OYA Renewables Development LLC
11
Karen B Owens
11/06/2024
04/29/2025
Yes
v
MEGA, LEAD, STANDOrder, SealedDoc(s), CLMSAGNT, CONFIRMED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 559 | Notice 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) |
04/28/2025 | 558 | Transcript 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) |
04/28/2025 | 557 | Affidavit/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) |
04/28/2025 | 556 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Steele, Benjamin) (Entered: 04/28/2025) |
04/28/2025 | 555 | Monthly 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) |
04/25/2025 | 554 | Affidavit/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) |
04/25/2025 | 553 | Affidavit/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) |
04/25/2025 | 552 | Response 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) |
04/24/2025 | 551 | Notice 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) |
04/23/2025 | 550 | Chapter 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) |