Case number: 1:21-bk-11302 - CalPlant I Holdco, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    CalPlant I Holdco, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T. Dorsey

  • Filed

    10/05/2021

  • Last Filing

    11/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, SealedDoc(s), MEGA, CLMSAGNT, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-11302-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/05/2021
Date terminated:  10/02/2023
Plan confirmed:  08/15/2023

Debtor

CalPlant I Holdco, LLC

6101 State Highway 162
Willows, CA 95988
GLENN-CA
Tax ID / EIN: 81-1969804

represented by
Benjamin Wiley Butterfield

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com

Raff Ferraioli

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: rferraioli@mofo.com

Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

J. Alexander Lawrence

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Fax : 212-468-7900
Email: alawrence@mofo.com

Jason S. Levin

Morris James LLP
500 Delaware Avenue
Suite 1500
Wilmington, DE 19801
3028886888
Fax : 3025711750
Email: jlevin@morrisjames.com

Jennifer L. Marines

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-336-4491
Email: JMarines@mofo.com

Martha E. Martir

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153-0119
212-310-8000
Fax : 212-310-8007
Email: martha.martir@weil.com

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-6800
Fax : (302) 571-1750
Email: emonzo@morrisjames.com

Miranda K. Russell

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: mrussell@mofo.com

Darren Smolarski, Esq

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Email: dsmolarski@mofo.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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 09/27/2023
 
 

Latest Dockets

Date Filed#Docket Text
11/17/2023793Notice of Appearance. Filed by ClearFreight Inc.. (Shankman, Paul) (Entered: 11/17/2023)
10/02/2023Bankruptcy Case Closed (KAR) (Entered: 10/02/2023)
10/02/2023792Final Decree Closing the Chapter 11 Case of Calplant I Holdco, LLC (Related Document(s) 726, 745) Signed on 10/2/2023. (RC) (Entered: 10/02/2023)
09/29/2023791Chapter 11 Monthly Operating Report for Case Number 21-11303 for the Month Ending: 08/31/2023 Filed by CalPlant I Holdco, LLC. (Attachments: # 1 General Notes & Schedules # 2 Bank Statements) (Keilson, Brya) (Entered: 09/29/2023)
09/29/2023790Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by CalPlant I Holdco, LLC. (Attachments: # 1 General Notes and Schedule # 2 Bank Statement) (Keilson, Brya) (Entered: 09/29/2023)
09/29/2023789Certification of Counsel Regarding Final Decree Closing the Chapter 11 Case of Calplant I Holdco, LLC (related document(s)726, 745, 788) Filed by CalPlant I Holdco, LLC. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 09/29/2023)
09/29/2023788Notice of Effective Date -- Notice of (I) Entry of Order Confirming the Third Amended Combined Disclosure Statement and Joint Chapter 11 Plan Proposed by Calplant I Holdco, LLC and Calplant I, LLC Pursuant to Chapter 11 of the Bankruptcy Code, (II) Occurrence of Effective Date, and (III) Final Deadlines for Filing Certain Claims (related document(s)726, 745) Filed by CalPlant I Holdco, LLC. (Keilson, Brya) (Entered: 09/29/2023)
09/27/2023787The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) [18]). (Reliable Companies)
09/22/2023786Certificate of No Objection - No Order Required Regarding Twenty-Second Monthly Application of Paladin Management Group, LLC, as Financial and Transaction Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2023 to July 31, 2023 (related document(s)[766]) Filed by CalPlant I Holdco, LLC. (Keilson, Brya)
09/22/2023785Certificate of No Objection - No Order Required Regarding Twenty-Second Monthly Application of Morris James LLP, as Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2023 to July 31, 2023 (related document(s)[765]) Filed by CalPlant I Holdco, LLC. (Keilson, Brya)