CalPlant I, LLC
11
Mary F. Walrath
10/05/2021
04/01/2026
Yes
v
| CLMSAGNT, CONFIRMED, LEAD, MEGA, SealedDoc(s) |
Assigned to: Mary F. Walrath 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 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 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 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 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
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 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 |
|---|---|---|
| 04/01/2026 | 234 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CalPlant I, LLC. Hearing scheduled for 4/14/2026 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Keilson, Brya) |
| 04/01/2026 | 233 | Order (FIFTH) Extending the Claims Objection Deadline to September 21, 2026 (Related Doc # [229], [232]) Signed on 4/1/2026. (LMC) |
| 03/31/2026 | 232 | Certificate of No Objection Regarding Fifth Motion of Liquidating Director, on Behalf of the Liquidating Debtor, for an Order Extending the Claims Objection Deadline to September 21, 2026 (related document(s)[229]) Filed by CalPlant I, LLC. (Attachments: # (1) Exhibit A) (Keilson, Brya) |
| 03/19/2026 | 231 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Fifth Motion of Liquidating Director, on Behalf of the Liquidating Debtor, for an Order Extending the Claims Objection Deadline to September 21, 2026 and Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)[229], [230]) (Steele, Benjamin) |
| 03/16/2026 | 230 | Order Scheduling Omnibus Hearings. (Related document(s)[228]) Omnibus Hearings scheduled for 4/14/2026 at 11:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 3/16/2026. (LMC) |
| 03/16/2026 | 229 | Motion to Extend -- Fifth Motion of Liquidating Director, on Behalf of the Liquidating Debtor, for an Order Extending the Claims Objection Deadline to September 21, 2026 Filed by CalPlant I, LLC. Hearing scheduled for 4/14/2026 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/30/2026. (Attachments: # (1) Notice # (2) Exhibit A) (Keilson, Brya) |
| 03/16/2026 | 228 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by CalPlant I, LLC. (Attachments: # (1) Exhibit A) (Keilson, Brya) |
| 02/03/2026 | Adversary Case 1:23-ap-50693 Closed (MB) | |
| 02/03/2026 | Adversary Case 1:23-ap-50687 Closed (GM) | |
| 01/20/2026 | 227 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by CalPlant I, LLC. (Attachments: # 1 Notes) (Keilson, Brya) (Entered: 01/20/2026) |