Case number: 1:24-bk-12574 - OYA Renewables Development LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    OYA Renewables Development LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    11/06/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12574-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  11/06/2024
Plan confirmed:  04/22/2025
341 meeting:  12/12/2024
Deadline for filing claims:  01/23/2025
Deadline for filing claims (govt.):  05/05/2025

Debtor

OYA Renewables Development LLC

909 Fannin Street
Suite 2450
Houston, TX 77010
SUFFOLK-MA
Tax ID / EIN: 84-5107738
aka
OYA Solar CDG LLC


represented by
William E. Curtin

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: wcurtin@sidley.com

Nathan C Elner

Sidley Austin LLP
2021 McKinney Ave, Suite 2000
Dallas, TX 75201
Email: nelner@sidley.com

Kenneth J. Enos

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

Ian C. Ferrell

Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
(312) 853-7000
Email: iferrell@sidley.com

Brynna Gaffney

205 S Bancroft Pkwy
Wilmington, DE 19805
484-631-6893
Email: bgaffney@ycst.com

Hayden Ross Golemon

Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
312-852-3004
Email: hgolemon@sidley.com

Rebecca L Lamb

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

Duston K. McFaul

Sidley Austin LLP
1000 Louisiana Street
Suite 6000
Houston, TX 77002
713-495-4516
Fax : 713-495-7799
Email: dmcfaul@sidley.com

Chelsea McManus

SIDLEY AUSTIN LLP
2021 McKinney Avenue
Suite 2000
DALLAS, TX 75201
214-981-3300
Email: cmcmanus@sidley.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com

Maegan Quejada

Sidley Austin LLP
1000 Louisiana St., Suite 5900
Suite 6000
Houston, TX 77002
713-495-4500
Fax : 713-495-7799
Email: mquejada@sidley.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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

John Henry Schanne, II

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov
TERMINATED: 11/15/2024

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

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

DNV Energy USA Inc

attn: Brian Kocsis
5777 Frantz Rd
Dublin, OH 43017

 
 
Creditor Committee

Renewables Worldwide Inc

attn: Matt D'Agati
16 Haverhill St, Suite 15
Andover, MA 01810

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Daren R Brinkman

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: db@brinkmanlaw.com

Howard A. Cohen

Fox Rothschild LLP
1201 N Market St, Suite 1200
Suite 300
Wilmington, DE 19899-2323
302-427-5507
Email: hcohen@foxrothschild.com

Jory Cook

Brinkman Law Group, PC
515 Madison Avenue
New York, NY 10022
917-671-8116
Email: jory@brinkmanlaw.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
04/29/2025559Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim with Respect to (A) Debtors' First Omnibus (Non-Substantive) Objection to Certain Insufficient Documentation Claims and (B) Debtors' Second Omnibus (Substantive) Objection to Certain (I) Reclassified Claims and (II) No Liability Claims (related document(s)502, 503, 504, 505) Filed by OYA Renewables Development LLC. (Enos, Kenneth) (Entered: 04/29/2025)
04/28/2025558Transcript regarding Hearing Held 04/21/2025 RE: Final Approval of the Disclosure Statement. Remote electronic access to the transcript is restricted until 7/28/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call Reliable, at Telephone number (302)654-8080. Filed by OYA Renewables Development LLC . Notice of Intent to Request Redaction Deadline Due By 5/5/2025. Redaction Request Due By 5/19/2025. Redacted Transcript Submission Due By 5/29/2025. Transcript access will be restricted through 7/28/2025. (Austin, S) (Entered: 04/28/2025)
04/28/2025557Affidavit/Declaration of Mailing of Ishrat Khan Regarding Notice of Agenda of Matters Scheduled for Hearing on April 21, 2025 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)523) (Malo, David) (Entered: 04/28/2025)
04/28/2025556Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Steele, Benjamin) (Entered: 04/28/2025)
04/28/2025555Monthly Application for Compensation / Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from March 1, 2025 to March 31, 2025. Filed by Kroll Restructuring Administration LLC. Objections due by 5/12/2025. (Attachments: # 1 Notice) (Malo, David) (Entered: 04/28/2025)
04/25/2025554Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)516) (Malo, David) (Entered: 04/25/2025)
04/25/2025553Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Agenda of Matters Scheduled for Hearing on April 8, 2025 at 9:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)494) (Malo, David) (Entered: 04/25/2025)
04/25/2025552Response by LaBella Associates, D.P.C. to Debtors' Second Omnibus (Substantive) Objection to Certain (I) Reclassified Claims and (II) No Liability Claims. Filed by LaBella Associates, D.P.C. (related document(s)504, 505). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) (Ward, Matthew) (Entered: 04/25/2025)
04/24/2025551Notice of Effective Date // Notice of (A) Entry of Order Confirming, and (B) Effective Date, of Revised Joint Chapter 11 Plan of Liquidation for OYA Renewables Development LLC and Its Debtor Affiliates (related document(s)541) Filed by OYA Renewables Development LLC. (Enos, Kenneth) (Entered: 04/24/2025)
04/23/2025550Chapter 11 Monthly Operating Report for Case Number 24-12581 for the Month Ending: 03/31/2025 Filed by OYA Renewables Development LLC. (Attachments: # 1 Global Notes # 2 Supporting Documentation) (Gaffney, Brynna) (Entered: 04/23/2025)