La Paloma Generating Company, LLC
11
John T. Dorsey
12/06/2016
10/21/2022
Yes
v
CLMSAGNT, MEGA, SealedDoc(s), LEAD, STANDOrder, CONFIRMED |
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor La Paloma Generating Company, LLC
1700 Pennsylvania Avenue, NW, Suite 800 Washington, DC 20006 DISTRICT OF COLUMBIA-DC Tax ID / EIN: 52-2129359 |
represented by |
Peter J. Behmke
Curtis Mallet-Prevost, et al 101 Park Avenue New York, NY 10178-0061 Email: pbehmke@curtis.com Craig A. Bruens
Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212 909-6000 Valerie Cohen
O'Melveny & Myers LLP Time Square Tower Seven Times Square New York, NY 10036 TERMINATED: 06/23/2017 Mark D. Collins
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302 651-7700 Fax : 302-651-7701 Email: collins@RLF.com C. Stephen Davis
Greenburg Traurig, LLP 3161 Michelson Drive Suite 1000 Irvine, CA 92612 949.732.6500 Fax : 949.732.6501 Email: daviscs@gtlaw.com George A Davis
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: george.davis@lw.com TERMINATED: 06/23/2017 Andrew Dean
Email: rbgroup@rlf.com Peter Friedman
O'Melveny & Myers LLP 1625 Eye Street NW Washington, DC 20006 202-383-5300 Fax : 202-383-5414 TERMINATED: 06/23/2017 Cindi Eilbott Giglio
Curtis Mallet-Prevost Colt & Mosle LLP 101 Park Avenue New York, NY 10178 212.696.6936 Email: cgiglio@curtis.com Richard Holm
O'Melveny & Myers LLP Time Square Tower 7 Times Square New York, NY 10036 212.326.2000 Fax : 212.326.2061 TERMINATED: 06/23/2017 Nick S. Kaluk, III
Debevoise & Plimpton LLP 919 Third Ave New York, NY 10022 212-909-6000 Fax : 212-909-6836 Email: nskaluk@debevoise.com Matthew P. Kremer
O'Melveny & Myers LLP Times Square Tower Seven Times Square New York, NY 10036 212-326-2000 Fax : 212-326-2061 TERMINATED: 06/23/2017 M. Natasha Labovitz
Debevoise & Plimpton 919 Third Ave. New York, NY 10022 212-909-6000 Fax : 212-909-6836 Email: nlabovitz@debevoise.com Thomas V. Lopez
Debevoise & Plimpton 919 Third Avenue New York, NY 10022 Jason M. Madron
Richards, Layton & Finger, P.A. One Rodney Square P.O. Box 551 Wilmington, DE 19899 302-651-7595 Fax : 302-651-7701 Email: madron@rlf.com Diana M. Perez
O'Melveny & Myers LLP 7 Times Square New York, NY 10036 212-326-2000 Fax : 212-326-2061 TERMINATED: 06/23/2017 John J. Rapisardi
O'Melveny & Myers LLP Time Square Tower Seven Times Square New York, NY 10036 212.326.2000 Fax : 212.326.2061 TERMINATED: 06/23/2017 Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8700 Email: sreisman@katten.com Zachary H. Saltzman
Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212.909.6000 Email: zhsaltzman@debevoise.com Michael Schaper
Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212.909.6000 Email: mschaper@debevoise.com Turner P. Smith
Curtis, Mallrt-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178-0061 212-696-6121 Fax : 917-697-1559 Email: tsmith@curtis.com Andrew Sorkin
O'Melveny & Myers LLP 1625 Eye Street, NW Washington, DC 20006 202-383-5302 TERMINATED: 06/23/2017 Kyle J. TumSuden
Curtis Mallet-Provost 101 Park Avenue New York, NY 10178 Erica S. Weisgerber
Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212-909-6998 Fax : 212-521-7490 Email: eweisgerber@debevoise.com Elie Jonathan Worenklein
Debevoise & Plimpton LLP 909 Third Avenue New York, NY 10022 212-909-6239 Email: eworenklein@debevoise.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Lexitas
1330 King St. Wilmington, DE 19801 302-655-0477 |
| |
Liquidating Trustee The Liquidating Trustee of the La Paloma Liquidating Trust |
represented by |
Colin W. Fraser
Greenberg Traurig 3161 Michelson Dr. Suite 1000 Irvine, CA 92612 Jason M. Madron
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Daren R. Brinkman
Brinkman Portillio Ronk PC 4333 Park Terrace Drive Suite 205 Westlake Village, CA 91361 818-597-2992 Fax : 818-597-2998 Email: daren@brinkmanlaw.com Jason A. Gibson
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Fax : 302-319-6318 Email: gibson@teamrosner.com Scott J. Leonhardt
The Rosner Law Group LLC 824 N. Market Street Suite 810 Wilmington, DE 19801 302-777-1111 Email: leonhardt@teamrosner.com Laura J. Portillo
Brinkman Portillo Ronk, APC 4333 Park Terrace Drive, Suite 205 West Lake Village, CA 91361 818.597.2992 Fax : 818.597.2998 Email: Laura@brinkmanlaw.com Kevin C. Ronk
Brinkman, Portillio, Ronk, PC 4333 Park Terrace Drive, Suite 205 West Lake Village, CA 91361 818.597.2992 Fax : 818.597.2998 Email: kevin@brinkmanlaw.com Frederick Brian Rosner
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Email: rosner@teamrosner.com |
Date Filed | # | Docket Text |
---|---|---|
10/21/2022 | 1451 | Certificate of Service (related document(s)[1448], [1449], [1450]) Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
10/20/2022 | 1450 | Chapter 11 Post-Confirmation Report for Case Number 16-12702 for the Quarter Ending: 09/15/2022 for CEP La Paloma Operating Company, LLC Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
10/20/2022 | 1449 | Chapter 11 Post-Confirmation Report for Case Number 16-12701 for the Quarter Ending: 09/15/2022 for La Paloma Acquisition Co, LLC Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
10/20/2022 | 1448 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/15/2022 Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
10/07/2022 | 1447 | Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget) |
10/07/2022 | 1446 | Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget) |
09/30/2022 | 1445 | Records Transmittal & Receipt - SF135. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget) |
09/21/2022 | 1444 | Affidavit/Declaration of Service of Angharad Bowdler (related document(s)[1441]) Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
09/20/2022 | 1443 | Affidavit of Service of Angharad Bowdler with respect to Order (I) Granting Final Decree Closing Chapter 11 Cases; (II) Extending the Term of the Liquidating Trust; and (III) Terminating Claims and Noticing Services Filed by La Paloma Generating Company, LLC. (Madron, Jason) |
09/20/2022 | 1442 | Affidavit/Declaration of Service of Angharad Bowdler of Epiq Corporate Restructuring, LLC (related document(s)[1439]) Filed by La Paloma Generating Company, LLC. (Madron, Jason) |