adam M. Adler

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Joshua Amsel

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8782
Email: [email protected]

Matthew Scott Barr

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212 310 8000
Fax : 212 310 8007
Email: [email protected]

Benjamin Sauter

Kobre & Kim LLP
800 Third Avenue
Floor 6
New York, NY 10022
212-488-1288
Fax : 212-488-1920
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/15/20246652Docket Text
Adversary case 24-01344. Complaint against Neo Solar Power Corporation (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Joshua Amsel on behalf of Drivetrain, LLC, in its Capacity as Trustee of the SunEdison Litigation Trust. (Amsel, Joshua) (Entered: 04/15/2024)
03/14/2024Docket Text
Adversary Case 1:18-ap-1380 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) (Entered: 03/14/2024)
03/04/20246651Docket Text
Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Hearing of Debtors Motion for an Order Dismissing the Chapter 11 Case of Everstream Holdco Fund I, LLC (related document(s)6644) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 03/04/2024)
02/26/20246650Docket Text
Affidavit of Service of Liz Santodomingo Regarding Order Granting Debtors Motion to Dismiss the Chapter 11 Case of EverStream Holdco Fund I, LLC (related document(s)[6648]) filed by Kroll Restructuring Administration LLC.(Malo, David)
02/15/20246649Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [6648])) . Notice Date 02/14/2024. (Admin.)
02/12/20246648Docket Text
Order Signed on 2/12/2024 Granting the Debtors' Motion to Dismiss the Chapter 11 Case of Everstream Holdco Fund I, LLC (Case No. 16-12058). (Related Doc [6644]) (Calderon, Lynda)
02/12/20246647Docket Text
Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Debtors' Motion for an Order Dismissing the Chapter 11 Case of Everstream Holdco Fund I, LLC (Attachment: Ex. A: Proposed Order) (related document(s)[6644]) Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank)
02/08/2024Docket Text
Adversary Case 1:18-ap-1320 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)
01/31/20246646Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank)
01/25/2024Docket Text
Adversary Case 1:18-ap-1063 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)