Case number: 1:16-bk-12700 - La Paloma Generating Company, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    La Paloma Generating Company, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T. Dorsey

  • Filed

    12/06/2016

  • Last Filing

    10/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, MEGA, SealedDoc(s), LEAD, STANDOrder, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 16-12700-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  12/06/2016
Plan confirmed:  11/06/2017
341 meeting:  02/14/2017

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

Latest Dockets

Date Filed#Docket Text
10/21/20221451Certificate of Service (related document(s)[1448], [1449], [1450]) Filed by La Paloma Generating Company, LLC. (Madron, Jason)
10/20/20221450Chapter 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)
10/20/20221449Chapter 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)
10/20/20221448Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/15/2022 Filed by La Paloma Generating Company, LLC. (Madron, Jason)
10/07/20221447Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget)
10/07/20221446Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget)
09/30/20221445Records Transmittal & Receipt - SF135. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget)
09/21/20221444Affidavit/Declaration of Service of Angharad Bowdler (related document(s)[1441]) Filed by La Paloma Generating Company, LLC. (Madron, Jason)
09/20/20221443Affidavit 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)
09/20/20221442Affidavit/Declaration of Service of Angharad Bowdler of Epiq Corporate Restructuring, LLC (related document(s)[1439]) Filed by La Paloma Generating Company, LLC. (Madron, Jason)