OYA Renewables Development LLC
11
Karen B Owens
11/06/2024
01/14/2026
Yes
v
| MEGA, LEAD, STANDOrder, SealedDoc(s), 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
Young Conaway Stargatt & Taylor, LLP 1000 N. King Street Wilmington, DE 19801 302-571-6600 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 TERMINATED: 12/03/2025 |
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 TERMINATED: 12/03/2025 |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trustee Advisory Trust Group, LLC |
represented by |
Howard A. Cohen
Fox Rothschild LLP 1201 N. Market Street Suite 1200 Wilmington, DE 19801 302-427-5510 Fax : 302-656-8920 Email: hcohen@foxrothschild.com Stephanie Slater Ward
Fox Rothschild LLP 1201 N. Market Street Suite 1200 Suite 300 Wilmington, DE 19899-2323 302-622-4261 Email: sslater@foxrothschild.com |
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
(See above for address) 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 |
|---|---|---|
| 01/14/2026 | 662 | Chapter 11 Post-Confirmation Report for Case Number 24-12579 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 661 | Chapter 11 Post-Confirmation Report for Case Number 24-12581 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 660 | Chapter 11 Post-Confirmation Report for Case Number 24-12580 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 659 | Chapter 11 Post-Confirmation Report for Case Number 24-12575 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 658 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 657 | Chapter 11 Post-Confirmation Report for Case Number 24-12578 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 656 | Chapter 11 Post-Confirmation Report for Case Number 24-12577 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 01/14/2026 | 655 | Chapter 11 Post-Confirmation Report for Case Number 24-12576 for the Quarter Ending: 12/31/2025 Filed by Advisory Trust Group, LLC. (Cohen, Howard) |
| 12/17/2025 | 654 | Supplemental Declaration in Support Amended and Restated Declaration of John Silvani (related document(s)646) Filed by Gravity Software LLC. (Huston, Joseph) (Entered: 12/17/2025) |
| 12/16/2025 | 653 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Steele, Benjamin) (Entered: 12/16/2025) |