United States Bankruptcy Court – District of Delaware
Case #: 22-10320
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
6/12/2023 | 587 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/12/2023) Email |
5/30/2023 | 586 | Order (I) Issuing a Final Decree Closing the Post Effective Date Debtor's Chapter 11 Case; (II) Consensually Terminating Claims and Noticing Agent Services; and (III) Granting Related Relief (related document(s)578, 584) Order Signed on 5/30/2023. (LJH) (Entered: 05/30/2023) Email |
5/26/2023 | 585 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 5/31/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/26/2023) Email |
5/26/2023 | 584 | Certification of Counsel Regarding Order (I) Issuing a Final Decree Closing the Post Effective Date Debtor's Chapter 11 Case; (II) Consensually Terminating Claims and Noticing Agent Services; and (III) Granting Related Relief (related document(s)578) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/26/2023) Email |
5/26/2023 | 583 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 05/26/2023) Email |
5/17/2023 | 582 | Final Report / Post-Effective Date Debtor's Final Report in Chapter 11 Case Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 05/17/2023) Email |
4/21/2023 | 581 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/21/2023 | 580 | Affidavit/Declaration of Service of Post-Effective Date Debtors Motion for Entry of Final Decree and Order (A) Closing the Chapter 11 Case Pursuant to 11 U.S.C. § 350(a); (B) Consensually Terminating Claims and Noticing Agents Services; and (C) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)578) (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/20/2023 | 579 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 04/20/2023) Email |
4/19/2023 | 578 | Motion for Final Decree and Order (A) Closing the Chapter 11 Case Pursuant to 11 U.S.C. § 350(a); (B) Consensually Terminating Claims and Noticing Agent's Services; and (C) Granting Related Relief Filed by ECEC Wind-Down LLC. Hearing scheduled for 5/31/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/3/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 04/19/2023) Email |
3/15/2023 | 577 | Transcript regarding Hearing Held 03/08/23 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/13/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by ECEC Wind-Down LLC . Notice of Intent to Request Redaction Deadline Due By 3/22/2023. Redaction Request Due By 4/5/2023. Redacted Transcript Submission Due By 4/17/2023. Transcript access will be restricted through 6/13/2023. (JC) (Entered: 03/15/2023) Email |
3/13/2023 | 576 | Omnibus Order Approving Final Fee Applications of Debtor's Professionals (Related Doc # 546, 547, 549, 550, 566) Order Signed on 3/13/2023. (Attachments: # 1 Exhibit A) (LJH) (Entered: 03/13/2023) Email |
3/8/2023 | 575 | Order Denying Motion of Robert Santana for Payment of Administrative Expense Claim (Related Doc # 529, 574) Order Signed on 3/8/2023. (LJH) (Entered: 03/08/2023) Email |
3/8/2023 | 574 | Certification of Counsel Regarding Order Denying Motion of Robert Santana for Payment of Administrative Expense Claim (related document(s)529, 539) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A) (DiPietro, Michael) (Entered: 03/08/2023) Email |
3/8/2023 | 573 | PDF with attached Audio File. Court Date & Time [03/08/2023 11:06:35 AM]. File Size [ 2363 KB ]. Run Time [ 00:04:58 ]. (admin). (Entered: 03/08/2023) Email |
3/8/2023 | 572 | Minute Entry Re: 569 ; Telephonic Hearing Held Re: 529 ; motion for payment of administrative expense claim ( 529 ) is DENIED; order to be prepared and uploaded for signing; Appearances: (See Attached Registration Sheet) (RC) (Entered: 03/08/2023) Email |
3/7/2023 | 571 | Order Granting Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim (related document(s)545, 565, 568) Signed on 3/7/2023. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 03/07/2023) Email |
3/7/2023 | 570 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 8, 2023 at 11:00 A.M. (ET) (Docket No. 569). Filed by Donlin, Recano & Company, Inc.. (related document(s)569) (Jordan, Lillian) (Entered: 03/07/2023) Email |
3/6/2023 | 569 | Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 03/06/2023) Email |
3/3/2023 | 568 | Certification of Counsel Regarding Order Granting Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim (related document(s)545) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 03/03/2023) Email |
2/28/2023 | 567 | Affidavit/Declaration of Service of the Notice of Filing of Supplement to Final Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the Period April 11, 2022 through December 21, 2022 (Docket No. 564). Filed by Donlin, Recano & Company, Inc.. (related document(s)564) (Jordan, Lillian) (Entered: 02/28/2023) Email |
2/28/2023 | 566 | Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications of Debtor's Professionals (related document(s)546, 547, 549, 550) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1) (Ward, Christopher) (Entered: 02/28/2023) Email |
2/28/2023 | 565 | Notice of Withdrawal of Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim and (II) Tax Claim (solely as it relates to the tax claim) (related document(s)545) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 02/28/2023) Email |
2/27/2023 | 564 | Supplement to Final Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the period April 11, 2022 to December 21, 2022 (related document(s)550) Filed by Crowell & Moring LLP. (Ward, Christopher) (Entered: 02/27/2023) Email |
2/22/2023 | 563 | Notice of Submission of Proof of Claim Regarding Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim and (II) Tax Claim (related document(s)545) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 02/22/2023) Email |
2/22/2023 | 562 | Supplement to Final Application of Holland & Knight LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to December 21, 2022 (related document(s)547) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 02/22/2023) Email |
2/10/2023 | 561 | Affidavit/Declaration of Service of the Hearing Cancelled - Notice of Agenda of Matters Scheduled for Hearing on February 14, 2023 at 11:00 A.M. (ET) [Docket No. 559]. Filed by Donlin, Recano & Company, Inc.. (related document(s)559) (Jordan, Lillian) (Entered: 02/10/2023) Email |
2/10/2023 | 560 | Omnibus Order Approving Certain Fee Applications of Debtor's Professionals for the Period from August 1, 2022 Through October 31, 2022 (Related Document(s) 501, 502, 558) Order Signed on 2/10/2023. (Attachments: # 1 Exhibit A) (RC) (Entered: 02/10/2023) Email |
2/9/2023 | 559 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 2/14/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 02/09/2023) Email |
1/30/2023 | 558 | Certification of Counsel Regarding Omnibus Order Approving Certain Fee Applications of Debtor's Professionals for the Period from August 1, 2022 through October 31, 2022 (related document(s)501, 502) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1) (Ward, Christopher) (Entered: 01/30/2023) Email |
1/30/2023 | 557 | Exhibit(s) / Notice of Filing of Supporting Documentation for December 2022 Monthly Operating Report (related document(s)556) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/30/2023) Email |
1/30/2023 | 556 | Chapter 11 Monthly Operating Report for the Month Ending: 12/21/2022 Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/30/2023) Email |
1/27/2023 | 555 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/27/2023) Email |
1/26/2023 | 554 | Affidavit/Declaration of Service of the Notice of Amendment to Debtors Schedules of Assets and Liabilities (Schedule E/F) (Docket No. 544). Filed by Donlin, Recano & Company, Inc.. (related document(s)544) (Jordan, Lillian) (Entered: 01/26/2023) Email |
1/25/2023 | 553 | Affidavit/Declaration of Service of a. Combined Eighth Monthly and Final Fee Application of Polsinelli PC; b. Final Fee Application of Holland & Knight LLP; c. Second Monthly and Final Fee Application of Donlin, Recano & Company, Inc.; and d. Second Interim Fee Application of Crowell & Moring LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)546, 547, 549, 550) (Jordan, Lillian) (Entered: 01/25/2023) Email |
1/25/2023 | 552 | Affidavit/Declaration of Service of Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim and (II) Tax Claim. Filed by Donlin, Recano & Company, Inc.. (related document(s)545) (Jordan, Lillian) (Entered: 01/25/2023) Email |
1/24/2023 | 551 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from December 1, 2022 through December 21, 2022 (Docket No. 542). Filed by Donlin, Recano & Company, Inc.. (related document(s)542) (Jordan, Lillian) (Entered: 01/24/2023) Email |
1/23/2023 | 550 | Final Application for Compensation / Final Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the period April 11, 2022 to December 21, 2022 Filed by Crowell & Moring LLP. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2023. (Attachments: # 1 Notice # 2 Exhibit A-H) (DiPietro, Michael) (Entered: 01/23/2023) Email |
1/23/2023 | 549 | Final Application for Compensation / Second Monthly and Final Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Balloting Agent to the Debtor for the period from December 1, 2022 to December 21, 2022 (monthly) and for the period from August 1, 2022 to December 21, 2022 (final) Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2023. (Attachments: # 1 Notice # 2 Exhibit A-C) (Ward, Christopher) (Entered: 01/23/2023) Email |
1/23/2023 | 548 | Affidavit/Declaration of Service of a.Objection of Debtor to Purported Motion for Payment of Administrative Expense Claim, Docket No. 529 (Docket No. 539); and b.Order Scheduling Omnibus Hearing Date (Docket No. 540). Filed by Donlin, Recano & Company, Inc.. (related document(s)539, 540) (Jordan, Lillian) (Entered: 01/23/2023) Email |
1/23/2023 | 547 | Final Application for Compensation / Final Application of Holland & Knight LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to December 21, 2022 Filed by Holland & Knight LLP. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2023. (Attachments: # 1 Notice # 2 Exhibit A-I) (Ward, Christopher) (Entered: 01/23/2023) Email |
1/23/2023 | 546 | Application for Compensation / Combined Eighth Monthly and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from December 1, 2022 to December 20, 2022 (monthly) and for the period April 11, 2022 to December 20, 2022 (final) Filed by Polsinelli PC. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2023. (Attachments: # 1 Notice # 2 Exhibit A-G) (Ward, Christopher) (Entered: 01/23/2023) Email |
1/20/2023 | 545 | Omnibus Objection to Claims / Fourth (Substantive) Omnibus Objection of Post-Effective Date Debtor to (I) No Liability Claim and (II) Tax Claim Filed by ECEC Wind-Down LLC. Hearing scheduled for 3/8/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/1/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Ward, Christopher) (Entered: 01/20/2023) Email |
1/20/2023 | 544 | Exhibit(s) / Notice of Amendment to Debtor's Schedules of Assets and Liabilities (Schedule E/F) (related document(s)541) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/20/2023) Email |
1/20/2023 | 543 | Receipt of filing fee for Amended Schedules/Statements( 22-10320-JTD) [misc,amdsch] ( 32.00). Receipt Number A10970441, amount $ 32.00. (U.S. Treasury) (Entered: 01/20/2023) Email |
1/20/2023 | 542 | Monthly Staffing Report for Filing Period December 1, 2022 through December 21, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 2/3/2023. (Ward, Christopher) (Entered: 01/20/2023) Email |
1/20/2023 | 541 | Amended Schedules/Statements filed: Sch E-F, , Decl Concerning Debtors Schs,. Fee Amount $32. Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/20/2023) Email |
1/19/2023 | 540 | Order Scheduling Omnibus Hearing Date (Related Document(s) 538) Omnibus Hearing scheduled for 3/8/2023 at 11:00 AM. Signed on 1/19/2023. (RC) (Entered: 01/19/2023) Email |
1/19/2023 | 539 | Objection of Debtor to Purported Motion for Payment of Administrative Expense Claim (related document(s)529) Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 01/19/2023) Email |
1/19/2023 | 538 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 01/19/2023) Email |
1/13/2023 | 537 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from November 1, 2022 through November 30, 2022 (Docket No. 536). Filed by Donlin, Recano & Company, Inc.. (related document(s)536) (Jordan, Lillian) (Entered: 01/13/2023) Email |
1/11/2023 | 536 | Monthly Staffing Report for Filing Period November 1, 2022 to November 30, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 1/25/2023. (Ward, Christopher) (Entered: 01/11/2023) Email |
1/11/2023 | 535 | Affidavit/Declaration of Service of the Findings of Fact, Conclusions of Law, and Order Confirming Debtors Further Modified First Amended Liquidating Chapter 11 Plan (Docket No. 520). Filed by Donlin, Recano & Company, Inc.. (related document(s)520) (Jordan, Lillian) (Entered: 01/11/2023) Email |
1/9/2023 | 534 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses for the period August 1, 2022 to November 30, 2022 (related document(s)503) Filed by Donlin, Recano & Company, Inc.. (DiPietro, Michael) (Entered: 01/09/2023) Email |
1/6/2023 | 533 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the period from November 1, 2022 to November 30, 2022 (related document(s)500) Filed by Polsinelli PC. (DiPietro, Michael) (Entered: 01/06/2023) Email |
1/5/2023 | 532 | COPY OF STIPULATED DISMISSAL FROM DISTRICT COURT BAP #22-49 (related document(s)367, 369) Order Signed on 1/5/2023. (LBr) (Entered: 01/05/2023) Email |
1/5/2023 | 531 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 1/10/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 01/05/2023) Email |
1/5/2023 | 530 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by ECEC Wind-Down LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 01/05/2023) Email |
1/4/2023 | 529 | Motion for Payment of Administrative Expenses/Claims . Filed by Rob Ignacio Santana. The case judge is John T. Dorsey. (JC) (Entered: 01/04/2023) Email |
1/3/2023 | 528 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from October 1, 2022 to October 31, 2022 (related document(s)495) Filed by Crowell & Moring LLP. (DiPietro, Michael) (Entered: 01/03/2023) Email |
12/30/2022 | 527 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from September 1, 2022 to September 30, 2022 (related document(s)491) Filed by Crowell & Moring LLP. (DiPietro, Michael) (Entered: 12/30/2022) Email |
12/27/2022 | 526 | Affidavit/Declaration of Service of a. Second Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the Period from August 1, 2022 Through October 31, 2022; and b.Second Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the Period from August 1, 2022 Through October 31, 2022. Filed by Donlin, Recano & Company, Inc.. (related document(s)501, 502) (Jordan, Lillian) (Entered: 12/27/2022) Email |
12/27/2022 | 525 | Affidavit/Declaration of Service of a.Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from November 1, 2022 Through November 30, 2022; and b. First Monthly Fee Statement of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses for the Period August 1, 2022 Through November 30, 2022. Filed by Donlin, Recano & Company, Inc.. (related document(s)500, 503) (Jordan, Lillian) (Entered: 12/27/2022) Email |
12/27/2022 | 524 | Transcript regarding Hearing Held 12/21/22 RE: Confirmation. Remote electronic access to the transcript is restricted until 3/27/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by ECEC Wind-Down LLC . Notice of Intent to Request Redaction Deadline Due By 1/3/2023. Redaction Request Due By 1/17/2023. Redacted Transcript Submission Due By 1/27/2023. Transcript access will be restricted through 3/27/2023. (JC) (Entered: 12/27/2022) Email |
12/23/2022 | 523 | Affidavit/Declaration of Service of the Notice of Effective Date of Chapter 11 Plan of Liquidation (Docket No. 521). Filed by Donlin, Recano & Company, Inc.. (related document(s)521) (Jordan, Lillian) (Entered: 12/23/2022) Email |
12/21/2022 | 522 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/21/2022 | 521 | Notice of Effective Date of Chapter 11 Plan of Liquidation (related document(s)507) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 12/21/2022) Email |
12/21/2022 | 520 | Findings of Fact, Conclusions of Law, and Order Confirming Debtor's Further Modified First Amended Liquidating Chapter 11 Plan (related document(s)467, 507) Signed on 12/21/2022. (LJH) (Entered: 12/21/2022) Email |
12/21/2022 | 519 | Minute Entry Re: 517 ; Confirmation Hearing Held; Further Modified First Amended Liquidating Chapter 11 Plan of Debtor ( 507 ) is CONFIRMED; revised confirmation order to be uploaded for signing; Appearances: (See Attached Sign-In/Registration Sheets) (RC) (Entered: 12/21/2022) Email |
12/21/2022 | 518 | PDF with attached Audio File. Court Date & Time [12/21/2022 10:09:00 AM]. File Size [ 7819 KB ]. Run Time [ 00:16:24 ]. (admin). (Entered: 12/21/2022) Email |
12/20/2022 | 517 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 12/21/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (DiPietro, Michael) (Entered: 12/20/2022) Email |
12/20/2022 | 516 | Exhibit(s) / Notice of Filing of Revised Proposed Confirmation Order (related document(s)507, 513) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DiPietro, Michael) (Entered: 12/20/2022) Email |
12/20/2022 | 515 | Withdrawal of Claim #3 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/20/2022) Email |
12/19/2022 | 514 | Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 12/21/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 513 | Exhibit(s) / Notice of Filing of Proposed Confirmation Order (related document(s)507) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 512 | Order Granting Third (Non-Substantive) Omnibus Objection of Debtor to Certain (I) Claims Filed with Insufficient Supporting Documentation and (II) Superseded Claims (related document(s)474, 505) Signed on 12/19/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B) (LJH) (Entered: 12/19/2022) Email |
12/19/2022 | 511 | Memorandum/Brief / Memorandum of Law of Debtor in Support of Entry of an Order Confirming the Further Modified First Amended Chapter 11 Liquidating Plan of Debtor (related document(s)322, 453, 467, 507) Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 510 | Order Granting Second (Non-Substantive) Omnibus Objection of Debtor to Certain (I) Late Filed Claims, (II) Claims Filed with Insufficient Supporting Documentation, and (III) Superseded Claims (related document(s)466, 504) Signed on 12/19/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (LJH) (Entered: 12/19/2022) Email |
12/19/2022 | 509 | Declaration of John Baumgartner, Chief Restructuring Office, in Support of Confirmation of Debtor's Further Modified First Amended Liquidating Chapter 11 Plan (related document(s)467, 507) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 508 | Exhibit(s) / Notice of Filing of Redline of Further Modified First Amended Liquidating Chapter 11 Plan of Debtor (related document(s)322, 453, 467, 507) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 507 | Amended Chapter 11 Plan of Liquidation (related document(s)453, 454) / Further Modified First Amended Liquidating Chapter 11 Plan of Debtor Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 12/19/2022) Email |
12/19/2022 | 506 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Ballots Cast on the Debtor's Modified First Amended Liquidating Chapter 11 Plan (related document(s)453, 454) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 12/19/2022) Email |
12/16/2022 | 505 | Certificate of No Objection Regarding Third (Non-Substantive) Omnibus Objection of Debtor to (I) Claims with Insufficient Supporting Documentation and (II) Superseded Claims (related document(s)474) Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 12/16/2022) Email |
12/16/2022 | 504 | Certificate of No Objection Regarding Second (Non-Substantive) Omnibus Objection of Debtor to (I) Late Filed Claims, (II) Claims with Insufficient Supporting Documentation, and (III) Superseded Claims (related document(s)466) Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 12/16/2022) Email |
12/16/2022 | 503 | Monthly Application for Compensation / First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses for the period August 1, 2022 to November 30, 2022 Filed by Donlin, Recano & Company, Inc.. Objections due by 1/6/2023. (Attachments: # 1 Notice # 2 Exhibit A-B) (DiPietro, Michael) (Entered: 12/16/2022) Email |
12/15/2022 | 502 | Interim Application for Compensation / Second Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the period from August 1, 2022 to October 31, 2022 Filed by Crowell & Moring LLP. Hearing scheduled for 2/14/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/5/2023. (Attachments: # 1 Notice # 2 Exhibit A-G) (DiPietro, Michael) (Entered: 12/15/2022) Email |
12/15/2022 | 501 | Interim Application for Compensation / Second Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from August 1, 2022 to October 31, 2022 Filed by Polsinelli PC. Hearing scheduled for 2/14/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/5/2023. (Attachments: # 1 Notice # 2 Exhibit A-E) (Ward, Christopher) (Entered: 12/15/2022) Email |
12/15/2022 | 500 | Monthly Application for Compensation / Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the period from November 1, 2022 to November 30, 2022 Filed by Polsinelli PC. Objections due by 1/5/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 12/15/2022) Email |
12/14/2022 | 499 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from October 1, 2022 to October 31, 2022 (related document(s)478) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 12/14/2022) Email |
12/14/2022 | 498 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from October 1, 2022 through October 31, 2022 (Docket No. 494). Filed by Donlin, Recano & Company, Inc.. (related document(s)494) (Jordan, Lillian) (Entered: 12/14/2022) Email |
12/13/2022 | 497 | Affidavit/Declaration of Service of the Sixth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from October 1, 2022 through October 31, 2022 (Docket No. 495). Filed by Donlin, Recano & Company, Inc.. (related document(s)495) (Jordan, Lillian) (Entered: 12/13/2022) Email |
12/12/2022 | 496 | Statement of Professionals' Compensation / Notice of Filing of Debtor's First Quarterly Statement Regarding Payment of Fees and Expenses to Ordinary Course Professionals Between July 25, 2022 and October 31, 2022 Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 12/12/2022) Email |
12/9/2022 | 495 | Monthly Application for Compensation / Sixth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from October 1, 2022 to October 31, 2022 Filed by Crowell & Moring LLP. Objections due by 12/30/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (DiPietro, Michael) (Entered: 12/09/2022) Email |
12/9/2022 | 494 | Monthly Staffing Report for Filing Period October 1, 2022 to October 31, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 12/23/2022. (Ward, Christopher) (Entered: 12/09/2022) Email |
12/9/2022 | 493 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 13, 2022 at 11:00 A.M. (ET) HEARING CANCELLED (Docket No. 490); the Fifth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from September 1, 2022 through September 30, 2022 (Docket No. 491). Filed by Donlin, Recano & Company, Inc.. (related document(s)490, 491) (Jordan, Lillian) (Entered: 12/09/2022) Email |
12/9/2022 | 492 | Affidavit/Declaration of Mailing Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)483) (Jordan, Lillian) (Entered: 12/09/2022) Email |
12/8/2022 | 491 | Monthly Application for Compensation / Fifth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from September 1, 2022 to September 30, 2022 Filed by Crowell & Moring LLP. Objections due by 12/29/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 12/08/2022) Email |
12/8/2022 | 490 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 12/13/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 12/08/2022) Email |
12/7/2022 | 489 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from October 1, 2022 to October 31, 2022 (related document(s)460) Filed by Polsinelli PC. (DiPietro, Michael) (Entered: 12/07/2022) Email |
12/2/2022 | 488 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from August 1, 2022 to August 31, 2022 (related document(s)446) Filed by Crowell & Moring LLP. (DiPietro, Michael) (Entered: 12/02/2022) Email |
12/2/2022 | 487 | Affidavit/Declaration of Service of the Notice of Deadline for Filing of Requests for Allowance of Post-Petition Administrative Expense Claims (Docket No. 451). Filed by Donlin Recano. (related document(s)451) (Jordan, Lillian) (Entered: 12/02/2022) Email |
12/1/2022 | 486 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by ECEC Wind-Down LLC. (Attachments: # 1 Supporting Documentation) (DiPietro, Michael) (Entered: 12/01/2022) Email |
11/29/2022 | 485 | Affidavit/Declaration of Service Regarding Service of Solicitation Packages with Respect to Modified First Amended Disclosure Statement of the Debtor. Filed by Donlin Recano. (related document(s)471) (Jordan, Lillian) (Entered: 11/29/2022) Email |
11/29/2022 | 484 | Receipt of filing fee for Transfer/Assignment of Claim( 22-10320-JTD) [claims,trclm] ( 26.00). Receipt Number A10921280, amount $ 26.00. (U.S. Treasury) (Entered: 11/29/2022) Email |
11/29/2022 | 483 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Longhorn Insulation To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 11/29/2022) Email |
11/29/2022 | 482 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Hearing To Consider Confirmation of Modified First Amended Chapter 11 Plan Filed By The Debtor And Related Voting and Objection Deadlines. Filed by Donlin Recano. (Jordan, Lillian) (Entered: 11/29/2022) Email |
11/29/2022 | 481 | Affidavit/Declaration of Service of Seventh Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the Period from October 1, 2022 Through October 31, 2022. Filed by Donlin Recano. (related document(s)478) (Jordan, Lillian) (Entered: 11/29/2022) Email |
11/29/2022 | 480 | Affidavit/Declaration of Service of Third (Non-Substantive) Omnibus Objection of Debtor to (I) Claims with Insufficient Supporting Documentation and (II) Superseded Claims. Filed by Donlin Recano. (related document(s)474) (Jordan, Lillian) (Entered: 11/29/2022) Email |
11/29/2022 | 479 | Affidavit/Declaration of Service of a)Second (Non-Substantive) Omnibus Objection of Debtor to (I) Late Filed Claims, (II) Claims with Insufficient Supporting Documentation, and (III) Superseded Claims; and b) b.Notice of Filing of Revised Exhibits B and C to Second (Non-Substantive) Omnibus Objection of Debtor to (I) Late Filed Claims, (II) Claims with Insufficient Supporting Documentation, and (III) Superseded Claims. Filed by Donlin Recano. (related document(s)466, 472) (Jordan, Lillian) (Entered: 11/29/2022) Email |
11/22/2022 | 478 | Monthly Application for Compensation / Seventh Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from October 1, 2022 to October 31, 2022 Filed by Holland & Knight LLP. Objections due by 12/13/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 11/22/2022) Email |
11/22/2022 | 477 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Order (A) Approving Form of First Amended Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (Docket No. 461); and b)Second Amended Notice of Agenda of Matters Scheduled for Hearing on November 16, 2022 at 10:00 A.M. (ET) (Docket No. 462). Filed by Donlin Recano. (related document(s)461, 462) (Jordan, Lillian) (Entered: 11/22/2022) Email |
11/22/2022 | 476 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Polsinelli Pc for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from October 1, 2022 through October 31, 2022 (Docket No. 460). Filed by Donlin Recano. (related document(s)460) (Jordan, Lillian) (Entered: 11/22/2022) Email |
11/21/2022 | 475 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 16, 2022 at 10:00 A.M. (ET) [Docket No. 452]. Filed by Donlin Recano. (related document(s)452) (Jordan, Lillian) (Entered: 11/21/2022) Email |
11/21/2022 | 474 | Third Omnibus Objection to Claims / Third (Non-Substantive) Omnibus Objection of Debtor to (I) Claims with Insufficient Supporting Documentation and (II) Superseded Claims Filed by ECEC Wind-Down LLC. Hearing scheduled for 12/21/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/14/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Ward, Christopher) (Entered: 11/21/2022) Email |
11/17/2022 | 473 | Notice of Confirmation Hearing Filed by ECEC Wind-Down LLC. Confirmation Hearing scheduled for 12/21/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/17/2022) Email |
11/17/2022 | 472 | Amended Exhibit(s) / Notice of Filing of Revised Exhibit B and C to Second (Non-Substantive) Omnibus Objection of Debtor to (I) Late Filed Claims, (II) Claims with Insufficient Supporting Documentation, and (III) Superseded Claims (related document(s)466) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit B # 2 Exhibit C) (Ward, Christopher) (Entered: 11/17/2022) Email |
11/17/2022 | 471 | Order (A) Approving Form of Modified First Amended Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (related document(s)345, 468, 470) Confirmation Hearing scheduled for 12/21/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Judge John T. Dorsey presiding. Last day to Object to Confirmation 12/15/2022. Proofs of Claims due by 12/2/2022. Signed on 11/17/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A # 3 Exhibit 2B # 4 Exhibit 2C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit 3A # 8 Exhibit 2B) (LJH) (Entered: 11/17/2022) Email |
11/16/2022 | 470 | Certification of Counsel Regarding Order (A) Approving Form of Modified First Amended Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (related document(s)322, 323, 345, 392, 453, 454, 467, 468) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 11/16/2022) Email |
11/16/2022 | 469 | Exhibit(s) / Notice of Filing of Redlines of Modified First Amended Liquidating Chapter 11 Plan of Debtor and Modified First Amended Disclosure Statement of the Debtor in Support of Modified First Amended Liquidating Chapter 11 Plan (related document(s)322, 323, 453, 454, 467, 468) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1 (Redline Plan) # 2 Exhibit 2 (Redline Disclosure Statement) (Ward, Christopher) (Entered: 11/16/2022) Email |
11/16/2022 | 468 | Amended Disclosure Statement / Modified First Amended Disclosure Statement of the Debtor in Support of Modified First Amended Liquidating Chapter 11 Plan (related document(s)467) Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 11/16/2022) Email |
11/16/2022 | 467 | Amended Chapter 11 Plan of Liquidation (related document(s)453) / Modified First Amended Liquidating Chapter 11 Plan of Debtor Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 11/16/2022) Email |
11/16/2022 | 466 | Second Omnibus Objection to Claims / Second (Non-Substantive) Omnibus Objection of Debtor to (I) Late Filed Claims, (II) Claims with Insufficient Supporting Documentation, and (III) Superseded Claims Filed by ECEC Wind-Down LLC. Hearing scheduled for 12/21/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/14/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Ward, Christopher) (Entered: 11/16/2022) Email |
11/16/2022 | 465 | Order Approving Stipulation Regarding Debtor's First (Non-Substantive) Omnibus Objection to Certain Claims Filed with Insufficient Supporting Documentation (related document(s)417, 458) Signed on 11/16/2022. (LJH) (Entered: 11/16/2022) Email |
11/16/2022 | 464 | PDF with attached Audio File. Court Date & Time [11/16/2022 09:59:40 AM]. File Size [ 10415 KB ]. Run Time [ 00:22:13 ]. (admin). (Entered: 11/16/2022) Email |
11/16/2022 | 463 | Minute Entry Re: 462 ; Telephonic Hearing Held Re: 345 ; motion to approve disclosure statement ( 345 ) is GRANTED; revised form of order to be submitted under certification of counsel (and uploaded for signing); Appearances: (See Attached Registration Sheet) (RC) (Entered: 11/16/2022) Email |
11/15/2022 | 462 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/15/2022) Email |
11/15/2022 | 461 | Certification of Counsel Regarding Order (A) Approving Form of First Amended Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (related document(s)322, 323, 345, 392, 453, 454) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 11/15/2022) Email |
11/15/2022 | 460 | Monthly Application for Compensation / Sixth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from October 1, 2022 to October 31, 2022 Filed by Polsinelli PC. Objections due by 12/6/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 11/15/2022) Email |
11/15/2022 | 459 | Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof and Granting Related Relief (Related Doc # 402, 448) Order Signed on 11/15/2022. (LJH) (Entered: 11/15/2022) Email |
11/15/2022 | 458 | Certification of Counsel Regarding Proposed Order Approving Stipulation Regarding Debtor's First (Non-Substantive) Omnibus Objection to Certain Claims Filed with Insufficient Supporting Documentation (related document(s)417) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1 (Stipulation) # 2 Exhibit 2 (Proposed Order)) (DiPietro, Michael) (Entered: 11/15/2022) Email |
11/15/2022 | 457 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/15/2022) Email |
11/14/2022 | 456 | Affidavit/Declaration of Service of the Fourth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from August 1, 2022 through August 31, 2022 (Docket No. 446). Filed by Donlin Recano. (related document(s)446) (Jordan, Lillian) (Entered: 11/14/2022) Email |
11/14/2022 | 455 | Exhibit(s) / Notice of Filing of Redlines of Debtor's First Amended Liquidating Chapter 11 Plan and First Amended Disclosure Statement of the Debtor in Support of the First Amended Liquidating Chapter 11 Plan (related document(s)322, 323, 453, 454) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1 (Plan) # 2 Exhibit 2 (Disclosure Statement)) (Ward, Christopher) (Entered: 11/14/2022) Email |
11/14/2022 | 454 | First Amended Disclosure Statement of the Debtor in Support of the First Amended Liquidating Chapter 11 Plan (related document(s)323, 453) Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 11/14/2022) Email |
11/14/2022 | 453 | Amended Chapter 11 Plan of Liquidation (related document(s)322) Filed by ECEC Wind-Down LLC (Ward, Christopher) (Entered: 11/14/2022) Email |
11/14/2022 | 452 | Notice of Agenda of Matters Scheduled for Hearing Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/14/2022) Email |
11/14/2022 | 451 | Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is 12/16/2022 at 4:00 PM. Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 11/14/2022) Email |
11/14/2022 | 450 | Order Establishing Deadline for Filing Requests for Allowance of Post-Petition Administrative Expense Claims and Directing the Form and Manner of Notice (related document(s)441, 447) Order Signed on 11/14/2022. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 11/14/2022) Email |
11/11/2022 | 449 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from September 1, 2022 to September 30, 2022 (related document(s)430) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 11/11/2022) Email |
11/11/2022 | 448 | Certificate of No Objection Regarding Second Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. § 1121(d) Further Extending the Exclusive Periods for Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)402) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 11/11/2022) Email |
11/10/2022 | 447 | Certification of Counsel Regarding Order Establishing Deadline for Filing Requests for Allowance of Post-Petition Administrative Expense Claims and Directing the Form and Manner of Notice (related document(s)441) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DiPietro, Michael) (Entered: 11/10/2022) Email |
11/10/2022 | 446 | Monthly Application for Compensation / Fourth Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from August 1, 2022 to August 31, 2022 Filed by ECEC Wind-Down LLC. Objections due by 12/1/2022. (Attachments: # 1 Notice # 2 Exhibit A) (DiPietro, Michael) (Entered: 11/10/2022) Email |
11/9/2022 | 445 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from September 1, 2022 to September 30, 2022 (related document(s)423) Filed by Polsinelli PC. (DiPietro, Michael) (Entered: 11/09/2022) Email |
11/8/2022 | 444 | Affidavit/Declaration of Service of a)Notice of Adjournment of Hearing on Objection of the Debtor to Proof of Claim No. 13 Filed by Direct Business Marketing, LLC (Docket No. 440); and b)Motion of Debtor for Entry of an Order (I) Establishing Deadline for Filing Requests for Allowance of Post-Petition Administrative Claims and (II) Approving the Form and Manner of Notice Thereof (Docket No. 441). Filed by Donlin Recano. (related document(s)440, 441) (Jordan, Lillian) (Entered: 11/08/2022) Email |
11/3/2022 | 443 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 442) Omnibus Hearings scheduled for 12/13/2022 at 11:00 AM; 12/21/2022 at 11:00 AM; 1/10/2023 at 11:00 AM; and 2/14/2023 at 11:00 AM. Signed on 11/3/2022. (RC) (Entered: 11/03/2022) Email |
11/3/2022 | 442 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 11/03/2022) Email |
11/1/2022 | 441 | Motion to Establish Administrative Claims Bar Date Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/9/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 11/01/2022) Email |
11/1/2022 | 440 | Exhibit(s) / Notice of Adjournment of Hearing on Objection of the Debtor to Proof of Claim No. 13 Filed by Direct Business Marketing, LLC (related document(s)419) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 11/01/2022) Email |
11/1/2022 | 439 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by ECEC Wind-Down LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 11/01/2022) Email |
10/28/2022 | 438 | Exhibit(s) / Notice of Mediation Resolution Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 10/28/2022) Email |
10/27/2022 | 437 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from August 1, 2022 to August 31, 2022 (related document(s)407) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 10/27/2022) Email |
10/25/2022 | 436 | Affidavit/Declaration of Service of Sixth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from September 1, 2022 to September 30, 2022. Filed by Donlin Recano. (related document(s)430) (Jordan, Lillian) (Entered: 10/25/2022) Email |
10/25/2022 | 435 | Affidavit/Declaration of Service of a. Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from August 1, 2022 Through August 31, 2022; and b. Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from September 1, 2022 Through September 30, 2022. Filed by Donlin Recano. (related document(s)427, 428) (Jordan, Lillian) (Entered: 10/25/2022) Email |
10/25/2022 | 434 | Affidavit/Declaration of Service of Amended First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Litigation Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to July 31, 2022. Filed by Donlin Recano. (related document(s)425) (Jordan, Lillian) (Entered: 10/25/2022) Email |
10/24/2022 | 433 | Order Approving Amended First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Litigation Counsel to the Debtor and Debtor in Possession for the Period from April 11, 2022 through July 31, 2022 (Related Doc # 386, 425, 429) Order Signed on 10/24/2022. (LJH) (Entered: 10/24/2022) Email |
10/21/2022 | 432 | Affidavit/Declaration of Service of a.Notice of Debtors First (Non-Substantive) Omnibus Objection to Certain Claims Filed with Insufficient Supporting Documentation; and b.Debtors First (Non-Substantive) Omnibus Objection to Certain Claims Filed with Insufficient Supporting Documentation (Docket No. 417). Filed by Donlin Recano. (related document(s)417) (Jordan, Lillian) (Entered: 10/21/2022) Email |
10/21/2022 | 431 | Affidavit/Declaration of Service of the Notice of Rescheduled Hearing Adequacy of Disclosure Statement and Approval of Solicitation Procedures (Docket No. 406). Filed by Donlin Recano. (related document(s)406) (Jordan, Lillian) (Entered: 10/21/2022) Email |
10/20/2022 | 430 | Monthly Application for Compensation / Sixth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from September 1, 2022 to September 30, 2022 Filed by Holland & Knight LLP. Objections due by 11/10/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 10/20/2022) Email |
10/20/2022 | 429 | Certification of Counsel Regarding Order Approving Amended First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Litigation Counsel to the Debtor and Debtor in Possession for the Period from April 11, 2022 through July 31, 2022 (related document(s)386, 425) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 10/20/2022) Email |
10/20/2022 | 428 | Monthly Staffing Report for Filing Period September 1, 2022 to September 30, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 11/3/2022. (Ward, Christopher) (Entered: 10/20/2022) Email |
10/20/2022 | 427 | Monthly Staffing Report for Filing Period August 1, 2022 to August 31, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 11/3/2022. (Ward, Christopher) (Entered: 10/20/2022) Email |
10/19/2022 | 426 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from September 1, 2022 to September 30, 2022 (Docket No. 423). Filed by Donlin Recano. (related document(s)423) (Jordan, Lillian) (Entered: 10/19/2022) Email |
10/19/2022 | 425 | Amended Application for Compensation / Amended First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Litigation Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to July 31, 2022 (related document(s)386) Filed by Crowell & Moring LLP. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (DiPietro, Michael) (Entered: 10/19/2022) Email |
10/18/2022 | 424 | Affidavit/Declaration of Service of the Objection of the Debtor to Proof of Claim No. 13 Filed By Direct Business Marketing, LLC (Docket No. 419). Filed by Donlin Recano. (related document(s)419) (Jordan, Lillian) (Entered: 10/18/2022) Email |
10/18/2022 | 423 | Monthly Application for Compensation / Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from September 1, 2022 to September 30, 2022 Filed by Polsinelli PC. Objections due by 11/8/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 10/18/2022) Email |
10/18/2022 | 422 | Omnibus Order Approving Certain Fee Applications of Debtor's Professionals for the Period from April 11, 2022 Through July 31, 2022 (Related Doc # 379, 380, 381) Order Signed on 10/18/2022. (Attachments: # 1 Exhibit A) (LJH) (Entered: 10/18/2022) Email |
10/17/2022 | 421 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 10/17/2022) Email |
10/17/2022 | 420 | Order Granting Motion of Debtor for Approval of Compromise with Ector County Appraisal District (Related Doc # 393, 418) Order Signed on 10/17/2022. (LJH) (Entered: 10/17/2022) Email |
10/14/2022 | 419 | Objection to Claim by Claimant(s) Direct Business Marketing, LLC.. Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Exhibit R # 20 Exhibit S # 21 Exhibit T # 22 Exhibit U # 23 Exhibit V # 24 Exhibit W # 25 Exhibit X # 26 Exhibit Y # 27 Exhibit Z # 28 Exhibit AA # 29 Exhibit BB # 30 Exhibit CC) (Ward, Christopher) (Entered: 10/14/2022) Email |
10/14/2022 | 418 | Certificate of No Objection Regarding Motion of Debtor for Approval of Compromise with Ector County Appraisal District (related document(s)393) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 10/14/2022) Email |
10/14/2022 | 417 | Omnibus Objection to Claims / Debtor's First (Non-Substantive) Omnibus Objection to Certain Claims Filed with Insufficient Supporting Documentation Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) (Entered: 10/14/2022) Email |
10/11/2022 | 416 | Order Respecting Deadline for Electric Reliability Council of Texas to File Proof of Claim, and Allowance, Treatment and Satisfaction of Claim (related document(s)240, 414) Order Signed on 10/11/2022. (LJH) (Entered: 10/11/2022) Email |
10/11/2022 | 415 | Certification of Counsel Regarding Omnibus Order Approving Certain Fee Applications of Debtor's Professionals for the Period from April 11, 2022 Through July 31, 2022 (related document(s)379, 380, 381) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1) (Ward, Christopher) (Entered: 10/11/2022) Email |
10/10/2022 | 414 | Certification of Counsel Regarding Proposed Order Respecting Deadline for Electric Reliability Council of Texas to File Proof of Claim, and Allowance, Treatment and Satisfaction of Claim (related document(s)240) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DiPietro, Michael) (Entered: 10/10/2022) Email |
10/7/2022 | 413 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from July 1, 2022 to July 31, 2022 (related document(s)383) Filed by Crowell & Moring LLP. (DiPietro, Michael) (Entered: 10/07/2022) Email |
10/7/2022 | 412 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the period from August 1, 2022 to August 31, 2022 (related document(s)384) Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 10/07/2022) Email |
10/7/2022 | 411 | Notice of Withdrawal of Certification of Counsel Regarding Proposed Order Respecting Deadline for Electric Reliability Council of Texas to File Proof of Claim, and Allowance, Treatment and Satisfaction of Claim (related document(s)408) Filed by ECEC Wind-Down LLC. (DiPietro, Michael) (Entered: 10/07/2022) Email |
10/6/2022 | 410 | Affidavit/Declaration of Service of the Fifth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the Period from August 1, 2022 through August 31, 2022 (Docket No. 407). Filed by Donlin Recano. (related document(s)407) (Jordan, Lillian) (Entered: 10/06/2022) Email |
10/6/2022 | 409 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 (related document(s)365) Filed by Crowell & Moring LLP. (Ward, Christopher) (Entered: 10/06/2022) Email |
10/6/2022 | 408 | Certification of Counsel Regarding Proposed Order Respecting Deadline for Electric Reliability Council of Texas to File Proof of Claim, and Allowance, Treatment and Satisfaction of Claim (related document(s)240) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 10/06/2022) Email |
10/5/2022 | 407 | Monthly Application for Compensation / Fifth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from August 1, 2022 to August 31, 2022 Filed by Holland & Knight LLP. Objections due by 10/26/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 10/05/2022) Email |
10/4/2022 | 406 | Notice of Hearing / Notice of Rescheduled Hearing Regarding Adequacy of Disclosure Statement and Approval of Solicitation Procedures (related document(s)345) Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 10/04/2022) Email |
10/4/2022 | 405 | Appellee Designation of Additional Items for Inclusion in Record of Appeal (related document(s)391) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 10/04/2022) Email |
10/3/2022 | 404 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on October 4, 2022 at 11:00 A.M. (ET) (Docket No. 400); and b.Second Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. § 1121(d) Further Extending the Exclusive Periods for Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 402). Filed by Donlin Recano. (related document(s)400, 402) (Jordan, Lillian) (Entered: 10/03/2022) Email |
10/1/2022 | 403 | Affidavit/Declaration of Service of the Notice of Filing of Revised Monthly Invoices of Perella Weinberg Partners LP (Docket No. 395). Filed by Donlin Recano. (related document(s)395) (Jordan, Lillian) (Entered: 10/01/2022) Email |
9/30/2022 | 402 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by ECEC Wind-Down LLC. Hearing scheduled for 11/16/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/9/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/30/2022) Email |
9/30/2022 | 401 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by ECEC Wind-Down LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 09/30/2022) Email |
9/30/2022 | 400 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 10/4/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 09/30/2022) Email |
9/29/2022 | 399 | Order Regarding Mediation (Related Document(s) 398) Order Signed on 9/29/2022. (RC) (Entered: 09/29/2022) Email |
9/29/2022 | 398 | Certification of Counsel Regarding Order Regarding Mediation Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/29/2022) Email |
9/29/2022 | 397 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from July 1, 2022 to July 31, 2022 (related document(s)366) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 09/29/2022) Email |
9/29/2022 | 396 | Affidavit/Declaration of Service of a.Motion of Debtor for Approval of Compromise with Ector County Appraisal District (Docket No. 393); and b.Declaration of John Baumgartner, Chief Restructuring Officer, in Support of Motion of Debtor for Approval of Settlement with Ector County Appraisal District (Docket No. 394). Filed by Donlin Recano. (related document(s)393, 394) (Jordan, Lillian) (Entered: 09/29/2022) Email |
9/28/2022 | 395 | Exhibit(s) / Notice of Filing of Revised Monthly Invoices of Perella Weinberg Partners LP (related document(s)366) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 09/28/2022) Email |
9/27/2022 | 394 | Declaration of John Baumgartner, Chief Restructuring Officer, in Support of Motion of Debtor for Approval of Compromise with Ector County Appraisal District (related document(s)393) Filed by ECEC Wind-Down LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Ward, Christopher) (Entered: 09/27/2022) Email |
9/27/2022 | 393 | Motion to Approve Compromise under Rule 9019 / Motion of Debtor for Approval of Compromise with Ector County Appraisal District Filed by ECEC Wind-Down LLC. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/12/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/27/2022) Email |
9/27/2022 | 392 | Limited Objection to Motion to Approve Disclosure Statement of the Debtor in Support of Liquidating Chapter 11 Plan (related document(s)323, 345) Filed by Direct Energy Business Marketing LLC (Nestor, Michael) (Entered: 09/27/2022) Email |
9/20/2022 | 391 | Statement of Issues on Appeal and Designation of Record on Appeal (related document(s)367) Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 09/20/2022) Email |
9/20/2022 | 390 | Transcript regarding Hearing Held 08/17/22 RE: MOTION FOR ORDER AUTHORIZING. Remote electronic access to the transcript is restricted until 12/19/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by ECEC Wind-Down LLC . Notice of Intent to Request Redaction Deadline Due By 9/27/2022. Redaction Request Due By 10/11/2022. Redacted Transcript Submission Due By 10/21/2022. Transcript access will be restricted through 12/19/2022. (JC) (Entered: 09/20/2022) Email |
9/20/2022 | 389 | Affidavit/Declaration of Service of the First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor and Debtor in Possession for the Period from April 11, 2022 through July 31, 2022 (Docket No. 386). Filed by Donlin Recano. (related document(s)386) (Jordan, Lillian) (Entered: 09/20/2022) Email |
9/20/2022 | 388 | Affidavit/Declaration of Service of a)Third Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from July 1, 2022 through July 31, 2022 (Docket No. 383); and b)Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from August 1, 2022 through August 31, 2022 (Docket No. 384) & Notice of Agenda of Matters Scheduled for Hearing on September 20, 2022 at 11:00 A.M. (ET) (Docket No. 385). Filed by Donlin Recano. (related document(s)383, 384, 385) (Jordan, Lillian) (Entered: 09/20/2022) Email |
9/19/2022 | 387 | Affidavit/Declaration of Service of a.First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the Period From April 11, 2022 Through July 31, 2022 (Docket No. 379); b.Summary Cover Sheet to the First Interim Fee Application of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the Period From April 11, 2022 Through July 31, 2022 (Docket No. 380); c.First and Final Fee Application of Perella Weinberg Partners LP, as Investment Banker to the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 11, 2022 through July 31, 2022 (Docket No. 381); and d.Notice of Filing of Revised Exhibit E to First and Final Fee Application of Perella Weinberg Partners LP, as Investment Banker to the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 11, 2022 through July 31, 2022 (Docket No. 382). Filed by Donlin Recano. (related document(s)379, 380, 381, 382) (Jordan, Lillian) (Entered: 09/19/2022) Email |
9/16/2022 | 386 | Interim Application for Compensation / First Interim Fee Application of Crowell & Moring LLP for Compensation and Reimbursement of Expenses as Special Litigation Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to July 31, 2022 Filed by Crowell & Moring LLP. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/7/2022. (Attachments: # 1 Notice # 2 Exhibit A-E) (Ward, Christopher) (Entered: 09/16/2022) Email |
9/15/2022 | 385 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ECEC Wind-Down LLC. Hearing scheduled for 9/20/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 09/15/2022) Email |
9/15/2022 | 384 | Monthly Application for Compensation / Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the period from August 1, 2022 to August 31, 2022 Filed by Polsinelli PC. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/15/2022) Email |
9/15/2022 | 383 | Monthly Application for Compensation / Third Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from July 1, 2022 to July 31, 2022 Filed by Crowell & Moring LLP. Objections due by 9/6/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/15/2022) Email |
9/14/2022 | 382 | Amended Exhibit(s) / Notice of Filing of Revised Exhibit E to First and Final Fee Application of Perella Weinberg Partners LP for Compensation and Reimbursement of Expenses as Investment Banker to the Debtor and Debtor in Possession for the Period from April 11, 2022 through July 31, 2022 (related document(s)381) Filed by Perella Weinberg Partners LP. (Attachments: # 1 Exhibit E) (DiPietro, Michael) (Entered: 09/14/2022) Email |
9/14/2022 | 381 | Final Application for Compensation / First and Final Fee Application of Perella Weinberg Partners LP, as Investment Banker to the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to July 31, 2022 Filed by Perella Weinberg Partners LP. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/5/2022. (Attachments: # 1 Notice # 2 Exhibit A-E) (Ward, Christopher) (Entered: 09/14/2022) Email |
9/14/2022 | 380 | Interim Application for Compensation / First Interim Fee Application of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to July 31, 2022 Filed by ECEC Wind-Down LLC. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/5/2022. (Attachments: # 1 Notice # 2 Exhibit A-F) (Ward, Christopher) (Entered: 09/14/2022) Email |
9/14/2022 | 379 | Interim Application for Compensation / First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from April 11, 2022 to July 31, 2022 Filed by Polsinelli PC. Hearing scheduled for 10/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/5/2022. (Attachments: # 1 Notice # 2 Exhibit A-F) (Ward, Christopher) (Entered: 09/14/2022) Email |
9/14/2022 | 378 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 22-1176 ; BAP Number 22-49: (related document(s)367) (LBr) (Entered: 09/14/2022) Email |
9/12/2022 | 377 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period July 1, 2022 to July 31, 2022 (related document(s)344) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 09/12/2022) Email |
9/9/2022 | 376 | BNC Certificate of Mailing. (related document(s)370) (related document(s)370) Notice Date 09/09/2022. (Admin.) (Entered: 09/10/2022) Email |
9/9/2022 | 375 | Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof and Granting Related Relief (Related Doc # 318)(related document(s)374) Order Signed on 9/9/2022. (LJH) (Entered: 09/09/2022) Email |
9/9/2022 | 374 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)318) Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 09/09/2022) Email |
9/9/2022 | 373 | Affidavit/Declaration of Service of i. Second Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022 (Docket No. 365); and ii.Fourth Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period from July 1, 2022 through July 31, 2022 (Docket No. 366). Filed by Donlin Recano. (related document(s)365, 366) (Jordan, Lillian) (Entered: 09/09/2022) Email |
9/7/2022 | 372 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtors in Possession for the period from July 1, 2022 to July 31, 2022 (related document(s)336) Filed by Polsinelli PC. (DiPietro, Michael) (Entered: 09/07/2022) Email |
9/7/2022 | 371 | Receipt of filing fee for Notice of Appeal (Ap)( 22-10320-JTD) [appeal,ntcapl] ( 298.00). Receipt Number A10848246, amount $ 298.00. (U.S. Treasury) (Entered: 09/07/2022) Email |
9/7/2022 | 370 | Clerk's Notice Regarding Filing of Appeal to District Court #22-49 (related document(s)367) (related document(s) 367) (LBr) (Entered: 09/07/2022) Email |
9/7/2022 | 369 | Transmittal of Record on Appeal to District Court #22-49 Appeal Tickle due by: 9/12/2022. (Attachments: # 1 Exhibit) (related document(s)367) (LBr) (Entered: 09/07/2022) Email |
9/6/2022 | 368 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates (Docket No. 361). Filed by Donlin Recano. (related document(s)361) (Jordan, Lillian) (Entered: 09/06/2022) Email |
9/6/2022 | 367 | Notice of Appeal . Fee Amount $298. (related document(s)355) Appellants listed as: Direct Energy Business Marketing, LLC. Appellees listed as: ECEC Wind-Down LLC, (f.k.a. Ector County Energy Center, LLC); and the Ad Hoc Group of Prepetition Secured Lenders. Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 09/06/2022) Email |
9/6/2022 | 366 | Monthly Application for Compensation / Fourth Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from July 1, 2022 to July 31, 2022 Filed by Perella Weinberg Partners LP. Objections due by 9/27/2022. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 09/06/2022) Email |
9/6/2022 | 365 | Monthly Application for Compensation / Second Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 Filed by Crowell & Moring LLP. Objections due by 9/27/2022. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 09/06/2022) Email |
9/6/2022 | 364 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 361) Omnibus Hearings scheduled for 10/4/2022 at 11:00 AM and 11/16/2022 at 10:00 AM. Signed on 9/6/2022. (RC) (Entered: 09/06/2022) Email |
9/3/2022 | 363 | Affidavit/Declaration of Service of the No Order Required Certificate of No Objection Regarding Third Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022 (Docket No. 359). Filed by Donlin Recano. (related document(s)359) (Jordan, Lillian) (Entered: 09/03/2022) Email |
9/2/2022 | 362 | Affidavit/Declaration of Service of Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from July 1, 2022 Through July 31, 2022. Filed by Donlin Recano. (related document(s)357) (Jordan, Lillian) (Entered: 09/02/2022) Email |
9/2/2022 | 361 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by ECEC Wind-Down LLC. (Ward, Christopher) (Entered: 09/02/2022) Email |
9/2/2022 | 360 | Affidavit/Declaration of Service of a)Order Amending Case Caption (Docket No. 354); and b)Order Denying Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Debtors Estate (Docket No. 355). Filed by Donlin Recano. (related document(s)354, 355) (Jordan, Lillian) (Entered: 09/02/2022) Email |
9/1/2022 | 359 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 (related document(s)285) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 09/01/2022) Email |
8/31/2022 | 358 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to May 31, 2022 (related document(s)321) Filed by Crowell & Moring LLP. (Ward, Christopher) (Entered: 08/31/2022) Email |
8/31/2022 | 357 | Monthly Staffing Report for Filing Period July 1, 2022 to July 31, 2022 of Grant Thornton LLP Filed by ECEC Wind-Down LLC. Objections due by 9/14/2022. (Ward, Christopher) (Entered: 08/31/2022) Email |
8/31/2022 | 356 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by ECEC Wind-Down LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 08/31/2022) Email |
8/31/2022 | 355 | Order Denying Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Debtor's Estate (Related Document(s) 163, 346) Order Signed on 8/31/2022. (RC) (Entered: 08/31/2022) Email |
8/31/2022 | 354 | Order Amending Case Caption (Related Document(s) 325, 353) Order Signed on 8/31/2022. (RC) (Entered: 08/31/2022) Email |
8/29/2022 | 353 | Certification of Counsel Regarding Order Amending Case Caption (related document(s)325) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 08/29/2022) Email |
8/25/2022 | 352 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from June 1, 2022 to June 30, 2022 (related document(s)284) Filed by Polsinelli PC. (DiPietro, Michael) (Entered: 08/25/2022) Email |
8/25/2022 | 351 | Affidavit/Declaration of Service of the Notice of Hearing to Consider Approval of Disclosure Statement and Solicitation Procedures for Chapter 11 Plan of Liquidation of Ector County Energy Center LLC (Docket No. 350). Filed by Donlin Recano. (related document(s)345, 350) (Jordan, Lillian) (Entered: 08/25/2022) Email |
8/24/2022 | 350 | Notice of Hearing to Consider Approval of Disclosure Statement and Solicitation Procedures for Debtor's Chapter 11 Plan (related document(s)345) Filed by Ector County Energy Center LLC. Hearing scheduled for 10/4/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/27/2022. (DiPietro, Michael) (Entered: 08/24/2022) Email |
8/24/2022 | 349 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 17, 2022 at 10:00 A.M. (ET) (Docket No. 335). Filed by Donlin Recano. (related document(s)335) (Jordan, Lillian) (Entered: 08/24/2022) Email |
8/23/2022 | 348 | Affidavit/Declaration of Service of a.Disclosure Statement of the Debtor in Support of Liquidating Chapter 11 Plan (Docket No. 323); and b.Motion of the Debtor for an Order (A) Approving the Adequacy of Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (Docket No. 345). Filed by Donlin Recano. (related document(s)323, 345) (Jordan, Lillian) (Entered: 08/23/2022) Email |
8/23/2022 | 347 | Affidavit/Declaration of Service of the Fourth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from July 1, 2022 through July 31, 2022 (Docket No. 344),. Filed by Donlin Recano. (related document(s)344) (Jordan, Lillian) (Entered: 08/23/2022) Email |
8/22/2022 | 346 | Certification of Counsel Regarding Order Denying Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Debtors Estate (related document(s)163) Filed by Ector County Energy Center LLC. (Attachments: # 1 Proposed Form of Order) (DiPietro, Michael) (Entered: 08/22/2022) Email |
8/18/2022 | 345 | Motion to Approve / Motion of the Debtor for an Order (A) Approving the Adequacy of Disclosure Statement; (B) Approving Plan Solicitation and Voting Procedures; (C) Approving the Manner and Forms of Notices and Ballots; (D) Establishing Certain Deadlines in Connection with Approval of the Disclosure Statement and Plan; (E) Scheduling a Confirmation Hearing; and (F) Granting Related Relief (related document(s)322, 323) Filed by Ector County Energy Center LLC. Hearing scheduled for 10/4/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/27/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 08/18/2022) Email |
8/18/2022 | 344 | Monthly Application for Compensation / Fourth Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period July 1, 2022 to July 31, 2022 Filed by Holland & Knight LLP. Objections due by 9/8/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 08/18/2022) Email |
8/18/2022 | 343 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from July 1, 2022 through July 31, 2022 (Docket No. 336). Filed by Donlin Recano. (related document(s)336) (Jordan, Lillian) (Entered: 08/18/2022) Email |
8/17/2022 | 342 | PDF with attached Audio File. Court Date & Time [08/17/2022 09:36:55 AM]. File Size [ 40634 KB ]. Run Time [ 01:52:10 ]. (admin). (Entered: 08/17/2022) Email |
8/17/2022 | 341 | Minute Entry Re: 335 ; Telephonic Hearing Held Re: 163 ; motion to authorize Direct Energy Marketing, LLC to commence and prosecute claims on behalf of the estate ( 163 ) is DENIED; parties to confer and submit a form of order incorporating the Court's ruling under certification of counsel (and upload for signing); Appearances: (See Attached Registration Sheet) (RC) (Entered: 08/17/2022) Email |
8/17/2022 | 340 | Affidavit/Declaration of Service of the Second Supplemental Declaration of John J. Monaghan in Support of Application of Debtor to Retain and Employ Holland & Knight LLP as Counsel for Debtor and Debtor in Possession (Docket No. 326). Filed by Donlin Recano. (related document(s)326) (Jordan, Lillian) (Entered: 08/17/2022) Email |
8/16/2022 | 339 | Affidavit/Declaration of Service of a.Notice of Filing of Declaration of Brent Stahl, Esq. in Support of Ordinary Course Retention (Docket No. 319); and b.Notice of Filing of Declaration of Raymond R. Gray, Esq. in Support of Ordinary Course Retention (Docket No. 320). Filed by Donlin Recano. (related document(s)319, 320) (Jordan, Lillian) (Entered: 08/16/2022) Email |
8/16/2022 | 338 | Affidavit/Declaration of Service of the First Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the Period from April 11, 2022 through May 31, 2022 (Docket No. 321). Filed by Donlin Recano. (related document(s)321) (Jordan, Lillian) (Entered: 08/16/2022) Email |
8/15/2022 | 337 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 (related document(s)294) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 08/15/2022) Email |
8/15/2022 | 336 | Monthly Application for Compensation / Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtors in Possession for the period from July 1, 2022 to July 31, 2022 Filed by Polsinelli PC. Objections due by 9/6/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 08/15/2022) Email |
8/15/2022 | 335 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 8/17/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 08/15/2022) Email |
8/15/2022 | 334 | Order Authorizing the Debtor's Payment of a Sale Fee to Perella Weinberg Partners LP (Related Doc # 292, 329) Order Signed on 8/15/2022. (LJH) (Entered: 08/15/2022) Email |
8/12/2022 | 333 | Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Balloting Agent Effective July 13, 2022 (Related Doc # 301, 332) Order Signed on 8/12/2022. (LJH) (Entered: 08/12/2022) Email |
8/12/2022 | 332 | Certification of Counsel Regarding Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Balloting Agent Effective July 13, 2022 (related document(s)301) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 08/12/2022) Email |
8/12/2022 | 331 | Affidavit/Declaration of Service Re: Supplemental Affidavit of Service of a.Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims (Docket No. 248); and a b.Proof of Claim Form and Instructions for Proof of Claim. Filed by Donlin Recano. (related document(s)248) (Jordan, Lillian) (Entered: 08/12/2022) Email |
8/12/2022 | 330 | Notice of Hearing re: Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)318) Filed by Ector County Energy Center LLC. Hearing scheduled for 9/20/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/26/2022. (Ward, Christopher) (Entered: 08/12/2022) Email |
8/12/2022 | 329 | Certification of Counsel Regarding Order Authorizing the Debtor's Payment of a Sale Fee to Perella Weinberg Partners LP (related document(s)292) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 08/12/2022) Email |
8/11/2022 | 328 | Affidavit/Declaration of Service of the Motion of Debtor to Amend Case Caption (Docket No. 325). Filed by Donlin Recano. (related document(s)325) (Jordan, Lillian) (Entered: 08/11/2022) Email |
8/11/2022 | 327 | Affidavit/Declaration of Service of a.Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims (Docket No. 248); and a b.Proof of Claim Form and Instructions for Proof of Claim. Filed by Donlin Recano. (related document(s)248) (Jordan, Lillian) (Entered: 08/11/2022) Email |
8/11/2022 | 326 | Supplemental Declaration of John J. Monaghan in Support of Application of Debtor to Retain and Employ Holland & Knight LLP as Counsel for Debtor and Debtor in Possession (related document(s)93, 165, 170) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 08/11/2022) Email |
8/10/2022 | 325 | Motion to Amend Caption Filed by Ector County Energy Center LLC. Hearing scheduled for 9/20/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/26/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 08/10/2022) Email |
8/10/2022 | 324 | Affidavit/Declaration of Service of the Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. § 1121(d) Extending the Exclusive Periods for Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 318). Filed by Donlin Recano. (related document(s)318) (Jordan, Lillian) (Entered: 08/10/2022) Email |
8/9/2022 | 323 | Disclosure Statement of the Debtor in Support of Liquidating Chapter 11 Plan (related document(s)322) Filed by Ector County Energy Center LLC (Ward, Christopher) (Entered: 08/09/2022) Email |
8/9/2022 | 322 | Chapter 11 Plan of Liquidation Filed by Ector County Energy Center LLC (Ward, Christopher) (Entered: 08/09/2022) Email |
8/9/2022 | 321 | Monthly Application for Compensation / First Monthly Fee Statement of Crowell & Moring LLP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to May 31, 2022 Filed by Crowell & Moring LLP. Objections due by 8/30/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 08/09/2022) Email |
8/9/2022 | 320 | Declaration of Raymond R. Gray, Esq. in Support of Ordinary Course Retention (related document(s)299) Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 08/09/2022) Email |
8/9/2022 | 319 | Declaration of Brent Stahl, Esq. in Support of Ordinary Course Retention (related document(s)299) Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 08/09/2022) Email |
8/8/2022 | 318 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Ector County Energy Center LLC. Hearing scheduled for 9/20/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/26/2022. (Attachments: # 1 Proposed Form of Order) (DiPietro, Michael) (Entered: 08/08/2022) Email |
8/5/2022 | 317 | Affidavit/Declaration of Service of a)Notice of Telephonic Section 341 Meeting (Docket No. 88); and b)Notice of Chapter 11 Bankruptcy Case (Docket No. 89). Filed by Donlin Recano. (related document(s)88, 89) (Jordan, Lillian) (Entered: 08/05/2022) Email |
8/5/2022 | 316 | Exhibit(s) / Notice of Filing of Third Amended Budget (related document(s)6, 71, 134, 195, 226, 265) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 08/05/2022) Email |
8/4/2022 | 315 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 3, 2022 at 2:00 P.M. (ET) [Docket No. 307]. Filed by Donlin Recano. (related document(s)307) (Jordan, Lillian) (Entered: 08/04/2022) Email |
8/3/2022 | 314 | Affidavit/Declaration of Service Re: Supplemental Affidavit of Service of the Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business (Docket No. 299). Filed by Donlin Recano. (related document(s)299, 305) (Jordan, Lillian) (Entered: 08/03/2022) Email |
8/2/2022 | 313 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Ector County Energy Center LLC. Hearing scheduled for 8/3/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 08/02/2022) Email |
8/1/2022 | 312 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Ector County Energy Center LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 08/01/2022) Email |
8/1/2022 | 311 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of Perella Weinberg Partner LP for Payment of Compensation and Reimbursement of Expenses for the period from May 1, 2022 to May 31, 2022 (related document(s)270) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 08/01/2022) Email |
8/1/2022 | 310 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to April 30, 2022 (related document(s)269) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 08/01/2022) Email |
8/1/2022 | 309 | Exhibit(s) / Notice of Filing of Revised Monthly Invoices of Perella Weinberg Partner LP (related document(s)269, 270, 285) Filed by Perella Weinberg Partners LP. (Ward, Christopher) (Entered: 08/01/2022) Email |
8/1/2022 | 308 | Affidavit/Declaration of Service of Application of Debtor for Entry of an Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Balloting Agent Effective July 13, 2022. Filed by Donlin Recano. (related document(s)301) (Jordan, Lillian) (Entered: 08/01/2022) Email |
8/1/2022 | 307 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 8/3/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 08/01/2022) Email |
7/28/2022 | 306 | Affidavit/Declaration of Service of the Motion of Debtor for Entry of an Order Authorizing the Debtors Payment of a Sale Fee to Perella Weinberg Partners LP (Docket No. 292). Filed by Donlin Recano. (related document(s)292) (Jordan, Lillian) (Entered: 07/28/2022) Email |
7/27/2022 | 305 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business (Docket No. 297); b)Notice of Withdrawal of Docket No. 141 (Docket No. 298); c)Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business (Docket No. 299); and d)Amended Notice of Agenda of Matters Scheduled for Hearing on July 26, 2022 at 10:00 A.M. (ET) (Hearing Cancelled) (Docket No. 300). Filed by Donlin Recano. (related document(s)297, 298, 299, 300) (Jordan, Lillian) (Entered: 07/27/2022) Email |
7/27/2022 | 304 | Affidavit/Declaration of Service of the Monthly Staffing Report for Filing Period June 1, 2022 to June 30, 2022 of Grant Thornton LLP (Docket No. 296). Filed by Donlin Recano. (related document(s)296) (Jordan, Lillian) (Entered: 07/27/2022) Email |
7/27/2022 | 303 | Affidavit/Declaration of Service of the Third Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022 (Docket No. 294). Filed by Donlin Recano. (related document(s)294) (Jordan, Lillian) (Entered: 07/27/2022) Email |
7/27/2022 | 302 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 26, 2022 at 10:00 A.M. (ET) (Docket No. 293). Filed by Donlin Recano. (related document(s)293) (Jordan, Lillian) (Entered: 07/27/2022) Email |
7/27/2022 | 301 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Claims and Balloting Agent Effective July 13, 2022 Filed by Ector County Energy Center LLC. Hearing scheduled for 8/17/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) (Entered: 07/27/2022) Email |
7/25/2022 | 300 | Amended HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 7/26/2022 at 10:00 AM has been rescheduled. Filed by Ector County Energy Center LLC. Hearing scheduled for 8/3/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 07/25/2022) Email |
7/25/2022 | 299 | Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business (Related Doc # 271, 297) Order Signed on 7/25/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJH) (Entered: 07/25/2022) Email |
7/25/2022 | 298 | Notice of Withdrawal of Motion of Debtor for Entry of a Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing Secured by Priming Liens, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)141) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 07/25/2022) Email |
7/25/2022 | 297 | Certification of Counsel Regarding Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business (related document(s)271) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 07/25/2022) Email |
7/22/2022 | 296 | Monthly Staffing Report for Filing Period June 1, 2022 to June 30, 2022 of Grant Thornton LLP Filed by Ector County Energy Center LLC. Objections due by 8/5/2022. (Ward, Christopher) (Entered: 07/22/2022) Email |
7/22/2022 | 295 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from May 1, 2022 to May 31, 2022 (related document(s)267) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 07/22/2022) Email |
7/22/2022 | 294 | Monthly Application for Compensation / Third Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 Filed by Holland & Knight LLP. Objections due by 8/12/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/22/2022) Email |
7/22/2022 | 293 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 7/26/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 07/22/2022) Email |
7/20/2022 | 292 | Motion to Authorize / Motion of Debtor for Entry of an Order Authorizing the Payment of a Sale Fee to Perella Weinberg Partners LP Filed by Ector County Energy Center LLC. Hearing scheduled for 8/17/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/10/2022. (Attachments: # 1 Notice # 2 Exhibit A) (DiPietro, Michael) (Entered: 07/20/2022) Email |
7/19/2022 | 291 | Affidavit/Declaration of Service of a.Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from June 1, 2022 through June 30, 2022 (Docket No. 284); and b.Third Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022 (Docket No. 285). Filed by Donlin Recano. (related document(s)284, 285) (Jordan, Lillian) (Entered: 07/19/2022) Email |
7/18/2022 | 290 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 289) Omnibus Hearings scheduled for 8/17/2022 at 10:00; 9/20/2022 at 11:00 AM; and 10/19/2022 at 11:00 AM. Signed on 7/18/2022. (RC) (Entered: 07/18/2022) Email |
7/18/2022 | 289 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 07/18/2022) Email |
7/18/2022 | 288 | Certificate of No Objection - No Order Required Regarding Consolidated First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor In Possession for the period from April 11, 2022 to May 31, 2022 (related document(s)254) Filed by Polsinelli PC. (Ward, Christopher) (Entered: 07/18/2022) Email |
7/18/2022 | 287 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to April 30, 2022 (related document(s)253) Filed by Holland & Knight LLP. (Ward, Christopher) (Entered: 07/18/2022) Email |
7/17/2022 | 286 | Affidavit/Declaration of Service of the Notice of Closing of Sale (Docket No. 283). Filed by Donlin Recano. (related document(s)283) (Jordan, Lillian) (Entered: 07/17/2022) Email |
7/15/2022 | 285 | Monthly Application for Compensation / Third Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from June 1, 2022 to June 30, 2022 Filed by Perella Weinberg Partners LP. Objections due by 8/5/2022. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 07/15/2022) Email |
7/15/2022 | 284 | Monthly Application for Compensation / Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtor and Debtor in Possession for the period from June 1, 2022 to June 30, 2022 Filed by Polsinelli PC. Objections due by 8/5/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/15/2022) Email |
7/13/2022 | 283 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / Notice of Closing of Sale (related document(s)259) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 07/13/2022) Email |
7/12/2022 | 282 | Affidavit/Declaration of Service of serve the Notice of Filing of Monthly Staffing and Compensation Report of Grant Thornton LLP for the Period from April 12, 2022 through May 31, 2022 (Docket No. 280). Filed by Donlin Recano. (related document(s)280) (Jordan, Lillian) (Entered: 07/12/2022) Email |
7/8/2022 | 281 | Adversary Case 22-50388 Transferred in by United States District Court for the District of Delaware (NR) (Entered: 07/08/2022) Email |
7/7/2022 | 280 | Monthly Staffing Report for Filing Period April 12, 2022 - May 31, 2022 of Grant Thornton LLP Filed by Ector County Energy Center LLC. Objections due by 7/21/2022. (Ward, Christopher) (Entered: 07/07/2022) Email |
7/7/2022 | 279 | Affidavit/Declaration of Service of the Second Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the Period from May 1, 2022 through May 31, 2022 (Docket No. 267). Filed by Donlin Recano. (related document(s)267) (Jordan, Lillian) (Entered: 07/07/2022) Email |
7/6/2022 | 278 | Affidavit/Declaration of Service of a.Second Notice of Amendment to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor That May Be Assumed and Assigned (Docket No. 263); and b.Notice of Filing of Second Amended Budget (Docket No. 265). Filed by Donlin Recano. (related document(s)263, 265) (Jordan, Lillian) (Entered: 07/06/2022) Email |
7/6/2022 | 277 | Affidavit/Declaration of Service of a.First Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period From April 11, 2022 Through April 30, 2022 (Docket No. 269); and b.Second Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period From May 1, 2022 Through May 31, 2022 (Docket No. 270). Filed by Donlin Recano. (related document(s)269, 270) (Jordan, Lillian) (Entered: 07/06/2022) Email |
7/6/2022 | 276 | Affidavit/Declaration of Service of the Motion of Debtor for Entry of an Order Authorizing Retention and Payment of Professionals Utilized By Debtor in the Ordinary Course of Business (Docket No. 271). Filed by Donlin Recano. (related document(s)271) (Jordan, Lillian) (Entered: 07/06/2022) Email |
7/6/2022 | 275 | Affidavit/Declaration of Service : Supplemental Affidavit of Service of a.Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims (Docket No. 248); and b.Proof of Claim Form and Instructions for Proof of Claim. Filed by Donlin Recano. (related document(s)248, 268) (Jordan, Lillian) (Entered: 07/06/2022) Email |
7/5/2022 | 274 | Transcript regarding Hearing Held 06/27/22 RE: Sale Hearing + Omnibus. Remote electronic access to the transcript is restricted until 10/3/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 7/12/2022. Redaction Request Due By 7/26/2022. Redacted Transcript Submission Due By 8/5/2022. Transcript access will be restricted through 10/3/2022. (JC) (Entered: 07/05/2022) Email |
7/1/2022 | 273 | Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Dylla, Christopher) (Entered: 07/01/2022) Email |
7/1/2022 | 272 | Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Dylla, Christopher) (Entered: 07/01/2022) Email |
7/1/2022 | 271 | Motion to Authorize / Motion of Debtor for Entry of an Order Authorizing Retention and Payment of Professionals Utilized by Debtor in the Ordinary Course of Business Filed by Ector County Energy Center LLC. Hearing scheduled for 7/26/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/19/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/01/2022) Email |
7/1/2022 | 270 | Monthly Application for Compensation / Second Monthly Fee Statement of Perella Weinberg Partner LP for Payment of Compensation and Reimbursement of Expenses for the period from May 1, 2022 to May 31, 2022 Filed by Perella Weinberg Partners LP. Objections due by 7/22/2022. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 07/01/2022) Email |
7/1/2022 | 269 | Monthly Application for Compensation / First Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to April 30, 2022 Filed by Perella Weinberg Partners LP. Objections due by 7/22/2022. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 07/01/2022) Email |
7/1/2022 | 268 | Affidavit/Declaration of Service of a.Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims (Docket No. 248); and a b.Proof of Claim Form and Instructions for Proof of Claim. Filed by Donlin Recano. (related document(s)248) (Jordan, Lillian) (Entered: 07/01/2022) Email |
6/30/2022 | 267 | Monthly Application for Compensation / Second Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from May 1, 2022 to May 31, 2022 Filed by Holland & Knight LLP. Objections due by 7/21/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/30/2022) Email |
6/30/2022 | 266 | Affidavit/Declaration of Service of the Notice of Bidding Procedures, Auction Date, and Sale Hearing. Filed by Donlin Recano. (related document(s)138, 148) (Jordan, Lillian) (Entered: 06/30/2022) Email |
6/30/2022 | 265 | Exhibit(s) / Notice of Filing of Second Amended Budget (related document(s)6, 71, 134, 141, 195, 226) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/30/2022) Email |
6/30/2022 | 264 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims. Filed by Donlin Recano. (Jordan, Lillian) (Entered: 06/30/2022) Email |
6/30/2022 | 263 | Notice of Assumption of Lease/Executory Contract / Second Notice of Amendment to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (related document(s)7, 136, 174, 231, 259). Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/30/2022) Email |
6/29/2022 | 262 | Affidavit/Declaration of Service of i. Notice of Successful Bidder [Docket No. 249]; ii.Notice of Agenda of Matters Scheduled for Hearing on June 27, 2022 at 11:00 A.M. (ET) [Docket No. 251]; and iii.Supplemental Declaration of Alexander Svoyskiy in Support of Motion of Debtor for Orders (I)(A) Authorizing Debtors Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances And Interests, and (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [Docket No. 252]. Filed by Donlin Recano. (related document(s)249, 251, 252) (Jordan, Lillian) (Entered: 06/29/2022) Email |
6/28/2022 | 261 | Affidavit/Declaration of Service of a. First Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the Period from April 11, 2022 Through April 30, 2022; and b. Consolidated First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor in Possession for the Period from April 11, 2022 Through May 31, 2022. Filed by Donlin Recano. (related document(s)253, 254) (Jordan, Lillian) (Entered: 06/28/2022) Email |
6/28/2022 | 260 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Ector County Energy Center LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 06/28/2022) Email |
6/27/2022 | 259 | Order (A) Authorizing and Approving the Sale of Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (B) Authorizing and Approving the Assumption of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)7, 136, 255, 258) Order Signed on 6/27/2022. (Attachments: # 1 Exhibit A # 2 Exhibit A-1) (LJH) (Entered: 06/27/2022) Email |
6/27/2022 | 258 | Certification of Counsel Regarding Revised Order (A) Authorizing and Approving the Sale of Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (B) Authorizing and Approving the Assumption of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)7, 136, 255) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/27/2022) Email |
6/27/2022 | 257 | Minute Entry Re: 256 ; Telephonic Hearing Held Re: 7 ; sale motion ( 7 ) is GRANTED; revised order to be uploaded for signing; Appearances: (See Attached Registration Sheets) (RC) (Entered: 06/27/2022) Email |
6/27/2022 | 256 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 6/27/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 06/27/2022) Email |
6/27/2022 | 255 | Certification of Counsel Regarding Order (A) Authorizing and Approving the Sale of Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (B) Authorizing and Approving the Assumption of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)7, 136) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/27/2022) Email |
6/24/2022 | 254 | Monthly Application for Compensation / Consolidated First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel for the Debtor and Debtor In Possession for the period from April 11, 2022 to May 31, 2022 Filed by Polsinelli PC. Objections due by 7/15/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/24/2022) Email |
6/24/2022 | 253 | Monthly Application for Compensation / First Monthly Fee Statement of Holland & Knight LLP for Payment of Compensation and Reimbursement of Expenses for the period from April 11, 2022 to April 30, 2022 Filed by Holland & Knight LLP. Objections due by 7/15/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/24/2022) Email |
6/23/2022 | 252 | Supplemental Declaration of Alexander Svoyskiy in Support of Motion of the Debtor for Orders (I)(A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)7, 8, 136) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/23/2022) Email |
6/23/2022 | 251 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 6/27/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 06/23/2022) Email |
6/23/2022 | 250 | Order Authorizing Debtor to File Under Seal Portions of the Objection to Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate. (Related Doc # 210, 247) Order Signed on 6/23/2022. (LJH) (Entered: 06/23/2022) Email |
6/23/2022 | 249 | Exhibit(s) / Notice of Successful Bidder (related document(s)136) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/23/2022) Email |
6/22/2022 | 248 | Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims Filed by Ector County Energy Center LLC. Proofs of Claims due by 8/25/2022. (Ward, Christopher) (Entered: 06/22/2022) Email |
6/22/2022 | 247 | Certification of Counsel Regarding Order Authorizing Debtor to File Under Seal Portions of the Objection to Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate (related document(s)210) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/22/2022) Email |
6/22/2022 | 246 | Omnibus Reply in Support of Motion to Commence and Prosecute Claims on Behalf of the Estate (related document(s)163, 204, 207, 208) Filed by Direct Energy Business Marketing LLC (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 06/22/2022) Email |
6/22/2022 | 245 | Affidavit/Declaration of Service of a.Notice of Filing of Amended Budget (Docket No. 226); b.Supplemental Declaration of Larry F. Eisenstat in Support of Application of Debtor for Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (Docket No. 228); c.Certification of Counsel Regarding Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (Docket No. 229); d.Notice of Adjourned Omnibus Hearing (Docket No. 232); e.Supplemental Declaration of Alexander Svoyskiy in Support of the Application of Debtor for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Docket No. 235); f.Certification of Counsel Regarding Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Docket No. 236); g.Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (Docket No. 237); and h.Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Docket No. 238). Filed by Donlin Recano. (related document(s)226, 228, 229, 232, 235, 236, 237, 238) (Jordan, Lillian) (Entered: 06/22/2022) Email |
6/22/2022 | 244 | Affidavit/Declaration of Service of the Notice of Amendment to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (Docket No. 231). Filed by Donlin Recano. (related document(s)231) (Jordan, Lillian) (Entered: 06/22/2022) Email |
6/21/2022 | 243 | Exhibit(s) / Notice of Virtual Auction of Debtor's Assets (related document(s)136) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/21/2022) Email |
6/17/2022 | 242 | Limited Objection to Debtor's Proposed Sale (related document(s)7) Filed by Direct Energy Business Marketing LLC (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 06/17/2022) Email |
6/17/2022 | 241 | Transcript regarding Hearing Held 06/15/22 RE: Discovery Dispute. Remote electronic access to the transcript is restricted until 9/15/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 6/24/2022. Redaction Request Due By 7/8/2022. Redacted Transcript Submission Due By 7/18/2022. Transcript access will be restricted through 9/15/2022. (JC) (Entered: 06/17/2022) Email |
6/17/2022 | 240 | Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims and (II) Approving Form and Manner of Notice Thereof (Related Doc # 181, 239) Order Signed on 6/17/2022. Proofs of Claims due by 8/25/2022. Government Proof of Claim due by 8/11/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LJH) (Entered: 06/17/2022) Email |
6/16/2022 | 239 | Certification of Counsel Regarding Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims and (II) Approving Form and Manner of Notice Thereof (related document(s)181) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/16/2022) Email |
6/16/2022 | 238 | Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Related Doc # 96, 149, 157, 235, 236) Order Signed on 6/16/2022. (LJH) (Entered: 06/16/2022) Email |
6/16/2022 | 237 | Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (Related Doc # 139, 157, 164, 228, 229) Order Signed on 6/16/2022. (LJH) (Entered: 06/16/2022) Email |
6/16/2022 | 236 | Certification of Counsel Regarding Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (related document(s)96, 149, 157, 235) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/16/2022) Email |
6/16/2022 | 235 | Supplemental Declaration of Alexander Svoyskiy in Support of the Application of Debtor for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (related document(s)96, 149) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/16/2022) Email |
6/16/2022 | 234 | Limited Objection to Debtor's Proposed Sale (related document(s)136) Filed by Public Utility Commission of Texas (Milligan, Layla) (Entered: 06/16/2022) Email |
6/15/2022 | 233 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 232 | Notice of Rescheduled Hearing Hearing Originally Scheduled for 6/21/2022 at 10:00 AM has been rescheduled. Filed by Ector County Energy Center LLC. Hearing scheduled for 6/27/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 231 | Notice of Assumption of Lease/Executory Contract / Notice of Amendment to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (related document(s)7, 136, 174). Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 230 | Notice of Withdrawal of Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (related document(s)227) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 229 | Certification of Counsel Regarding Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (related document(s)139, 157, 164, 228) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 228 | Supplemental Declaration of Larry F. Eisenstat in Support of Application of Debtor for Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (related document(s)139) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 227 | WITHDRAWN- See Docket No.230 Notice of Assumption of Lease/Executory Contract / Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (related document(s)7, 136, 174). Filed by Ector County Energy Center LLC. (Ward, Christopher) Modified on 6/15/2022 (TM). (Entered: 06/15/2022) Email |
6/15/2022 | 226 | Exhibit(s) / Notice of Filing of Amended Budget (related document(s)6, 71, 134, 141, 195) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/15/2022) Email |
6/15/2022 | 225 | Affidavit/Declaration of Service of the Notice of Revised Proposed Order (I) Authorizing the Debtor to Obtain Post-Petition Financing Secured by Priming Liens, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 202). Filed by Donlin Recano. (related document(s)202) (Jordan, Lillian) (Entered: 06/15/2022) Email |
6/15/2022 | 224 | Minute Entry Re: 214 ; Teleconference Held Re: Discovery Dispute; the hearing scheduled for 6/21/2022 at 10:00 AM is ADJOURNED to 6/27/2022 at 10:00 AM; Appearances: (See Attached Registration Sheets) (RC) (Entered: 06/15/2022) Email |
6/15/2022 | 223 | Affidavit/Declaration of Service Regarding the Letter to the Honorable John T. Dorsey regarding discovery dispute for hearing on June 15, 2022 (related document(s)213) Filed by Invenergy Thermal Operating I LLC. (Sullivan, William) (Entered: 06/15/2022) Email |
6/15/2022 | 222 | Affidavit/Declaration of Service of a)Motion of Debtor for Entry of an Order Authorizing Debtor to File the Objection to Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate Under Seal (Docket No. 210); b)Notice of Filing of Proposed Redacted Version of Objection of Debtor to Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate (Docket No. 211); c)Discovery Dispute Letter (Docket No. 212); and d)Amended Notice of Agenda of Matters Scheduled for Hearing on June 15, 2022 at 11:00 A.M. (ET) (Docket No. 214). Filed by Donlin Recano. (related document(s)210, 211, 212, 214) (Jordan, Lillian) (Entered: 06/15/2022) Email |
6/15/2022 | 221 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 15, 2022 at 11:00 A.M. (ET) (Docket No. 205). Filed by Donlin Recano. (related document(s)205) (Jordan, Lillian) (Entered: 06/15/2022) Email |
6/15/2022 | 220 | Order Granting Motion to Appear Pro Hac Vice of Sarah Gilbert of Crowell & Moring LLP (Related Document(s) 217) Order Signed on 6/15/2022. (RC) (Entered: 06/15/2022) Email |
6/15/2022 | 219 | Order Granting Motion to Appear Pro Hac Vice of Ellen M. Halstead of Crowell & Moring LLP (Related Document(s) 216) Order Signed on 6/15/2022. (RC) (Entered: 06/15/2022) Email |
6/15/2022 | 218 | Order Granting Motion to Appear Pro Hac Vice of Gregory Plotko of Crowell & Moring LLP (Related Document(s) 215) Order Signed on 6/15/2022. (RC) (Entered: 06/15/2022) Email |
6/14/2022 | 217 | Motion to Appear pro hac vice of Sarah Gilbert of Crowell & Moring LLP. Receipt Number 3896116, Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 06/14/2022) Email |
6/14/2022 | 216 | Motion to Appear pro hac vice of Ellen M. Halstead of Crowell & Moring LLP. Receipt Number 3896116, Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 06/14/2022) Email |
6/14/2022 | 215 | Motion to Appear pro hac vice of Gregory Plotko of Crowell & Moring LLP. Receipt Number 3896116, Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 06/14/2022) Email |
6/14/2022 | 214 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 6/15/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 06/14/2022) Email |
6/14/2022 | 213 | Letter to the Honorable John T. Dorsey regarding discovery dispute for hearing on June 15, 2022 (related document(s)206) Filed by Invenergy Thermal Operating I LLC. (Attachments: # 1 Exhibit A) (Sullivan, William) (Entered: 06/14/2022) Email |
6/14/2022 | 212 | Letter to the Honorable John T. Dorsey Regarding Discovery Dispute (related document(s)206) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/14/2022) Email |
6/14/2022 | 211 | Notice of Filing of Proposed Redacted Version of Document (related document(s)207) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 06/14/2022) Email |
6/14/2022 | 210 | Motion to File Under Seal / Motion of Debtor for Entry of an Order Authorizing Debtor to File the Objection to Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate Under Seal Filed by Ector County Energy Center LLC. Hearing scheduled for 6/21/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/14/2022) Email |
6/14/2022 | 209 | Certificate of Service (related document(s)208) Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 06/14/2022) Email |
6/13/2022 | 208 | Objection //The Agent and the Ad Hoc Group of Secured Lenders' Joinder and Objection to the Motion for Order Authorizing Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate (related document(s)163, 204, 207) Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent (Steele, Amanda) (Entered: 06/13/2022) Email |
6/13/2022 | 207 | [SEALED] Objection of Debtor to Motion for Order Authorizing Direct Energy Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate (related document(s)163) Filed by Ector County Energy Center LLC (DiPietro, Michael) (Entered: 06/13/2022) Email |
6/13/2022 | 206 | Letter to the Honorable John T. Dorsey Regarding Discovery Dispute (related document(s)141, 163) Filed by Direct Energy Business Marketing LLC. (Lunn, Matthew) (Entered: 06/13/2022) Email |
6/13/2022 | 205 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 6/15/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 06/13/2022) Email |
6/10/2022 | 204 | Objection of Invenergy Thermal Operating I LLC to Motion for Order Authorizing Direct Energy Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate (related document(s)163, 201) Filed by Invenergy Thermal Operating I LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hazeltine, William) (Entered: 06/10/2022) Email |
6/10/2022 | 203 | Affidavit/Declaration of Service of a)Notice of Revised Proposed Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief (Docket No. 176); b)Supplemental Declaration of John D. Baumgartner in Support of Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (Docket No. 177); c)Certification of Counsel Regarding Order Granting Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (Docket No. 178); d)Certification of Counsel Regarding Final Order (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Granting a Limited Waiver of the Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (Docket No. 179); e)Order Granting Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (Docket No. 183); and f)Final Order (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Granting a Limited Waiver of the Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (Docket No. 184). Filed by Donlin Recano. (related document(s)176, 177, 178, 179, 183, 184) (Jordan, Lillian) (Entered: 06/10/2022) Email |
6/10/2022 | 202 | Exhibit(s) Notice of Revised Proposed Order (I) Authorizing the Debtor to Obtain Post-Petition Financing Secured by Priming Liens, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)141) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (DiPietro, Michael) (Entered: 06/10/2022) Email |
6/8/2022 | 201 | Exhibit(s) // Notice of Revised Proposed Complaint (related document(s)163) Filed by Direct Energy Business Marketing LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Nestor, Michael) (Entered: 06/08/2022) Email |
6/8/2022 | 200 | Notice of Deposition // Notice of Subpoena to Testify at a Deposition Directed to Invenergy AMPCI Thermal Power LLC (related document(s)141, 163) Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 06/08/2022) Email |
6/8/2022 | 199 | Notice of Deposition // Notice of Rule 30(b)(6) Deposition of Invenergy Thermal Operating I LLC (related document(s)141, 163) Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 06/08/2022) Email |
6/6/2022 | 198 | Transcript regarding Hearing Held 06/02/22 RE: Ruling - Hearing Day 3. Remote electronic access to the transcript is restricted until 9/6/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 6/13/2022. Redaction Request Due By 6/27/2022. Redacted Transcript Submission Due By 7/7/2022. Transcript access will be restricted through 9/6/2022. (JC) (Entered: 06/06/2022) Email |
6/6/2022 | 197 | Transcript regarding Hearing Held 06/01/22 RE: Contested Cash Collateral / Shared Services Motions - Hearing Day 2. Remote electronic access to the transcript is restricted until 9/6/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 6/13/2022. Redaction Request Due By 6/27/2022. Redacted Transcript Submission Due By 7/7/2022. Transcript access will be restricted through 9/6/2022. (JC) (Entered: 06/06/2022) Email |
6/6/2022 | 196 | Transcript regarding Hearing Held 05/31/22 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/6/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 6/13/2022. Redaction Request Due By 6/27/2022. Redacted Transcript Submission Due By 7/7/2022. Transcript access will be restricted through 9/6/2022. (JC) (Entered: 06/06/2022) Email |
6/3/2022 | 195 | Order (FINAL) (I) Authorizing the Debtor to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Modifying Automatic Stay, and (IV) Granting Related Relief (related document(s)6, 71, 120, 134, 193) Order Signed on 6/3/2022. (LJH) (Entered: 06/03/2022) Email |
6/3/2022 | 194 | Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief (Related Doc # 34, 176, 192) Order Signed on 6/3/2022. (LJH) (Entered: 06/03/2022) Email |
6/3/2022 | 193 | Certification of Counsel Regarding Final Order (I) Authorizing the Debtor to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Modifying Automatic Stay, and (IV) Granting Related Relief (related document(s)6, 71, 120, 134) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/03/2022) Email |
6/3/2022 | 192 | Certification of Counsel Regarding Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief (related document(s)34, 176) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/03/2022) Email |
6/2/2022 | 191 | Minute Entry Re: 180; Bench Ruling Re: 6 and 34; cash collateral motion (6) is GRANTED on a final basis; shared services motion (34) is GRANTED; revised forms of order under certification of counsel (and upload for signing); Appearances: (See Attached Registration Sheets) (RC) (Entered: 06/02/2022) Email |
6/1/2022 | 190 | Affidavit/Declaration of Service of Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned. Filed by Donlin Recano. (related document(s)174) (Jordan, Lillian) (Entered: 06/01/2022) Email |
6/1/2022 | 189 | Affidavit/Declaration of Service . Filed by Donlin Recano. (related document(s)157, 158, 161, 164, 165, 166, 167, 168, 169, 170, 171, 172, 173) (Jordan, Lillian) (Entered: 06/01/2022) Email |
6/1/2022 | 188 | Minute Entry Re: 180; Telephonic Hearing (Day #2) Held Re: 6 and 34; hearing ADJOURNED to 6/2/2022 at 11:00 AM; ruling to be read; Appearances: (See Attached Registration Sheets) (RC) (Entered: 06/01/2022) Email |
6/1/2022 | 187 | Affidavit/Declaration of Service of a.Amended Notice of Agenda of Matters Scheduled for Hearing on May 31, 2022 at 11:00 A.M. (ET) (Docket No. 180); and b.Motion of Debtor for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims and (II) Approving Form and Manner of Notice Thereof (Docket No. 181). Filed by Donlin Recano. (related document(s)180, 181) (Jordan, Lillian) (Entered: 06/01/2022) Email |
5/31/2022 | 186 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Ector County Energy Center LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 05/31/2022) Email |
5/31/2022 | 185 | Minute Entry Re: 180 ; Telephonic Hearing Held Re: 6 and 34 ; hearing ADJOURNED to 6/1/2022 at 2:00 PM; Appearances: (See Attached Registration Sheets) (RC) (Entered: 05/31/2022) Email |
5/31/2022 | 184 | Order (FINAL) (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (related document(s)69, 135, 179) Order Signed on 5/31/2022. (Attachments: # 1 Schedule I) (LJH) (Entered: 05/31/2022) Email |
5/31/2022 | 183 | Order Granting Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (Related Doc # 95, 157, 177, 178) Order Signed on 5/31/2022. (LJH) (Entered: 05/31/2022) Email |
5/30/2022 | 182 | Notice of Intent Of Debtor of Presentation of Testimony During Matters Scheduled for Hearing on May 31, 2022 Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 05/30/2022) Email |
5/27/2022 | 181 | Motion to Establish Deadline to File Proofs of Claim / Motion of Debtor for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims and (II) Approving Form and Manner of Notice Thereof Filed by Ector County Energy Center LLC. Hearing scheduled for 6/21/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/14/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 180 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 179 | Certification of Counsel Regarding Final Order (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (related document(s)4, 69, 135) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 178 | Certification of Counsel Regarding Order Granting Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (related document(s)95, 157, 177) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 177 | Supplemental Declaration of John D. Baumgartner in Support of Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (related document(s)95) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 176 | Exhibit(s) / Notice of Revised Proposed Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief (related document(s)34) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 175 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Ector County Energy Center LLC. (Attachments: # 1 Supporting Documentation) (Ward, Christopher) (Entered: 05/27/2022) Email |
5/27/2022 | 174 | Notice of Assumption of Lease/Executory Contract / Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtor that May Be Assumed and Assigned (related document(s)7, 136). Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/27/2022) Email |
5/26/2022 | 173 | Order Authorizing Retention and Employment of Polsinelli PC as Co-Counsel to the Debtor Effective as of the Petition Date (Related Doc # 94, 157, 168, 169) Order Signed on 5/26/2022. (LJH) (Entered: 05/26/2022) Email |
5/26/2022 | 172 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/26/2022) Email |
5/26/2022 | 171 | Order (I) Authorizing the Debtor to Continue Its Insurance Programs and Pay Obligations With Respect Thereto; (II) Directing Financial Institutions to Honor and Pay All Related Checks Presented and Fund Transfer Requests; and (III) Granting Related Relief (Related Doc # 140, 167) Order Signed on 5/26/2022. (LJH) (Entered: 05/26/2022) Email |
5/26/2022 | 170 | Order Authorizing Retention and Employment of Holland & Knight LLP as Counsel for Debtor and Debtor-In-Possession Effective as of the Petition Date (Related Doc # 93, 165, 166) Order Signed on 5/26/2022. (LJH) (Entered: 05/26/2022) Email |
5/26/2022 | 169 | Certification of Counsel Regarding Order Authorizing Retention and Employment of Polsinelli PC as Co-Counsel to the Debtor Effective as of the Petition Date (related document(s)94, 157, 168) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/26/2022) Email |
5/26/2022 | 168 | Supplemental Declaration of Christopher A. Ward, Esq. in Support of the Application of Debtor for Authority to Employ and Retain Polsinelli PC as Co-Counsel to the Debtor Effective as of the Petition Date (related document(s)94) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/26/2022) Email |
5/25/2022 | 167 | Certification of Counsel Regarding Order (I) Authorizing the Debtor to Continue Its Insurance Programs and Pay Obligations With Respect Thereto; (II) Directing Financial Institutions to Honor and Pay All Related Checks Presented and Fund Transfer Requests; and (III) Granting Related Reliefand (II) Granting Related Relief (related document(s)140) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/25/2022) Email |
5/25/2022 | 166 | Certification of Counsel Regarding Order Authorizing Retention and Employment of Holland & Knight LLP as Counsel for Debtor and Debtor-In-Possession Effective as of the Petition Date (related document(s)93, 157, 165) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/25/2022) Email |
5/25/2022 | 165 | Supplemental Declaration of John J. Monaghan in Support of Application of Debtor to Retain and Employ Holland & Knight LLP as Counsel for Debtor and Debtor in Possession (related document(s)93) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/25/2022) Email |
5/25/2022 | 164 | Supplement to Application/Motion to Employ/Retain Crowell & Moring LLP as Special Litigation Counsel (related document(s)139) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A - Engagement Letters) (Ward, Christopher) (Entered: 05/25/2022) Email |
5/25/2022 | 163 | Motion to Authorize Direct Energy Business Marketing, LLC to Commence and Prosecute Claims on Behalf of the Estate Filed by Direct Energy Business Marketing LLC. Hearing scheduled for 6/21/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Nestor, Michael) (Entered: 05/25/2022) Email |
5/25/2022 | 162 | Certificate of Service (related document(s)160) Filed by Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 05/25/2022) Email |
5/25/2022 | 161 | Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs (Related Doc # 121, 154) Order Signed on 5/25/2022. (LJH) (Entered: 05/25/2022) Email |
5/24/2022 | 160 | Joinder and Reply of the Agent and the Ad Hoc Group of Secured Lenders (I) Supporting Entry of the Final Order Authorizing the Debtor's Use of Cash Collateral and Granting Adequate Protection and (II) Responding to Direct Energy's Objection Thereto (related document(s)118, 158) Filed by Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 05/24/2022) Email |
5/24/2022 | 159 | Supplemental Declaration of John Baumgartner, Chief Restructuring Officer, in Support of Reply of Debtor to Direct Energy Marketing, LLC's Omnibus Objection to Debtor's (I) Motion to Use Cash Collateral and Grant Adequate Protection, (II) Bid Procedures Motion, and (III) Shared Services Motion (related document(s)158) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Ward, Christopher) (Entered: 05/24/2022) Email |
5/24/2022 | 158 | Reply of Debtor to Direct Energy Marketing, LLC's Omnibus Objection to Debtor's (I) Motion to Use Cash Collateral and Grant Adequate Protection, (II) Bid Procedures Motion, and (III) Shared Services Motion (related document(s)6, 34, 118) Filed by Ector County Energy Center LLC (Ward, Christopher) (Entered: 05/24/2022) Email |
5/24/2022 | 157 | Declaration of John D. Baumgartner, Chief Restructuring Officer of Debtor, in Support of the Debtor's Applications to Employ and Retain Various Case Professionals Effective as of the Petition Date (related document(s)93, 94, 95, 96, 139) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/24/2022) Email |
5/24/2022 | 156 | Objection to Debtor's Motion for Entry of a Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing Secured by Priming Liens, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)141) Filed by Direct Energy Business Marketing LLC (Nestor, Michael) (Entered: 05/24/2022) Email |
5/20/2022 | 155 | Affidavit/Declaration of Service of the Notice of Filing Supplement to Debtors Application for an Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Docket No. 149). Filed by Donlin Recano. (related document(s)149) (Jordan, Lillian) (Entered: 05/20/2022) Email |
5/19/2022 | 154 | Certificate of No Objection Regarding Motion to Extend Deadline to File Schedules or Provide Required Information (related document(s)121) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/19/2022) Email |
5/19/2022 | 153 | List of Creditors Holding 20 Largest Unsecured Claims Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/19/2022) Email |
5/18/2022 | 152 | Affidavit/Declaration of Service of the Notice of Hearing Time Change (Docket No. 147). Filed by Donlin Recano. (related document(s)147) (Jordan, Lillian) (Entered: 05/18/2022) Email |
5/17/2022 | 151 | Affidavit/Declaration of Service of the Motion of the Debtor for Entry of a Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing Secured By Priming Liens, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 141). Filed by Donlin Recano. (related document(s)141) (Jordan, Lillian) (Entered: 05/17/2022) Email |
5/17/2022 | 150 | Affidavit/Declaration of Service of a.Application of Debtor for Order Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Crowell & Moring LLP as Special Litigation Counsel for Debtor and Debtor-In-Possession (ET) (Docket No. 139); and b.Motion of Debtor for an Order (I) Authorizing the Debtor to Continue its Insurance Program and Pay All Prepetition Obligations with Respect Thereto; and (II) Granting Related Relief (Docket No. 140). Filed by Donlin Recano. (related document(s)139, 140) (Jordan, Lillian) (Entered: 05/17/2022) Email |
5/16/2022 | 149 | Supplement to Debtor's Application to Employ/Retain Perella Weinberg Partners LP as Investment Banker (related document(s)96) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit Engagement Letter) (DiPietro, Michael) (Entered: 05/16/2022) Email |
5/13/2022 | 148 | Affidavit/Declaration of Service of the Notice of Bidding Procedures, Auction Date, and Sale Hearing. Filed by Donlin Recano. (related document(s)138) (Jordan, Lillian) (Entered: 05/13/2022) Email |
5/13/2022 | 147 | Notice of Rescheduled Hearing / Notice of Sale Hearing Time Change Hearing Originally Scheduled for 6/27/2022 at 10:00 AM has been rescheduled. Filed by Ector County Energy Center LLC. Hearing scheduled for 6/27/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/13/2022) Email |
5/13/2022 | 146 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Ector County Energy Center LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 05/13/2022) Email |
5/13/2022 | 145 | Notice of Withdrawal of Debtor's Schedules of Assets and Liabilities and Statement of Financial Affairs (related document(s)144) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 05/13/2022) Email |
5/12/2022 | 144 | WITHDRAWN 5/13/22 [SEE DOCKET NUMBER 145] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Ector County Energy Center LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) Modified on 5/13/2022 (JC). (Entered: 05/12/2022) Email |
5/12/2022 | 143 | Affidavit/Declaration of Service of a)Final Order (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (II) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (III) Establishing Procedures to Resolve Requests for Additional Assurance and (IV) Granting Related Relief (Docket No. 123); b)Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 128); c)Second Interim Order (I) Authorizing the Debtor to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Modifying Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Docket No. 134); d)Second Interim Order (I) Authorizing Debtor to (a) Continue Existing Cash Management System, and (b) Maintain Existing Bank Accounts and Business Forms; (II) Waiving Certain Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (Docket No. 135); and e)Order (a) Authorizing Debtors Entry Into Asset Purchase Agreement, (b) Authorizing and Approving the Bidding Procedures, (c) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (d) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (e) Approving the Notice Procedures, and (f) Setting a Date for the Sale Hearing (Docket No. 136). Filed by Donlin Recano. (related document(s)123, 128, 134, 135, 136) (Jordan, Lillian) (Entered: 05/12/2022) Email |
5/11/2022 | 142 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on May 9, 2022 at 2:00 P.M. (ET) [Docket No. 137]. Filed by Donlin Recano. (related document(s)137) (Jordan, Lillian) (Entered: 05/11/2022) Email |
5/10/2022 | 141 | WITHDRAWN 7/25/22 [SEE DOCKET 298] Motion to Approve Debtor In Possession Financing Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) Modified on 7/25/2022 (JC). (Entered: 05/10/2022) Email |
5/10/2022 | 140 | Motion to Authorize / Motion of Debtor for an Order (I) Authorizing the Debtor to Continue Its Insurance Program and Pay All Prepetition Obligations With Respect Thereto; and (II) Granting Related Relief Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 05/10/2022) Email |
5/10/2022 | 139 | Application/Motion to Employ/Retain Crowell & Moring LLP as Special Litigation Counsel Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 05/10/2022) Email |
5/9/2022 | 138 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / Notice of Bidding Procedures, Auction Date, and Sale Hearing (related document(s)7, 136) Filed by Ector County Energy Center LLC. Hearing scheduled for 6/27/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/17/2022. (Ward, Christopher) (Entered: 05/09/2022) Email |
5/9/2022 | 137 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/09/2022) Email |
5/6/2022 | 136 | Order (A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing (Related Doc # 7, 133) Order Signed on 5/6/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJH) (Entered: 05/06/2022) Email |
5/6/2022 | 135 | Second Interim Order (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Waiving Certain Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (related document(s)4, 69, 132) Order Signed on 5/6/2022. (Attachments: # 1 Appendix I) (LJH) (Entered: 05/06/2022) Email |
5/6/2022 | 134 | Second Interim Order (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief (related document(s)6, 71, 127) Order Signed on 5/6/2022. (Attachments: # 1 Exhibit A) (LJH) (Entered: 05/06/2022) Email |
5/6/2022 | 133 | Certification of Counsel Regarding Order (A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing (related document(s)7) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/06/2022) Email |
5/6/2022 | 132 | Certification of Counsel Regarding Second Interim Order (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Waiving Certain Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (related document(s)4, 69) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/06/2022) Email |
5/6/2022 | 131 | Order Granting Motion for Admission pro hac vice of Zachary Russell of Quinn Emanuel Urquhart & Sullivan, LLP (Related Doc # 129) Order Signed on 5/6/2022. (LJH) (Entered: 05/06/2022) Email |
5/6/2022 | 130 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 9, 2022 at 2:00 P.M. (ET) (Docket No. 124). Filed by Donlin Recano. (related document(s)124) (Jordan, Lillian) (Entered: 05/06/2022) Email |
5/6/2022 | 129 | Motion to Appear pro hac vice - Zachary Russell of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 385774, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 05/06/2022) Email |
5/6/2022 | 128 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 97, 126) Order Signed on 5/6/2022. (LJH) (Entered: 05/06/2022) Email |
5/6/2022 | 127 | Certification of Counsel Regarding Second Interim Order (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief (related document(s)6, 71) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/06/2022) Email |
5/6/2022 | 126 | Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)97) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/06/2022) Email |
5/6/2022 | 125 | Affidavit/Declaration of Service of the Motion of Debtor for Entry of an Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs (Docket No. 121). Filed by Donlin Recano. (related document(s)121) (Jordan, Lillian) (Entered: 05/06/2022) Email |
5/5/2022 | 124 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/05/2022) Email |
5/5/2022 | 123 | Order (FINAL) (i) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (ii) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (iii) Establishing Procedures to Resolve Requests for Additional Assurance and (iv) Granting Related Relief (related document(s)5, 79, 122) Order Signed on 5/5/2022. (Attachments: # 1 Exhibit A) (LJH) (Entered: 05/05/2022) Email |
5/4/2022 | 122 | Certification of Counsel Regarding Final Order (i) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (ii) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (iii) Establishing Procedures to Resolve Requests for Additional Assurance and (iv) Granting Related Relief (related document(s)5, 79) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/04/2022) Email |
5/4/2022 | 121 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 05/04/2022) Email |
5/4/2022 | 120 | Exhibit(s) / Notice of Proposed Final Order Authorizing the Debtor to (I) Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Modifying Automatic Stay, and (IV) Granting Related Relief (related document(s)6, 71) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/04/2022) Email |
5/3/2022 | 119 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on April 29, 2022 at 11:00 A.M. (ET) (Docket No. 103). Filed by Donlin Recano. (related document(s)103) (Jordan, Lillian) (Entered: 05/03/2022) Email |
5/2/2022 | 118 | Omnibus Objection of Direct Energy Business Marketing, LLC to Debtor's (I) Motion to Use Cash Collateral and Grant Adequate Protection, (II) Bid Procedures Motion, and (III) Shared Services Motion (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC (Attachments: # 1 Exhibit 1) (Nestor, Michael) (Entered: 05/02/2022) Email |
5/2/2022 | 117 | [SEALED] Omnibus Objection of Direct Energy Business Marketing, LLC to Debtor's (I) Motion to Use Cash Collateral and Grant Adequate Protection, (II) Bid Procedures Motion, and (III) Shared Services Motion (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC (Nestor, Michael) (Entered: 05/02/2022) Email |
5/2/2022 | 116 | Order Approving Stipulated Confidentiality Agreement and Protective Order (related document(s)115) Order Signed on 5/2/2022. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 05/02/2022) Email |
5/2/2022 | 115 | Certification of Counsel Regarding Proposed Order Approving Stipulated Confidentiality Agreement and Protective Order Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 05/02/2022) Email |
5/2/2022 | 114 | Transcript regarding Hearing Held 04/29/22 RE: Discovery Dispute. Remote electronic access to the transcript is restricted until 8/1/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 5/9/2022. Redaction Request Due By 5/23/2022. Redacted Transcript Submission Due By 6/2/2022. Transcript access will be restricted through 8/1/2022. (JC) (Entered: 05/02/2022) Email |
4/30/2022 | 113 | Affidavit/Declaration of Service of a.Application of Debtor for Order Authorizing the Employment and Retention of Holland & Knight LLP as Counsel for Debtor and Debtor in Possession (Docket No. 93); b.Application of Debtor for Authority to Employ and Retain Polsinelli PC as Co-Counsel to the Debtor Effective as of the Petition Date (Docket No. 94); c.Application of Debtor for Order Authorizing Debtor to (I) Employ and Retain Grant Thornton LLP to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designate John D. Baumgartner as Debtors Chief Restructuring Officer Effective as of the Petition Date (Docket No. 95); d.Application of Debtor for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtor Effective as of the Petition Date (Docket No. 96); and e.Motion of Debtor for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Docket No. 97). Filed by Donlin Recano. (related document(s)93, 94, 95, 96, 97) (Jordan, Lillian) (Entered: 04/30/2022) Email |
4/29/2022 | 112 | Notice of Appearance. Filed by Public Utility Commission of Texas. (Attachments: # 1 Government Attorney Certification - J. Binford # 2 Government Attorney Certification - L. Milligan # 3 Government Attorney Certification - A. Highsmith) (Binford, Jason) (Entered: 04/29/2022) Email |
4/29/2022 | 111 | Order Granting Motion to Appear Pro Hac Vice of William F. Farley, Esq., of Holland & Knight LLP (Related Document(s) 109) Order Signed on 4/29/2022. (RC) (Entered: 04/29/2022) Email |
4/29/2022 | 110 | Order Granting Motion to Appear Pro Hac Vice of Martin G. Durkin, Esq., of Holland & Knight LLP (Related Document(s) 108) Order Signed on 4/29/2022. (RC) (Entered: 04/29/2022) Email |
4/29/2022 | 109 | Motion to Appear pro hac vice of William F. Farley, Esq., of Holland & Knight LLP. Receipt Number ADEDC-3863, Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 04/29/2022) Email |
4/29/2022 | 108 | Motion to Appear pro hac vice of Martin G. Durkin, Esq., of Holland & Knight LLP. Receipt Number ADEDC-3863, Filed by Ector County Energy Center LLC. (DiPietro, Michael) (Entered: 04/29/2022) Email |
4/29/2022 | 107 | Minute Entry Re: 103 ; Teleconference Held Re: Discovery Dispute; parties to confer and keep chambers informed of progress; Appearances: (See Attached Registration Sheets) (RC) (Entered: 04/29/2022) Email |
4/29/2022 | 106 | Order Granting Motion to Appear Pro Hac Vice of Sean Stefanik of Davis Polk & Wardwell LLP (Related Document(s) 105) Order Signed on 4/29/2022. (RC) (Entered: 04/29/2022) Email |
4/29/2022 | 105 | Motion to Appear pro hac vice of Sean Stefanik of Davis Polk & Wardwell LLP. Receipt Number 3862885, Filed by Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 04/29/2022) Email |
4/28/2022 | 104 | Notice of Deposition // Direct Energy Business Marketing, LCs Notice of Rule 30(b)(6) Deposition of Credit Suisse AG, Cayman Islands Branch (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC. (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 04/28/2022) Email |
4/28/2022 | 103 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 4/29/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 04/28/2022) Email |
4/28/2022 | 102 | Notice of Deposition // Direct Energy Business Marketing, LLC's Notice for Rule 30 Deposition of Alexander Svoyskiy (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC. (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 04/28/2022) Email |
4/28/2022 | 101 | Notice of Deposition // Direct Energy Business Marketing, LLC's Notice for Rule 30 Deposition of John Baumgartner (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC. (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 04/28/2022) Email |
4/28/2022 | 100 | Notice of Deposition // Direct Energy Business Marketing, LLC's Notice for Rule 30 Deposition of Colin Adams (related document(s)6, 7, 34) Filed by Direct Energy Business Marketing LLC. (Attachments: # 1 Certificate of Service) (Nestor, Michael) (Entered: 04/28/2022) Email |
4/28/2022 | 99 | Exhibit(s) / Notice of Filing of Notice of Removal Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/28/2022) Email |
4/27/2022 | 98 | Notice of Service re: Non-Party Credit Suisse AG, Cayman Islands Branchs Responses and Objections to Plaintiffs First Request for Production of Documents Filed by Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Attachments: # 1 Certificate of Service) (Steele, Amanda) (Entered: 04/27/2022) Email |
4/25/2022 | 97 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 04/25/2022) Email |
4/25/2022 | 96 | Application/Motion to Employ/Retain Perella Weinberg Partners LP as Investment Banker Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 04/25/2022) Email |
4/25/2022 | 95 | Application/Motion to Employ/Retain Grant Thornton LLP and John D. Baumgartner as Debtor's Chief Restructuring Officer and Certain Additional Personnel Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 04/25/2022) Email |
4/25/2022 | 94 | Application/Motion to Employ/Retain Polsinelli PC as Co-Counsel Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 04/25/2022) Email |
4/25/2022 | 93 | Application/Motion to Employ/Retain Holland & Knight LLP as Counsel Filed by Ector County Energy Center LLC. Hearing scheduled for 5/31/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 04/25/2022) Email |
4/25/2022 | 92 | Affidavit/Declaration of Service of a)Notice of Telephonic Section 341 Meeting (Docket No. 88); and b)Notice of Chapter 11 Bankruptcy Case (Docket No. 89). Filed by Donlin Recano. (related document(s)88, 89) (Jordan, Lillian) (Entered: 04/25/2022) Email |
4/24/2022 | 91 | BNC Certificate of Mailing. (related document(s)88) Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022) Email |
4/22/2022 | 90 | Affidavit/Declaration of Service Regarding Subpoena Directed to Invenergy LLC (related document(s)85) Filed by Direct Energy Business Marketing LLC. (Lunn, Matthew) (Entered: 04/22/2022) Email |
4/22/2022 | 89 | Notice of Meeting of Creditors/Commencement of Case Filed by Ector County Energy Center LLC. 341(a) meeting to be held on 5/16/2022 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Ward, Christopher) (Entered: 04/22/2022) Email |
4/21/2022 | 88 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157# on May 16, 2022 at 11 a.m. ET to join the meeting. Filed by U.S. Trustee. (Sarkessian, Juliet) (Entered: 04/21/2022) Email |
4/21/2022 | 87 | Request of US Trustee to Schedule Section 341 Meeting of Creditors for May 16, 2022 at 11 a.m. E.T. Filed by U.S. Trustee. (Sarkessian, Juliet) (Entered: 04/21/2022) Email |
4/20/2022 | 86 | Notice of Service Regarding Direct Energy Business Marketing LLC's First Request for Production of Documents to the Debtors Filed by Direct Energy Business Marketing LLC. (Lunn, Matthew) (Entered: 04/20/2022) Email |
4/20/2022 | 85 | Notice of Service Regarding Notice of Service Regarding Direct Energy Business Marketing LLC's Subpoena and First Request for Production of Documents to Invenergy Filed by Direct Energy Business Marketing LLC. (Lunn, Matthew) (Entered: 04/20/2022) Email |
4/20/2022 | 84 | Notice of Service Regarding Direct Energy Business Marketing LLC's Subpoena and First Request for Production of Documents to Credit Suisse AG, Cayman Islands Branch Filed by Direct Energy Business Marketing LLC. (Lunn, Matthew) (Entered: 04/20/2022) Email |
4/20/2022 | 83 | Affidavit/Declaration of Service of a.Motion of Debtor for Entry of Interim and Final Orders (I) Prohibiting Utility Providers From Altering, Refusing Or Discontinuing Utility Services, (II) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (III) Establishing Procedures to Resolve Requests for Additional Assurance and (IV) Granting Related Relief (Docket No. 05); b.Certification of Counsel Regarding Interim Order (I) Prohibiting Utility Providers From Altering, Refusing Or Discontinuing Utility Services, (II) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (III) Establishing Procedures to Resolve Requests for Additional Assurance and (IV) Granting Related Relief (Docket No. 78); c.Interim Order (I) Prohibiting Utility Providers From Altering, Refusing Or Discontinuing Utility Services, (II) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (III) Establishing Procedures to Resolve Requests for Additional Assurance and (IV) Granting Related Relief (Docket No. 79); and d.Notice of (A) Entry of Interim Order (I) Prohibiting Utility Providers From Altering, Refusing Or Discontinuing Utility Services, (II) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (III) Establishing Procedures to Resolve Requests for Additional Assurance and (IV) Granting Related Relief, and (B) Final Hearing (Docket No. 80). Filed by Donlin Recano. (related document(s)5, 78, 79, 80) (Jordan, Lillian) (Entered: 04/20/2022) Email |
4/20/2022 | 82 | Transcript regarding Hearing Held 04/13/22 RE: First Day Motions. Remote electronic access to the transcript is restricted until 7/19/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number (302) 654-8080. Filed by Ector County Energy Center LLC . Notice of Intent to Request Redaction Deadline Due By 4/27/2022. Redaction Request Due By 5/11/2022. Redacted Transcript Submission Due By 5/23/2022. Transcript access will be restricted through 7/19/2022. (JC) (Entered: 04/20/2022) Email |
4/19/2022 | 81 | Affidavit/Declaration of Service . Filed by Donlin Recano. (related document(s)2, 4, 6, 7, 8, 34, 61, 64, 68, 69, 70, 71, 73, 74, 75, 76, 77) (Jordan, Lillian) (Entered: 04/19/2022) Email |
4/19/2022 | 80 | Notice of Hearing / Notice of (A) Entry of Interim Order (i) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (ii) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (iii) Establishing Procedures to Resolve Requests for Additional Assurance and (iv) Granting Related Relief, and (B) Final Hearing (related document(s)5, 79) Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Ward, Christopher) (Entered: 04/19/2022) Email |
4/18/2022 | 79 | Order (INTERIM) (i) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (ii) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (iii) Establishing Procedures to Resolve Requests for Additional Assurance and (iv) Granting Related Relief (Related Doc # 5)(related document(s)78) Order Signed on 4/18/2022. (Attachments: # 1 Exhibit A) (LJH) (Entered: 04/18/2022) Email |
4/15/2022 | 78 | Certification of Counsel Regarding Interim Order (i) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Utility Services, (ii) Approving Proposed Adequate Assurance of Payment to Utility Providers and Authorizing Debtor to Provide Additional Assurance, (iii) Establishing Procedures to Resolve Requests for Additional Assurance and (iv) Granting Related Relief (related document(s)5) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 04/15/2022) Email |
4/14/2022 | 77 | Notice of Hearing re: Motion of Debtor for Entry of Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief (related document(s)34) Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Ward, Christopher) (Entered: 04/14/2022) Email |
4/14/2022 | 76 | Notice of Hearing re: Motion of the Debtor for Orders (I)(A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)7) Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Ward, Christopher) (Entered: 04/14/2022) Email |
4/14/2022 | 75 | Notice of Hearing / Notice of (A) Entry of Interim Order (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief, and (B) Final Hearing (related document(s)6, 71) Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Ward, Christopher) (Entered: 04/14/2022) Email |
4/14/2022 | 74 | Notice of Hearing / Notice of (A) Entry of (I) Interim Order Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Waiving Certain Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief, and (B) Final Hearing (related document(s)4, 69) Filed by Ector County Energy Center LLC. Hearing scheduled for 5/9/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/2/2022. (Ward, Christopher) (Entered: 04/14/2022) Email |
4/14/2022 | 73 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 72) Omnibus Hearings scheduled for 5/9/2022 at 02:00 PM; 5/31/2022 at 11:00 AM; 6/21/2022 at 10:00 AM; and 7/26/2022 at 10:00 AM. Signed on 4/14/2022. (RC) (Entered: 04/14/2022) Email |
4/14/2022 | 72 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/14/2022) Email |
4/14/2022 | 71 | Order (INTERIM) (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief (Related Doc # 6)(related document(s)70) Order Signed on 4/14/2022. (LJH) (Entered: 04/14/2022) Email |
4/14/2022 | 70 | Certification of Counsel Regarding Interim Order (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief (related document(s)6) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 04/14/2022) Email |
4/13/2022 | 69 | Order (INTERIM) (I) Authorizing Debtor to (A) Continue Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; (II) Waiving Certain Requirements of 11 U.S.C. § 345(b); and (III) Granting Related Relief (Related Doc 4) Order Signed on 4/13/2022. (Attachments: # 1 Appendix I) (LJH). (Entered: 04/13/2022) Email |
4/13/2022 | 68 | Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Effective as of the Petition Date (Related Doc # 61) Order Signed on 4/13/2022. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 04/13/2022) Email |
4/13/2022 | 67 | Minute Entry Re: 65 ; Telephonic First Day Hearing Held; Agenda Items: (3-6) - First Day Motions ( 3 , 4 , 5 , 6 ) are GRANTED; orders to be uploaded (under certification of counsel where necessary) for signing; Second Day Hearing set for 5/9/2022 at 2:00 PM; Appearances: (See Attached Registration Sheets) (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 66 | Notice of Appearance. Filed by Ector CAD. (Stecker, Don) (Entered: 04/13/2022) Email |
4/13/2022 | 65 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 4/13/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 04/13/2022) Email |
4/13/2022 | 64 | Exhibit(s) / Notice of Revised Proposed Interim Cash Collateral Order (related document(s)6) Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B (Redline)) (Ward, Christopher) (Entered: 04/13/2022) Email |
4/13/2022 | 63 | Rule 2019 Statement (Verified Statement of Davis Polk & Wardwell LLP and Richards, Layton & Finger, P.A. Pursuant to Federal Rule of Bankruptcy Procedure 2019) Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Attachments: # 1 Exhibit A) (Steele, Amanda) (Entered: 04/13/2022) Email |
4/13/2022 | 62 | Notice of Appearance. Filed by Invenergy Thermal Operating I LLC. (Sullivan, William) (Entered: 04/13/2022) Email |
4/13/2022 | 61 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed by Ector County Energy Center LLC. Hearing scheduled for 4/13/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DiPietro, Michael) (Entered: 04/13/2022) Email |
4/13/2022 | 60 | Order Granting Motion for Admission pro hac vice of Elliot Moskowitz of Davis Polk & Wardwell LLP (Related Doc # 59) Order Signed on 4/13/2022. (LJH) (Entered: 04/13/2022) Email |
4/13/2022 | 59 | Motion to Appear pro hac vice of Elliot Moskowitz of Davis Polk & Wardwell LLP. Receipt Number 3801118, Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 04/13/2022) Email |
4/13/2022 | 58 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 04/13/2022) Email |
4/13/2022 | 57 | Notice of Appearance. Filed by Electric Reliability Council of Texas, Inc.. (Lippman, Kevin) (Entered: 04/13/2022) Email |
4/13/2022 | 56 | Affidavit/Declaration of Service of a)Notice of (I) Filing of Chapter 11 Bankruptcy Petition and First Day Pleadings, and (II) Scheduling of First Day Hearing (Docket No. 16); and b)Notice of Agenda of Matters Scheduled for Hearing on April 13, 2022 at 3:00 P.M. (ET) (Docket No. 17). Filed by Donlin Recano. (related document(s)16, 17) (Jordan, Lillian) (Entered: 04/13/2022) Email |
4/13/2022 | 55 | Objection // Direct Energy Business Marketing, LLC's Preliminary Objection to Motion of the Debtor for Entry of Interim and Final Orders (I) Authorizing the Debtor to Use Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Modifying Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)6) Filed by Direct Energy Business Marketing LLC (Nestor, Michael) (Entered: 04/13/2022) Email |
4/13/2022 | 54 | Order Granting Motion to Appear Pro Hac Vice of K. John Shaffer of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 47) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 53 | Order Granting Motion to Appear Pro Hac Vice of Jacqueline M. Stykes of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 46) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 52 | Order Granting Motion to Appear Pro Hac Vice of Kathryn Bonacorsi of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 45) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 51 | Order Granting Motion to Appear Pro Hac Vice of Katherine Scherling of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 44) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 50 | Order Granting Motion to Appear Pro Hac Vice of Christopher D. Kercher of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 43) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/13/2022 | 49 | Order Granting Motion to Appear Pro Hac Vice of Benjamin I. Finestone of Quinn Emanuel Urquhart & Sullivan, LLP (Related Document(s) 42) Order Signed on 4/13/2022. (RC) (Entered: 04/13/2022) Email |
4/12/2022 | 48 | Notice of Appearance. Filed by Electric Reliability Council of Texas, Inc.. (Perry, Deborah) (Entered: 04/12/2022) Email |
4/12/2022 | 47 | Motion to Appear pro hac vice - K. John Shaffer of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849814, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 46 | Motion to Appear pro hac vice - Jacqueline M. Stykes of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849811, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 45 | Motion to Appear pro hac vice - Kathryn Bonacorsi of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849811, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 44 | Motion to Appear pro hac vice - Katherine Scherling of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849811, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 43 | Motion to Appear pro hac vice - Christopher D. Kercher of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849811, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 42 | Motion to Appear pro hac vice - Benjamin I. Finestone of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 3849811, Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 41 | Notice of Appearance. Filed by Direct Energy Business Marketing LLC. (Nestor, Michael) (Entered: 04/12/2022) Email |
4/12/2022 | 40 | Order Granting Motion to Appear Pro Hac Vice of Joshua Sturm of Davis Polk & Wardwell LLP (Related Document(s) 37) Order Signed on 4/12/2022. (RC) (Entered: 04/12/2022) Email |
4/12/2022 | 39 | Order Granting Motion to Appear Pro Hac Vice of Brian M. Resnick of Davis Polk & Wardwell LLP (Related Document(s) 36) Order Signed on 4/12/2022. (RC) (Entered: 04/12/2022) Email |
4/12/2022 | 38 | List of Creditors Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 37 | Motion to Appear pro hac vice of Joshua Sturm of Davis Polk & Wardwell LLP. Receipt Number 3849268, Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 04/12/2022) Email |
4/12/2022 | 36 | Motion to Appear pro hac vice of Brian M. Resnick of Davis Polk & Wardwell LLP. Receipt Number 3800436, Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Steele, Amanda) (Entered: 04/12/2022) Email |
4/12/2022 | 35 | Notice of Appearance. Filed by Ad Hoc Group of Prepetition Secured Lenders, Credit Suisse AG, Cayman Islands Branch, as the Administrative Agent and as the Collateral Agent. (Attachments: # 1 Certificate of Service) (Collins, Mark) (Entered: 04/12/2022) Email |
4/12/2022 | 34 | Motion to Authorize / Motion of Debtor for Entry of Order (I) Authorizing the Debtor to Continue to Perform Under Shared Services Agreements, (II) Authorizing Payment of Post-Petition Obligations Accruing Under Shared Services Agreements, and (III) Granting Related Relief Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 33 | Order Granting Motion for Admission pro hac vice of Cameron K. Rivers, Esq., of Holland & Knight LLP (Related Doc # 25) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 32 | Order Granting Motion for Admission pro hac vice of Steven J. Levitt, Esq., of Holland & Knight LLP (Related Doc # 23) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 31 | Order Granting Motion for Admission pro hac vice of Kathleen St. John, Esq., of Holland & Knight LLP (Related Doc # 22) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 30 | Order Granting Motion for Admission pro hac vice of Lynne B. Xerras, Esq., of Holland & Knight LLP (Related Doc # 21) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 29 | Order Granting Motion for Admission pro hac vice of John J. Monaghan, Esq., of Holland & Knight LLP (Related Doc # 20) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 28 | Order Granting Motion for Admission pro hac vice of Phillip W. Nelson, Esq., of Holland & Knight LLP (Related Doc # 19) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 27 | Order Granting Motion for Admission pro hac vice of David W. Wirt, Esq., of Holland & Knight LLP (Related Doc # 18) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 26 | Order Granting Motion for Admission pro hac vice of Robert Grattan, Esquire of Bracewell LLP (Related Doc # 15) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 25 | Motion to Appear pro hac vice of Cameron K. Rivers, Esq., of Holland & Knight LLP. Receipt Number 3849052, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 24 | Order Granting Motion for Admission pro hac vice of Jonathan Lozano, Esquire of Bracewell LLP (Related Doc # 14) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 23 | Motion to Appear pro hac vice of Steven J. Levitt, Esq., of Holland & Knight LLP. Receipt Number 3849052, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 22 | Motion to Appear pro hac vice of Kathleen St. John, Esq., of Holland & Knight LLP. Receipt Number 3849043, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 21 | Motion to Appear pro hac vice of Lynne B. Xerras, Esq., of Holland & Knight LLP. Receipt Number 3849043, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 20 | Motion to Appear pro hac vice of John J. Monaghan, Esq., of Holland & Knight LLP. Receipt Number 3849043, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 19 | Motion to Appear pro hac vice of Phillip W. Nelson, Esq., of Holland & Knight LLP. Receipt Number 3849043, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 18 | Motion to Appear pro hac vice of David W. Wirt, Esq., of Holland & Knight LLP. Receipt Number 3849043, Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 17 | Notice of Agenda of Matters Scheduled for Hearing Filed by Ector County Energy Center LLC. Hearing scheduled for 4/13/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 16 | Notice of Hearing / Notice of (I) Filing of Chapter 11 Bankruptcy Petition and First Day Pleadings, and (II) Scheduling of First Day Hearing (related document(s)3, 4, 5, 6) Filed by Ector County Energy Center LLC. Hearing scheduled for 4/13/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Ward, Christopher) (Entered: 04/12/2022) Email |
4/12/2022 | 15 | Motion to Appear pro hac vice of Robert Grattan, Esquire of Bracewell LLP. Receipt Number 3849171, Filed by Ector County Generation, LLC. (Kotsiras, Maria) (Entered: 04/12/2022) Email |
4/12/2022 | 14 | Motion to Appear pro hac vice of Jonathan Lozano, Esquire of Bracewell LLP. Receipt Number 3849171, Filed by Ector County Generation, LLC. (Kotsiras, Maria) (Entered: 04/12/2022) Email |
4/12/2022 | 13 | Order Granting Motion for Admission pro hac vice of Mark E. Dendinger, Esquire of Bracewell LLP (Related Doc # 12) Order Signed on 4/12/2022. (LJH) (Entered: 04/12/2022) Email |
4/12/2022 | 12 | Motion to Appear pro hac vice of Mark E. Dendinger, Esquire of Bracewell LLP. Receipt Number 3849171, Filed by Ector County Generation, LLC. (Kotsiras, Maria) (Entered: 04/12/2022) Email |
4/12/2022 | 11 | Notice of Appearance. Filed by Ector County Generation, LLC. (Fay, Erin) (Entered: 04/12/2022) Email |
4/11/2022 | 10 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 22-10320) [motion,msell] ( 188.00). Receipt Number A10700489, amount $ 188.00. (U.S. Treasury) (Entered: 04/11/2022) Email |
4/11/2022 | 9 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10320) [misc,volp11a] (1738.00). Receipt Number A10700489, amount $1738.00. (U.S. Treasury) (Entered: 04/11/2022) Email |
4/11/2022 | 8 | Declaration of Alexander Svoyskiy in Support of Motion of the Debtor for Orders (I)(A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)7) Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 7 | Motion For Sale of Property Free and Clear of Liens(FEE) / Motion of the Debtor for Orders (I)(A) Authorizing Debtor's Entry Into Asset Purchase Agreement, (B) Authorizing and Approving the Bidding Procedures, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Authorizing and Approving a Break-Up Fee and Reduced Break-Up Fee, (E) Approving the Notice Procedures, and (F) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, and (B) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Fee Amount $188 Filed by Ector County Energy Center LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 6 | Motion to Approve Use of Cash Collateral Filed By Ector County Energy Center LLC (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 5 | Motion Prohibiting Utilities from Discontinuing Service Filed By Ector County Energy Center LLC (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 4 | Motion to Maintain Bank Accounts Filed By Ector County Energy Center LLC (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Ector County Energy Center LLC (Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 2 | Affidavit/Declaration in Support of First Day Motion / Declaration of John Baumgartner, Chief Restructuring Officer, in Support of Chapter 11 Petition, First Day Motions, and Related Relief Filed By Ector County Energy Center LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 04/11/2022) Email |
4/11/2022 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Ector County Energy Center LLC. (Ward, Christopher) (Entered: 04/11/2022) Email |