Case details

Court: nysb
Docket #: 4:11-ap-9083
Case Name: Dynegy Holdings, LLC
PACER case #: 221665
Date filed: 2011-11-07
Assigned to: Judge Cecelia G. Morris

Parties

Represented Party Attorney & Contact Info
Dynegy Holdings, LLC
Debtor
1000 Louisiana Street, Suite 5800 Houston, TX 77002 OUTSIDE HOME STATE Tax ID / EIN: 94-3248415 fka Dynegy Holdings Inc.
Paul S. Caruso
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212) 839-5300 Fax : (212) 839-5599 Email:

Brian J. Lohan
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email:

Sophia Mullen
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212)839-5300 Fax : (212)839-5599 Email:

Julia M Winters
White & Case LLP 1155 Avenue of the Americas New York, NY 10036 (212) 819-8200 Fax : (212) 354-8113 Email:

United States Trustee
U.S. Trustee
74 Chapel Street Albany, NY 12207 (518) 434-4553
Eric J. Small
Office of the United States Trustee 74 Chapel Street, Suite 200 Albany, NY 12207 (518) 434-4553 Fax : (518) 434-4459

Wilmington Trust, National Association, as Indenture Trustee
Trustee
Mark R. Somerstein
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-8704 (212) 596-9000 Fax : (212) 596-9090 Email:

Wells Fargo Bank, N.A.
Trustee
Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent)
Claims and Noticing Agent
757 Third Avenue Third Floor New York, NY 10017
Ron Jacobs
Email:

Brian J. Lohan
(See above for address)

Dynegy Northeast Generation, Inc.
Debtor
c/o Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 NEW YORK-NY (212) 839-5300
Brian J. Lohan
(See above for address)

Epiq Bankruptcy Solutions, LLC
Claims and Noticing Agent
777 Third Avenue, 12th Floor www.epiqsystems.com New York, NY 10017 646-282-2500
Ron Jacobs
Email:

Brian J. Lohan
(See above for address)

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-11-07 1 0 Voluntary Petition (Chapter 11). Order for Relief Entered.Dynegy Holdings, LLC Chapter 11 Current Monthly Income Form 22B Due 11/21/2011. Schedule A due 11/21/2011. Schedule B due 11/21/2011. Schedule C due 11/21/2011. Schedule D due 11/21/2011. Schedule E due 11/21/2011. Schedule F due 11/21/2011. Schedule G due 11/21/2011. Schedule H due 11/21/2011. Schedule I due 11/21/2011. Schedule J due 11/21/2011. Summary of schedules - Page 1 due 11/21/2011. Summary of schedules - Page 2 (Statistical Summary) due 11/21/2011. Statement of Financial Affairs due 11/21/2011. Atty Disclosure State. due 11/21/2011. Statement of Operations Due: 11/21/2011. 20 Largest Unsecured Creditors due 11/21/2011. Aty. Sig. Exhibit B due 11/21/2011. Balance Sheet Due Date:11/21/2011. Employee Income Record Due: 11/21/2011. Cash Flow Statement Due:11/21/2011. Exhibit D due: 11/21/2011. Exhibit D for Joint Debtor due: 11/21/2011. List of all creditors due 11/21/2011. Debtor Signature re: Relief Availability due 11/21/2011. Federal Income Tax Return Date: 11/14/2011 Record of Interest in Education Individual Retirement Account Due: 11/21/2011. Incomplete Filings due by 11/21/2011, Chapter 11 Plan due by 3/6/2012, Disclosure Statement due by 3/6/2012, Initial Case Conference due by 12/7/2011, Filed by Sophia Mullen of Sidley Austin LLP on behalf of Dynegy Holdings, LLC. (Mullen, Sophia) (Entered: 11/07/2011) 2011-11-10 16:51:14 3144e9d579fbcef5961a66b549fe38061b0fb9f2
2011-11-07 2 0 Motion for Joint Administration of Related Chapter 11 Cases filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order) (Mullen, Sophia) (Entered: 11/07/2011)
2011-11-07 3 0 Motion to Authorize (I) the Debtors to Prepare a List of Creditors in Lieu of a Formatted Mailing Matrix, (II) Authorizing the Debtors to File a Consolidated List of the Debtors' Thirty (30) Largest Unsecured Creditors, and (III) Approving the Form and Manner of Notice of Commencement of the Debtors' Chapter 11 Cases filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order2 Exhibit B - Proposed Commencement Notice) (Mullen, Sophia) (Entered: 11/07/2011)
2011-11-07 4 0 Motion to Extend Deadline to File Schedules or Provide Required Information /Debtors' Motion for an Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b) Granting the Debtors Additional Time to File Schedules and Statements of Financial Affairs filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order) (Mullen, Sophia) (Entered: 11/07/2011)
2011-11-07 5 0 Motion to Authorize / Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. with hearing to be held on 11/21/2011 (check with court for location) Responses due by 11/14/2011, (Attachments: 1 Declaration of Martin W. Daley in Support of the Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents) (Shore, J.) (Entered: 11/07/2011) 2011-11-08 10:15:36 e2893050b091fd281d55df9a1b74f4b444266a71
5 1
2011-11-07 6 0 Application to Employ Epiq Bankruptcy Solutions, LLC as Adminstrative Agent for Debors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order2 Exhibit B - Retention Agreement3 Exhibit C - Tuttle Declaration) (Mullen, Sophia) (Entered: 11/07/2011)
2011-11-07 7 0 Motion to Extend Time / Motion of the Debtors Pursuant to Section 365(d)(3) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 9014 to Extend the Debtors' Time for Performance Under the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Attachments: 1 Order to Show Cause and Notice Scheduling Expedited Hearing Date to Consider Motion of the Debtors2 Declaration of Elizabeth Feld Pursuant to Local Bankruptcy Rule 9077-1 in Support of Order to Show Cause Scheduling an Expedited Hearing on Shortened Notice to Consider Motion of the Debtors) (Shore, J.) (Entered: 11/07/2011) 2011-11-08 10:16:17 692e49bb9d17a41806bcf1461fdcc9c754abf8e3
7 1
7 2
2011-11-07 8 0 Motion to Authorize (I) Continuation of Prepetition Insurance Policies in the Ordinary Course of Business, (II) Payment of All Prepetition Obligations in Respect Thereof, and (III) Payment of Post-Petition Installment Payments filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Ins Policies2 Exhibit B - Proposed Interim Order3 Exhibit C - Prop Final Order) (Mullen, Sophia) (Entered: 11/07/2011)
8 1
8 2
8 3
2011-11-07 9 0 Motion to Authorize (I) Continued Use of the Existing Cash Management System, (II) Continuation of Certain Intercompany Transactions, and (III) Continued Use of the Existing Bank Accounts filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Bank Accounts2 Exhibit B - Cash Mgmt System Structure3 Exhibit C - Prop Interim Order4 Exhibit D - Prop Final Order) (Mullen, Sophia) (Entered: 11/07/2011)
9 1
9 2
9 3
9 4
2011-11-07 10 0 Motion to Authorize Debtors to (I) Pay Certain Prepetition Employee Obligations and Expenses, (II) Maintain and Continue Employee Benefits and Programs in Their Ordinary Course, and (III) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Drawn on the Debtors' Accounts filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit A - Prop Interim Order# 2 Exhibit B - Prop Final Order) (Mullen, Sophia) Modified on 12/6/2011 (LaChappelle, Jennifer). (Entered: 11/07/2011)
10 1
10 2
2011-11-07 11 0 Application to Employ Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtors Nunc Pro Tunc to the Petition Date filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Prop Order2 Exhibit B - Retention Agrmt3 Exhibit C - Tuttle Declaration) (Mullen, Sophia) (Entered: 11/07/2011)
2011-11-08 12 0 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service /Debtors' Motion for Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Utility Services, (II) Deemimg Utility Providers Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Utilities Providers2 Exhibit B - Prop Interim Order3 Exhibit C - Prop Final Order) (Mullen, Sophia) (Entered: 11/08/2011)
12 1
12 2
12 3
2011-11-08 13 0 Motion to Authorize the Debtors to Continue the Marketing, Sale and Trading of Energy Through Dynegy Power Marketing, LLC filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 14 0 Motion to Pay Taxes /Debtors' Motion for an Interim and Final Order Authorizing Payment of Certain Prepetition Taxes and Assessments filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit A - Prop Interim Order# 2 Exhibit B - Prop Final Order# 3 Exhibit C - Taxing Authorities) (Mullen, Sophia) Modified on 12/6/2011 (LaChappelle, Jennifer). (Entered: 11/08/2011)
14 1
14 2
14 3
2011-11-08 15 0 Motion to Approve Debtor in Possession Financing /Debtors' Motion for an Interim and Final Order (I) Authorizing Dynegy Holdings, LLC to Provide Intercompany Post-Petition Financing to its Debtor Subsidiaries Under Sections 362, 363 and 364 of the Bankruptcy Code, (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(c), and (III) Granting Related Relief filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Prop Interim Order2 Exhibit B - Intercompany Credit Agrmt) (Mullen, Sophia) (Entered: 11/08/2011)
15 1
15 2
2011-11-08 16 0 Motion to Approve /Debtors' Motion for an Administrative Order Establishing Case Management Procedures filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Proposed Order2 Exhibit B - Case Mgmt Procedures) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 17 0 Motion to Authorize /Debtors' Motion for an Interim and Final Order Authorizing Payment of Certain Prepetition Claims of Critical Vendors, Shippers and Other Lien Claimants and Certain Related Relief filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit A - Prop Interim Order2 Exhibit B - Prop Final Order3 Exhibit C - Payment Procedures) (Mullen, Sophia) (Entered: 11/08/2011)
17 1
17 2
17 3
2011-11-08 18 0 Declaration of Kent R. Stephenson Pursuant to Local Bankruptcy Rule 1007-2 in Support of First Day Motions filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit 1 - Corp Structure Chart2 Exhibit 2 - RSA & Term Sheet3 Exhibit 3 - Transition Plan) (Mullen, Sophia) (Entered: 11/08/2011) 2011-11-08 10:16:58 6cd6f630fde458d27406cc5a1be0642241e4a794
18 1 2011-11-08 10:17:15 4b3447f58e495a89e7f6090ce54a1d3c63ae6e5e
18 2 2011-11-16 08:48:29 f070787eb673a69a9157cea370cb44738fc2d1df
18 3 2011-11-08 10:17:42 133ce1cd282fa23949e3b7580bd58f4a2a7878b3
2011-11-08 19 0 Notice of Hearing /Notice of Proposed Order Scheduling Initial Case Conference filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Exhibit Proposed Order)(Mullen, Sophia) (Entered: 11/08/2011) 2011-11-08 10:20:19 31de629e5aa0ab81f54bb84ada9224451be84b84
19 1
2011-11-08 20 0 Notice of Hearing /Notice of Commencement of Chapter 11 Cases and First Day Hearings (related document(s)5, 9, 3, 7, 13, 18, 12, 16, 17, 10, 14, 6, 2, 1, 15, 8, 4, 11) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 11/8/2011 at 03:00 PM at Poughkeepsie Office - 355 Main Street (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 21 0 Application for Pro Hac Vice Admission of James F. Conlan filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Proposed Order) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 22 0 Application for Pro Hac Vice Admission of Paul S. Caruso filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Proposed Order) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 23 0 Application for Pro Hac Vice Admission of Matthew A. Clemente filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Proposed Order) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 24 0 Application for Pro Hac Vice Admission of Brian J. Lohan filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: 1 Proposed Order) (Mullen, Sophia) (Entered: 11/08/2011)
2011-11-08 25 0 Application for Pro Hac Vice Admission filed by Paul A. Colbert on behalf of Central Hudson Gas & Electric Corporation. (LaChappelle, Jennifer) (Entered: 11/08/2011)
2011-11-08 26 0 Affidavit of Service of Kathryn H. Swisher (related document(s)5, 7) filed by Gerard Uzzi on behalf of Proposed Special Counsel to the Debtors. (Uzzi, Gerard) (Entered: 11/08/2011)
2011-11-08 27 0 Notice of Appearance filed by Hugh R. McCullough on behalf of New York Independent System Operator, Inc.. (McCullough, Hugh) (Entered: 11/08/2011)
2011-11-09 28 0 Please take notice that An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases ofDynegy Holdings, LLC, Dynegy Northeast Generation, Inc., Hudson Power, L.L.C., Dynegy Danskammer, L.L.C., and Dynegy Roseton, L.L.C. The docket in Case No. 11-38111 (CGM) should be consulted for all matters affecting this case. (LaChappelle, Jennifer). (Entered: 11/09/2011)
2011-11-09 29 0 Notice of Appearance and Request for Notices filed by Ronald A. Hewitt on behalf of Fiduciary Counselors Inc.. (Hewitt, Ronald) (Entered: 11/09/2011)
2011-11-09 30 0 Application for Pro Hac Vice Admission for United States Government Attorney Colin B. Albaugh filed by Colin B. Albaugh on behalf of Pension Benefit Guaranty Corporation. (Attachments: 1 Proposed Order2 Certificate of Service) (Albaugh, Colin) (Entered: 11/09/2011)
2011-11-09 31 0 Notice of Adjournment of Hearing on Debtors' Motion to Reject the Lease Documents (related document(s)5) filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street Objections due by 11/28/2011, (Shore, J.) (Entered: 11/09/2011)
2011-11-09 32 0 Order Granting Motion for Joint Administration. Lead Case Number Is 11-38111 (Related Doc # 2) signed on 11/9/2011. (LaChappelle, Jennifer) (Entered: 11/09/2011) 2011-11-10 11:54:24 70a96050d272b54d36790937355e090c81cb4a68
2011-11-09 33 0 Notice of Appearance filed by John J. Rapisardi on behalf of U.S. Bank National Association. (Rapisardi, John) (Entered: 11/09/2011)
2011-11-09 34 0 Application for Pro Hac Vice Admission of Peter Friedman filed by John J. Rapisardi on behalf of U.S. Bank National Association. (Rapisardi, John) (Entered: 11/09/2011)
2011-11-09 35 0 Administrative Order Establishing CASE MANAGEMENT PROCEDURES (Related Doc # 16) signed on 11/9/2011. The first three hearing dates are scheduled on December 2, 2011 at 10:00 a.m.,December 28,2011 at 10:00a.m., and January 13,2012 at 10:00a.m. (LaChappelle, Jennifer) (Entered: 11/09/2011)
2011-11-09 36 0 Interim Order Authorizing (I) Continuation of Pre-Petition Insurance Policies In The Ordinary Course Of Business, (II) Payment Of All Pre-Petition Obligations In Respect Thereof, And (III) Payment Of Certain Post-Petition Installment Payments (Related Doc # 8) signed on 11/9/2011. (LaChappelle, Jennifer) (Entered: 11/09/2011) 2011-11-10 17:22:16 988b037dd5c016d7b67b7e22b6939a02d44c04e4
2011-11-09 37 0 Interim Order Authorizing Payment Of Certain PrePetition Taxes And Assessments (Related Doc # 14) signed on 11/9/2011. (LaChappelle, Jennifer) (Entered: 11/09/2011)
2011-11-09 38 0 Interim Order Authorizing The Debtors To Continue the Marketing, Sale and Trading of Energy Through Dynegy Power Marketing, LLC (Related Doc # 13) signed on 11/9/2011. (LaChappelle, Jennifer) (Entered: 11/09/2011) 2011-11-10 17:13:37 5340dac68f585cec429565eeafec95e9f7120f5d
2011-11-09 39 0 Interim Order (I) Prohibiting Utility Providers From Altering,Refusing Or Discontinuing Utility Services, (II) Deeming Utility Providers Adequately Assured Of Future Performance, And (III) Establishing Procedures For Determining Adequate Assurance Of Payment (Related Doc # 12) signed on 11/9/2011. (LaChappelle, Jennifer) (Entered: 11/09/2011) 2011-11-10 17:23:02 7f8390decce939ccf52fd9c1d0b460feb27cc154
2011-11-10 40 0 Affidavit of Service of Kathryn H. Swisher (related document(s)31) filed by Gerard Uzzi on behalf of Proposed Special Counsel to the Debtors. (Uzzi, Gerard) (Entered: 11/10/2011)
2011-11-10 41 0 Notice of Appearance and Request to be Added to Master Service List filed by James S. Carr on behalf of BP Corporation North America, Inc.. (Carr, James) (Entered: 11/10/2011)
2011-11-10 42 0 Interim Order Authorizing (I) Continued Use of the Existing Cash Management System, (II) Continuation of Certain Intercompany Transactions, and (III) Continued Use of the Existing Bank Accounts (Related Doc # 9) signed on 11/10/2011. (LaChappelle, Jennifer) (Entered: 11/10/2011) 2011-11-10 17:23:44 020b2a13aae77ed67b5015ed37a6f42efbff5c94
2011-11-10 43 0 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 4) signed on 11/10/2011. (LaChappelle, Jennifer) (Entered: 11/10/2011)
2011-11-10 44 0 Interim Order authorizing payment of certain Prepetition claims of critial vendors, shippers and other lien claimants and certain related relief (Related Doc # 17) signed on 11/10/2011. (LaChappelle, Jennifer) (Entered: 11/10/2011) 2011-11-10 17:27:33 de7693cacf9a29dede9032c796d36175e6ddf501
2011-11-10 45 0 Notice of Hearing Notice of Entry of Interim Orders and Scheduling Hearing on Final Relief (related document(s)9, 13, 12, 38, 17, 37, 14, 6, 42, 36, 44, 8, 39) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street Objections due by 11/23/2011, (Mullen, Sophia) (Entered: 11/10/2011)
2011-11-10 46 0 Affidavit of Service of Eleni Manners of Epiq Bankruptcy Solutions, LLC of First Day Pleadings (related document(s)5, 9, 3, 19, 7, 20, 13, 18, 12, 16, 17, 10, 14, 6, 2, 1, 15, 8, 4, 11) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Mullen, Sophia) (Entered: 11/10/2011)
2011-11-11 47 0 Notice of Proposed Order / Consent Order Pursuant to Section 365(d) of the Bankruptcy Code Extending the Time for Performance Under the Lease Documents (related document(s)7) filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Shore, J.) (Entered: 11/11/2011)
2011-11-11 48 0 Motion to Appoint Examiner filed by George A. Davis on behalf of U.S. Bank National Association. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office Responses due by 11/28/2011, (Davis, George) (Entered: 11/11/2011) 2013-05-21 10:29:32 8a35d801ef527d4225ed714720f310f8cb4ca54b
2011-11-11 49 0 Adversary case 11-09083. Complaint against Dynegy Holdings, LLC, Dynegy Roseton, L.L.C., Dynegy Danskammer, L.L.C. . Nature(s) of Suit: (91 (Declaratory judgment)) Filed by George A. Davis, U.S. BANK NATIONAL ASSOCIATION on behalf of U.S. BANK NATIONAL ASSOCIATION. (Attachments: 1 Exhibit A- Part 12 Exhibit A- Part 23 Exhibit A- Part 34 Exhibit A- Part 45 Exhibit A- Part 56 Exhibit A- Part 67 Exhibit A- Part 78 Exhibit A- Part 89 Exhibit B- Part 110 Exhibit B- Part 211 Exhibit B- Part 312 Exhibit B- Part 413 Exhibit B- Part 514 Exhibit B- Part 615 Exhibit B- Part 716 Exhibit B- Part 817 Exhibit C18 Exhibit D19 Exhibit E20 Exhibit F- Part 121 Exhibit F- Part 222 Exhibit G23 Exhibit H24 Exhibit I- Part 125 Exhibit I- Part 226 Exhibit J- Part 127 Exhibit J- Part 2) (Davis, George) (Entered: 11/11/2011)
2011-11-11 50 0 Certificate of Mailing. (related document(s) (Related Doc # 28)) . Notice Date 11/11/2011. (Admin.) (Entered: 11/14/2011)
2011-11-14 51 0 Application for Pro Hac Vice Admission of Michael St. Patrick Baxter filed by Ronald A. Hewitt on behalf of Fiduciary Counselors Inc.. (Attachments: # 1 Exhibit A: Proposed Order) (Hewitt, Ronald) (Entered: 11/14/2011)
2011-11-14 52 0 Application for Pro Hac Vice Admission of Dennis B. Auerbach filed by Ronald A. Hewitt on behalf of Fiduciary Counselors Inc.. (Attachments: # 1 Exhibit A: Proposed Order) (Hewitt, Ronald) (Entered: 11/14/2011)
2011-11-14 53 0 Statement / Appendix of Cited Sources to Motion of U.S. Bank National Association, as Indenture Trustee, for Appointment of an Examiner (related document(s)48) filed by George A. Davis on behalf of U.S. Bank National Association. (Attachments: # 1 Appendix A1 through A-5# 2 Appendix A-6 through A-13# 3 Appendix A-14, Part 1# 4 Appendix A-14, Part 2# 5 Appendix A-15 through A-16# 6 Appendix A-17 through A-33) (Davis, George) (Entered: 11/14/2011)
2011-11-15 54 0 Affidavit of Service of Panagiota Manatakis (related document(s)43, 35, 45, 38, 37, 32, 42, 36, 44, 39) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 11/15/2011)
2011-11-15 55 0 Consent Order pursuant to section 365(d) of the Bankruptcy Code extending the time for performance under the lease documents (Related Doc # 5) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 56 0 Order Granting Application for Pro Hac Vice for Colin B. Albaugh (Related Doc # 30) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 57 0 Order Granting Application for Pro Hac Vice of Peter Friedman Esq. (Related Doc # 34) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 58 0 Order authorizing and approving the retention of Epiq Bankruptcy Solutions, LLC as notice and claims agent to the Debtors (Related Doc # 11) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 59 0 Interim Order (I) Authorizing Dynegy Holdings, LLC to Provide Intercompany Post-Petition Financing to its Debtor Subsidiaries Under Sections 362, 363 and 364 of the Bankruptcy Code, (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(c), and (III) Granting Related Relief (Related Doc # 15) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 60 0 Order (I) Authorizing the Debtors to Prepare a List of Creditors in Lieu of a Formatted Mailing Matrix, (II) Authorizing the Debtors to File a Consolidated List of the Debtors' Thirty (30) Largest Unsecured Creditors, and (III) Approving the Form and Manner of Notice of Commencement of the Debtors' Chapter 11 Cases (Related Doc # 3) signed on 11/15/2011. (LaChappelle, Jennifer) (Entered: 11/15/2011)
2011-11-15 61 0 Certificate of Service (related document(s)52, 51) filed by Ronald A. Hewitt on behalf of Fiduciary Counselors Inc.. (Hewitt, Ronald) (Entered: 11/15/2011)
2011-11-15 62 0 Affidavit of Service of Motion to Appoint Examiner (related document(s)48) filed by George A. Davis on behalf of U.S. Bank National Association. (Davis, George) (Entered: 11/15/2011)
2011-11-15 63 0 Affidavit of Service of Appendix of Cited Sources to Motion of U.S. Bank National Association, as Indenture Trustee, for Appointment of an Examiner (related document(s)53) filed by George A. Davis on behalf of U.S. Bank National Association. (Davis, George) (Entered: 11/15/2011)
2011-11-15 64 0 Application to Employ FTI Consulting, Inc. as Financial Advisor and Consultant for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. Responses due by 11/28/2011, with presentment to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Buenzow Affidavit# 3 Exhibit C - Engagement Letter# 4 Notice of Application) (Mullen, Sophia) (Entered: 11/15/2011)
2011-11-15 65 0 Application to Employ Ordinary Course Professionals /Debtors' Motion for an Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. Responses due by 11/28/2011, with presentment to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Ordinary Course Profesionals# 3 Exhibit C - Ordinary Course Professional Declaration# 4 Exhibit D - Questionnaire# 5 Notice of Hearing) (Mullen, Sophia) (Entered: 11/15/2011)
2011-11-15 66 0 Motion to Authorize / Debtors' Motion to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street Responses due by 11/28/2011, (Attachments: # 1 Exhibit A - Proposed Order# 2 Notice of Hearing) (Mullen, Sophia) (Entered: 11/15/2011)
2011-11-15 67 0 Notice of Appearance and Request for Service of Papers filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Roseton OL, LLC, Resources Capital Asset Recovery, L.L.C., The Resource Capital Management Corporation, Series DR, Series DD. (McArn, Heather) (Entered: 11/15/2011)
2011-11-15 68 0 Application for Pro Hac Vice Admission of David J. Bradford filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Proposed Order) (McArn, Heather) (Entered: 11/15/2011)
2011-11-15 69 0 Application to Employ Sidley Austin LLP as Counsel for Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. Responses due by 11/28/2011, with presentment to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Caruso Affidavit# 3 Notice of Hearing) (Mullen, Sophia) (Entered: 11/15/2011)
2011-11-15 70 0 Application for Pro Hac Vice Admission of Daniel R. Murray filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Proposed Order) (McArn, Heather) (Entered: 11/15/2011)
2011-11-15 71 0 Application for Pro Hac Vice Admission of Anton R. Valukas filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Proposed Order) (McArn, Heather) (Entered: 11/15/2011)
2011-11-16 72 0 Interim Order(I)Authorizing Debtors To:(A) Pay Certain Prepetition Employee Obligations (B) Maintain and Continue Employee Benefits and Programs in Their Ordinary Course, (C) Reimburse Prepetition Employee Business Expenses;(D)Transfer Funds Deducted From Payroll;(E) Pay All Costs And Expenses Incident To The Foregoing; And (II) Authorizing and Directing Applicable Banks to Honor All Checks and Transfers Drawn on the Debtors' Accounts (Related Doc # 10) signed on 11/16/2011. (LaChappelle, Jennifer) Additional attachment(s) added on 11/16/2011 (LaChappelle, Jennifer). (Entered: 11/16/2011)
2011-11-16 73 0 Notice of Hearing /Notice of Entry of Interim Orders and Scheduling Hearing for Final Relief (related document(s)59, 72, 10, 15) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie) Objections due by 11/23/2011, (Mullen, Sophia) (Entered: 11/16/2011)
2011-11-16 74 0 Order granting admission for Paul S. Caruso to practice, Pro Hac Vice (Related Doc # 22) signed on 11/16/2011. (Sierra, Emiliano) Modified on 11/16/2011 (Sierra, Emiliano). (Entered: 11/16/2011)
2011-11-16 75 0 Order granting admission for Dennis B. Auerbach to practice, Pro Hac Vice (Related Doc # 52) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 76 0 Order granting admission for Michael St. Patrick Baxter to practice, Pro Hac Vice (Related Doc # 51) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 77 0 Order granting admission for Matthew A. Clemente to practice, Pro Hac Vice (Related Doc # 23) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 78 0 Order granting admission for James F. Conlan to practice, Pro Hac Vice (Related Doc # 21) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 79 0 Order granting admission for Brian J. Lohan to practice, Pro Hac Vice (Related Doc # 24) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 80 0 Order granting admission for David J. Bradford to practice, Pro Hac Vice (Related Doc # 68) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 81 0 Order granting admission for Daniel R. Murray to practice, Pro Hac Vice (Related Doc # 70) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 82 0 Order granting admission for Anton R. Valukas to practice, Pro Hac Vice (Related Doc # 71) signed on 11/16/2011. (Sierra, Emiliano) (Entered: 11/16/2011)
2011-11-16 83 0 Application for Pro Hac Vice Admission for Jeffrey J. Bjork filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Proposed Order) (Mullen, Sophia) (Entered: 11/16/2011)
2011-11-16 84 0 Application for Pro Hac Vice Admission for Joel G. Samuels filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Proposed Order) (Mullen, Sophia) (Entered: 11/16/2011)
2011-11-16 85 0 Notice Appointing Creditors Committee filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 11/16/2011)
2011-11-17 86 0 Notice of Appearance Notice of Appearance and Request for Service of Papers filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Somerstein, Mark) (Entered: 11/17/2011)
2011-11-17 87 0 Notice of Appearance and Demand for Service of Papers filed by Andrew I. Silfen on behalf of Wells Fargo Bank, N.A.. (Silfen, Andrew) (Entered: 11/17/2011)
2011-11-18 88 0 Affidavit of Service for Notice of Appearance and Request for Service of Papers (related document(s)86) filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Somerstein, Mark) (Entered: 11/18/2011)
2011-11-18 89 0 Notice of Appearance and Request for Service of All Pleadings and Documents filed by Ira S. Dizengoff on behalf of Akin Gump Strauss Hauer & Feld LLP. (Dizengoff, Ira) (Entered: 11/18/2011)
2011-11-18 90 0 Statement /Resources Capital Management Corporation; Danskammer OL, LLC; Roseton OL, LLC; and Resources Capital Asset Recovery, L.L.C's Joinder to the Motion of U.S. Bank National Association for Appointment of an Examiner Pursuant to Section 1104(c) of the Bankruptcy Code (related document(s)48) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, The Resource Capital Management Corporation. (McArn, Heather) (Entered: 11/18/2011)
2011-11-18 91 0 Application to Employ White & Case LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. Responses due by 11/28/2011, with presentment to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Declaration of Thomas E. Lauria in Connection with the Retention of White & Case LLP as Special Counsel for the Debtors# 2 Exhibit B - Text of Proposed Order) (Shore, J.) (Entered: 11/18/2011)
2011-11-18 92 0 Motion to Dismiss Case / Notice of Motion and Motion of Resources Capital Management Corporation; Resources Capital Asset Recovery, L.L.C., Series DD and Series DR; Danskammer OL LLC; and Roseton OL LLC for Entry of an Order Dismissing Debtors' Chapter 11 Cases Pursuant to 11 U.S.C. Section 1112(B) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street Responses due by 11/28/2011, (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16) (McArn, Heather) (Entered: 11/18/2011)
2011-11-21 93 0 Affidavit of Service of Eleni Kossivas (related document(s)66, 64, 65, 69) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 11/21/2011)
2011-11-22 94 0 Affidavit of Service of Kathryn H. Swisher (related document(s)91) filed by Gerard Uzzi on behalf of Proposed Special Counsel to the Debtors. (Uzzi, Gerard) (Entered: 11/22/2011)
2011-11-22 95 0 Affidavit of Service of Pete Caris (related document(s)59, 73, 72, 58, 60) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 11/22/2011)
2011-11-21 96 0 Letter filed by Gerald N Rogan. (LaChappelle, Jennifer) (Entered: 11/23/2011)
2011-11-23 97 0 Affidavit of Service (related document(s)90, 92) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (McArn, Heather) (Entered: 11/23/2011)
2011-11-23 98 0 Objection to Motion Requesting A Final Order Establishing Adequate Assurance of Utility Services Payment filed by Joseph B. Koczko on behalf of Central Hudson Gas & Electric Corporation. with hearing to be held on 12/2/2011 at 10:00 AM at 355 Main Street Poughkeepsie NY 12601 (Attachments: # 1 Exhibit A) (Koczko, Joseph) Modified on 11/28/2011 (LaChappelle, Jennifer). (Entered: 11/23/2011)
2011-11-28 99 0 Notice of Telephonic Hearing to be held on 11/28/2011 at 04:00 PM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances). (Entered: 11/28/2011)
2011-11-28 100 0 Response to Motion / Response of Franklin Advisers, Inc. to Motion by U.S. Bank National Association for Appointment of Examiner (related document(s)48) filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/28/2011)
2011-11-28 101 0 Response to Motion / Response of Franklin Advisers, Inc. to Motion by the PSEG Entities for Dismissal of the Chapter 11 Cases (related document(s)92) filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/28/2011)
2011-11-28 102 0 Response to Motion /Response by Seneca Capital Advisors LLC to U.S. Bank National Associations Motion for the Appointment of an Examiner Pursuant to Section1104(c) of the Bankruptcy Code (related document(s)48) filed by Gregory G. Plotko on behalf of Seneca Capital Advisors LLC. (Plotko, Gregory) (Entered: 11/28/2011)
2011-11-28 103 0 Response to Motion (related document(s)5) filed by Joseph B. Koczko on behalf of Central Hudson Gas & Electric Corporation. with hearing to be held on 12/2/2011 (check with court for location) (Attachments: # 1 Appendix # 2 Appendix Proposed Order) (Koczko, Joseph) (Entered: 11/28/2011)
2011-11-28 104 0 Notice of Agenda for Telephonic Hearing filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 11/28/2011 at 04:00 PM at Poughkeepsie Office - 355 Main Street (Mullen, Sophia) (Entered: 11/28/2011)
2011-11-28 105 0 Notice of Appearance filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/28/2011)
2011-11-28 106 0 Application for Pro Hac Vice Admission of Paul S. Aronzon filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/28/2011)
2011-11-28 107 0 Application for Pro Hac Vice Admission of Thomas R. Kreller filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/28/2011)
2011-11-29 108 0 Amended Appointment of Official Creditors' Committee filed by Susan D. Golden on behalf of United States Trustee. (Golden, Susan) (Entered: 11/29/2011)
2011-11-29 109 0 Statement Bankruptcy Rule 2019 Statement of Wilmington Trust, National Association, as Indenture Trustee filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Attachments: # 1 Exhibit A - Base Indenture# 2 Exhibit B - Second Supplemental Indenture# 3 Exhibit C - Third Supplemental Indenture# 4 Exhibit D - Fourth Supplemental Indenture# 5 Exhibit E - Fifth Supplemental Indenture# 6 Exhibit F - Sixth Supplemental Indenture) (Somerstein, Mark) (Entered: 11/29/2011)
2011-11-30 110 0 Affidavit of Service for the Bankruptcy Rule 2019 Statement of Wilmington Trust, National Association, as Indenture (related document(s)109) filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Somerstein, Mark) (Entered: 11/30/2011)
2011-11-30 111 0 Affidavit of Service of Dagmara Krasa-Berstell (related document(s)89) filed by Ira S. Dizengoff on behalf of Akin Gump Strauss Hauer & Feld LLP. (Dizengoff, Ira) (Entered: 11/30/2011)
2011-11-30 112 0 Affidavit of Service of Charmaine Thomas (related document(s)101, 100) filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.. (Kamphaus, Nicholas) (Entered: 11/30/2011)
2011-11-30 113 0 Notice of Agenda and Certificate of No Objection for Matters Scheduled for Hearing on December 2, 2011 (related document(s)9, 13, 66, 12, 17, 10, 64, 65, 14, 6, 15, 69, 8) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Prop Final Insurance Order# 2 Exhibit B - Prop Final Trading Order# 3 Exhibit C - Prop Final Tax Order# 4 Exhibit D - Prop Final Critical Vendor Order# 5 Exhibit E - Prop Final OCP Order# 6 Exhibit F - Prop Professional Comp Order# 7 Exhibit G - Prop Final Epiq Admin Retention Order# 8 Exhibit H - Prop Final Employee Order)(Mullen, Sophia) (Entered: 11/30/2011)
2011-12-01 114 0 Declaration /Supplemental Declaration of Paul S. Caruso in Support of the Application for the Employment and Retention of Sidley Austin LLP as Attorneys for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date (related document(s)69) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Caruso, Paul) (Entered: 12/01/2011)
2011-12-01 115 0 Affidavit of Service Eleni Kossivas (related document(s)104) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 12/01/2011)
2011-12-01 116 0 Order Granting Application for Pro Hac Vice of Paul S. Aronzon (Related Doc # 106) signed on 12/1/2011. (LaChappelle, Jennifer) (Entered: 12/01/2011)
2011-12-01 117 0 Amended Notice of Agenda /Notice of Amended Agenda of Matters Scheduled for Hearing on December 2, 2011 (related document(s)113) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Prop Insurance Final Order# 2 Exhibit B - Prop Trading Final Order# 3 Exhibit C - Prop Final Tax Order# 4 Exhibit D - Prop Critical Vendors Final Order# 5 Exhibit E - Ordinary Course Professionals Final Order# 6 Exhibit F - Prop Profeesional Comp Final Order# 7 Exhibit G - Prop Epiq Final Order# 8 Exhibit H - Prop Employee Final Order# 9 Exhibit I - Prop Cash Mgmt Final Order# 10 Exhibit J - Prop Sidley Ret Final Order# 11 Exhibit K - Prop DIP Rev Interim Order)(Caruso, Paul) (Entered: 12/01/2011)
2011-12-01 118 0 Order Granting Application for Pro Hac Vice of Thomas R. Kreller (Related Doc # 107) signed on 12/1/2011. (LaChappelle, Jennifer) (Entered: 12/01/2011)
2011-12-01 119 0 Application for Pro Hac Vice Admission of Thomas E. Lauria filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Attachments: # 1 Text of Proposed Order) (Shore, J.) (Entered: 12/01/2011)
2011-12-01 120 0 *ENTERED IN ERROR8Chapter 11 Plan of Reorganization of Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc. filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Caruso, Paul) Modified on 12/2/2011 (LaChappelle, Jennifer). Modified on 12/2/2011 (LaChappelle, Jennifer). (Entered: 12/01/2011)
2011-12-01 121 0 *ENTERED IN ERROR*Disclosure Statement Related to the Chapter 11 Plan of Reorganization for Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc. filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit A - Plan (Exhibits B - E to be filed separately with the Bankruptcy Court)(Caruso, Paul) Modified on 12/2/2011 (LaChappelle, Jennifer). (Entered: 12/01/2011)
2011-12-01 122 0 Chapter 11 Plan of Reorganization for Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc. filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Caruso, Paul) (Entered: 12/01/2011)
2011-12-01 123 0 Disclosure Statement Related to the Chapter 11 Plan of Reorganization for Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc. (related document(s)122) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit A - Plan (Exhibits B - D to be filed separately with the Bankruptcy Court))(Caruso, Paul) (Entered: 12/01/2011)
2011-12-01 124 0 Motion to Approve (I) the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief (related document(s)123, 122) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit 1 - Proposed Order# 2 Exhibit 2 - Disclosure Statement# 3 Exhibit 3 - Disclosure Statement Notice# 4 Notice of Motion) (Caruso, Paul) (Entered: 12/01/2011)
2011-12-01 125 0 Letter /Notice of Amended Exhibit A to Voluntary Petition of Dynegy Holdings, LLC Filed Pursuant to Bankruptcy Rule 1009(a) (related document(s)1) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit Amended Exhibit A to Dynegy Holdings, LLC Voluntary Petition)(Caruso, Paul) (Entered: 12/01/2011)
2011-12-02 126 0 Order Granting Application for Pro Hac Vice for: Jeffrey J. Bjork (Related Doc # 83) signed on 12/2/2011. (LaChappelle, Jennifer) (Entered: 12/02/2011)
2011-12-02 127 0 Order Granting Application for Pro Hac Vice For: Joel G. Samuels (Related Doc # 84) signed on 12/2/2011. (LaChappelle, Jennifer) (Entered: 12/02/2011)
2011-12-02 128 0 Certificate of Service (related document(s)102) filed by Gregory G. Plotko on behalf of Seneca Capital Advisors LLC. (Plotko, Gregory) (Entered: 12/02/2011)
2011-12-02 129 0 Statement /Notice of Filing of Plan, Disclosure Statement and Solicitation Procedures Motion (related document(s)124, 123, 122) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Caruso, Paul) (Entered: 12/02/2011)
2011-12-02 130 0 Statement /Notice of Filing of Updated Service Lists filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Mullen, Sophia) (Entered: 12/02/2011)
2011-12-06 131 0 Revised interim order (I) Authorizing Dynegy Holdings, LLC to provide intercompany post-petition financing to its Debtor subsidiaries under 362,363, and 364 of the Bankruptcy Code,(II) Scheduling a final hearing pursuant to Bankruptcy Rule 4001(c), and (III) Granting related relief signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 132 0 Order authorizing and approving the retention of Epiq Bankruptcy Solutions, LLC as Administrative Agent to the Debtors Nunc Pro Tunc to the petition date (Related Doc # 6) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 133 0 Final Order (I) Authorizing Debtors To: (A) Pay prepetition employee obligations;(B) Maintain and continue employee benefits and programs in their ordinary course;(C) Reimburse prepetition employee business expenses;(D)Transfer funds deducted from payroll;(E) Pay all costs and expenses incident to the foregoing;and (II) Authorizing and directing applicable banks to honor all checks and transfers drawn on the Debtor's accounts (Related Doc # 10) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 134 0 Final Order authorizing (I) Continuation of prepetition insurance policies in the ordinary course of business,(II) Payment of all prepetiton obligations in respect thereof, and (III) Payment of post-petition installment payments as they come due (Related Doc # 8) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 135 0 Final Order authorizing payment of certain prepetition taxes and assessments (Related Doc # 14) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 136 0 Final Order authorizing the Debtors to continue the marketing,sale, and trading of energy through Dynegy Power Marketing LLC (Related Doc # 13) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 137 0 Order Pursuant To 11 U.S.C. section 105(a) and 331 Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 66) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-06 138 0 Order authorizing the employment and retention of Sidley Austin LLP as attorneys for the Debtors and Debtors in possession Nunc Pro Tunc to the petition date (Related Doc # 69) signed on 12/6/2011. (LaChappelle, Jennifer) (Entered: 12/06/2011)
2011-12-02 139 0 Notice of Adjournment of Hearing (related document(s)5) RE: Motion to Authorize / Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors; hearing held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 140 0 Notice of Adjournment of Hearing RE: Response to Motion (related document(s)5) filed by Joseph B. Koczko on behalf of Central Hudson Gas & Electric Corporation; hearing held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 141 0 Notice of Adjournment of Hearing (related document(s)7) RE: Motion to Extend Time / Motion of the Debtors Pursuant to Section 365(d)(3) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 9014 to Extend the Debtors' Time for Performance Under the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors; hearing held and adjourned to 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 142 0 Notice of Adjournment of Hearing (related document(s)15) RE: Motion to Approve Debtor in Possession Financing /Debtors' Motion for an Interim and Final Order (I) Authorizing Dynegy Holdings, LLC to Provide Intercompany Post-Petition Financing to its Debtor Subsidiaries Under Sections 362, 363 and 364 of the Bankruptcy Code, (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(c), and (III) Granting Related Relief filed by Sophia Mullen on behalf of Dynegy Holdings, LLC; Motion Granted on an interim basis, Final hearing adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 143 0 Notice of Adjournment of Hearing (related document(s)48) RE: Motion to Appoint Examiner filed by George A. Davis on behalf of U.S. Bank National Association; hearing held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 144 0 Notice of Adjournment of Hearing RE: Response to Motion / Response of Franklin Advisers, Inc. to Motion by U.S. Bank National Association for Appointment of Examiner (related document(s)48) filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.; Hearing Held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 145 0 Notice of Adjournment of Hearing RE: Response to Motion /Response by Seneca Capital Advisors LLC to U.S. Bank National Associations Motion for the Appointment of an Examiner Pursuant to Section1104(c) of the Bankruptcy Code (related document(s)48) filed by Gregory G. Plotko on behalf of Seneca Capital Advisors LLC; hearing held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 146 0 Notice of Adjournment of Hearing (related document(s)92) RE: Motion to Dismiss Case / Notice of Motion and Motion of Resources Capital Management Corporation; Resources Capital Asset Recovery, L.L.C., Series DD and Series DR; Danskammer OL LLC; and Roseton OL LLC for Entry of an Order Dismissing Debtors' Chapter 11 Cases Pursuant to 11 U.S.C. Section 1112(B) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation; hearing held and adjourned to 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 147 0 Notice of Adjournment of Hearing RE: Response to Motion / Response of Franklin Advisers, Inc. to Motion by the PSEG Entities for Dismissal of the Chapter 11 Cases (related document(s)92) filed by Nicholas C. Kamphaus on behalf of Franklin Advisers, Inc.; hearing held and adjourned to 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-02 148 0 Notice of Adjournment of Hearing (related document(s)91)RE: Application to Employ White & Case LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors; hearing held and adjourned to 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/06/2011)
2011-12-06 149 0 Response to Motion Joinder of Appaloosa Management L.P. to Motion of U.S. Bank National Association for Mandatory Appointment of an Examiner Pursuant to Section 1104(c) of the Bankruptcy Code (related document(s)48) filed by Jonathan Levine on behalf of Appaloosa Management L.P.. (Levine, Jonathan) (Entered: 12/06/2011)
2011-12-06 150 0 Affidavit of Service of Eleni Kossivas (related document(s)113) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 12/06/2011)
2011-12-02 151 0 Notice of Adjournment of Hearing (related document(s)15) RE: Motion to Approve Debtor in Possession Financing /Debtors' Motion for an Interim and Final Order (I) Authorizing Dynegy Holdings, LLC to Provide Intercompany Post-Petition Financing to its Debtor Subsidiaries Under Sections 362, 363 and 364 of the Bankruptcy Code, (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(c), and (III) Granting Related Relief filed by Sophia Mullen on behalf of Dynegy Holdings, LLC; Motion Granted, Submit Order. Final hearing to be held on 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/07/2011)
2011-12-07 152 0 Notice of Appearance and Request for All Notices and Pleadings filed by Ira H. Goldman on behalf of U.S. Bank National Association, as Indenture Trustee. (Goldman, Ira) (Entered: 12/07/2011)
2011-12-07 153 0 Notice of Appearance and Request for All Notices and Pleadings filed by Marie C. Pollio on behalf of U.S. Bank National Association, as Indenture Trustee. (Pollio, Marie) (Entered: 12/07/2011)
2011-12-07 154 0 Statement of U.S. Bank National Association as Lease Indenture Trustee and Pass Through Trustee Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Marie C. Pollio on behalf of U.S. Bank National Association, as Indenture Trustee. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Pollio, Marie) (Entered: 12/07/2011)
2011-12-06 155 0 Transcript regarding Hearing Held on 12/2/2011 10:07AM RE: Application to Employ Epiq Bankruptcy Solutions, LLC as Administrative Agent for Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Sophia Mullen on behalf of Dynegy Holdings, LLC; Motion to Extend Time / Motion of the Debtors Pursuant to Section 365(d)(3) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 9014 to Extend the Debtors' Time for Performance Under the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors..et al.... Remote electronic access to the transcript is restricted until 3/5/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 5, 7, 13, 66, 12, 16, 92, 10, 14, 6, 69, 48, 8, 98). Notice of Intent to Request Redaction Deadline Due By 12/13/2011. Statement of Redaction Request Due By 12/27/2011. Redacted Transcript Submission Due By 1/6/2012. Transcript access will be restricted through 3/5/2012. (Villegas, Carmen) (Entered: 12/08/2011)
2011-12-08 156 0 Notice of Appearance and Request For Service of Pleadings and Documents filed by Robert Michael Farquhar on behalf of 1000 Louisiana, LP. (Farquhar, Robert) (Entered: 12/08/2011)
2011-12-08 157 0 Application for Pro Hac Vice Admission of Joseph G. Epstein filed by Robert Michael Farquhar on behalf of 1000 Louisiana, LP. (Attachments: # 1 Proposed Order) (Farquhar, Robert) (Entered: 12/08/2011)
2011-12-09 158 0 Notice of Appearance filed by Stephen M. Nagle on behalf of New York Department of Environmental Conservation. (Nagle, Stephen) (Entered: 12/09/2011)
2011-12-09 159 0 Objection to Motion of U.S. Bank National Association, as Indenture Trustee, for Appointment of an Examiner (related document(s)48) filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Somerstein, Mark) (Entered: 12/09/2011)
2011-12-09 160 0 Affidavit of Service (related document(s)159) filed by Mark R. Somerstein on behalf of Wilmington Trust, National Association, as Indenture Trustee. (Somerstein, Mark) (Entered: 12/09/2011)
2011-12-09 161 0 Order of admission of Thomas E. Lauria to practice, Pro Hac Vice (Related Doc # 119) signed on 12/9/2011. (Sierra, Emiliano) (Entered: 12/09/2011)
2011-12-09 162 0 Objection to Motion Objection of the United States Trustee to the Application of the Debtors Pursuant to 11 U.S.C. 327(e), 328 and 329 for Authority to Employ and Retain White & Case, LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)91) filed by Eric J. Small on behalf of United States Trustee. (Small, Eric) (Entered: 12/09/2011)
2011-12-09 163 0 Affidavit of Service of Andrew Russo (related document(s)154, 153, 152) filed by Marie C. Pollio on behalf of U.S. Bank National Association, as Indenture Trustee. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Pollio, Marie) (Entered: 12/09/2011)
2011-12-09 164 0 Objection to Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents (related document(s)5) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B) (McArn, Heather) (Entered: 12/09/2011)
2011-12-09 165 0 Notice of Appearance filed by Joseph B. Koczko on behalf of Central Hudson Gas & Electric Corporation. (Koczko, Joseph) (Entered: 12/09/2011)
2011-12-09 166 0 Objection to Motion /Objection to Application for Entry of an Order Pursuant to 11 U.S.C. Sections 327(e), 328, and 329, Bankruptcy Rules 2014 and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1 For Authority to Employ and Retain White & Case LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)91) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (McArn, Heather) (Entered: 12/09/2011)
2011-12-09 167 0 Objection of U.S. Bank National Association, as Indenture Trustee, to the Debtors' Motions to Reject Certain Agreements Related to the Roseton and Danskammer Facilities and to Extend the Time to Perform Under Those Agreements [ECF Nos. 5 & 7] (related document(s)5, 7) filed by George A. Davis on behalf of U.S. Bank National Association, as Indenture Trustee. (Davis, George) (Entered: 12/09/2011)
2011-12-09 168 0 Statement of Proposed Testimony of Paul E. Haering filed by Joseph B. Koczko on behalf of Central Hudson Gas & Electric Corporation. (Koczko, Joseph) (Entered: 12/09/2011)
2011-12-09 169 0 Objection of U.S. Bank National Association, as Indenture Trustee, to the Debtors' Application for Entry of an Order for Authority to Employ and Retain White & Case LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date [ECF No. 91] (related document(s)91) filed by George A. Davis on behalf of U.S. Bank National Association, as Indenture Trustee. with hearing to be held on 12/16/2011 (check with court for location) (Davis, George) (Entered: 12/09/2011)
2011-12-09 170 0 Objection to Motion to Appoint Examiner (related document(s)48) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Reg Stmt# 2 Exhibit B - SA Tel Transcript excerpts# 3 Exhibit C-Quigley Tr.) (Caruso, Paul) (Entered: 12/09/2011)
2011-12-09 171 0 Objection to Motion for DIP Financing (related document(s)15) filed by Stephen M. Nagle on behalf of New York Department of Environmental Conservation. (Attachments: # 1 Exhibit one# 2 Exhibit two# 3 Exhibit three# 4 Exhibit four# 5 Exhibit five# 6 Exhibit six# 7 Exhibit seven# 8 Exhibit eight# 9 Exhibit nine# 10 Exhibit ten# 11 Exhibit eleven) (Nagle, Stephen) (Entered: 12/09/2011)
2011-12-09 172 0 Declaration of William Q. Derrough in Support of the PSEG Entities' Objection to Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents (related document(s)164) filed by Heather Dolan McArn on behalf of Danskammer OL, LLC, Resources Capital Asset Recovery, L.L.C., Roseton OL, LLC, Series DD, Series DR, The Resource Capital Management Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B) (McArn, Heather) (Entered: 12/09/2011)
2011-12-09 173 0 Objection to Motion / Objection of Dynegy Inc. to Motion of U.S. Bank National Association, as Indenture Trustee, for Appointment of an Examiner Pursuant to Section 1104(c) of the Bankruptcy Code (related document(s)48) filed by Glenn M. Kurtz on behalf of Dynegy Inc.. with hearing to be held on 12/16/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Kurtz, Glenn) (Entered: 12/09/2011)
2011-12-09 174 0 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Counsel /Application of the Official Committee of Unsecured Creditors of Dynegy Holdings, LLC, et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Nunc Pro Tunc to November 16, 2011/ filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. Responses due by 12/19/2011, with presentment to be held on 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Dizengoff, Ira) (Entered: 12/09/2011)
2011-12-09 175 0 Application to Employ /Motion of the Official Committee of Unsecured Creditors of Dynegy Holdings, LLC, et al. Pursuant to 11 U.S.C. §§ 105(a), 1102(b)(3)(A) and 1103(c) for Entry of an Order (I) Clarifying its Requirement to Provide Access to Information Under 11 U.S.C. § 1102(b)(3)(a) and (II) Authorizing the Retention of Kurtzman Carson Consultants, LLC as Information Agent in Connection Therewith Nunc Pro Tunc to December 8, 2011/ filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. Responses due by 12/19/2011, with presentment to be held on 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Dizengoff, Ira) (Entered: 12/09/2011)
2011-12-10 176 0 Notice of Appearance of Appaloosa Management L.P. filed by Jeremy B Reckmeyer on behalf of Appaloosa Management L.P.. (Reckmeyer, Jeremy) (Entered: 12/10/2011)
2011-12-10 177 0 Application to Employ Blackstone Advisory Partners L.P. as Financial Advisor to the Official Committee of Unsecured Creditors Application for Employment of Blackstone Advisory Partners L.P. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 18, 2011 filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. Responses due by 12/20/2011, with presentment to be held on 12/28/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Dizengoff, Ira) (Entered: 12/10/2011)
2011-12-12 178 0 Affidavit of Service of Kathryn H. Swisher (related document(s)173) filed by Gerard Uzzi on behalf of Dynegy Inc.. (Uzzi, Gerard) (Entered: 12/12/2011)
2011-12-12 179 0 Affidavit of Service of Pete Caris (related document(s)129, 127, 126, 117, 125, 114) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 12/12/2011)
2011-12-12 180 0 Application for Pro Hac Vice Admission of J. Wiley George filed by Jeremy B Reckmeyer on behalf of Appaloosa Management L.P.. (Reckmeyer, Jeremy) (Entered: 12/12/2011)
2011-12-12 181 0 Response to Motion Response of the Official Committee of Unsecured Creditors to (A) the Lease Rejection Motion, (B) the Motion to Appoint Examiner and (C) the Application to Retain White & Case, LLP as Special Counsel (related document(s)5, 91, 48) filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. with hearing to be held on 12/16/2011 at 09:00 AM at Poughkeepsie Office - 355 Main Street (Dizengoff, Ira) (Entered: 12/12/2011)
2011-12-12 182 0 Declaration Declaration of Arik Preis in Support of the Response of the Official Committee of Unsecured Creditors to (A) the Lease Rejection Motion, (B) the Motion to Appoint an Examiner and (C) the Application to Retain White & Case, LLP as Special Counsel (related document(s)181) filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. (Dizengoff, Ira) (Entered: 12/12/2011)
2011-12-12 183 0 Affidavit of Service of Panagiota Manatakis (related document(s)130) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 12/12/2011)
2011-12-12 184 0 Affidavit of Service of Pete Caris (related document(s)132, 134, 137, 131, 136, 138, 133, 135) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Baer, Herbert) (Entered: 12/12/2011)
2011-12-12 185 0 Statement of Wells Fargo Bank, N.A. Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Andrew I. Silfen on behalf of Wells Fargo Bank, N.A.. (Attachments: # 1 Exhibit A) (Silfen, Andrew) (Entered: 12/12/2011)
2011-12-12 186 0 Amended Statement /Notice of Amended Exhibit B to Debtors' Motion for an Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business (related document(s)65) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Mullen, Sophia) (Entered: 12/12/2011)
2011-12-12 187 0 Affidavit of Service (related document(s)185) filed by Andrew I. Silfen on behalf of Wells Fargo Bank, N.A.. (Silfen, Andrew) (Entered: 12/12/2011)
2011-12-13 188 0 Affidavit of Service (related document(s)169, 167) filed by George A. Davis on behalf of U.S. Bank National Association. (Davis, George) (Entered: 12/13/2011)
2011-12-13 189 0 Notice of Hearing /Notice of December 16, 2011 Hearing Time Change to 9:00 a.m.(Prevailing Eastern Time) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/16/2011 at 09:00 AM at Poughkeepsie Office - 355 Main Street (Caruso, Paul) (Entered: 12/13/2011)
2011-12-14 190 0 Order Granting Motion for Admission for J. Wiley George, Esq. to Practice, Pro Hac Vice (Related Doc # 180) signed on 12/14/2011. (Sierra, Emiliano) (Entered: 12/14/2011)
2011-12-14 191 0 Response Appaloosa Management L.P.'s Reply to Debtors' and Dynegy Inc.'s Objections to Motion for Appointment of Examiner Pursuant to Section 1104(c) of the Bankruptcy Code (related document(s)170, 173) filed by Jeremy B Reckmeyer on behalf of Appaloosa Management L.P.. (Reckmeyer, Jeremy) (Entered: 12/14/2011)
2011-12-14 192 0 Response / Reply to Objections to Motion of U.S. Bank National Association, as Indenture Trustee, for Appointment of an Examiner (related document(s)48) filed by George A. Davis on behalf of U.S. Bank National Association. (Davis, George) (Entered: 12/14/2011)
2011-12-14 193 0 Affidavit of Service re (1) Application of the Official Committee of Unsecured Creditors of Dynegy Holdings, LLC, et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Nunc Pro Tunc to November 16, 2011; and (2) Motion of the Official Committee of Unsecured Creditors of Dynegy Holdings, LLC et al., Pursuant to 11 U.S.C. §§ 105(a), 1102(b)(3)(A) and 1103(c) for Entry of an Order (I) Clarifying Its Requirement to Provide Access to Information Under 11 U.S.C. § 1102(b)(3)(A) and (II) Authorizing the Retention of Kurtzman Carson Consultants, LLC as Information Agent in Connection Therewith Nunc Pro Tunc to December 8, 2011 (related document(s)175, 174) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher) (Entered: 12/14/2011)
2011-12-14 194 0 Affidavit of Service re Application for Employment of Blackstone Advisory Partners L.P. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 18, 2011 (related document(s)177) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher) (Entered: 12/14/2011)
2011-12-14 195 0 Affidavit of Service re (1) Response of the Official Committee of Unsecured Creditors to (A) the Lease Rejection Motion, (B) the Motion to Appoint an Examiner and (C) the Application to Retain White & Case, LLP as Special Counsel; and (2) Declaration of Arik Preis in Support of the Response of the Official Committee of Unsecured Creditors to (A) the Lease Rejection Motion, (B) the Motion to Appoint an Examiner and (C) the Application to Retain White & Case, LLP as Special Counsel (related document(s)181, 182) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher) (Entered: 12/14/2011)
2011-12-14 196 0 Affidavit of Michael Buenzow in Support of Motion for a Final Order Authorizing (I) Dynegy Holdings, LLC to Provide Intercompany Post-Petition Financing to its Debtor Subsidiaries Under Sections 362, 363 and 364 of the Bankruptcy Code, and (II) Granting Related Relief filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Exhibit A) (Caruso, Paul) (Entered: 12/14/2011)
2011-12-14 197 0 Notice of Agenda of Matters Scheduled for Hearing on December 16, 2011 filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC. with hearing to be held on 12/16/2011 at 09:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A - Prop Intercompany Post-Petition Financing Final Order)(Caruso, Paul) (Entered: 12/14/2011)
2011-12-14 198 0 Reply to Motion / Reply in Support of Debtors' Motion to Reject the Lease Documents (related document(s)5) filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Shore, J.) (Entered: 12/14/2011) 2016-09-14 09:39:58 39fd15212ba0c25957910bb3c65882af09064170
2011-12-14 199 0 Supplemental Declaration of Kent R. Stephenson in Support of the Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents (related document(s)5) filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Shore, J.) (Entered: 12/14/2011) 2016-09-14 09:48:53 f6e9c3487640aad80c2155df148247371b892c66
199 1 2016-09-14 09:44:15 84797374cf4120dd2ada72747c5aa2bc835048d9
199 2 2016-09-14 09:45:28 8ac46359a6e0353e902c13d5b01d1dfa4d13c47c
2011-12-14 200 0 Supplemental Declaration of Martin W. Daley in Support of the Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents (related document(s)5) filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Shore, J.) (Entered: 12/14/2011) 2016-09-14 10:21:44 71e4658468ceb02cf042ba5817e5f5b88a6b1dff
2011-12-14 201 0 Notice of Proposed Order /Notice of Proposed Final Order (I) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Utility Services, (II) Deeming Utility Providers Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment (related document(s)12, 39) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC. (Attachments: # 1 Proposed Final Utility Order# 2 Exhibit A to Prop Final Utility Order - Stipulation)(Mullen, Sophia) (Entered: 12/14/2011)
2011-12-14 202 0 Certificate of Service of Objections (related document(s)171) filed by Stephen M. Nagle on behalf of New York Department of Environmental Conservation. (Nagle, Stephen) (Entered: 12/14/2011)
2012-02-24 443 0 Notice of Adjournment of Hearing (related document(s)376) RE: Motion to Approve Motion of Claren Road Asset Management, LLC to Determine Classification of Claims Pursuant to Rule 3013 of the Federal Rules of Bankruptcy Procedure filed by David Michael Feldman on behalf of Claren Road Asset Management, LLC; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 444 0 Notice of Adjournment of Hearing (related document(s)383) RE: Motion to Approve Motion of CQS DO S1 Limited Pursuant to Section 1122 of the Bankruptcy Code and Bankruptcy Rule 3013 to Determine Classification of Claims and Direct Separate Classification of "Subordinated Notes Claims" filed by Paul N. Silverstein on behalf of CQS DO S1 Limited; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 445 0 Notice of Adjournment of Hearing RE: Objection to Motion /Motions of Claren Road Asset Management, LLC and CQS DO S1 Limited to Determine Classification of Claims Pursuant to Bankruptcy Rule 3013 (related document(s)376, 383) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 446 0 Notice of Adjournment of Hearing RE: Omnibus Objection to Motion of Dynegy Inc. (1) Motion of Clareon Road Asset Management to determine class of claims (related document(s)376, 383) filed by J. Christopher Shore on behalf of Dynegy Inc.; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 447 0 Notice of Adjournment of Hearing (related document(s)124) RE: Motion to Approve (I) the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief (related document(s)123, 122) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 448 0 Notice of Adjournment of Hearing RE: Objection Objection of Claren Road Asset Management, LLC to Disclosure Statement Related to the Amended Chapter 11 Plan of Reorganization for Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 449 0 Notice of Adjournment of Hearing RE: Objection / Request for Continuance of Disclosure Statement Hearing, Protective Objection and Reservation of Rights with respect to the approval of the Motion of Dynegy Holdings, LLC for an Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief (related document(s)124) filed by Andrew I. Silfen on behalf of Wells Fargo Bank, N.A; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 450 0 Notice of Adjournment of Hearing RE: Objection to Motion CQS DO S1 Limited's Objection to the Disclosure Statement Related to the Amended Chapter 11 Plan of Reorganization Proposed by Dynegy Holdings, LLC and Dynegy Inc. (related document(s)124) filed by Paul N. Silverstein on behalf of CQS DO S1 Limited; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 451 0 Notice of Adjournment of Hearing RE: Objection of U.S. Bank National Association, as Indenture Trustee, to the Motion of Dynegy Holdings, LLC for an Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief [ECF NO. 124] filed by George A. Davis on behalf of U.S. Bank National Association, as Indenture Trustee; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 452 0 Notice of Adjournment of Hearing RE: Objection to Motion to Approve Debtors Disclosure Statement (related document(s)124) filed by Susan D. Golden on behalf of United States Trustee; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 453 0 Notice of Adjournment of Hearing RE: Objection to Motion Objection of the Official Committee of Unsecured Creditors to the Disclosure Statement Related to the Amended Chapter 11 Plan of Reorganization for Dynegy Holdings, LLC Proposed by Dynegy Holdings, LLC and Dynegy Inc. and to the Motion of Dynegy Holdings, LLC for an Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief (related document(s)124) filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors. ; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/28/2012)
2012-02-24 457 0 Notice of Adjournment of Hearing (related document(s)376) RE: Motion to Approve Motion of Claren Road Asset Management, LLC to Determine Classification of Claims Pursuant to Rule 3013 of the Federal Rules of Bankruptcy Procedure filed by David Michael Feldman on behalf of Claren Road Asset Management, LLC; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/29/2012)
2012-02-24 458 0 Notice of Adjournment of Hearing RE: Omnibus Objection to Motion of Dynegy Inc. (1) Motion of Clareon Road Asset Management to determine class of claims (related document(s)376, 383) filed by J. Christopher Shore on behalf of Dynegy Inc; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/29/2012)
2012-02-24 459 0 Notice of Adjournment of Hearing RE: Objection to Motion /Motions of Claren Road Asset Management, LLC and CQS DO S1 Limited to Determine Classification of Claims Pursuant to Bankruptcy Rule 3013 (related document(s)376, 383) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/29/2012)
2012-02-24 460 0 Notice of Adjournment of Hearing (related document(s)383) RE: Motion to Approve Motion of CQS DO S1 Limited Pursuant to Section 1122 of the Bankruptcy Code and Bankruptcy Rule 3013 to Determine Classification of Claims and Direct Separate Classification of "Subordinated Notes Claims" filed by Paul N. Silverstein on behalf of CQS DO S1 Limited; hearing held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 02/29/2012)
2012-03-09 495 0 Notice of Adjournment of Hearing (related document(s)124) RE: Motion to Approve (I) the Disclosure Statement; (II) Approving Solicitation and Voting Procedures; (III) Scheduling the Plan Confirmation Process; and (IV) Granting Related Relief (related document(s)123, 122) filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC.; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 03/09/2012)
2012-03-09 496 0 Notice of Adjournment of Hearing (related document(s)383) RE: Motion to Approve Motion of CQS DO S1 Limited Pursuant to Section 1122 of the Bankruptcy Code and Bankruptcy Rule 3013 to Determine Classification of Claims and Direct Separate Classification of "Subordinated Notes Claims" filed by Paul N. Silverstein on behalf of CQS DO S1 Limited; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 03/09/2012)
2012-03-09 497 0 Notice of Adjournment of Hearing (related document(s)434) RE: Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (One Bowling Green, New York, NY) filed by Sophia Mullen on behalf of Dynegy Holdings, LLC.; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 03/09/2012)
2012-03-09 498 0 Notice of Adjournment of Hearing (related document(s)435) RE: Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicitation of Acceptance Thereof filed by Paul S. Caruso on behalf of Dynegy Holdings, LLC; hearing not held and adjourned to 3/12/2012 at 08:30 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 03/09/2012)
2012-03-12 507 0 Notice of Hearing to consider the Motion to Appoint Trustee Motion of the United States Trustee for an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to Section 1104 of the Bankruptcy Code filed by Eric J. Small on behalf of United States Trustee (related document(s)506) filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 4/4/2012 at 10:00 AM at Courtroom 610 (SCC) (Fredericks, Frances) (Entered: 03/12/2012)
2012-08-17 932 0 Notice of Adjournment of Hearing (related document(s)578) RE: First Application for Interim Professional Compensation / First Interim Fee Application of Sidley Austin LLP, as Counsel for the Debtors and Debtors in Possession, for Approval and Allowance of Compensation for Services Rendered and for Reimbursement of Expenses During Period From November 8, 2011 Through February 29, 2011 for Brian J. Lohan, Debtor's Attorney, period: 11/8/2011 to 2/29/2012, fee:$10,082,590.2, expenses: $342,252.80. filed by Brian J. Lohan; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 933 0 Notice of Adjournment of Hearing RE: Response to Motion /Response of the United States Trustee Regarding Applications for Interim Compensation (related document(s)622, 569, 570, 572, 576, 580, 573, 578) filed by Brian Shoichi Masumoto on behalf of United States Trustee; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 934 0 Notice of Adjournment of Hearing (related document(s)580) RE: First Application for Interim Professional Compensation / First Interim Fee Statement of FTI Consulting, Inc., as Financial Advisors and Consultant for the Debtors and Debtors in Possession for the Four Month Period November 7, 2011 through February 29, 2012 for Dynegy Holdings, LLC, Consultant, period: 11/7/2011 to 2/29/2012, fee:$420,807.50, expenses: $13,381.84. filed by Dynegy Holdings, LLC.; Hearing not Held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 935 0 Notice of Adjournment of Hearing (related document(s)573) RE: First Application for Interim Professional Compensation of Epiq Bankruptcy Solutions, LLC, as Adminstrative Agent to the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 7, 2011 through February 29, 2012 for Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent), Other Professional, period: 11/7/2011 to 2/29/2012, fee:$56,323.40, expenses: $0.00. filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent); Hearing not Held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 936 0 Notice of Adjournment of Hearing (related document(s)569) RE: First Application for Interim Professional Compensation of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Dynegy Holdings, LLC et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from November 16, 2011 Through February 29, 2012 for Akin Gump Strauss Hauer & Feld LLP, Creditor Comm. Aty, period: 11/16/2011 to 2/29/2012, fee:$3,558,488.25, expenses: $60,715.87.(related document(s)37) filed by Akin Gump Strauss Hauer & Feld LLP. (Dizengoff, Ira) Modified on 4/12/2012 to remove related document link. Hearing not Held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 937 0 Notice of Adjournment of Hearing (related document(s)572) RE: First Application for Interim Professional Compensation of Blackstone Advisory Partners L.P. as Financial Advisor to the Official Committee of Unsecured Creditors for Interim Allowance of Compensation for Actual and Necessary Services Rendered and Reimbursement of Actual and Necessary Out-of-Pocket Expenses Incurred for the Period of November 18, 2011 Through February 29, 2012/ for Blackstone Advisory Partners L.P., Consultant, period: 11/18/2011 to 2/29/2012, fee:$515,000, expenses: $6,403.92. filed by Blackstone Advisory Partners L.P.; Hearing not Held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 938 0 Notice of Adjournment of Hearing RE: Statement / Supplement to First Interim Application of Blackstone Advisory Partners L.P. as Financial Advisor to the Official Committee of Unsecured Creditors for Interim Allowance of Compensation for Actual and Necessary Services Rendered and Reimbursement of Actual and Necessary Out-of-Pocket Expenses Incurred for the Period of November 18, 2011 through February 29, 2012 (related document(s)572) filed by Ira S. Dizengoff on behalf of Blackstone Advisory Partners L.P; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 939 0 Notice of Adjournment of Hearing (related document(s)570) RE: First Application for Interim Professional Compensation of ICF Resources, LLC, as Energy Markets Advisor to the Official Committee of Unsecured Creditors of Dynegy Holdings, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from February 9, 2012 Through February 29, 2012 for ICF Resources, LLC, Consultant, period: 2/9/2012 to 2/29/2012, fee:$106,697.50, expenses: $2,442.86. filed by ICF Resources, LLC; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 940 0 Notice of Adjournment of Hearing (related document(s)576) RE: First Application for Interim Professional Compensation for Quinn Emanuel Urquhart & Sullivan, LLP, Other Professional, period: 1/12/2012 to 2/29/2012, fee:$3,280,003.65, expenses: $173,635.59. filed by Quinn Emanuel Urquhart & Sullivan, LLP.;hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 941 0 Notice of Adjournment of Hearing (related document(s)622) RE: First Application for Interim Professional Compensation for Zolfo Cooper, LLC, Other Professional, period: 1/14/2012 to 2/29/2012, fee:$639,457.20, expenses: $10,609.54. filed by Zolfo Cooper, LLC. hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 942 0 Notice of Adjournment of Hearing (related document(s)682) RE: Motion to Compel Debtors to Pay Real Property Taxes filed by Lewis D. Wrobel on behalf of Town of Newburgh; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 943 0 Notice of Adjournment of Hearing RE: Response to Motion /Operating Debtors Response to the Motions of Town of Newburgh and County of Orange to Compel Payment of Real Property Taxes (related document 683) (related document(s)682, 705, 703, 704) filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 944 0 Notice of Adjournment of Hearing RE: Reply Reply to Motion to Compel Debtors... (related document(s)682) filed by Lewis D. Wrobel on behalf of Town of Newburgh; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-17 946 0 Notice of Adjournment of Hearing (related document(s)703) RE: Motion to Compel to pay real estate taxes (related document(s)682) filed by Susan Z. Stockburger on behalf of County of Orange; hearing not held and adjourned to 8/31/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 08/17/2012)
2012-08-23 949 0 AMENDED PLEASE TAKE NOTICE that the matters currently scheduled to be heard on 8/31/2012 at 10:00 AM will take place at 1 Bowling Green, NY, NY in Courtroom 610 (Fredericks, Frances). (Entered: 08/23/2012)
2012-12-14 1233 0 Notice of Adjournment of Hearing (related document(s)1172) RE: Motion to Approve a Supplemental Order Modifying Final Order to Extend the Maturity Date of the Intercompany Credit Facility (related document(s)874, 225) filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1234 0 Notice of Adjournment of Hearing (related document(s)682) RE: Motion to Compel Debtors to Pay Real Property Taxes filed by Lewis D. Wrobel on behalf of Town of Newburgh; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1235 0 Notice of Adjournment of Hearing (related document(s)703) RE: Motion to Compel to pay real estate taxes (related document(s)682) filed by Susan Z. Stockburger on behalf of County of Orange; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1236 0 Notice of Adjournment of Hearing RE: Response to Motion /Operating Debtors Response to the Motions of Town of Newburgh and County of Orange to Compel Payment of Real Property Taxes (related document 683) (related document(s)682, 705, 703, 704) filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1237 0 Notice of Adjournment of Hearing RE: Statement of the Official Committee of Unsecured Creditors Regarding Motions of the Town of Newburgh and County of Orange to Compel the Payment of Real Property Taxes (related document(s)703, 683, 682) filed by Ira S. Dizengoff on behalf of the Official Committee of Unsecured Creditors; Hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1238 0 Notice of Adjournment of Hearing (related document(s)1061) RE: Second Motion for Omnibus Objection to Claim(s) Number: 236, 237, 231, 233, 13, 45, 58, 10, 21 Pursuant to Section 502(B) of the Bankruptcy Code, and Bankruptcy Rules 3003 and 3007 filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1239 0 Notice of Adjournment of Hearing RE: Objection to motion objecting to claim 237 filed by Theodore L Lamb; hearing held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2012-12-14 1240 0 Notice of Adjournment of Hearing (related document(s)1152) RE: Motion to Compel to pay the 2012-2013 School Taxes filed by Thomas Genova on behalf of Marlboro Central School District; Hearing Held and adjourned to 12/21/2012 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Austin, Andrew) (Entered: 12/18/2012)
2013-03-12 1352 0 Notice of Adjournment of Hearing RE: Motion to Reject Lease or Executory Contract /Motion for an Order Authorizing the Rejection of Executory Contract (Ulster Uniform Service) filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC; Hearing held and adjourned to 4/11/2013 at 10:00 AM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 03/12/2013)
2013-03-12 1353 0 Notice of Adjournment of Hearing RE: Objection of Debtor Dynegy Northeast Generation, Inc. to the claims asserted by the State of New York, Department of Taxation and Finance (Claims Nos. 222,223,224). Pursuant to 11 U.S.C. section 502(b) and Fed. R. Bankr. P. 3003 and 3007; Hearing held and adjourned to 4/11/2013 at 10:00 AM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 03/12/2013)
2013-03-12 1354 0 Notice of Adjournment of Hearing RE: Response to Motion Objecting to Claim of NYS Department of Taxation and Finance filed by Louis J. Testa on behalf of New York State Department of Taxation and Finance; Hearing held and adjourned to 4/11/2013 at 10:00 AM at Poughkeepsie Office - 355 Main Street (LaChappelle, Jennifer). (Entered: 03/12/2013)
2013-08-29 1478 0 Order Under 11 U.S.C §§ 105, 363, 365, 1127(B) and Fed. R. Bankr. P. 2002, 6004, 6006, and 9014 Approving (A) Sale Of Assets Free and Clear of Liabilities and Liens; (B) Assumption and Assignment of Executory Contracts to Helios Power Capital, LLC, and (C) Related Relief signed on 8/29/2013. (Related Doc # 1462) (Sierra, Emiliano) (Entered: 08/29/2013)
1478 1
2013-09-03 1479 0 Order Granting Application for Final Professional Compensation (Related Doc # 1134)for Davies Ward Phillips & Vineberg LLP, fees awarded: $25880.40, expense awarded: $100.05, Granting Application for Final Professional Compensation (Related Doc # 1135)for Zolfo Cooper, LLC, fees awarded: $1071680.95, expense awarded: $14802.00, Granting Application for Final Professional Compensation (Related Doc # 1136)for Quinn Emanuel Urquhart & Sullivan, LLP, fees awarded: $4610518.85, expense awarded: $311682.88, Granting Application for Final Professional Compensation (Related Doc # 1150)for KPMG LLP, fees awarded: $649621.60, expense awarded: $70543.99, Granting Application for Final Professional Compensation (Related Doc # 1154)for Ernst & Young LLP, fees awarded: $449756.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1155)for Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent), fees awarded: $134045.60, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1156)for David Hershberg, fees awarded: $0.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1157)for Akin Gump Strauss Hauer & Feld LLP, fees awarded: $7741600.50, expense awarded: $200999.13, Granting Application for Final Professional Compensation (Related Doc # 1158)for Blackstone Advisory Partners L.P., fees awarded: $4982500.00, expense awarded: $44755.99, Granting Application for Final Professional Compensation (Related Doc # 1159)for ICF Resources, LLC, fees awarded: $718342.50, expense awarded: $10251.07, Granting Application for Final Professional Compensation (Related Doc # 1160)for FTI Consulting, Inc., fees awarded: $1055225.75, expense awarded: $33611.24, Granting Application for Final Professional Compensation (Related Doc # 1161)for Sidley Austin LLP, fees awarded: $20174464.50, expense awarded: $825072.88 signed on 9/3/2013. (Sierra, Emiliano) (Entered: 09/03/2013)
2013-09-04 1480 0 Notice of Hearing Cancellation for September 5, 2013 Omnibus Hearing filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC. (Lohan, Brian) (Entered: 09/04/2013)
2013-09-05 1481 0 Affidavit of Service for Order Under 11 U.S.C §§ 105, 363, 365, 1127(B) and Fed. R. Bankr. P. 2002, 6004, 6006, and 9014 Approving (A) Sale Of Assets Free and Clear of Liabilities and Liens; (B) Assumption and Assignment of Executory Contracts to Helios Power Capital, LLC, and (C) Related Relief. (related document(s)1478) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Malo, David) (Entered: 09/05/2013)
2013-09-05 1482 0 Affidavit of Service for Order Granting Application for Final Professional Compensation. (related document(s)1479) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Malo, David) (Entered: 09/05/2013)
2013-09-05 1483 0 Affidavit of Service for Notice of Cancellation for September 5, 2013 Omnibus Hearing. (related document(s)1480) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Malo, David) (Entered: 09/05/2013)
2013-09-06 1484 0 Statement /Notice of Filing of Updated Service Lists filed by Brian J. Lohan on behalf of Dynegy Holdings, LLC. (Lohan, Brian) (Entered: 09/06/2013)
2013-10-18 1491 0 Motion to Approve Compromise OPERATING DEBTORS MOTION FOR APPROVAL OF SETTLEMENT WITH NEW YORK STATE DEPARTMENT OF TAXATION PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (related document(s)1169) filed by Brian J. Lohan on behalf of Dynegy Northeast Generation, Inc.. (Lohan, Brian) (Entered: 10/18/2013)
2013-10-18 1492 0 Motion to Shorten Time OPERATING DEBTORS MOTION PURSUANT TO FED. R. BANKR. P. 9006(c) TO SHORTEN TIME FOR NOTICE OF THE OPERATING DEBTORS MOTION FOR APPROVAL OF SETTLEMENT WITH NEW YORK STATE DEPARTMENT OF TAXATION PURSUANT TO FED. R. BANKR. P. 9019 (related document(s)1491) filed by Brian J. Lohan on behalf of Dynegy Northeast Generation, Inc.. (Lohan, Brian) (Entered: 10/18/2013)
2013-10-18 1493 0 Notice of Hearing NOTICE SCHEDULING OMNIBUS HEARING FOR OCTOBER 25, 2013 AT NOON (ET) filed by Brian J. Lohan on behalf of Dynegy Danskammer, L.L.C. and its affiliated debtors. with hearing to be held on 10/18/2013 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Lohan, Brian) (Entered: 10/18/2013)
2013-10-21 1494 0 Monthly Operating Report for August 2013 filed by Brian J. Lohan on behalf of Dynegy Northeast Generation, Inc.. (Lohan, Brian) (Entered: 10/21/2013)
2013-10-22 1495 0 Order Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code Authorizing the Rejection of Executory Contract signed on 10/22/2013. (Related Doc # 1328) (Sierra, Emiliano) (Entered: 10/22/2013)
2013-10-23 1496 0 Order Granting Operating Debtors Motion Pursuant to Fed. R. Bankr. P. 9006(C) to Shorten Time For Notice of the Operating Debtors Motion For Approval of Settlement With New York State Department of Taxation Pursuant to Fed. R. Bankr. P. 9019 signed on 10/23/2013. (Related Doc # 1492) (Sierra, Emiliano) (Entered: 10/23/2013)
2013-10-23 1497 0 Notice of Hearing to consider Motion to Approve Compromise OPERATING DEBTORS MOTION FOR APPROVAL OF SETTLEMENT WITH NEW YORK STATE DEPARTMENT OF TAXATION PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (related document(s)1169) filed by Brian J. Lohan on behalf of Dynegy Northeast Generation, Inc. (related document(s)1491); Hearing to be held on 10/25/2013 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 10/23/2013)
2013-10-23 1498 0 Notice of Agenda of Matters Scheduled for Hearing on October 25, 2013 filed by Brian J. Lohan on behalf of Dynegy Northeast Generation, Inc.. with hearing to be held on 10/25/2013 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Lohan, Brian) (Entered: 10/23/2013)
2013-10-25 1499 0 Notice of Appearance filed by Jonathan D. Feinberg on behalf of Public Service Commission of the State of New York. (Feinberg, Jonathan) (Entered: 10/25/2013)