Salem Harbor Power Development LP
11
Mary F. Walrath
03/23/2022
05/17/2022
Yes
v
STANDOrder, CLMSAGNT, MEGA, LEAD |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 |
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: bankfilings@ycst.com Katelin Ann Morales
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kmorales@ycst.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 John Weber
Paul Weiss Rifkind Wharton Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 2123733000 Email: jweber@paulweiss.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
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2022 | 162 | Order Approving Motion for Admission pro hac vice of Joseph M. Sanderson (Related Doc # 161) Signed on 5/6/2022. (LMC) (Entered: 05/06/2022) |
05/06/2022 | 161 | Motion to Appear pro hac vice of Joseph M. Sanderson, Esquire. Receipt Number 3868162, Filed by Iberdrola Energy Projects Inc.. (Francella, Thomas) (Entered: 05/06/2022) |
05/05/2022 | 160 | Affidavit/Declaration of Mailing of Kenny Crespin Regarding Chapter 11 Monthly Operating Report for Case Number 22-10239 for the Reporting Period Ended March 31, 2022, Chapter 11 Monthly Operating Report for Case Number 22-10240 for the Reporting Period Ended March 31, 2022, Chapter 11 Monthly Operating Report for Case Number 22-10241 for the Reporting Period Ended March 31, 2022, Chapter 11 Monthly Operating Report for Case Number 22-10242 for the Reporting Period Ended March 31, 2022, Chapter 11 Monthly Operating Report for Case Number 22-10243 for the Reporting Period Ended March 31, 2022, and Chapter 11 Monthly Operating Report for Case Number 22-10244 for the Reporting Period Ended March 31, 2022. Filed by Kroll Restructuring Administration LLC. (related document(s)149, 150, 151, 152, 153, 154) (Steele, Benjamin) (Entered: 05/05/2022) |
05/05/2022 | 159 | Affidavit/Declaration of Mailing of Kenny Crespin Regarding HEARING CANCELLED. Notice of Agenda of Matters Scheduled for Hearing on May 3, 2022 at 10:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)148) (Steele, Benjamin) (Entered: 05/05/2022) |
05/04/2022 | 158 | Certificate of Publication of Kenny Crespin Regarding Notice of Entry of Bar Date Order Establishing Deadlines for Filing Proofs of Claim (Including 503(b)(9) Claims) Against the Debtors. Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 05/04/2022) |
05/03/2022 | 157 | Affidavit/Declaration of Mailing (Supplemental) of Xavi Flores Regarding Notice of Chapter 11 Bankruptcy Case. Filed by Kroll Restructuring Administration LLC. (related document(s)80) (Malo, David) (Entered: 05/03/2022) |
04/29/2022 | 156 | Affidavit/Declaration of Mailing of Kenny Crespin Regarding Final Order (A) Authorizing the Debtors to Use Cash Collateral, (B) Granting Adequate Protection, (C) Modifying the Automatic Stay, and (D) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)135) (Malo, David) (Entered: 04/29/2022) |
04/29/2022 | 155 | Affidavit/Declaration of Mailing of Oleg Bitman Regarding Bar Date Notice, Proof of Claim Form, Disclosure Statement Hearing Notice, and Sale Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)131, 132) (Malo, David) (Entered: 04/29/2022) |
04/29/2022 | 154 | Chapter 11 Monthly Operating Report for Case Number 22-10244 for the Month Ending: 03/31/2022 Filed by Salem Harbor Power Development LP. (Attachments: # 1 Supporting Documentation) (Magaziner, Andrew) (Entered: 04/29/2022) |
04/29/2022 | 153 | Chapter 11 Monthly Operating Report for Case Number 22-10243 for the Month Ending: 03/31/2022 Filed by Salem Harbor Power Development LP. (Attachments: # 1 Supporting Documentation) (Magaziner, Andrew) (Entered: 04/29/2022) |