|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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 , NYJ. 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] |
Date Filed | # | Docket Text |
---|---|---|
05/08/2024 | 6657 | Docket Text So Ordered Stipulation and Agreed Order Signed on 5/8/2024 Regarding Claims Filed by Terraform Power Parent LLC. (related document(s)[6655]) (Calderon, Lynda) |
05/07/2024 | 6656 | Docket Text Affidavit of Service of Liz Santodomingo Regarding Notice of Presentment of Stipulation and Agreed Order Regarding Claims Filed by Terraform Power Parent LLC (related document(s)[6655]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
04/30/2024 | 6655 | Docket Text Notice of Presentment of Stipulation and Agreed Order Regarding Claims Filed by Terraform Power Parent LLC filed by Joshua Amsel on behalf of SunEdison Litigation Trust. with presentment to be held on 5/7/2024 at 12:00 PM at Courtroom 701 (DSJ) Objections due by 5/7/2024, (Amsel, Joshua) |
04/30/2024 | 6654 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Frank A. Oswald on behalf of SunEdison, Inc., et al.,. (Oswald, Frank) |
04/24/2024 | 6653 | Docket Text Adversary case 24-01347. Complaint against Jinneng Clean Energy Technology Ltd. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Joshua Amsel on behalf of Drivetrain, LLC, in its Capacity as Trustee of the SunEdison Litigation Trust. (Amsel, Joshua) (Entered: 04/24/2024) |
04/15/2024 | 6652 | Docket 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) |
03/14/2024 | Docket 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) | |
03/04/2024 | 6651 | Docket 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) |
02/26/2024 | 6650 | Docket 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) |
02/15/2024 | 6649 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [6648])) . Notice Date 02/14/2024. (Admin.) |