US Bankruptcy Court for the District of Delaware
Case #: 20-10951
You are viewing the entire docket posted prior to 1/6/2021, a total of 212 entries. To view docket entries posted after 1/5/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
1/5/2021 | 212 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 7, 2021, at 9:30 A.M. (ET) (Docket No. 211). Filed by Donlin, Recano & Company, Inc.. (related document(s)211) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/4/2021 | 211 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Longview Power, LLC. Hearing scheduled for 1/7/2021 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 01/04/2021) Email |
1/4/2021 | 210 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/04/2021) Email |
12/28/2020 | 209 | Affidavit/Declaration of Service of the Order Disallowing and Expunging Proof of Claim No. 4 Filed by Zurich American Insurance Co. (Docket No. 204). Filed by Donlin, Recano & Company, Inc.. (related document(s)204) (Jordan, Lillian) (Entered: 12/28/2020) Email |
12/28/2020 | 208 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding Final Decree (I) Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services and (II) Granting Related Relief (Docket No. 200); and b.Final Decree (I) Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services and (II) Granting Related Relief (Docket No. 205). Filed by Donlin, Recano & Company, Inc.. (related document(s)200, 205) (Jordan, Lillian) (Entered: 12/28/2020) Email |
12/21/2020 | 207 | Certificate of Service re: Post-Confirmation Report re: October 1, 2020 to December 10, 2020 (related document(s)206) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 12/21/2020) Email |
12/18/2020 | 206 | Post-Confirmation Report re: October 1, 2020 to December 10, 2020 Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 12/18/2020) Email |
12/10/2020 | 205 | Order Approving Motion For Final Decree (related document(s)195, 200) Order Signed on 12/10/2020. (JMW) (Entered: 12/10/2020) Email |
12/10/2020 | 204 | Order Approving Objection to Claim by Claimant(s) Zurich American Insurance Co. (related document(s)194) Signed on 12/10/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 12/10/2020) Email |
12/9/2020 | 203 | Affidavit/Declaration of Service for a. Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (Docket No. 196); and b. Order Scheduling Omnibus Hearing Date (Docket No. 197). Filed by Donlin, Recano & Company, Inc.. (related document(s)196, 197) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 202 | Affidavit/Declaration of Service for Notice of Reorganized Debtors Motion for Entry of Final Decree (I) Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)195) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 201 | Affidavit/Declaration of Service for Notice of Reorganized Debtors Objection to Proof of Clam No. 4 Filed by Zurich American Insurance Co.. Filed by Donlin, Recano & Company, Inc.. (related document(s)194) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/8/2020 | 200 | Certification of Counsel Regarding Final Decree (I) Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services and (II) Granting Related Relief (related document(s)195) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kenney, Megan) (Entered: 12/08/2020) Email |
12/8/2020 | 199 | Certificate of No Objection Regarding Reorganized Debtors' Objection to Proof of Claim No. 4 Filed by Zurich American Insurance Co. (related document(s)194) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 12/08/2020) Email |
12/7/2020 | 198 | Certificate of Service re: Post-Confirmation Quarterly Summary Report for the Reporting Period July 1, 2020 to September 30, 2020 (related document(s)193) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 12/07/2020) Email |
11/24/2020 | 197 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 1/7/2021 at 09:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 11/24/2020. (JMW) (Entered: 11/24/2020) Email |
11/23/2020 | 196 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Shapiro, Zachary) (Entered: 11/23/2020) Email |
11/23/2020 | 195 | Motion for Final Decree // Debtors' Motion for Entry of (I) Final Decree Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services and (II) Granting Related Relief Filed by Longview Power, LLC. Hearing scheduled for 1/7/2021 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/7/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 11/23/2020) Email |
11/23/2020 | 194 | Objection to Claim by Claimant(s) Zurich American Insurance Co... Filed by Longview Power, LLC. Hearing scheduled for 1/7/2021 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/7/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Shapiro, Zachary) (Entered: 11/23/2020) Email |
10/30/2020 | 193 | Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Reporting Period July 1, 2020 to September 30, 2020) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 10/30/2020) Email |
10/23/2020 | 192 | Notice of Withdrawal of Appearance. Laura Krucks of Kirkland & Ellis LLP has withdrawn from the case. Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 10/23/2020) Email |
10/20/2020 | 191 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 14, 2020, at 10:00 a.m. (ET) (Docket No. 185). Filed by Donlin, Recano & Company, Inc.. (related document(s)185) (Jordan, Lillian) (Entered: 10/20/2020) Email |
10/19/2020 | 190 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on October 14, 2020, at 10:00 A.M. (ET) (Docket No. 188). Filed by Donlin, Recano & Company, Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 189 | Affidavit/Declaration of Service of the Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses (Docket No. 187). Filed by Donlin, Recano & Company, Inc.. (related document(s)187) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/13/2020 | 188 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Longview Power, LLC. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 10/13/2020) Email |
10/13/2020 | 187 | Order Approving Application for Compensation. (Related Doc # 178), 179, 180, [181, 182, 183) Order Signed on 10/13/2020. (Attachments: # 1 Exhibit A) (JMW) (Entered: 10/13/2020) Email |
10/12/2020 | 186 | Certification of Counsel Regarding Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)178, 179, 180, 181, 182, 183) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 10/12/2020) Email |
10/12/2020 | 185 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Longview Power, LLC. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 10/12/2020) Email |
9/17/2020 | 184 | Affidavit/Declaration of Service of a)First Supplemental Declaration of David R. Seligman in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 14, 2020 (Docket No. 177); b)First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the period from April 14, 2020, through and including May 22, 2020 (Docket No. 178); c)First and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel for the Debtors and Debtors in Possession for the period from April 14, 2020 through May 22, 2020 (Docket No. 179); d)First and Final Fee Application of KPMG LLP Providing Tax Consulting and Accounting Advisory Services to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the period from April 14, 2020 through May 22, 2020 (Docket No. 180); e)First and Final Fee Application of 3Cubed Advisory Services, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisor to the Debtors for the Period from April 14, 2020 through May 22, 2020 (Docket No. 181); f)Final Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period April 14, 2020 through May 22, 2020 (Docket No. 182); and g)First Monthly and Final Application of Houlihan Lokey Capital, Inc. for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker and Financial Advisor to the Debtors from the petition date through May 22, 2020 (Docket No. 183). Filed by Donlin, Recano & Company, Inc.. (related document(s)177, 178, 179, 180, 181, 182, 183) (Jordan, Lillian) (Entered: 09/17/2020) Email |
9/14/2020 | 183 | Final Application for Compensation of Houlihan Lokey Capital, Inc. for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker and Financial Advisor to the Debtors for the period April 14, 2020 to May 22, 2020 Filed by Houlihan Lokey Capital, Inc.. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (DeFranceschi, Daniel) (Entered: 09/14/2020) Email |
9/14/2020 | 182 | Final Application for Compensation of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period April 14, 2020 to May 22, 2020 Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A) (DeFranceschi, Daniel) (Entered: 09/14/2020) Email |
9/14/2020 | 181 | Final Application for Compensation of 3Cubed Advisory Services, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisor to the Debtors for the period April 14, 2020 to May 22, 2020 Filed by 3Cubed Advisory Services, LLC. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (DeFranceschi, Daniel) (Entered: 09/14/2020) Email |
9/14/2020 | 180 | Final Application for Compensation of KPMG LLP for the period April 14, 2020 to May 22, 2020 Filed by KPMG LLP. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (DeFranceschi, Daniel) (Entered: 09/14/2020) Email |
9/14/2020 | 179 | Final Application for Compensation of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Cousnel for the Debtors and Debtors in Possession for the period April 14, 2020 to May 22, 2020 Filed by Richards, Layton & Finger, P.A.. Hearing scheduled for 10/14/2020 at 10:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Shapiro, Zachary) (Entered: 09/14/2020) Email |
9/14/2020 | 178 | Final Application for Compensation of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period April 14, 2020 to May 22, 2020 Filed by Kirkland & Ellis LLP & Kirkland & Ellis International LLP. Hearing scheduled for 10/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice of Final Fee Application # 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) (DeFranceschi, Daniel) (Entered: 09/14/2020) Email |
9/14/2020 | 177 | Supplemental Declaration of David R. Seligman in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 14, 2020 (related document(s)88) Filed by Kirkland & Ellis LLP & Kirkland & Ellis International LLP. (Kenney, Megan) (Entered: 09/14/2020) Email |
8/30/2020 | 176 | Affidavit/Declaration of Service of Certification of Counsel re Scheduling of Omnibus Hearing Date; and Order Scheduling of Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)174, 175) (Jordan, Lillian) (Entered: 08/30/2020) Email |
8/26/2020 | 175 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 10/14/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 8/26/2020. (JMW) (Entered: 08/26/2020) Email |
8/25/2020 | 174 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 08/25/2020) Email |
7/31/2020 | 173 | Notice of Effective Date // Notice of (I) Entry of Order Approving the Debtors' Disclosure Statement for, and Confirming, the Debtors' Joint Prepackaged Chapter 11 Plan Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of the Effective Date (related document(s)145, 162) Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 07/31/2020) Email |
7/29/2020 | 172 | Certificate of Service re: Post-Confirmation Quarterly Summary Report for the Reporting Period May 1, 2020 to June 30, 2020 (related document(s)171) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 07/29/2020) Email |
7/21/2020 | 171 | Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Reporting Period May 1, 2020 to June 30, 2020) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 07/21/2020) Email |
6/5/2020 | 170 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Authorizing the Debtors to Enter Into a New Premium Financing Agreement with BankDirect Capital Finance; and Order Authorizing the Debtors to Enter Into a New Premium Financing Agreement with BankDirect Capital Finance. Filed by Donlin, Recano & Company, Inc.. (related document(s)168, 169) (Jordan, Lillian) (Entered: 06/05/2020) Email |
6/1/2020 | 169 | Order (I) Authorizing the Debtors to Enter Into a New Premium Financing Agreement with BankDirect Capital Finance, and (II) Granting Related Relief (related document(s)127, 168) Order Signed on 6/1/2020. (Attachments: # 1 Exhibit A) (JMW) (Entered: 06/01/2020) Email |
5/29/2020 | 168 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to Enter Into a New Premium Financing Agreement with BankDirect Capital Finance, and (II) Granting Related Relief (related document(s)127) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit 1) (Schlauch, Brendan) (Entered: 05/29/2020) Email |
5/29/2020 | 167 | Certificate of Service (related document(s)166) Filed by Longview Power, LLC. (Kenney, Megan) (Entered: 05/29/2020) Email |
5/29/2020 | 166 | Debtor-In-Possession Monthly Operating Report for Filing Period April 14 to 30, 2020 Filed by Longview Power, LLC. (Kenney, Megan) (Entered: 05/29/2020) Email |
5/29/2020 | 165 | Affidavit/Declaration of Service of Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement For, and Confirming, the Debtors Modified Joint Prepackaged Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (related document(s)162) (Jordan, Lillian) (Entered: 05/29/2020) Email |
5/29/2020 | 164 | Affidavit/Declaration of Service of Second Amended Notice of Agenda of Matters Scheduled for Hearing on May 22, 2020; Notice of Filing Revised Proposed Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement For, and Confirming, the Debtors Modified Joint Prepackaged Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (related document(s)156, 157) (Jordan, Lillian) (Entered: 05/29/2020) Email |
5/26/2020 | 163 | Affidavit/Declaration of Service of the Notice of Second Amended Plan Supplement for the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization (Docket No. 154). Filed by Donlin, Recano & Company, Inc.. (related document(s)154) (Jordan, Lillian) (Entered: 05/26/2020) Email |
5/22/2020 | 162 | Findings of Fact and Conclusions of Law, and Order Approving the Debtors; Disclosure Statement for, and Confirmation the Debtor's Modified Joint Prepackaged Plan of Reorganization (related document(s)145) Signed on 5/22/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (JMW) (Entered: 05/22/2020) Email |
5/22/2020 | 161 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on May 22, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)152) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 160 | Affidavit/Declaration of Service of Debtors Joint Prepackaged Chapter 11 Plan of Reorganization (With Technical Modifications); Notice of Blackline of the Debtors Joint Prepackaged Chapter 11 Plan; and Notice of Filing Proposed Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement For, and Confirming, the Debtors Modified Joint Prepackaged Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)145, 146, 147) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 159 | Affidavit/Declaration of Service of Debtors Memorandum of Law in Support of an Order Approving the Debtors Disclosure Statement For, and Confirming, the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization; Declaration of Jeffery L. Keffer, Chief Executive Officer of Longview Power, LLC, in Support of Confirmation of the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization; and Declaration of Xander Hector in Support of Confirmation of the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (related document(s)142, 143, 144) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 158 | Affidavit/Declaration of Service of Certification of Counsel Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing; and Final Order (I) Authorizing Postpetition Use of Cash Collateral and (II) Granting Adequate Protection to Prepetition Lenders. Filed by Donlin, Recano & Company, Inc.. (related document(s)123, 139) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 157 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)140, 152) Filed by Longview Power, LLC. Hearing scheduled for 5/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Kenney, Megan) (Entered: 05/22/2020) Email |
5/22/2020 | 156 | Proposed Findings of Fact and Conclusions of Law (related document(s)15, 16, 145, 147) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (DeFranceschi, Daniel) (Entered: 05/22/2020) Email |
5/22/2020 | 155 | Affidavit/Declaration of Service of Various Certifications of Counsel and Orders on First Day Motions and Retention Applications. Filed by Donlin, Recano & Company, Inc.. (related document(s)112, 115, 117, 118, 119, 120, 121, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 137, 138) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/21/2020 | 154 | Plan Supplement (Notice of Second Amended Plan Supplement for the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization) (related document(s)78, 102) Filed by Longview Power, LLC (Attachments: # 1 Exhibit C # 2 Exhibit C-1 # 3 Exhibit G) (DeFranceschi, Daniel) (Entered: 05/21/2020) Email |
5/21/2020 | 153 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 22, 2020, at 10:00 A.M. (ET) (Docket No. 140). Filed by Donlin, Recano & Company, Inc.. (related document(s)140) (Jordan, Lillian) (Entered: 05/21/2020) Email |
5/20/2020 | 152 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)140) Filed by Longview Power, LLC. Hearing scheduled for 5/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Kenney, Megan) (Entered: 05/20/2020) Email |
5/20/2020 | 151 | Supplement to Verified Statement Pursuant to Bankruptcy Rule 2019 (related document(s)44) Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 05/20/2020) Email |
5/20/2020 | 150 | Affidavit/Declaration of Service of Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors Estates. Filed by Donlin, Recano & Company, Inc.. (related document(s)104) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 149 | Affidavit/Declaration of Service /Supplemental of Debtors Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors Estates Debtors in Possession Effective as of April 14, 2020; Debtors Motion for Entry of an Order Shortening the Notice and Objection Periods; Order Shortening the Notice and Objection Periods; and Notice of First Amended Plan Supplement for the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (related document(s)82, 83, 85, 94, 95, 102, 105) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 148 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Telephonic Hearing on May 6, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)96) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/19/2020 | 147 | Proposed Findings of Fact and Conclusions of Law (related document(s)15, 145) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit 1) (Kenney, Megan) (Entered: 05/19/2020) Email |
5/19/2020 | 146 | Exhibit(s) (Notice of Blackline of the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization (with Technical Modifications)) (related document(s)15, 145) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit 1) (Kenney, Megan) (Entered: 05/19/2020) Email |
5/19/2020 | 145 | Chapter 11 Plan of Reorganization (Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization (with Technical Modifications)) Filed by Longview Power, LLC (DeFranceschi, Daniel) (Entered: 05/19/2020) Email |
5/19/2020 | 144 | Declaration of Xander Hector in Support of Confirmation of the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 05/19/2020) Email |
5/19/2020 | 143 | Declaration of Jeffrey L. Keffer, Chief Executive Officer of Longview Power, LLC, in Support of Confirmation of the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 05/19/2020) Email |
5/19/2020 | 142 | Memorandum/Brief (Debtors' Memorandum of Law in Support of an Order Approving the Debtors' Disclosure Statement for, and Confirming, the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization (related document(s)15) Filed by Longview Power, LLC (DeFranceschi, Daniel) (Entered: 05/19/2020) Email |
5/19/2020 | 141 | Affidavit/Declaration of Service of the Notice of Entry of an Order Establishing a Record Date for Notice of Potential Sell- Down Procedures for Trading in Certain Claims Against the Debtors' Estate. Filed by Donlin, Recano & Company, Inc.. (related document(s)104) (Jordan, Lillian) (Entered: 05/19/2020) Email |
5/19/2020 | 140 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 5/21/20 has been rescheduled. Filed by Longview Power, LLC. Hearing scheduled for 5/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Kenney, Megan) (Entered: 05/19/2020) Email |
5/19/2020 | 139 | Order (Final) (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, and (III) Modifying the Automatic Stay (related document(s)5, 60, 69, 123) Order Signed on 5/19/2020. (JMW) (Entered: 05/19/2020) Email |
5/18/2020 | 138 | Order (I) Authorizing the Retention and Employment of Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of April 14, 2020, and (II) Waiving Certain Reporting Requirements Pursuant to Local Rule 2016-2 (related document(s)91, 121) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 137 | Order (I) Authorizing the Retention and Employment of KPMG LLP to Provide Tax Consulting and Accounting Advisory Services Effective as of April 14, 2020 and (II) Granting Related Relief (related document(s)92, 122) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 136 | Order Authorizing the Retention and Employment of 3Cubed Advisory Services, LLC as Financial Advisor for the Debtors and Debtors in Possession, Effective as of April 14, 2020 (related document(s)91, 121) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 135 | Order Authorizing the Retention and Employment of 3Cubed Advisory Services, LLC as Financial Advisor for the Debtors and Debtors in Possession, Effective as of April 14, 2020 (related document(s)90, 120) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 134 | Order Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of April 14, 2020 (related document(s)89, 119) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 133 | Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 14, 2020 (related document(s)88, 118) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 132 | Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel for the Debtors and Debtors in Possession Effective as of April 14, 2020 (related document(s)87, 117) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 131 | Order (Final) (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information and (II) Granting Related Relief (related document(s)13, 58, 68, 116) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 130 | Order (Final) (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)12, 56, 67, 115) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 129 | Order (Final) (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Shares, and (II) Granting Related Relief (related document(s)11, 57, 70, 114) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 128 | Order (Final) (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s)10, 55, 66, 113) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 127 | Order (Final) (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect Thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)9, 54, 65, 112) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 126 | Order (Final) (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s) 8, 52, 63, 111) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 125 | Order (Final) (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief (related document(s)7, 53, 64, 110) Order Signed on 5/18/2020. (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 124 | Order (Final) (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, and (II) Granting Related Relief (related document(s)6, 51, 62, 109) Order Signed on 5/18/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (JMW) (Entered: 05/18/2020) Email |
5/18/2020 | 123 | Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (related document(s)5, 60, 69) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 122 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of KPMG LLP to Provide Tax Consulting and Accounting Advisory Services Effective as of April 14, 2020 and (II) Granting Related Relief (related document(s)92) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 121 | Certification of Counsel Regarding Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of April 14, 2020, and (II) Waiving Certain Reporting Requirements Pusuant to Local Rule 2016-2 (related document(s)91) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 120 | Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of 3Cubed Advisory Services, LLC as Financial Advisor for the Debtors and Debtors in Possession, Effective as of April 14, 2020 (related document(s)90) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 119 | Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of April 14, 2020 (related document(s)89) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 118 | Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 14, 2020 (related document(s)88) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 117 | Certification of Counsel Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel for the Debtors and Debtors in Possession Effective as of April 14, 2020 (related document(s)87) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 116 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information and (II) Granting Related Relief (related document(s)13, 58, 68) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 115 | Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)12, 56, 67) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 114 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Shares, and (II) Granting Related Relief (related document(s)11, 57, 70) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 113 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (related document(s)10, 55, 66) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 112 | Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect Thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)9, 54, 65) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 111 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)8, 52, 63) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 110 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief (related document(s)7, 53, 64) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/18/2020 | 109 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, and (II) Granting Related Relief (related document(s)6, 51, 62) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Kenney, Megan) (Entered: 05/18/2020) Email |
5/15/2020 | 108 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 05/15/2020) Email |
5/14/2020 | 107 | Affidavit/Declaration of Service /Declaration of John Burlacu On Behalf Of Donlin, Recano & Company, Inc. Regarding Solicitation of Votes and Tabulation of Ballots Accepting and Rejecting the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/14/2020) Email |
5/12/2020 | 106 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Authorizing Entry Into and Performance Under Postpetition Hedging Arrangements; and Agreed Order Authorizing Entry Into and Performance Under Postpetition Hedging Arrangements. Filed by Donlin, Recano & Company, Inc.. (related document(s)99, 101) (Jordan, Lillian) (Entered: 05/12/2020) Email |
5/12/2020 | 105 | Affidavit/Declaration of Service of the Notice of First Amended Plan Supplement for the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization (Docket No. 102). Filed by Donlin, Recano & Company, Inc.. (related document(s)102) (Jordan, Lillian) (Entered: 05/12/2020) Email |
5/11/2020 | 104 | Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates (Related Doc # 82, 103) Order Signed on 5/11/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 05/11/2020) Email |
5/11/2020 | 103 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates (related document(s)82) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 05/11/2020) Email |
5/8/2020 | 102 | Plan Supplement(Notice of First Amended Plan Supplement for the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization) (related document(s)78) Filed by Longview Power, LLC (Attachments: # 1 Exhibit D # 2 Exhibit E # 3 Exhibit F) (DeFranceschi, Daniel) (Entered: 05/08/2020) Email |
5/7/2020 | 101 | Order Authorizing Entry Into and Performance Under Postpetition Hedging Arrangements (related document(s)60, 99) Order Signed on 5/7/2020. (JMW) (Entered: 05/07/2020) Email |
5/6/2020 | 100 | Affidavit/Declaration of Service / Supplemental of Debtors Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors Estates; Debtors Motion for Entry of an Order Shortening the Notice and Objection Periods; and Order Shortening the Notice and Objection Periods. Filed by Donlin, Recano & Company, Inc.. (related document(s)82, 83, 85, 94, 95) (Jordan, Lillian) (Entered: 05/06/2020) Email |
5/6/2020 | 99 | Certification of Counsel Regarding Order (A) Authorizing Entry Into and Performance Under Postpetition Hedging Arrangements and (B) Granting Related Relief (related document(s)60) Filed by Longview Power, LLC. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 05/06/2020) Email |
5/5/2020 | 98 | Request for Service of Notices. Filed by Cornerstone OnDemand, Inc.. (Bach, Julian) (Entered: 05/05/2020) Email |
5/4/2020 | 97 | Affidavit/Declaration of Service of Debtors Applications for Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A.; Kirkland & Ellis LLP and Kirkland & Ellis International LLP; Donlin, Recano & Company, Inc.; 3Cubed Advisory Services, LLC; Houlihan Lokey Capital, Inc.; and KPMG LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)87, 88, 89, 90, 91, 92) (Jordan, Lillian) (Entered: 05/04/2020) Email |
5/4/2020 | 96 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Longview Power, LLC. Hearing scheduled for 5/6/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 05/04/2020) Email |
5/2/2020 | 95 | Affidavit/Declaration of Service of Order Approving Motion to Shorten Time Regarding Debtors' Motion for Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Training in Certain Claims Against the Debtors' Estates. Filed by Donlin, Recano & Company, Inc.. (related document(s)85) (Jordan, Lillian) (Entered: 05/02/2020) Email |
5/2/2020 | 94 | Affidavit/Declaration of Service of Debtors Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors Estates; and Debtors Motion for Entry of an Order Shortening the Notice and Objection Periods. Filed by Donlin, Recano & Company, Inc.. (related document(s)82, 83) (Jordan, Lillian) (Entered: 05/02/2020) Email |
5/1/2020 | 93 | Request for Service of Notices. Filed by Office of Unemployment Compensation Tax Service. (LCN) (Entered: 05/01/2020) Email |
4/30/2020 | 92 | Application/Motion to Employ/Retain KPMG LLP as to Provide Tax Consulting and Accounting Advisory Services Effective as of April 14, 2020 Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/30/2020 | 91 | Application/Motion to Employ/Retain Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of April 14, 2020 Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/30/2020 | 90 | Application/Motion to Employ/Retain 3Cubed Advisory Services, LLC as Financial Advisor for the Debtors and Debtors in Possession, Effective as of April 14, 2020 Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/30/2020 | 89 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of the Petition Date Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/30/2020 | 88 | Application/Motion to Employ/Retain Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 14, 2020 Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/30/2020 | 87 | Application/Motion to Employ/Retain Richards, Layton & Finger, P.A. as Co-Counsel for the Debtors and Debtors in Possession Effective as of April 14, 2020 Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Shapiro, Zachary) (Entered: 04/30/2020) Email |
4/29/2020 | 86 | Initial Reporting Requirements (Initial Monthly Operating Report) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 04/29/2020) Email |
4/29/2020 | 85 | Order Approving Motion to Shorten Time Regarding Debtors' Motion for Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Training in Certain Claims Against the Debtors' Estates (Related Doc # 82, 83) Order Signed on 4/29/2020. (JMW) (Entered: 04/29/2020) Email |
4/29/2020 | 84 | Affidavit/Declaration of Service of the Notice of (I) Commencement of Prepackaged Chapter 11 Bankruptcy Cases, (II) Combined Hearing On The Disclosure Statement, Confirmation of The Joint Prepackaged Chapter 11 Plan, And Related Matters, And (III) Related Objection And Briefing Deadlines (Docket No. 71). Filed by Donlin, Recano & Company, Inc.. (related document(s)71) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/28/2020 | 83 | Motion to Shorten (Debtors' Motion for Entry of an Order Shortening the Notice and Objection Periods with Respect to Debtors' Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates) (related document(s)82) Filed by Longview Power, LLC. Hearing scheduled for 5/6/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/5/2020. (Attachments: # 1 Exhibit A) (Shapiro, Zachary) (Entered: 04/28/2020) Email |
4/28/2020 | 82 | Motion to Authorize (Debtors' Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates) Filed by Longview Power, LLC. Hearing scheduled for 5/6/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/5/2020. (Attachments: # 1 Notice of Motions and Hearing # 2 Exhibit A) (Shapiro, Zachary) (Entered: 04/28/2020) Email |
4/28/2020 | 81 | Notice of Withdrawal of Debtors' Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates (related document(s)80) Filed by Longview Power, LLC. (Shapiro, Zachary) (Entered: 04/28/2020) Email |
4/28/2020 | 80 | **WITHDRAWN 4/28...SEE DOCKET NO. 81**Motion to Authorize (Debtors' Motion for Entry of an Order Establishing a Record Date for Notice of Potential Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates) Filed by Longview Power, LLC. Hearing scheduled for 5/6/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/4/2020. (Attachments: # 1 Notice of Motions and Hearing # 2 Exhibit A) (Shapiro, Zachary) Modified on 4/29/2020 (LCN). (Entered: 04/28/2020) Email |
4/28/2020 | 79 | Affidavit/Declaration of Service of a)Notice of (I) Unexpired Leases To Be Assumed And Assigned By The Debtors Pursuant To The Plan, (II) Cure Amounts, If Any, And (III) Related Procedures In Connection Therewith, accompanied with a personalized Schedule A (personalized to show debtor, contract counterparty name and address, contract description and cure amount); and b)Notice of Plan Supplement for the Debtors Joint Prepackaged Chapter 11 Plan of Reorganization (Docket No. 78). Filed by Donlin, Recano & Company, Inc.. (related document(s)78) (Jordan, Lillian) (Entered: 04/28/2020) Email |
4/24/2020 | 78 | Plan Supplement (Notice of Plan Supplement for the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization) (related document(s)15) Filed by Longview Power, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Shapiro, Zachary) (Entered: 04/24/2020) Email |
4/20/2020 | 77 | Certificate of Publication of Shannon Schmidt of Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Shares, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Shares, and (III) Final Hearing on the Application Thereof in The New York Times Filed by Longview Power, LLC. (Schlauch, Brendan) (Entered: 04/20/2020) Email |
4/20/2020 | 76 | Certificate of Publication of Brad Pennington of Notice of Commencement of Prepackaged Chapter 11 Bankruptcy Cases and Combined Hearing on Disclosure Statement and Confirmation of Joint Prepackaged Chapter 11 Plan in The Dominion Post Filed by Longview Power, LLC. (Schlauch, Brendan) (Entered: 04/20/2020) Email |
4/20/2020 | 75 | Certificate of Publication of Shannon Schmidt of Notice of Commencement of Prepackaged Chapter 11 Bankruptcy Cases and Combined Hearing on Disclosure Statement and Confirmation of Joint Prepackaged Chapter 11 Plan in The New York Times Filed by Longview Power, LLC. (Schlauch, Brendan) (Entered: 04/20/2020) Email |
4/17/2020 | 74 | Affidavit/Declaration of Mailing of Notice of Entry of Interim Orders re First Day Motions; Notice of Commencement of Prepackaged Chapter 11 Bankruptcy Cases, Combined Hearing on the Disclosure Statement, Confirmation of the Joint Prepackaged Chapter 11 Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)3, 11, 14, 17, 50, 57, 59, 61, 62, 63, 64, 65, 66, 67, 68, 69, 70, 71) (Jordan, Lillian) (Entered: 04/17/2020) Email |
4/17/2020 | 73 | Transcript regarding Hearing Held 4/15/2020 RE: First Day. Remote electronic access to the transcript is restricted until 7/16/2020. 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, Wilcox & Feltzer, at Telephone number 302-655-0477. Filed by . Notice of Intent to Request Redaction Deadline Due By 4/24/2020. Redaction Request Due By 5/8/2020. Redacted Transcript Submission Due By 5/18/2020. Transcript access will be restricted through 7/16/2020. (DM) (Entered: 04/17/2020) Email |
4/16/2020 | 72 | Notice of Appearance. Filed by Waste Management. (McLaughlin, Brian) (Entered: 04/16/2020) Email |
4/15/2020 | 71 | Notice of Hearing (Notice of (I) Commencement of Prepackaged Chapter 11 Bankruptcy Cases, (II) Combined Hearing on the Disclosure Statement, Confirmation of the Joint Prepackaged Chapter 11 Plan, and Related Matters, and (III) Related Objection and Briefing Deadlines) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (DeFranceschi, Daniel) (Entered: 04/15/2020) Email |
4/15/2020 | 70 | Notice of Hearing (Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Shares, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Shares, and (III) Final Hearing on the Application Thereof) (related document(s)11, 57) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (DeFranceschi, Daniel) (Entered: 04/15/2020) Email |
4/15/2020 | 69 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, and 507, Bankruptcy Rules 2002, 4001, 6004 and 9014, and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (B) Final Hearing Thereon) (related document(s)5, 60) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 68 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)13, 58) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 67 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)12, 56) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 66 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)10, 55) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 65 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect Thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)9, 54) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 64 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)7, 53) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 63 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimburseable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)8, 52) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 62 | Notice of Hearing (Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)6, 51) Filed by Longview Power, LLC. Hearing scheduled for 5/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/14/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 04/15/2020) Email |
4/15/2020 | 61 | Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Approving the Solicitation Procedures and Dates, Deadlines, and Notices Related Thereto, (III) Directing That a Meeting of Creditors Not Be Convened, (IV) Waiving the Requirements of Filing Statements of Financial Affairs and Schedules of Assets of Liabilities, and (V) Granting Related Relief (Related Doc 17) Order Signed on 4/15/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit A) (JMW) Modified text on 4/16/2020 (SJS). (Entered: 04/15/2020) Email |
4/15/2020 | 60 | Order (INTERIM) (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Lenders, and (III) Scheduling a Final Hearing (Related Doc 5) Order Signed on 4/15/2020. (Attachments: # 1 Exhibit A) (JMW) Modified text on 4/16/2020 (SJS). (Entered: 04/15/2020) Email |
4/15/2020 | 59 | Order Approving Application Appointing DONLIN, RECANO & CO., INC. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. 156(c) (Related Doc # 14) Order Signed on 4/15/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 58 | Order (INTERIM) Approving Motion for Entry of an Order Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information (Related Doc # 13) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 57 | Order (INTERIM) Approving Motion for Entry of Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Shares(Related Doc # 11) Order Signed on 4/15/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 56 | Order (INTERIM) Approving Motion for Entry of Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests (Related Doc # 12) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 55 | Order (INTERIM) Approving Motion for Entry of Order Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees. (Related Doc # 10) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 54 | Order (INTERIM) Approving Motion for Entry of Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect Thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Related Doc # 9) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 53 | Order (INTERIM) Approving Motion for Entry of Order (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders (Related Doc # 7) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 52 | Order (INTERIM) Approving Motion for Entry of Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc # 8) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 51 | Order (INTERIM) Approving Motion for Entry Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions (Related Doc # 6) Order Signed on 4/15/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 50 | Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief. An order has been entered directing joint administration of the chapter 11 cases of Longview Power, LLC Case No. 20-10951 and Longview Intermediate Holdings C, LLC, Case No. 20-10950. All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 20-10951 (BLS). (related document(s) 3). Order Signed on 4/15/2020. (JMW) Modified text on 4/16/2020 (SJS). (Entered: 04/15/2020) Email |
4/15/2020 | 49 | Order Approving Motion for Admission pro hac vice of Brett M. Neve, Esquire (Related Doc # 40) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 48 | Order Approving Motion for Admission pro hac vice of Adam J. Goldberg, Esquire (Related Doc # 39) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 47 | Order Approving Motion for Admission pro hac vice of Kyle R. Kistinger, Esquire (Related Doc # 35) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 46 | Order Approving Motion for Admission pro hac vice of Laura E. Appleby, Esquire (Related Doc 34) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 45 | Order Approving Motion for Admission pro hac vice of James H. Millar, Esquire (Related Doc 33) Order Signed on 4/15/2020. (JMW) (Entered: 04/15/2020) Email |
4/15/2020 | 44 | Verified Statement Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 04/15/2020) Email |
4/15/2020 | 43 | Notice of Appearance. Filed by Morgan Stanley Senior Funding, Inc.. (Nestor, Michael) (Entered: 04/15/2020) Email |
4/15/2020 | 42 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Wilcox & Fetzer. Telephone number 302-655-0477.. (Wilcox & Fetzer, LTD.) (Entered: 04/15/2020) Email |
4/14/2020 | 41 | Affidavit/Declaration of Mailing of Notice of Agenda for Telephonic Hearing on First Day Motions Scheduled for April 15, 2020, at 11:00 A.M.; and Notice of Telephonic Hearing on First Day Motions. Filed by DONLIN RECANO & CO.. (related document(s)30, 31) (Jordan, Lillian) (Entered: 04/14/2020) Email |
4/14/2020 | 40 | Motion to Appear pro hac vice - Brett M. Neve of Latham & Watkins LLP. Receipt Number 2899373, Filed by Morgan Stanley Senior Funding, Inc.. (Nestor, Michael) (Entered: 04/14/2020) Email |
4/14/2020 | 39 | Motion to Appear pro hac vice - Adam J. Goldberg of Latham & Watkins LLP. Receipt Number 2820844, Filed by Morgan Stanley Senior Funding, Inc.. (Nestor, Michael) (Entered: 04/14/2020) Email |
4/14/2020 | 38 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 37 ). (Reliable Companies) (Entered: 04/14/2020) Email |
4/14/2020 | 37 | (WITHDRAWN ON 4/14/20 - SEE DOCKET NO. 38 ) 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) Modified on 4/15/2020 (SJS). (Entered: 04/14/2020) Email |
4/14/2020 | 36 | Affidavit/Declaration of Service of a. Disclosure Statement, Dated April 13, 2020; b. Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization; c. Class 3 Ballot for Accepting or Rejecting the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization. Filed by DONLIN RECANO & CO.. (related document(s)15, 16) (Jordan, Lillian) (Entered: 04/14/2020) Email |
4/14/2020 | 35 | Motion to Appear pro hac vice Kyle R. Kistinger. Receipt Number 0311-28990, Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 04/14/2020) Email |
4/14/2020 | 34 | Motion to Appear pro hac vice Laura E. Appleby. Receipt Number 0311-28990, Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 04/14/2020) Email |
4/14/2020 | 33 | Motion to Appear pro hac vice James H. Millar. Receipt Number 0311-28990, Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 04/14/2020) Email |
4/14/2020 | 32 | Notice of Appearance. Filed by Ad Hoc Group of Term Lenders. (MacKenzie, Kaitlin) (Entered: 04/14/2020) Email |
4/14/2020 | 31 | Notice of Hearing (Notice of Telephonic Hearing on First Day Motions) Filed by Longview Power, LLC. Hearing scheduled for 4/15/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 30 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Longview Power, LLC. Hearing scheduled for 4/15/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 29 | Order Approving Motion for Admission pro hac vice of Stephen C. Hackney, P.C.(Related Doc # 22) Order Signed on 4/14/2020. (JMW) (Entered: 04/14/2020) Email |
4/14/2020 | 28 | Order Approving Motion for Admission pro hac vice of Brenton Rogers, P.C. (Related Doc # 21) Order Signed on 4/14/2020. (JMW) (Entered: 04/14/2020) Email |
4/14/2020 | 27 | Order Approving Motion for Admission pro hac vice of Laura Krucks, Esquire (Related Doc # 20) Order Signed on 4/14/2020. (JMW) (Entered: 04/14/2020) Email |
4/14/2020 | 26 | Order Approving Motion for Admission pro hac vice of Joseph M. Graham, Esquire (Related Doc # 19) Order Signed on 4/14/2020. (JMW) (Entered: 04/14/2020) Email |
4/14/2020 | 25 | Order Approving Motion for Admission pro hac vice of David R. Seligman, P.C. (Related Doc # 18) Order Signed on 4/14/2020. (JMW) (Entered: 04/14/2020) Email |
4/14/2020 | 24 | [SEALED] List of Creditors (Notice of Filing of Sealed Version of the Creditor Matrix) Filed by Longview Power, LLC. (Schlauch, Brendan) (Entered: 04/14/2020) Email |
4/14/2020 | 23 | Notice of Filing of Proposed Redacted Version of Document (Creditor Matrix) (related document(s)13) Filed by Longview Power, LLC. (Schlauch, Brendan) (Entered: 04/14/2020) Email |
4/14/2020 | 22 | Motion to Appear pro hac vice of Stephen C. Hackney, P.C. of Kirkland & Ellis LLP. Receipt Number 2898554, Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 21 | Motion to Appear pro hac vice of Brenton Rogers, P.C. of Kirkland & Ellis LLP. Receipt Number 2898554, Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 20 | Motion to Appear pro hac vice of Laura Krucks of Kirkland & Ellis LLP. Receipt Number 2898554, Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 19 | Motion to Appear pro hac vice of Joseph M. Graham of Kirkland & Ellis LLP. Receipt Number 2839156, Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 18 | Motion to Appear pro hac vice of David R. Seligman, P.C. of Kirkland & Ellis LLP. Receipt Number 2898554, Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 17 | Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Approving the Solicitation Procedures and Dates, Deadlines, and Notices Related Thereto, (III) Directing That a Meeting of Creditors Not Be Convened, (IV) Waiving the Requirements of Filing Statements of Financial Affairs and Schedules of Assets of Liabilities, and (V) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 16 | Disclosure Statement for the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization (Solicitation Version) (related document(s)15) Filed by Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 15 | Chapter 11 Plan of Reorganization (Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization) (Solicitation Version) Filed by Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 14 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 13 | Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information and (II) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 12 | Motion Prohibiting Utilities from Discontinuing Service (Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 11 | Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Shares, and (II) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 10 | Motion to Pay Sales and Use Taxes (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 9 | Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect Thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief) Filed By Longview Power, LLC (Schlauch, Brendan) (Entered: 04/14/2020) Email |
4/14/2020 | 8 | Motion to Pay Employee Wages (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief) Filed By Longview Power, LLC (Shapiro, Zachary) (Entered: 04/14/2020) Email |
4/14/2020 | 7 | Motion Regarding Chapter 11 First Day Motions (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 6 | Motion to Maintain Bank Accounts (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, and (II) Granting Related Relief) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 5 | Motion to Approve Use of Cash Collateral (Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 4 | Affidavit/Declaration in Support of First Day Motion (Declaration of Jeffery L. Keffer, Chief Executive Officer of Longview Power, LLC in Support of First Day Motions) Filed By Longview Power, LLC (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 3 | Motion for Joint Administration Filed by Longview Intermediate Holdings C, LLC, Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10951) [misc,volp11a] (1717.00). Receipt Number 9721123, amount $1717.00. (U.S. Treasury) (Entered: 04/14/2020) Email |
4/14/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Longview Power, LLC. (DeFranceschi, Daniel) (Entered: 04/14/2020) Email |