NorthEast Gas Generation, LLC
11
Mary F. Walrath
06/18/2020
03/21/2022
Yes
v
MEGA, STANDOrder, LEAD, CLMSAGNT, CLMSAGNT, CONFIRMED |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor NorthEast Gas Generation, LLC
1780 Hughes Landing Blvd. Suite 800 The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 00-0000000 aka New MACH Gen, LLC |
represented by |
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 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 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 Michael Joseph Merchant
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: merchant@rlf.com David T Queroli
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: Queroli@rlf.com Brendan Joseph Schlauch
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 x7749 Fax : 302-651-7701 Email: schlauch@rlf.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 Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5490 Fax : 212-257-5452 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
01/06/2021 | 368 | Certificate of Publication of Muhammad Azeem Regarding Notice of (I) Confirmation of Second Amended Joint Chapter 11 Plan of Northeast Gas Generation, LLC and Its Affiliated Debtors, (II) Occurrence of the Effective Date, and (III) Related Bar Dates. Filed by Prime Clerk LLC. (Adler, Adam) (Entered: 01/06/2021) |
01/06/2021 | 367 | Order Scheduling Omnibus Hearings. (Related document(s) 366) Omnibus Hearings scheduled for 2/19/2021 at 11:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 1/6/2021. (LMC) (Entered: 01/06/2021) |
01/05/2021 | 366 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by NorthEast Gas Generation, LLC. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 01/05/2021) |
01/05/2021 | 365 | Affidavit/Declaration of Mailing of Seth Botos Regarding Notice of (I) Effective Date and Entry of Order Confirming the Second Amended Joint Chapter 11 Plan of NorthEast Gas Generation, LLC and Its Affiliated Debtors and (II) Establishing Deadline for the Filing of General Administrative Expense Against the Debtors. Filed by Prime Clerk LLC. (related document(s) 360) (Malo, David) (Entered: 01/05/2021) |
12/30/2020 | 364 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2020 Filed by NorthEast Gas Generation, LLC. (Madron, Jason) (Entered: 12/30/2020) |
12/30/2020 | 363 | Statement of Professionals' Compensation // Notice of Filing of Report Regarding Payment Made to Ordinary Course Professionals During the Period September 1, 2020 through November 30, 2020 Filed by NorthEast Gas Generation, LLC. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 12/30/2020) |
12/23/2020 | 362 | Affidavit/Declaration of Mailing of Muhammad Azeem Regarding Order Confirming the Second Amended Joint Chapter 11 Plan of Northeast Gas Generation, LLC and Its Affiliated Debtors and Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from October 1, 2020 through October 31, 2020. Filed by Prime Clerk LLC. (related document(s) 354, 356) (Malo, David) (Entered: 12/23/2020) |
12/23/2020 | 361 | Affidavit/Declaration of Mailing of Denver F. Dsouza Regarding Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from November 1, 2020 through November 30, 2020. Filed by Prime Clerk LLC. (related document(s) 358) (Steele, Benjamin) (Entered: 12/23/2020) |
12/22/2020 | 360 | Notice of Effective Date (Notice of (I) Effective Date and Entry of Order Confirming the Second Amended Joint Chapter 11 Plan of Northeast Gas Generation, LLC and Its Affiliated Debtors and (II) Establishing Deadline for the Filing of General Administrative Expense Against the Debtors) Filed by NorthEast Gas Generation, LLC. (Madron, Jason) (Entered: 12/22/2020) |
12/21/2020 | 359 | Affidavit/Declaration of Mailing of Muhammad Azeem Regarding Hearing Cancelled. Notice of Amended Agenda of Matters Scheduled for Hearing on December 15, 2020 at 2:00 p.m. (ET), Debtors Motion for an Order (I) Further Extending the Deadline by Which the Debtors May Remove Civil Actions, and (II) Granting Related Relief, Notice of Agenda of Matters Scheduled for Hearing on December 18, 2020 at 11:00 a.m. (ET), Second Amended Joint Chapter 11 Plan of Northeast Gas Generation, LLC and Its Affiliated Debtors, Notice of Filing of Proposed Confirmation Order, and Second Amended Joint Chapter 11 Plan of Northeast Gas Generation, LLC and Its Affiliated Debtors (Blackline). Filed by Prime Clerk LLC. (related document(s) 342, 344, 345, 347, 348, 349) (Malo, David) (Entered: 12/21/2020) |