CalPlant I, LLC
11
John T Dorsey
10/05/2021
04/28/2025
Yes
v
CLMSAGNT, CONFIRMED, LEAD, MEGA, SealedDoc(s) |
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor CalPlant I, LLC
6101 State Highway 162 Willows, CA 95988 GLENN-CA Tax ID / EIN: 26-1881444 |
represented by |
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 Chase Nathaniel Miller
1415 Foulk Road Suite 100 Foulkstone Plaza Wilmington, DE 19803 302-409-3522 Email: de-ecfmail@mwc-law.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 |
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 |
| |
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 |
Liquidating Trust Lance Miller |
represented by |
Mary E. Augustine
A M Saccullo Legal, LLC 27 Crimson King Drive Bear, DE 19701 302-598-5000 Email: meg@saccullolegal.com |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 193 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Adler, Adam) |
04/27/2025 | 192 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Agenda of Matters Scheduled for Hearing on April 17, 2025 at 11:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[189]) (Steele, Benjamin) |
04/22/2025 | 191 | Affidavit/Declaration of Mailing of Engels Medina Regarding Third Order Extending the Claims Objection Deadline to September 22, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[187]) (Malo, David) |
04/21/2025 | 190 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by CalPlant I, LLC. (Attachments: # (1) Global Notes) (Keilson, Brya) |
04/14/2025 | 189 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CalPlant I, LLC. Hearing scheduled for 4/17/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) |
04/04/2025 | 188 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)[183]) (Malo, David) |
04/04/2025 | Adversary Case 1:23-ap-50719 Closed (SAP) | |
04/02/2025 | 187 | Order Granting Motion to Extend Time (Related Doc # [182] and [186]) Order Signed on 4/2/2025. (NWW) |
04/01/2025 | 186 | Certificate of No Objection Regarding Third Motion of Liquidating Director, on Behalf of the Liquidating Debtor, for an Order Extending the Claims Objection Deadline to September 22, 2025 (related document(s)[182]) Filed by CalPlant I, LLC. (Attachments: # (1) Exhibit A) (Keilson, Brya) |
03/31/2025 | Adversary Case 1:23-ap-50717 Closed (SAP) |