Case number: 1:12-bk-12869 - Satcon Technology Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Satcon Technology Corporation

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T. Dorsey

  • Filed

    10/17/2012

  • Last Filing

    01/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS, LEAD, MEGA, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 12-12869-KG

Assigned to: Kevin Gross
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/17/2012
Date converted:  02/07/2013
341 meeting:  04/08/2013

Debtor

Satcon Technology Corporation

25 Drydock Avenue
Boston, MA 02210
SUFFOLK-MA
Tax ID / EIN: 04-2857552
aka
Satcon Power Systems

aka
Satcon Power Systems (Canada)

aka
Satcon Electronics

aka
Satcon

aka
Satcon Europe

aka
Satcon Applied Technology

aka
Mag Motor

aka
Satcon Power Systems (US)


represented by
Jonathan Bell

Greenberg Traurig, LLP
One International Place
Boston, MA 02110
617-310-6038
Fax : 617-279-8438

Joseph P. Davis, III

Greenberg Traurig, LLP
One International Place
Boston, MA 02110
617-310-6000
Email: davisjo@gtlaw.com

Maria Jennifer DiConza

Greenberg Traurig LLP
200 Park Ave
New York, NY 10116
212-801-9278
Email: diconzam@gtlaw.com

Burke A. Dunphy

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400

Dennis A. Meloro

Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: melorod@gtlaw.com

Nancy A. Mitchell

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400

Sohyoung Choo Ward

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400

Trustee

Charles M. Forman

Forman Holt
66 Route 17 North
Paramus, NJ 07652
201-845-1000
TERMINATED: 02/21/2013

represented by
Charles M. Forman

Forman Holt Eliades & Youngman LLC
80 Route 4 East
Suite 290
Paramus, NJ 07652
201-845-1000
Fax : 201-845-9112
Email: cforman@formanlaw.com

David William Giattino

McElroy, Deutsch, Mulvaney & Carpenter
300 Delaware Avenue
Suite 770
Wilmington, DE 19801
302-300-4510
Email: dgiattino@mdmc-law.com

Michael E. Holt

Forman Holt
66 Route 17 North
Paramus, NJ 07652
201-845-1000
Fax : 201-655-6650
Email: mholt@formanlaw.com

Mark T Hurford

Campbell & Levine, LLC
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
302-426-1900
Fax : 302-426-9947
Email: mhurford@camlev.com

Kim R Lynch

Forman Holt
66 Route 17 North
Paramus, NJ 07652
201-845-1000
Fax : 201-655-6650
Email: klynch@formanlaw.com

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com

Therese Anne Scheuer

U.S. Securities and Exchange Commission
100 F Street NE
Washington, DC 20549
2025516029
TERMINATED: 12/17/2018

Trustee

Charles M. Forman

Forman Holt
66 Route 17 North
Paramus, NJ 07652
201-845-1000

represented by
Sanjay Bhatnagar

Louis L. Redding City/County Building
Law Dept., 9th Floor
800 French Street
Wilmingotn, DE 19801
302-576-2177
Fax : 302-571-4565
Email: skbhatnagar@nccde.org

Charles M. Forman

(See above for address)

Christopher Gilroy

Robbins Geller Rudman & Dowd LLP
58 South Service Road
Suite 200
Melville, NY 11747
631-367-7100
Fax : 631-367-1173
Email: cgilroy@rgrdlaw.com

Michael E. Holt

(See above for address)

Mark T Hurford

(See above for address)

Lauren E Karalis

Robbins Geller Rudman & Dowd LLP
58 South Service Road
Suite 200
Melville, NY 11747
631-367-7100
Fax : 631-367-1173
Email: lkaralis@rgrdlaw.com

Evan J Kaufman

Robbins Geller Rudman & Dowd LLP
58 South Service Road
Suite 200
Melville, NY 11747
631-367-7100
Fax : 631-367-1173
Email: ekaufman@rgrdlaw.com

Kim R Lynch

(See above for address)

Patrick J. Reilley

(See above for address)

Samuel H. Rudman

Robbins Geller Rudman & Dowd LLP
58 South River Road, Suite 200
Melville, NY 11747
631-367-7100
Email: srudman@rgrdlaw.com

Therese Anne Scheuer

(See above for address)
TERMINATED: 12/17/2018

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Tiiara N. A. Patton

United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King St., Suite 2207, Lockbox # 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: tiiara.patton@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
TERMINATED: 02/20/2013

 
 
Creditor Committee

Riverside Claims LLC

P O Box 626
Planetarium Station
New York, NY 10024
212-501-0990
Tax ID / EIN: 56-2417814

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
William A. Hazeltine

Sullivan Hazeltine Allinson LLC
901 North Market Street
Suite 1300
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: Bankruptcy001@sha-llc.com

John J. Monaghan

Holland & Knight LLP
10 St. James Avenue
11th Floor
Boston, MA 02116
617-523-2700
Fax : 617-523-6850
Email: bos-bankruptcy@hklaw.com

Barbra Rachel Parlin

Holland & Knight LLP
31 West 52nd Street
New York, NY 10019
212-513-3200
Fax : 212-385-9010
Email: barbra.parlin@hklaw.com

William D. Sullivan

Sullivan Hazeltine Allinson LLC
901 North Market Street, Suite 1300
Wilmington, DE 19801
(302) 428-8191
Fax : (302) 428-8195
Email: bsullivan@sha-llc.com

Lynne B Xerras

Holland & Knight LLP
10 St James Avenue
11th Floor
Boston, MA 02116
617-523-2700
Fax : 617-523-6850
Email: lynne.xerras@hklaw.com

Latest Dockets

Date Filed#Docket Text
01/24/2024Bankruptcy Case Closed. FINAL DECREE The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (SH)
05/02/20231141Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Charles M. Forman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 6/1/2023. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee)
03/09/20231140Notice of Withdrawal of Appearance Antje-Kathrin Uhl has withdrawn from the case. Filed by Dr. Antje-Kathrin Uhl . (JC)
02/08/20231139Order Approving Fourth Interim and Final Application of EisnerAmper LLP as Accountants for Charles M. Forman, Esq., Chapter 7 Trustee for Satcon Technology Corporation, et al. for Allowance of Compensation and Reimbursement of Expenses for Professional Services Rendered for the Period September 1, 2020 Through December 20, 2021 and February 7, 2013 Through December 20, 2021 (Related Document(s) [1115], [1131]) Fees Awarded: $13,546.50. Order Signed on 2/8/2023. (RC)
02/08/20231138Order Authorizing Payment And Approving First Interim and Final Application of Formanlaw LLC d/b/a Forman Holt for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Trustee for the Period from July 20, 2017 Through March 29, 2022 (Related Document(s) [1114], [1130]) Granting for Formanlaw LLC d/b/a Forman Holt, fees awarded: $21972.50, expenses awarded: $189.62 Order Signed on 2/8/2023. (RC)
02/08/20231137Order Approving Eighth Combined Monthly, Interim and Final Fee Application of Cole Schotz P.C., Local Counsel to the Chapter 7 Trustee, for Allowance of Compensation and Reimbursement of Expenses for (I) the Combined Monthly and Interim Period from October 1, 2018 Through February 28, 2022, and (II) the Final Period from February 7, 2013 Through February 28, 2022 (Related Document(s) [1113], [1129]) Fees Awarded: $15,901.00; Expenses Awarded: $660.00. Order Signed on 2/8/2023. (RC)
02/08/20231136Order Authorizing Payment and Aproving Third Interim and Final Application of Forman Holt Eliades & Youngman LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Trustee for the Period from October 1, 2015 Through April 30, 2016 (Related Document(s) [1112], [1128]) Fees Awarded: $42,124.50; Expenses Awarded: $9,130.77. Order Signed on 2/8/2023. (RC)
02/06/20231135Corrective Entry: Distribution Attachment Corrected (Related Document(s) [1133]) (RC)
02/05/20231134Order Awarding Trustee's Compensation and Expenses (Related Document(s) [1123], [1124], [1127]) Order Signed on 2/5/2023. (RC)
02/05/20231133Order of Distribution (Related Document(s) [1123], [1127]) Signed on 2/5/2023. (Attachments: # (1) Distribution Schedule) (RC)