New York Southern Bankruptcy Court

Case number: 7:19-bk-23007 - Empire Generating Co, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Empire Generating Co, LLC
Chapter
11
Judge
Robert D. Drain
Filed
05/19/2019
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead, MEGA, SchedF




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23007-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/19/2019
Date terminated:  06/03/2021
Plan confirmed:  09/23/2019
341 meeting:  07/09/2019

Debtor

Empire Generating Co, LLC

75 Riverside Avenue
Rensselaer, NY 12144
RENSSELAER-NY
Tax ID / EIN: 14-1833821

represented by
Michael Skoy Legge

Hunton Andrews Kurth LLP
200 Park Avenue
New York, NY 10166
212-309-1158
Email: [email protected]

Peter S. Partee, Sr.

Hunton Andrews Kurth LLP
200 Park Avenue
New York, NY 10166-0136
(212) 309-1000
Fax : (212) 309-1100
Email: [email protected]

Robert A. Rich

Hunton Andrews Kurth LLP
200 Park Avenue
53rd Floor
New York, NY 10166
(212) 309-1132
Fax : (212) 309-1884
Email: [email protected]

Michael P. Richman

Steinhilber Swanson LLP
122 W. Washington Ave., Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
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

represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Omni Agent Solutions Claims Agent

5955 DeSoto Avenue
Suite 100
www.omniagentsolutions.com
Woodland Hills, CA 91367
818-906-8300
TERMINATED: 06/03/2021
 
 

Latest Dockets
Date Filed#Docket Text
06/03/2021Docket Text
Case Closed. (Correa, Mimi). (Entered: 06/03/2021)
06/03/2021Docket Text
Party Omni Agent Solutions Claims Agent terminated from case. (Correa, Mimi). (Entered: 06/03/2021)
10/08/2020451Docket Text
Order of U.S. District Court Judge Nelson Stephen Roman signed on 10/8/2020. Pursuant to Federal Rule of Bankruptcy Procedure 8023, Appellants SSF IV Energy II AIV, L.P., AEIF Trade, LLC, and SPTIF Parent, LLC and Appellees Empire Generating Co, LLC, Empire Gen Holdco, LLC, Empire Gen Holdings, LLC, and TTK Empire Power, LLC hereby stipulate that Appellants withdraw with prejudice their appeals in the above-captioned matters, without costs and without attorneys' fees. The application is granted. The appeal is dismissed with prejudice and without costs or attorney's fees. So Ordered. (related document(s) 316, 317) (Fuschillo, Yadira) Additional attachment(s) added on 6/3/2021 (Correa, Mimi). Modified on 6/3/2021 (Correa, Mimi). (Entered: 10/08/2020)
10/08/2020450Docket Text
Order of U.S. District Court Judge Nelson Stephen Roman signed on 10/8/2020. Pursuant to Federal Rule of Bankruptcy Procedure 8023, Appellant SSF IV Energy II AIV, L.P., AEIF Trade, LLc, and SPTIF Parent, LLC and Appellees Empire Generating Co, LLC, Empire Gen Holdco, LLC, Empire Gen Holdings, LLC, and TTK Empire Power, LLC hereby stipulate that Appellants withdraw with prejudice their appeal in the above-captioned matter, without costs and without attorneys' fees. The application is granted. The appeal is dismissed with prejudice and without costs or attorney's fees. So Ordered. (related document(s) 432) (Fuschillo, Yadira) (Entered: 10/08/2020)
03/30/2020449Docket Text
Notice of Change of Address of Creditor /Notice of Change of Firm Address filed by Steven M. Abramowitz on behalf of SPT Infrastructure Finance Sub-1, LLC, and SPT Infrastructure Finance Sub-2, Ltd, SPTIF Parent, LLC. (Abramowitz, Steven) (Entered: 03/30/2020)
03/23/2020448Docket Text
Opinion and Order of U.S. District Court Judge signed by Judge Cathy Seibel on 3/23/2020 Denying Motion for Leave to Appeal. (Melendez, Melissa). (Related document(s) 122, 123, 124) Modified on 6/15/2020 (Correa, Mimi). (Entered: 03/24/2020)
03/04/2020447Docket Text
Order signed on 3/3/2020 Granting Final Decree Closing the Chapter 11 Cases of the Reorganized Debtors Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (Related Doc # 441) . (Walker, Justin) (Entered: 03/04/2020)
03/02/2020446Docket Text
Affidavit of Service (related document(s) 445) Filed by Robert A. Rich on behalf of Empire Generating Co, LLC. (Rich, Robert) (Entered: 03/02/2020)
02/28/2020Docket Text
Pending Deadlines Terminated. (Walker, Justin) (Entered: 02/28/2020)
02/28/2020445Docket Text
Notice of Proposed Order /Notice of Filing of Revised Proposed Final Decree Closing the Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (related document(s) 441) filed by Robert A. Rich on behalf of Empire Generating Co, LLC. (Attachments: # 1 Exhibit A - Proposed Final Decree # 2 Exhibit B - Redline)(Rich, Robert) (Entered: 02/28/2020)