Case number: 1:05-bk-60200 - Calpine Corporation - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, WDREF, Lead, PENAP, APPEAL, FeeDueAP, CLMAGT, LV2APPEAL, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-60200-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/20/2005
Date terminated:  04/17/2015

Debtor

Calpine Corporation

c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
OUTSIDE HOME STATE
Tax ID / EIN: 77-0212977

represented by
Steven M. Abramowitz

Vinson & Elkins LLP
666 Fifth Avenue
26th Floor
New York, NY 10103-0040
(917) 206-8137
Fax : (917) 206-8100
Email: sabramowitz@velaw.com

Kathryn Barnes

Thelen Reid Brown Raysman & Steiner LLP
101 Second Street
Suite 1800
San Francisco, CA 94105
(415) 369-7345
Fax : (415) 369-8692
Email: kbarnes@thelenreid.com
TERMINATED: 12/01/2008

Deanna D. Boll

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4759
Fax : (212) 446-4900
Email: dboll@kirkland.com

Leonard A. Budyonny

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4961
Fax : (212) 446-6460
Email: lbudyonny@kirkland.com

Robert G. Burns

Kirkland & Ellis, LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4902
Fax : (212) 446-4900
Email: rburns@kirkland.com

Matthew Allen Cantor

Normandy Hill Capital L.P.
150 East 52nd Street
10th Floor
New York, NY 10022
(212) 616 2113
Fax : 212-616-2101
Email: mcantor@normandyhill.com

Roger J. Higgins

Kirland & Ellis LLP
300 N LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : (312) 862-2200

Kirkland & Ellis LLP


Andrew R. McGaan

Kirkland & Ellis
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: amcgaan@kirkland.com

Mark E. McKane

Kirkland & Ellis LLP
555 California Street
27th Floor
San Francisco, CA 94104-1501
(415) 439-1400
Fax : (415) 439-1500
Email: mmckane@kirkland.com

Steven J. Reisman

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022-2585
212-940-8800
Fax : 212-940-8776
Email: sreisman@katten.com

Jeffrey Rhodes

Dickstein Shapiro LLP
1825 Eye Street, N.W.
Washington, DC 20006-5403
(202) 420-3150
Fax : (202) 420-2201
Email: rhodesj@dicksteinshapiro.com

Edward Sassower

Kirkland & Ellis
601 Lexington Avenue
New York, NY 10022-4611
(212) 446-4733
Fax : (212) 446-4900
Email: esassower@kirkland.com

David R. Seligman

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2463
Fax : (312) 862-2200
Email: david.seligman@kirkland.com

Bennett L. Spiegel

Hogan Lovells US LLP
1999 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067
(310) 785-4600
Fax : (310) 785-4601
Email: bennett.spiegel@hoganlovells.com

Debtor

Calpine Corporation and Moapa Energy Center LLC

OUTSIDE HOME STATE
TERMINATED: 02/09/2006

represented by
J. Stephen Peek

Hale Lane Peek Dennison and Howard
23 West Sahara,Ste 800
Box 8
Las Vegas, NV 89102
702-222-2500
Fax : 702-365-6940

Debtor

Calpine Corporation, et al.

OUTSIDE HOME STATE
TERMINATED: 07/19/2006

represented by
Matthew A. Cantor

Kirkland and Ellis
153 East 53rd Street
New York, NY 10022-4611
(212) 446-4800

Richard M. Cieri

Kirland & Ellis LLP
Citygroup Center
153 East 53rd Street
New York, NY 10022-4611
212-446-4800

Scott A. Miskimon

Smith, Anderson, Blount, Dorsett
2500 Wachovia Capitol Bldg.
Raleigh, NC 27601
(919) 821-6691
Fax : (919) 821-6800

Amos U. Priester

Smith, Anderson, Blunt, Dorsett
2500 Wachovia Capitol Bldg.
Raleigh, NC 27601
(919) 821-6669
Fax : (919) 821-6800
Email: apriester@smithlaw.com

Edward Sassower

(See above for address)

David R. Seligman

Kirkland & Ellis LLP
153 East 53rd Street
New York, NY 10022-4611
212-446-4800

Bennett L. Spiegel

(See above for address)

Bennett L. Spiegel

Kirkland & EllisLLP
Citigroup Center
153 East 53rd Street
New York, NY 10022-4611
212-446-4800

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000

 
 
Creditor Committee

Islands, Inc.
represented by
Iain A. Macdonald

Macdonald & Associates
Two Embarcadero Center
Suite 1670
San Francisco, CA 94111-3930
(415) 362-0449
Fax : (415) 394-5544
Email: iain@macdonaldlawsf.com

Latest Dockets

Date Filed#Docket Text
05/05/20158302Order Terminating Services of Kurtzman Carson Consultants LLC as Claims and Noticing Agent signed on 5/5/2015. (Related Doc # 8301) (Sierra, Emiliano) (Entered: 05/05/2015)
05/01/20158301Motion to Terminate Services of Kurtzman Carson Consultants LLC as Claims and Noticing Agent /Application for an Order Authorizing the Termination of Kurtzman Carson Consultants LLC as Claims and Noticing Agent filed by David R. Seligman on behalf of Calpine Corporation. (Seligman, David) (Entered: 05/01/2015)
04/17/2015Case Closed. (LaChappelle, Jennifer). (Entered: 04/17/2015)
04/17/20158300Order directing Clerk of the Bankruptcy Court for the Southern District of New York to destroy all documents filed under seal signed on 4/17/2015. (related document(s) 8299) (LaChappelle, Jennifer) (Entered: 04/17/2015)
04/02/20158299Motion to Authorize Motion for Entry of an Order Directing Clerk of the Court to Destroy All Documents Filed Under Seal filed by David R. Seligman on behalf of Calpine Corp., et al.. (Seligman, David) (Entered: 04/02/2015)
03/11/2014Adversary Case 1:07-ap-2015 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Sierra, Emiliano) (Entered: 03/11/2014)
03/11/2014Adversary Case 1:07-ap-1694 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Sierra, Emiliano) (Entered: 03/11/2014)
03/11/2014Adversary Case 1:06-ap-1461 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Sierra, Emiliano) (Entered: 03/11/2014)
03/11/20140Adversary Case 1:06-ap-1461 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Sierra, Emiliano) (Entered: 03/11/2014)
03/06/2014Adversary Case 1:06-ap-1757 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Suarez, Aurea) (Entered: 03/06/2014)