Case number: 1:22-bk-10239 - Salem Harbor Power Development LP - Delaware Bankruptcy Court

Case Information
  • Case title

    Salem Harbor Power Development LP

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    03/23/2022

  • Last Filing

    09/25/2023

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10239-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/23/2022
Date terminated:  09/19/2023
341 meeting:  05/11/2022

Debtor

Salem Harbor Power Development LP

24 Fort Avenue
Salem, MA 01970-5623
ESSEX-MA
Tax ID / EIN: 82-1091360
fka
Footprint Power Salem Harbor Development LP


represented by
Jason Alderson

MORGAN, LEWIS & BOCKIUS LLP
101 Park Avenue
New York, NY 10178
212-309-6000
Email: jason.alderson@morganlewis.com

Jody C. Barillare

Morgan, Lewis & Bockius LLP
1201 North Market Street
Suite 2201
Wilmington, DE 19801
(302) 574-7294
Fax : (302) 574-3001
Email: jody.barillare@morganlewis.com

Andrew Ehrlich

Paul, Weiss, Rifkind, Wharton & Garison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Fax : 212-757-3990
Email: AEhrlich@paulweiss.com

Carter Greenbaum

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: cgreenbaum@paulweiss.com

Brian S. Hermann

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3545
Fax : 212-492-0545
Email: bhermann@paulweiss.com

Leslie Liberman

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: lliberman@paulweiss.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amagaziner@ycst.com

Katelin Ann Morales

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kmorales@potteranderson.com

Alice Nofzinger

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212.373.3000

Timothy R. Powell

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: tpowell@ycst.com

David Shim

Morgan, Lewis & Bockius LLP
One State Street
Hartford, CT 06103
860-240-2580
Email: david.shim@morganlewis.com

David S. Shim

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6000
Email: david.shim@morganlewis.com

John Weber

Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
2123733000
Email: jweber@paulweiss.com

Craig A Wolfe

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6000
Email: craig.wolfe@morganlewis.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

Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

https://www.kroll.com/en/restructuring-a
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)
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
 
 

Latest Dockets

Date Filed#Docket Text
09/25/2023640Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Reorganized Debtors First Omnibus Objection (Substantive) to Certain (A) No Liability Claims; (B) Unliquidated Claims; (C) No Distribution Claims; and (D) Fixed and Allowed Claims, Notice of Reorganized Debtors First Omnibus Objection (Substantive) to Certain (A) No Liability Claims; (B) Unliquidated Claims; (C) No Distribution Claims; and (D) Fixed and Allowed Claims, Order Granting Motion of the Reorganized Debtors for Entry of an Order and Final Decree Closing the Cases, Order Approving Stipulation and Agreement Resolving the Reorganized Debtors Objection to Proofs of Claim 18, 19, 22, 23, 40, 44, 45, 46, 48, 49, and 51 of Iberdrola Energy Projects Inc., Order Granting Reorganized Debtors First Omnibus Objection (Substantive) to Certain (A) No Liability Claims; (B) Unliquidated Claim s; (C) No Distribution Claims; and (D) Fixed and Allowed Claims, Order Granting Reorganized Debtors Second Omnibus Objection (Non-Substantive) to Certain (A) Duplicate Claims and (B) Amended and Superseded Claims, and Notice of Amended Agenda of Matters Scheduled for Hearing on June 22, 2023 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)602, 604, 618, 619, 620, 623, 632) (Malo, David) (Entered: 09/25/2023)
09/19/2023Bankruptcy Case Closed (LAM) (Entered: 09/19/2023)
09/12/2023639Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Reorganized Debtors' First Omnibus Objection (Substantive) to Certain (A) No Liability Claims; (B) Unliquidated Claims; (C) No Distribution Claims; and (D) Fixed and Allowed Claims, and Notice of Reorganized Debtors' First Omnibus Objection (Substantive) to Certain (A) No Liability Claims; (B) Unliquidated Claims; (C) No Distribution Claims; and (D) Fixed and Allowed Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)602, 604) (Malo, David) (Entered: 09/12/2023)
09/01/2023638Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Malo, David) (Entered: 09/01/2023)
08/29/2023637Affidavit/Declaration of Service of Engels Medina Regarding Order Granting Motion of the Reorganized Debtors for Entry of an Order and Final Decree Closing the Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)632) (Malo, David) (Entered: 08/29/2023)
08/18/2023636Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Order Approving Stipulation and Agreement By, Between, and Among the Reorganized Debtors and Massachusetts Department of Environmental Protection Regarding Proof of Claim No. 64. Filed by Kroll Restructuring Administration LLC. (related document(s)613) (Malo, David) (Entered: 08/18/2023)
08/17/2023635Chapter 11 Post-Confirmation Report for Case Number 22-10241 for the Quarter Ending: 08/14/2023 Filed by Salem Harbor Power Development LP. (Powell, Timothy) (Entered: 08/17/2023)
08/17/2023634Chapter 11 Post-Confirmation Report for Case Number 22-10240 for the Quarter Ending: 08/14/2023 Filed by Salem Harbor Power Development LP. (Powell, Timothy) (Entered: 08/17/2023)
08/17/2023633Chapter 11 Post-Confirmation Report for the Quarter Ending: 08/14/2023 Filed by Salem Harbor Power Development LP. (Powell, Timothy) (Entered: 08/17/2023)
08/14/2023632Order Granting Motion of the Reorganized Debtors for Entry of an Order and Final Decree Closing the Cases (related document(s) 625, 631) Signed on 8/14/2023. (LMC) (Entered: 08/14/2023)