Burgess BioPower, LLC
Debtor: Burgess BioPower, LLC
Us Trustee: U.S. Trustee
Other: Epiq Corporate Restructuring, LLC
Case Number: 1:2024bk10235
Filed: February 9, 2024
Court: U.S. Bankruptcy Court for the District of Delaware
Presiding Judge: Laurie Selber Silverstein
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 8, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 8, 2024 Filing 301 Certification of Counsel Regarding Application of the Debtors for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel to the Debtors Effective as of the Petition Date (related document(s)#247) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
April 8, 2024 Filing 300 Certification of Counsel Regarding Debtors Application for Entry of an Order Authorizing the Retention and Employment of Foley Hoag LLP as Attorneys for the Debtors Effective Nunc Pro Tunc to the Petition Date (related document(s)#246) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
April 8, 2024 Filing 299 Certification of Counsel Regarding Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Retain Applied Business Strategy, LLC to Provide a Chief Restructuring Officer for the Debtors; (II) Designating Dean Vomero as the Debtors Chief Restructuring Officer, Nunc Pro Tunc to the Petition Date; and (III) Granting Related Relief (related document(s)#249) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
April 8, 2024 Filing 298 Certification of Counsel Regarding Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of SSG Advisors, LLC as Investment Banker to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)#245) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
April 8, 2024 Filing 297 Certification of Counsel Regarding Application of the Debtors for Authority to Retain and Employ Epiq Corporate Restructuring, LLC as Administrative Advisor Effective as of the Petition Date (related document(s)#248) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
April 8, 2024 Filing 296 Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Court of Business Effective as of the Petition Date and (II) Granting Related Relief (related document(s)#272) Filed by Burgess BioPower, LLC. (Earle, Katharina)
April 8, 2024 Filing 295 Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief (related document(s)#271) Filed by Burgess BioPower, LLC. (Earle, Katharina)
April 5, 2024 Filing 294 Notice of Appearance.. Filed by AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Hochheiser, Alan)
April 4, 2024 Filing 293 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#288) (Garabato, Sid)
April 4, 2024 Filing 292 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#267) (Garabato, Sid)
April 3, 2024 Filing 291 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#290) (Garabato, Sid)
March 29, 2024 Filing 290 Exhibit(s) Notice of the Debtors' Intent to Assume and/or Assume and Assign Certain Unexpired Leases and Executory Contracts and Fixing of Cure Amounts Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit 1) (Earle, Katharina)
March 26, 2024 Filing 289 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#281, #283) (Garabato, Sid)
March 25, 2024 Opinion or Order Filing 288 Order (I) Approving Bid Procedures Relating To The Sale Of All Or Substantially All Of The Debtors Assets, (II) Scheduling A Hearing To Consider The Sale, (III) Approving The Form And Manner Of Notice Of Sale By Auction, (IV) Establishing Procedures For The Assumption And/Or Assumption And Assignment Of Contracts And Leases And Approving The Form And Manner Of Notice Thereof, And (V) Granting Related Relief (related document(s)#287) Order Signed on 3/25/2024. (CMB)
March 25, 2024 Filing 287 Certification of Counsel Regarding Debtors' Motion for Entry of (A) an Order (I) Approving Bid Procedures Relating to the Sale of All or Substantially All of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice of Sale By Auction, (IV) Establishing Procedures for the Assumption and/or Assumption and Assignment of Contracts and Leases and Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief; and (B) an Order (I) Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of all Liens, Clams, Encumbrances and Interests, (III) Authorizing the Assumption and/or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)#205, #207, #282) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 25, 2024 Filing 286 PDF with attached Audio File. Court Date & Time [03/25/2024 11:06:07 AM]. File Size [ 8172 KB ]. Run Time [ 00:17:26 ]. (admin).
March 22, 2024 Filing 285 Certificate of Publication of the Bar Date Notice by The New York Times, the Boston Globe and the Berlin Sun (related document(s)#267). Filed by Epiq Corporate Restructuring, LLC. (related document(s)#267) (Garabato, Sid)
March 21, 2024 Filing 284 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#271, #272) (Garabato, Sid)
March 21, 2024 Filing 283 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 3/25/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
March 21, 2024 Filing 282 Certification of Counsel Regarding Debtors' Motion for Entry of (A) an Order (I) Approving Bid Procedures Relating to the Sale of All or Substantially All of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice of Sale By Auction, (IV) Establishing Procedures for the Assumption and/or Assumption and Assignment of Contracts and Leases and Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief; and (B) an Order (I) Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of all Liens, Clams, Encumbrances and Interests, (III) Authorizing the Assumption and/or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)#205, #207) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 21, 2024 Filing 281 Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 21, 2024 Filing 280 Notice of Withdrawal of Docket Number 279 (related document(s)#279) Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 21, 2024 Filing 279 WITHDRAWN 3/21/2024 SEE DOCKET #280 Certification of Counsel Regarding Debtors' Motion for Entry of (A) an Order (I) Approving Bid Procedures Relating to the Sale of All or Substantially All of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice of Sale By Auction, (IV) Establishing Procedures for the Assumption and/or Assumption and Assignment of Contracts and Leases and Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief; and (B) an Order (I) Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of all Liens, Clams, Encumbrances and Interests, (III) Authorizing the Assumption and/or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)#205, #207) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina) Modified on 3/22/2024 as to withdrawal (LAM).
March 20, 2024 Filing 278 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#238, #239, #240, #241, #242, #259, #260, #263) (Garabato, Sid)
March 19, 2024 Filing 277 Statement That Unsecured Creditors' Committee Has Not Been Appointed Filed by U.S. Trustee. (Leamy, Jane)
March 19, 2024 Filing 276 Minute Sheet 341 Meeting Held and Concluded on March 19, 2024 Filed by U.S. Trustee. (Leamy, Jane)
March 18, 2024 Filing 275 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#229, #230, #231, #232) (Garabato, Sid)
March 18, 2024 Filing 274 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#253) (Garabato, Sid)
March 18, 2024 Filing 273 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#251, #252) (Garabato, Sid)
March 18, 2024 Filing 272 Motion to Authorize the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business Effective as of the Petition Date Filed by Burgess BioPower, LLC. Objections due by 4/1/2024. (Attachments: #1 Notice of Motion #2 Exhibit A - Proposed Order #3 Exhibit B - OCP List #4 Exhibit C - Declaration) (Earle, Katharina)
March 18, 2024 Filing 271 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Burgess BioPower, LLC. Objections due by 4/1/2024. (Attachments: #1 Notice of Motion #2 Exhibit A - Proposed Order) (Earle, Katharina)
March 18, 2024 Filing 270 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#245, #246, #247, #248, #249) (Garabato, Sid)
March 15, 2024 Filing 269 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#102, #184) (Garabato, Sid)
March 15, 2024 Filing 268 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#212, #213, #214, #215) (Garabato, Sid)
March 14, 2024 Opinion or Order Filing 267 Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (related document(s)#212, #213, #214, #265) Order Signed on 3/14/2024. (Attachments: #1 Exhibit) (CMB)
March 14, 2024 Filing 266 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#243, #244) (Garabato, Sid)
March 14, 2024 Filing 265 Certification of Counsel Regarding Certification of Counsel Regarding Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (related document(s)#212, #213, #214) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 13, 2024 Filing 264 PDF with attached Audio File. Court Date & Time [03/13/2024 02:49:53 PM]. File Size [ 9664 KB ]. Run Time [ 00:20:37 ]. (admin).
March 13, 2024 Filing 263 Final Order (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying The Automatic Stay, And (VI) Granting Related Relief (related document(s)#257) Order Signed on 3/13/2024. (CMB)
March 13, 2024 Filing 262 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 3/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
March 13, 2024 Filing 261 Motion to Appear pro hac vice of Christopher T. Hilson. Receipt Number ADEDC-4360, Filed by City of Berlin. (Sullivan, Brian)
March 13, 2024 Filing 260 Final Order (I) Authorizing The Debtors To Pay Prepetition Claims Of Critical Vendors And (II) Granting Related Relief(related document(s)#11, #255) Order Signed on 3/13/2024. (CMB)
March 13, 2024 Filing 259 Final Order (I) Approving Entry Into New Lead Market Participant Agreement And (II) Granting Related Relief (related document(s)#18, #42, #254) Order Signed on 3/13/2024. (CMB)
March 13, 2024 Filing 258 Notice of Withdrawal of Certification of Counsel [D.I. 256] (related document(s)#256) Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 13, 2024 Filing 257 Certification of Counsel Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)#33, #174, #198, #200, #243) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 13, 2024 Filing 256 ***WITHDRAWN ON 3/13/2024*** Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief (related document(s)#33, #174, #198, #200, #243) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina) Modified on 3/13/2024 (BJM).
March 12, 2024 Filing 255 Certification of Counsel (related document(s)#11, #46, #97, #134, #177, #189) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 12, 2024 Filing 254 Certification of Counsel (related document(s)#18, #97, #127, #168, #194) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Earle, Katharina)
March 12, 2024 Filing 253 Amended Notice of Hearing /Application (related document(s)#245) Filed by Burgess BioPower, LLC. Objections due by 3/25/2024. (Earle, Katharina)
March 11, 2024 Filing 252 Motion to Approve - Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement; (B) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization of Burgess BioPower, LLC and Berlin Station, LLC; (C) Approving the Forms of Ballots and Notices in Connection Therewith; (D) Scheduling Certain Dates with Respect Thereto; and (E) Granting Related Relief (related document(s)#250, #251) Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/8/2024. (Attachments: #1 Notice of Motion #2 Exhibit Proposed Order #3 Exhibit 1-6 to Proposed Order) (Earle, Katharina)
March 11, 2024 Filing 251 Disclosure Statement of Burgess BioPower, LLC and Berlin Station, LLC (related document(s)#250) Filed by Burgess BioPower, LLC (Earle, Katharina)
March 11, 2024 Filing 250 Chapter 11 Plan of Reorganization of Burgess BioPower, LLC and Berlin Station, LLC Filed by Burgess BioPower, LLC (Earle, Katharina)
March 11, 2024 Filing 249 Application/Motion to Employ/Retain Applied Business Strategy, LLC Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/25/2024. (Attachments: #1 Notice of Motion #2 Exhibit A - Proposed Order #3 Exhibit B - Vomero Declaration #4 Exhibit C - Engagement Letter) (Earle, Katharina)
March 11, 2024 Filing 248 Application/Motion to Employ/Retain Epiq Corporate Restructuring, LLC as Administrative Advisor Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/25/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Engagement Letter #3 Exhibit B - Mailloux Declaration #4 Exhibit C - Proposed Order) (Earle, Katharina)
March 11, 2024 Filing 247 Application/Motion to Employ/Retain Gibbons P.C. as Co-Counsel to the Debtors Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/25/2024. (Attachments: #1 Notice of Application #2 Exhibit A Malone Declaration #3 Exhibit B Vomero Application #4 Exhibit C Proposed Order #5 Exhibit D Engagement Letter #6 Exhibit E Rule 2016 Statement) (Earle, Katharina)
March 11, 2024 Filing 246 Application/Motion to Employ/Retain Foley Hoag LLP as Co-Counsel to the Debtors Filed by Burgess BioPower, LLC. Hearing scheduled for 4/15/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/25/2024. (Attachments: #1 Notice Notice of Application #2 Exhibit Exhibit A - Proposed Order #3 Exhibit Exhibit B - Leonetti Declaration #4 Exhibit Exhibit C - Vomero Declaration #5 Exhibit Exhibit D - Engagement Letter #6 Exhibit Exhibit - E Rule 2016 Statement) (Earle, Katharina)
March 11, 2024 Filing 245 Application/Motion to Employ/Retain SSG Advisors, LLC as Investment Banker Filed by Burgess BioPower, LLC. Objections due by 3/25/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Proposed Order #3 Exhibit B - Victor Declaration #4 Exhibit C - Vomero Declaration #5 Exhibit D - Engagement Letter) (Earle, Katharina)
March 11, 2024 Filing 244 Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 3/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
March 11, 2024 Filing 243 Exhibit(s) Notice of Filing of Proposed Form of Final Order Granting Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)#33, #200) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit 1 - Proposed Final Order) (Earle, Katharina)
March 11, 2024 Filing 242 Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief (related document(s)#9, #104) Order Signed on 3/11/2024. (CMB)
March 11, 2024 Filing 241 Final Order (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)#6, #187) Order Signed on 3/11/2024. (CMB)
March 11, 2024 Filing 240 Final Order (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17, #191) Order Signed on 3/11/2024. (CMB)
March 11, 2024 Filing 239 Final Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and (B) Pay All Obligations with Respect Thereto; (II) Authorizing Continuation of Insurance Premium Financing Arrangements; and (III) Granting Related Relief (related document(s)#10, #190) Order Signed on 3/11/2024. (CMB)
March 11, 2024 Filing 238 Final Order (I) Authorizing The Maintenance Of Bank Accounts And Continued Use Of Existing Business Forms And Checks, (II) Authorizing The Continued Use Of Existing Cash Management System, (III) Granting Limited Relief From The Requirements Of Bankruptcy Code Section 345(B), And (IV) Granting Related Relief (related document(s)#23, #186) Order Signed on 3/11/2024. (CMB)
March 8, 2024 Filing 237 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief (related document(s)#9, #104) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
March 8, 2024 Filing 236 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)#6, #187) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
March 8, 2024 Filing 235 Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17, #191) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
March 8, 2024 Filing 234 Certification of Counsel Regarding Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and (B) Pay All Obligations with Respect Thereto; (II) Authorizing Continuation of Insurance Premium Financing Arrangements; and (III) Granting Related Relief (related document(s)#10, #190) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
March 8, 2024 Filing 233 Notice of Withdrawal of Docket Numbers 220, 221, 222, and 223 (related document(s)#220, #221, #222, #223) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
March 8, 2024 Filing 232 Schedules/Statements filed: , Stmt of Financial Affairs,. Berlin Station LLC Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 8, 2024 Filing 231 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Berlin Station LLC Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 8, 2024 Filing 230 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 8, 2024 Filing 229 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Burgess BioPower, LLC. (Earle, Katharina)
March 8, 2024 Filing 228 Certification of Counsel Regarding otion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (II) Authorizing the Continued Use of Existing Cash Management System, (III) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b), and (IV) Granting Related Relief (related document(s)#23, #186) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
March 8, 2024 Filing 227 Notice of Withdrawal of Docket Number 225 (related document(s)#225) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
March 8, 2024 Opinion or Order Filing 226 Order Scheduling Omnibus Hearings. (Related document(s)#218) Omnibus Hearings scheduled for 4/15/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 5/21/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 3/8/2024. (LJJ)
March 7, 2024 Filing 225 ***WITHDRAWN ON 3/8/2024*** Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (II) Authorizing the Continued Use of Existing Cash Management System, (III) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b), and (IV) Granting Related Relief (related document(s)#23, #186) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle) Modified on 3/11/2024 (BJM).
March 7, 2024 Filing 224 Certificate of No Objection Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief (related document(s)#11, #134, #189) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
March 7, 2024 Filing 223 ***WITHDRAWN ON 3/8/2024*** Certificate of No Objection Regarding Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and (B) Pay All Obligations with Respect Thereto; (II) Authorizing Continuation of Insurance Premium Financing Arrangements; and (III) Granting Related Relief (related document(s)#10, #190) Filed by Burgess BioPower, LLC. (McClamb, Chantelle) Modified on 3/11/2024 (BJM).
March 7, 2024 Filing 222 ***WITHDRAWN ON 3/8/2024*** Certificate of No Objection Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17, #191) Filed by Burgess BioPower, LLC. (McClamb, Chantelle) Modified on 3/11/2024 (BJM).
March 7, 2024 Filing 221 ***WITHDRAWN ON 3/8/2024*** Certificate of No Objection Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)#6, #187) Filed by Burgess BioPower, LLC. (McClamb, Chantelle) Modified on 3/11/2024 (BJM).
March 7, 2024 Filing 220 ***WITHDRAWN ON 3/7/2024*** Certificate of No Objection Regarding Motion of the Debtors for Entry of Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief (related document(s)#9, #104) Filed by Burgess BioPower, LLC. (McClamb, Chantelle) Modified on 3/11/2024 (BJM).
March 7, 2024 Filing 219 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#208) (Garabato, Sid)
March 7, 2024 Filing 218 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Burgess BioPower, LLC. (Attachments: #1 Proposed Form of Order) (Earle, Katharina)
March 6, 2024 Filing 217 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#185, #186, #187, #189, #190, #191, #194, #200, #202, #203) (Garabato, Sid)
March 6, 2024 Filing 216 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#173) (Garabato, Sid)
March 6, 2024 Filing 215 Notice of Hearing regarding Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(B)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (Related (related document(s)#212, #213, #214) Filed by Burgess BioPower, LLC. Hearing scheduled for 3/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/13/2024. (Earle, Katharina)
March 6, 2024 Opinion or Order Filing 214 Order Shortening the Notice Period With Respect to Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(B)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (Related Doc #213) Order Signed on 3/6/2024. (CMB)
March 6, 2024 Filing 213 Motion to Shorten Debtors Motion for Entry of an Order Shortening the Notice Period With Respect to Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(B)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (related document(s)#212) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A - Proposed Order) (Earle, Katharina)
March 6, 2024 Filing 212 Motion to Establish Deadline to File Proofs of Claim Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for the Filing of Proofs of Claim, Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief. Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A - Proposed Order) (Earle, Katharina)
March 5, 2024 Filing 211 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#205, #207) (Garabato, Sid)
March 1, 2024 Filing 210 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#156) (Garabato, Sid)
March 1, 2024 Filing 209 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#153, #155) (Garabato, Sid)
March 1, 2024 Filing 208 Amended Petition to to correct EIN (related document(s)#1) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 29, 2024 Filing 207 Declaration Victor Declaration In Support Of Debtors Motion for Entry of (A) an Order (I) Approving Bid Procedures Relating to the Sale of All or Substantially All of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice of Sale By Auction, (IV) Establishing Procedures for the Assumption and/or Assumption and Assignment of Contracts and Leases and Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief; and (B) an Order (I) Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, (III) Authorizing the Assumption and/or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)#205) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 29, 2024 Filing 206 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens(# 24-10235-LSS) [motion,msell] ( 199.00). Receipt Number A11479813, amount $ 199.00. (U.S. Treasury)
February 29, 2024 Filing 205 Motion For Sale of Property Free and Clear of Liens(FEE) Debtors Motion for Entry of (A) an Order (I) Approving Bid Procedures Relating to the Sale of All or Substantially All of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale, (III) Approving the Form and Manner of Notice of Sale By Auction, (IV) Establishing Procedures for the Assumption and/or Assumption and Assignment of Contracts and Leases and Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief; and (B) an Order (I) Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, (III) Authorizing the Assumption and/or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Fee Amount $199 Filed by Burgess BioPower, LLC. Hearing scheduled for 3/25/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/14/2024. (Attachments: #1 Notice Notice of Hearing #2 Exhibit A Proposed Order) (Earle, Katharina)
February 28, 2024 Filing 204 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#152) (Garabato, Sid)
February 28, 2024 Opinion or Order Filing 203 Order (I) Authorizing The Debtors To Reject The Power Purchase Agreement And Option Agreement With Public Service Company Of New Hampshire (d/b/a Eversource Energy) And (II) Granting Related Relief (Related Doc #22) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 202 Notice of Hearing Omnibus Notice of First Day Motions and Final Hearing Thereon (related document(s)#6, #9, #10, #11, #17, #18, #23, #33) Filed by Burgess BioPower, LLC. Objections due by 3/6/2024. (McClamb, Chantelle)
February 28, 2024 Filing 201 Certification of Counsel Regarding Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#22, #110, #125) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 28, 2024 Filing 200 Interim Order (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying The Automatic Stay, (VI) Scheduling A Final Hearing, And (VII) Granting Related Relief (Related Doc #33) Order Signed on 2/28/2024. (Attachments: #1 Exhibit 1 - Budget) (CMB)
February 28, 2024 Filing 199 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#113, #114, #117, #118, #120, #121, #123, #125, #127, #128, #134, #135, #137) (Garabato, Sid)
February 28, 2024 Filing 198 Certification of Counsel Regarding Further Revised Proposed Form of Interim DIP Order (related document(s)#33, #174) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit Ex A. Proposed Order #2 Exhibit Ex B Blackline) (Earle, Katharina)
February 28, 2024 Filing 197 Notice of Withdrawal of //Notice of Withdrawal of Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(a), To Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire (related document(s)#39) Filed by Public Service Company of New Hampshire. (Taylor, William)
February 28, 2024 Opinion or Order Filing 196 Order Granting Motion for Admission pro hac vice of Hanna J. Redd (Related Doc #172) Order Signed on 2/28/2024. (CMB) Modified on 2/28/2024 (SJM).
February 28, 2024 Opinion or Order Filing 195 Order Granting Motion for Admission pro hac vice of Adrienne K. Walker (Related Doc #170) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 194 Interim Order On The Motion Of The Debtors For An Order (I) Approving Entry Into A New Lead Market Participant Agreement And (II) Granting Related Relief (Related Doc #18) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 193 Certification of Counsel Regarding Motion of the Debtors for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18, #42, #113, #168) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 28, 2024 Filing 192 Notice of Withdrawal of Docket Number 180 (related document(s)#180) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 28, 2024 Filing 191 Interim Order (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 190 Interim Order (I) Authorizing The Debtors To (A) Continue To Maintain Insurance Policies And Programs And (B) Honor All Insurance Obligations; (II) Authorizing Continuation Of Insurance Premium Financing Arrangements; And (III) Granting Related Relief (Related Doc #10) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 189 Interim Order (I) Authorizing The Debtors To Pay Prepetition Claims Of Critical Vendors And (II) Granting Related Relief (Related Doc #11) Order Signed on 2/28/2024. (CMB)
February 28, 2024 Filing 188 Notice of Withdrawal of Docket No. 35 (related document(s)#35, #165) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 28, 2024 Filing 187 Interim Order (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. (Related Doc #6) Order Signed on 2/28/2024. (LJJ)
February 28, 2024 Filing 186 Interim Order (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (II) Authorizing the Continued Use of Existing Cash Management System, (III) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b), and (IV) Granting Related Relief (Related Doc #23) Order Signed on 2/28/2024. (LJJ) Modified on 2/28/2024 (LJJ).
February 28, 2024 Opinion or Order Filing 185 Order (I) Approving the Settlement By and Among the Debtors, Senior Secured Lenders, and Public Service Company of New Hampshire, Doing Business as Eversource and (II) Granting Related Relief (Related Doc #153) Order Signed on 2/28/2024. (LJJ)
February 27, 2024 Filing 184 Notice of Meeting of Creditors/Commencement of Case Filed by Burgess BioPower, LLC. 341(a) meeting to be held on 3/19/2024 at 12:00 PM (check with U.S. Trustee for location). Objection 523 due by 5/20/2024. (McClamb, Chantelle)
February 27, 2024 Filing 183 Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 182 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)#6) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 181 Certification of Counsel Regarding Debtors' Motion for Entry of an Order (I) Approving the Settlement By and Among the Debtors, Senior Secured Lenders, and Public Service Company of New Hampshire, Doing Business as Eversource and (II) Granting Related Relief (related document(s)#153) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 180 [WITHDRAWN - See Docket No. 192] Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18, #42, #113, #168) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle) Modified on 2/28/2024 (MMD).
February 27, 2024 Filing 179 Certification of Counsel Regarding Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and (B) Pay All Obligations with Respect Thereto; (II) Authorizing Continuation of Insurance Premium Financing Arrangements; and (III) Granting Related Relief (related document(s)#10) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 178 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#148) (Garabato, Sid)
February 27, 2024 Filing 177 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief (related document(s)#11, #134) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 176 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (II) Authorizing the Continued Use of Existing Cash Management System, (III) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b), and (IV) Granting Related Relief (related document(s)#23) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 175 PDF with attached Audio File. Court Date & Time [02/27/2024 02:33:31 PM]. File Size [ 62945 KB ]. Run Time [ 02:14:16 ]. (admin).
February 27, 2024 Filing 174 Exhibit(s) Notice of Filing of (A) Revised Proposed Form of Interim Order Granting Debtors Motion the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief, (B) Revised Budget, And (C) Revised Dip Credit Agreement (related document(s)#33) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 27, 2024 Filing 173 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/27/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 27, 2024 Filing 172 Motion to Appear pro hac vice of Hanna J. Redd of Locke Lord LLP. Receipt Number 4348437, Filed by UMB Bank, N.A.. (Collins, Mark)
February 27, 2024 Filing 171 Exhibit(s) Notice of Filing of Revised Exhibit M to the Declaration of Dean Vomero Pursuant to 28 U.S.C. 1746 in Support of the Debtors' Chapter 11 Petitions and First Day Pleadings (related document(s)#4) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 27, 2024 Filing 170 Motion to Appear pro hac vice of Adrienne K. Walker of Locke Lord LLP. Receipt Number 4348437, Filed by UMB Bank, N.A.. (Collins, Mark)
February 27, 2024 Filing 169 Notice of Appearance. Filed by UMB Bank, N.A.. (Collins, Mark)
February 27, 2024 Filing 168 Exhibit(s) Notice of Filing of Further Revised Proposed Interim and Final Orders for the Motion of the Debtors for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18, #127) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 27, 2024 Filing 167 Request for Transcript of hearing held on February 27, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) #156). (Reliable Companies)
February 27, 2024 Filing 166 Exhibit(s) Notice of Filing of Fee Proposal (related document(s)#33) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit) (Earle, Katharina)
February 26, 2024 Filing 165 Notice of Withdrawal of Docket Numbers 36 and 37 (related document(s)#36, #37) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 26, 2024 Filing 164 Exhibit(s) Notice of Filing of Settlement Agreement and Revised Proposed Order (related document(s)#153) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 26, 2024 Filing 163 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#146) (Garabato, Sid)
February 26, 2024 Filing 162 Notice of Appearance. Filed by The State of New Hampshire. (Edgar, Duncan)
February 26, 2024 Filing 161 Certification of Counsel pursuant to Local Rule 9010-1(e)(i) Filed by The State of New Hampshire. (Edgar, Duncan)
February 26, 2024 Filing 160 Notice of Appearance. Filed by Berlin Water Works. (Sullivan, Brian)
February 26, 2024 Filing 159 Notice of Appearance. Filed by City of Berlin. (Sullivan, Brian)
February 26, 2024 Filing 158 Transcript regarding Hearing Held 2/23/2024 RE: Status Conference. Remote electronic access to the transcript is restricted until 5/28/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/4/2024. Redaction Request Due By 3/18/2024. Redacted Transcript Submission Due By 3/28/2024. Transcript access will be restricted through 5/28/2024. (BJM)
February 26, 2024 Filing 157 Transcript regarding Hearing Held 2/22/2024 RE: Status Conference. Remote electronic access to the transcript is restricted until 5/28/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/4/2024. Redaction Request Due By 3/18/2024. Redacted Transcript Submission Due By 3/28/2024. Transcript access will be restricted through 5/28/2024. (BJM)
February 26, 2024 Filing 156 Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/27/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 25, 2024 Opinion or Order Filing 155 Order Shortening And Limiting Notice With Respect To The Debtors Motion For Entry Of An Order (I) Approving The Settlement By And Among The Debtors, Senior Secured Lenders, And Public Service Company Of New Hampshire, Doing Business As Eversource Energy And (II) Granting Related Relief (related document(s)#153) Order Signed on 2/25/2024. (CMB)
February 25, 2024 Filing 154 Request for Transcript of hearing held on February 23, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) #148). (Reliable Companies)
February 24, 2024 Filing 153 Motion to Approve Compromise under Rule 9019 Debtors' Motion for Entry of an Order (I) Approving the Settlement By and Among the Debtors, Senior Secured Lenders, and Public Service Company of New Hampshire, Doing Business as Eversource and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice) (McClamb, Chantelle)
February 23, 2024 Filing 152 Notice of Hearing and Further Omnibus Notice of First Day Motions Filed by Burgess BioPower, LLC. Hearing scheduled for 2/27/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (McClamb, Chantelle)
February 23, 2024 Filing 151 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#104, #105, #108) (Garabato, Sid)
February 23, 2024 Filing 150 PDF with attached Audio File. Court Date & Time [02/23/2024 02:59:56 PM]. File Size [ 8008 KB ]. Run Time [ 00:17:04 ]. (admin).
February 23, 2024 Filing 149 Transcript regarding Hearing Held 2/21/2024 RE: First Day Motions (continued). Remote electronic access to the transcript is restricted until 5/23/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/1/2024. Redaction Request Due By 3/15/2024. Redacted Transcript Submission Due By 3/25/2024. Transcript access will be restricted through 5/23/2024. (BJM)
February 22, 2024 Filing 148 Notice of Hearing Notice of Video Status Conference on February 23, 2024 at 3:00 p.m. (ET) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 22, 2024 Filing 147 PDF with attached Audio File. Court Date & Time [02/22/2024 04:05:05 PM]. File Size [ 7711 KB ]. Run Time [ 00:16:27 ]. (admin).
February 21, 2024 Filing 146 Notice of Hearing Notice of Video Status Conference on February 22, 2024 at 2:00 p.m. (ET) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 21, 2024 Filing 145 PDF with attached Audio File. Court Date & Time [02/21/2024 09:33:14 AM]. File Size [ 73339 KB ]. Run Time [ 02:36:27 ]. (admin).
February 21, 2024 Filing 144 PDF with attached Audio File. Court Date & Time [02/21/2024 04:31:46 PM]. File Size [ 3547 KB ]. Run Time [ 00:07:33 ]. (admin).
February 21, 2024 Filing 143 Request for Transcript of hearing held on February 21, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) #141). (Reliable Companies)
February 21, 2024 Filing 142 Rule 2019 Statement --Verified Statement of the Prepetition Noteholders Pursuant to Bankruptcy Rule 2019 Filed by Senior Secured Noteholders and DIP Lenders. (Attachments: #1 Exhibit A) (Meloro, Dennis)
February 21, 2024 Filing 141 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 20, 2024 Filing 140 Supplemental Objection //Supplement To Preliminary Objection Of Public Service Company Of New Hampshire To Debtors' Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying The Automatic Stay, (VI) Scheduling A Final Hearing, And (VII) Granting Related Relief (related document(s)#33, #84) Filed by Public Service Company of New Hampshire (Riley, Richard)
February 20, 2024 Filing 139 Certification of Counsel per Local Rule 9010-1(e)(i) Filed by The State of New Hampshire. (Attachments: #1 Exhibit List of Court Admission per Local Rule 9010-1(e)(i)) (Dell'Orfano, Mark)
February 20, 2024 Filing 138 Certificate of Service (related document(s)#136) Filed by The State of New Hampshire. (Dell'Orfano, Mark)
February 20, 2024 Filing 137 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (McClamb, Chantelle)
February 20, 2024 Filing 136 Motion to Join Venue Motion (related document(s)#39) Filed by The State of New Hampshire. (Dell'Orfano, Mark)
February 20, 2024 Filing 135 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (McClamb, Chantelle)
February 20, 2024 Filing 134 Exhibit(s) Notice of Filing of Revised Proposed Interim and Final Orders for the Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief (related document(s)#11) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (McClamb, Chantelle)
February 20, 2024 Filing 133 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#3, #5, #6, #9, #10, #11, #17, #18, #23, #33, #92, #93, #96) (Garabato, Sid)
February 20, 2024 Filing 132 Notice of Withdrawal of Docket Number 124 (related document(s)#124) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 20, 2024 Filing 131 Certificate of Service (related document(s)#129) Filed by The State of New Hampshire. (Dell'Orfano, Mark)
February 20, 2024 Filing 130 Exhibit(s) Debtors Witness List for Hearing Scheduled for February 21, 2024 at 9:30 a.m. (ET) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 20, 2024 Filing 129 Notice of Appearance. Filed by The State of New Hampshire. (Dell'Orfano, Mark)
February 20, 2024 Filing 128 Exhibit(s) Notice of Filing of Revised Proposed Order (I) Authorizing the Debtors to Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#22) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 20, 2024 Filing 127 Exhibit(s) Notice of Filing of Revised Proposed Interim and Final Orders for the Motion of the Debtors for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (McClamb, Chantelle)
February 20, 2024 Filing 126 Certificate of Mailing of Amy Lewis. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#97) (Garabato, Sid)
February 20, 2024 Filing 125 Motion for Leave Motion of the Debtors for Leave to File Debtors Reply in Response to the Objection of Public Service Company of New Hampshire to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#22, #110) Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: #1 Proposed Form of Order #2 Exhibit Reply) (Earle, Katharina)
February 20, 2024 Filing 124 ***WITHDRAWN ON 2/20/2024 Reply in Support of Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#22, #110) Filed by Burgess BioPower, LLC (Attachments: #1 Proposed Form of Order #2 Exhibit Reply) (Earle, Katharina) Modified on 2/21/2024 (BJM).
February 20, 2024 Filing 123 Declaration in Support Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)#33) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 20, 2024 Filing 122 Declaration in Support --Statement of Senior Secured Noteholders in Support of the Debtors' LMP Motion, Rejection Motion and DIP Motion (related document(s)#18, #22, #33, #44, #84, #110) Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 20, 2024 Filing 121 Declaration OF DEAN VOMERO IN SUPPORT OF THE DEBTORS OBJECTION TO MOTION OF PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE, PURSUANT TO 28 U.S.C. 1412 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 1014(A), TO TRANSFER VENUE OF BANKRUPTCY PROCEEDINGS TO UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW HAMPSHIRE (related document(s)#39) Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 20, 2024 Filing 120 Declaration OF ROBERT K. MALONE IN SUPPORT OF THE DEBTORS OBJECTION TO MOTION OF PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE, PURSUANT TO 28 U.S.C. 1412 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 1014(A), TO TRANSFER VENUE OF BANKRUPTCY PROCEEDINGS TO UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW HAMPSHIRE (related document(s)#39) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A - 1st Cir Bankruptcy Judge Posting #2 Exhibit B - M&T Bank 2022 Form 10-K #3 Exhibit C - Eversource Website #4 Exhibit D - Eversource 2023 Form 10-K #5 Exhibit E - Transcript #6 Exhibit F - PUC Transcript) (Earle, Katharina)
February 20, 2024 Filing 119 Objection --Senior Secured Noteholders (I) Objection To Motion Of Public Service Company Of New Hampshire, Pursuant To 28 U.S.C. 1412 And Federal Rule Of Bankruptcy Procedure 1014(A), To Transfer Venue Of Bankruptcy Proceedings To United States Bankruptcy Court For The District Of New Hampshire And (II) Joinder To The Debtors Objection Thereto (related document(s)#39, #118) Filed by Senior Secured Noteholders and DIP Lenders (Meloro, Dennis)
February 20, 2024 Filing 118 Objection (related document(s)#39) Filed by Burgess BioPower, LLC (Earle, Katharina)
February 20, 2024 Filing 117 Declaration in Support Declaration of Dean Vomero In Support of the Debtors' Reply to the Objection of Public Service Company of New Hampshire to (1) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief; and (2) Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#11, #17, #46, #114) Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 20, 2024 Filing 116 Certificate of Service re: Supplemental Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(a), To Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire (related document(s)#112) Filed by Public Service Company of New Hampshire. (Taylor, William)
February 20, 2024 Filing 115 Certificate of Service re: Objection of Public Service Company of New Hampshire to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors To Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#110) Filed by Public Service Company of New Hampshire. (Taylor, William)
February 20, 2024 Filing 114 Motion for Leave Motion of the Debtors for Leave to File Debtors' Reply in Response to the Objection of Public Service Company of New Hampshire to (1) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief; and (2) Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#11, #17, #46) Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McClamb, Chantelle)
February 20, 2024 Filing 113 Motion for Leave Motion of the Debtors for Leave to File Debtors' Reply in Response to the Objection of Public Service Company of New Hampshire to Debtors' Motion for Interim and Final Orders (I) Approving Entry Into New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18, #44) Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McClamb, Chantelle)
February 20, 2024 Filing 112 Supplement //Supplemental Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(a), To Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire (related document(s)#40) Filed by Public Service Company of New Hampshire. (Attachments: #1 Exhibit A) (Taylor, William)
February 20, 2024 Filing 111 Objection // CS Operations Inc., CS Berlin Ops Inc., and Berlin Biopower Investment Fund, LLC's Objection to the Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(a), to Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire (related document(s)#39) Filed by John Halle, CS Operations Inc., and CS Berlin Ops Inc. (Attachments: #1 Certificate of Service) (Johnson, Ericka)
February 20, 2024 Filing 110 Objection //Objection of Public Service Company of New Hampshire to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors To Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)#22) Filed by Public Service Company of New Hampshire (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 part 1 #4 Exhibit 3 part 2 #5 Exhibit 4 #6 Exhibit 5) (Taylor, William)
February 18, 2024 Filing 109 BNC Certificate of Mailing. (related document(s)#107) Notice Date 02/18/2024. (Admin.)
February 16, 2024 Filing 108 Exhibit(s) Notice of Filing of Exhibit C to the Application of Debtors for Entry of an Order (I) Approving the Retention and Appointment of Epiq Corporate Restructuring, LLC as the Claims and Noticing Agent to the Debtors, Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (related document(s)#5) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit C) (McClamb, Chantelle)
February 16, 2024 Filing 107 Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)#101) (BJM)
February 16, 2024 Filing 106 Notice of Hearing //Notice of Hearing of Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(A), to Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire (related document(s)#39, #40, #103) Filed by Public Service Company of New Hampshire. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/20/2024. (Attachments: #1 Exhibit A #2 Certificate of Service) (Taylor, William)
February 16, 2024 Filing 105 Interim Order (I) Authorizing The Debtors To Continue Performing Under Certain Shared Services Agreements And Honor Obligations Related Thereto; And (II) Granting Related Relief (Related Doc #17) Order Signed on 2/16/2024. (CMB)
February 16, 2024 Filing 104 Interim Order (I) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Utility Services; (II) Determining Adequate Assurance Of Payment For Future Utility Services; (III) Establishing Procedures For Determining Adequate Assurance Of Payment; And (IV) Granting Related Relief (Related Doc #9) Order Signed on 2/16/2024. (CMB)
February 16, 2024 Opinion or Order Filing 103 Order Granting Motion of Public Service Company of New Hampshire (I) to Schedule an Expedited Hearing and to Shorten Notice Period with Respect to Motion to Transfer Venue and (II) to Stay All Further Proceedings in these Bankruptcy Cases Pending a Hearing and Ruling on the Motion to Transfer Venue Signed on 2/16/2024 (CMB)
February 16, 2024 Filing 102 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157 to join the meeting. Filed by U.S. Trustee. (Leamy, Jane)
February 16, 2024 Filing 101 Request of US Trustee to Schedule Section 341 Meeting of Creditors on March 19, 2024 at 12:00 p.m. ET Filed by U.S. Trustee. (Leamy, Jane)
February 16, 2024 Filing 100 Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (McClamb, Chantelle)
February 15, 2024 Filing 99 Transcript regarding Hearing Held 2/13/2024 RE: First Day Motions. Remote electronic access to the transcript is restricted until 5/15/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 2/22/2024. Redaction Request Due By 3/7/2024. Redacted Transcript Submission Due By 3/18/2024. Transcript access will be restricted through 5/15/2024. (BJM)
February 15, 2024 Filing 98 Letter PROPOSED ORDER GRANTING, IN PART, MOTION OF PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (I) TO SCHEDULE AN EXPEDITED HEARING AND TO SHORTEN NOTICE PERIOD WITH RESPECT TO MOTION TO TRANSFER VENUE AND (II) TO STAY ALL FURTHER PROCEEDINGS IN THESE BANKRUPTCY CASES PENDING A HEARING AND RULING ON THE MOTION TO TRANSFER VENUE (related document(s)#39, #40) Filed by Public Service Company of New Hampshire. (Taylor, William)
February 15, 2024 Filing 97 Amended Notice of Hearing Amended Omnibus Notice of First Day Motions, Rejection Motion, and Hearing Thereon (related document(s)#96) Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/20/2024. (McClamb, Chantelle)
February 14, 2024 Filing 96 Notice of Hearing Omnibus Notice of First Day Motions, Rejection Motion, and Hearing Thereon Filed by Burgess BioPower, LLC. Hearing scheduled for 2/21/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/20/2024. (McClamb, Chantelle)
February 14, 2024 Filing 95 Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief (related document(s)#17) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 14, 2024 Filing 94 Request for Transcript of hearing held on February 13, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) #85). (Reliable Companies)
February 13, 2024 Opinion or Order Filing 93 Order (I) Approving The Retention Of Epiq Corporate Restructuring, LLC As The Claims And Noticing Agent To The Debtors, Effective Nunc Pro Tunc To The Petition Date, And (II) Granting Related Relief (Related Doc #5) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 92 Order Pursuant To Rule 1015(b) Of The Federal Rules Of Bankruptcy Procedure (I) Directing Joint Administration Of Chapter 11 Cases And (II) Granting Related Relief (Related Doc #3) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Filing 91 Certification of Counsel Regarding Motion of the Debtors for Entry of Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief (related document(s)#9) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (McClamb, Chantelle)
February 13, 2024 Filing 90 PDF with attached Audio File. Court Date & Time [02/13/2024 04:02:04 PM]. File Size [ 37577 KB ]. Run Time [ 01:20:09 ]. (admin).
February 13, 2024 Opinion or Order Filing 89 Order Granting Motion for Admission pro hac vice of Robert K. Malone (Related Doc #62) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 88 Order Granting Motion for Admission pro hac vice of Kyle P. McEvilly (Related Doc #58) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Filing 87 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#85) (Garabato, Sid)
February 13, 2024 Filing 86 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#22, #36, #37, #38, #42, #47) (Garabato, Sid)
February 13, 2024 Filing 85 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 13, 2024 Filing 84 Objection of Public Service Company Of New Hampshire To Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying The Automatic Stay, (VI) Scheduling A Final Hearing, And (VII) Granting Related Relief (related document(s)#33) Filed by Public Service Company of New Hampshire (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Taylor, William)
February 13, 2024 Filing 83 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#1, #3, #4, #5, #6, #9, #10, #11, #17, #18, #23, #33) (Garabato, Sid)
February 13, 2024 Opinion or Order Filing 82 Order Granting Motion for Admission pro hac vice of David W. Gaffey (Related Doc #57) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 81 Order Granting Motion for Admission pro hac vice of Michael J. Roeschenthaler (Related Doc #56) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 80 Order Granting Motion for Admission pro hac vice of Tyler P. Brown (Related Doc #55) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 79 Order Granting Motion for Admission pro hac vice of Jennifer Y. Lee (Related Doc #52) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 78 Order Granting Motion for Admission pro hac vice of Christopher R. Bryant (Related Doc #51) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 77 Order Granting Motion for Admission pro hac vice of Ronald J. Silverman (Related Doc #50) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 76 Order Granting Motion for Admission pro hac vice of Robert A. Ripin (Related Doc #49) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 75 Order Granting Motion for Admission pro hac vice of William F. Gray, Jr.. (Related Doc #32) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 74 Order Granting Motion for Admission pro hac vice of Kristyn DeFilipp (Related Doc #31) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 73 Order Granting Motion for Admission pro hac vice of Kenneth S. Leonetti (Related Doc #30) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 72 Order Granting Motion for Admission pro hac vice of Jonathan E. Bard (Related Doc #29) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 71 Order Granting Motion for Admission pro hac vice of Jiun-Wen Bob Teoh (Related Doc #28) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 70 Order Granting Motion for Admission pro hac vice of E. Jacqueline Chavez. (Related Doc #27) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 69 Order Granting Motion for Admission pro hac vice of Christian A. Garcia (Related Doc #26) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 68 Order Granting Motion for Admission pro hac vice of Benjamin H. Weissman (Related Doc #25) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 67 Order Granting Motion for Admission pro hac vice of Alison D. Bauer (Related Doc #24) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 66 Order Granting Motion for Admission pro hac vice of Kelly W. McDonald (Related Doc #21) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 65 Order Granting Motion for Admission pro hac vice of Christopher B. Branson (Related Doc #20) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 64 Order Granting Motion for Admission pro hac vice of Brian Greer (Related Doc #16) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 63 Order Granting Motion for Admission pro hac vice of Leo Muchnik (Related Doc #15) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Filing 62 Motion to Appear pro hac vice Robert K. Malone. Receipt Number 4036276, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 13, 2024 Opinion or Order Filing 61 Order Granting Motion for Admission pro hac vice of Oscar N. Pinkas (Related Doc #14) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 60 Order Granting Motion for Admission pro hac vice of Julia Frost-Davies (Related Doc #13) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Opinion or Order Filing 59 Order Granting Motion for Admission pro hac vice re Russell R. Johnson III, (Related Doc #8) Order Signed on 2/13/2024. (CMB)
February 13, 2024 Filing 58 Motion to Appear pro hac vice of Kyle P. McEvilly. Receipt Number 4036276, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 12, 2024 Filing 57 Motion to Appear pro hac vice re: David W. Gaffey, Esq. Receipt Number 4336567, Filed by Public Service Company of New Hampshire. (Taylor, William)
February 12, 2024 Filing 56 Motion to Appear pro hac vice re: Michael J. Roeschenthaler, Esq. Receipt Number 4336567, Filed by Public Service Company of New Hampshire. (Taylor, William)
February 12, 2024 Filing 55 Motion to Appear pro hac vice re: Tyler P. Brown, Esq. Receipt Number 4336567, Filed by Public Service Company of New Hampshire. (Taylor, William)
February 12, 2024 Filing 54 Certificate of Mailing of Jack Lawrence. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#22) (Garabato, Sid)
February 12, 2024 Filing 53 Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)#34) (Garabato, Sid)
February 12, 2024 Filing 52 Motion to Appear pro hac vice of Jennifer Y. Lee of Hogan Lovells US LLP. Receipt Number 4336564, Filed by Deutsche Bank Trust Company Americas. (Collins, Mark)
February 12, 2024 Filing 51 Motion to Appear pro hac vice of Christopher R. Bryant of Hogan Lovells US LLP. Receipt Number 4336564, Filed by Deutsche Bank Trust Company Americas. (Collins, Mark)
February 12, 2024 Filing 50 Motion to Appear pro hac vice of Ronald J. Silverman of Hogan Lovells US LLP. Receipt Number 4336564, Filed by Deutsche Bank Trust Company Americas. (Collins, Mark)
February 12, 2024 Filing 49 Motion to Appear pro hac vice of Robert A. Ripin of Hogan Lovells US LLP. Receipt Number 4336564, Filed by Deutsche Bank Trust Company Americas. (Collins, Mark)
February 12, 2024 Filing 48 Notice of Appearance. Filed by Deutsche Bank Trust Company Americas. (Attachments: #1 Certificate of Service) (Collins, Mark)
February 12, 2024 Filing 47 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 12, 2024 Filing 46 Objection (Objection of Public Service Company of New Hampshire to (1) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief; and (2) Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief) (related document(s)#11, #17) Filed by Public Service Company of New Hampshire, d/b/a Eversource Energy (Harbour, Jason)
February 12, 2024 Filing 45 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 12, 2024 Filing 44 Objection (Objection of Public Service Company of New Hampshire to Debtors' Motion for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief) (related document(s)#18) Filed by Public Service Company of New Hampshire, d/b/a Eversource Energy (Harbour, Jason)
February 12, 2024 Filing 43 Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Public Service Company of New Hampshire, d/b/a Eversource Energy. (Harbour, Jason)
February 12, 2024 Filing 42 Exhibit(s) Notice of Filing of Exhibit C to the Debtors' Motion for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief (related document(s)#18) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit C) (McClamb, Chantelle)
February 12, 2024 Filing 41 Certificate of Service re Motion to Transfer Venue and Motion to Shorten Notice (related document(s)#39, #40) Filed by Public Service Company of New Hampshire. (Taylor, William)
February 12, 2024 Filing 40 Motion to Shorten //Motion of Public Service Company of New Hampshire (I) to Schedule an Expedited Hearing and to Shorten Notice Period with Respect to Motion to Transfer Venue and (II) to Stay All Further Proceedings in These Bankruptcy Cases Pending a Hearing and Ruling on the Motion to Transfer Venue (related document(s)#39) Filed by Public Service Company of New Hampshire. (Attachments: #1 Proposed Form of Order) (Taylor, William)
February 12, 2024 Filing 39 ***WITHDRAWN ON 2/28/2024*** Motion to Change Venue/Inter-district Transfer //Motion of Public Service Company of New Hampshire, Pursuant to 28 U.S.C. 1412 and Federal Rule of Bankruptcy Procedure 1014(a), To Transfer Venue of Bankruptcy Proceedings to United States Bankruptcy Court for the District of New Hampshire Filed by Public Service Company of New Hampshire. (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 Proposed Form of Order) (Taylor, William) Modified on 2/28/2024 (BJM).
February 12, 2024 Filing 38 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. Hearing scheduled for 2/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Earle, Katharina)
February 12, 2024 Attorney Robert A. Ripin and Mark D. Collins for Deutsche Bank Trust Company Americas, Ronald J. Silverman and Mark D. Collins for Deutsche Bank Trust Company Americas, Christopher R. Bryant and Mark D. Collins for Deutsche Bank Trust Company Americas, Jennifer Y. Lee and Mark D. Collins for Deutsche Bank Trust Company Americas, Daniel J. DeFranceschi and Mark D. Collins for Deutsche Bank Trust Company Americas, Zachary J. Javorsky and Mark D. Collins for Deutsche Bank Trust Company Americas added to case Filed by Deutsche Bank Trust Company Americas. (Collins, Mark)
February 11, 2024 Filing 37 ***WITHDRAWN ON 2/27/2024*** Motion to File Under SealMotion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Fee Letter Under Seal and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A) (Earle, Katharina) Modified on 2/27/2024 (BJM).
February 11, 2024 Filing 36 ***WITHDRAWN ON 2/26/2024*** Exhibit(s) Notice of Filing of Proposed Redacted Version of the Debtor in Possession Financing Fee Letter (related document(s)#33, #35) Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit 1) (Earle, Katharina) Modified on 2/27/2024 (BJM).
February 11, 2024 Filing 35 ***WITHDRAWN ON 2/28/2024*** [SEALED] Exhibit(s) Notice of Filing of Confidential Fee Letter Under Seal (related document(s)#33) Filed by Burgess BioPower, LLC. (Attachments: # 1 Exhibit 1) (Earle, Katharina) Modified on 2/28/2024 (BJM).
February 9, 2024 Filing 34 Notice of Agenda of Matters Scheduled for Hearing Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 33 Motion to Approve Debtor In Possession Financing Filed By Burgess BioPower, LLC (Attachments: #1 Exhibit Exhibits A - C)(Earle, Katharina)
February 9, 2024 Filing 32 Motion to Appear pro hac vice William F. Gray, Jr.. Receipt Number 4334790, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 31 Motion to Appear pro hac vice Kristyn DeFilipp. Receipt Number 4334790, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 30 Motion to Appear pro hac vice Kenneth S. Leonetti. Receipt Number 4334790, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 29 Motion to Appear pro hac vice Jonathan E. Bard. Receipt Number 4334790, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 28 Motion to Appear pro hac vice Jiun-Wen Bob Teoh. Receipt Number 4106104, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 27 Motion to Appear pro hac vice E. Jacqueline Chavez. Receipt Number 4334790, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 26 Motion to Appear pro hac vice Christian A. Garcia. Receipt Number 4106104, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 25 Motion to Appear pro hac vice Benjamin H. Weissman. Receipt Number 4334800, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 24 Motion to Appear pro hac vice of Alison D. Bauer. Receipt Number 4106104, Filed by Burgess BioPower, LLC. (Earle, Katharina)
February 9, 2024 Filing 23 Motion Regarding Chapter 11 First Day Motions Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (II) Authorizing the Continued Use of Existing Cash Management System, (III) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b), and (IV) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (McClamb, Chantelle)
February 9, 2024 Filing 22 Motion to Reject Lease or Executory Contract Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject the Power Purchase Agreement and Option Agreement with Public Service Company of New Hampshire (d/b/a Eversource Energy) Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 21 Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Kelly W. McDonald. Receipt Number 4335550, Filed by John Halle, CS Operations Inc., and CS Berlin Ops Inc.. (Johnson, Ericka)
February 9, 2024 Filing 20 Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Christopher B. Branson. Receipt Number 4335550, Filed by John Halle, CS Operations Inc., and CS Berlin Ops Inc.. (Johnson, Ericka)
February 9, 2024 Filing 19 Notice of Appearance. Filed by John Halle, CS Operations Inc., and CS Berlin Ops Inc.. (Johnson, Ericka)
February 9, 2024 Filing 18 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Interim and Final Orders (I) Approving Entry into a New Lead Market Participant Agreement and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 17 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Continue Performing Under Certain Shared Services Agreements and Honor Obligations Related Thereto; and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (McClamb, Chantelle)
February 9, 2024 Filing 16 Motion to Appear pro hac vice of Brian Greer, Esq. Receipt Number 4335289, Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Filing 15 Motion to Appear pro hac vice of Leo Muchnik, Esq. Receipt Number 4335289, Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Filing 14 Motion to Appear pro hac vice of Oscar N. Pinkas, Esq. Receipt Number 4335289, Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Filing 13 Motion to Appear pro hac vice of Julia Frost-Davies, Esq. Receipt Number 4335289, Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Filing 12 Notice of Appearance. Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Filing 11 Motion to Pay Critical Trade Vendor Claims Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 10 Motion Regarding Chapter 11 First Day Motions Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and (B) Pay All Obligations with Respect Thereto; (II) Authorizing Continuation of Insurance Premium Financing Arrangements; and (III) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 9 Motion Prohibiting Utilities from Discontinuing Service Motion of the Debtors for Entry of Interim and Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment for Future Utility Services; (III) Establishing Procedures for Determining Adequate Assurance of Payment; and (IV) Granting Related Relief Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 8 Motion to Appear pro hac vice re Russell R. Johnson III, Esq. Receipt Number 4334920, Filed by Public Service Company of New Hampshire. (Taylor, William)
February 9, 2024 Filing 7 Notice of Appearance. Filed by Public Service Company of New Hampshire. (Attachments: #1 Certificate of Service) (Taylor, William)
February 9, 2024 Filing 6 Motion to Pay Sales and Use Taxes Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Related Obligations and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 5 Application to Appoint Claims/Noticing Agent EPIQ CORPORATE RESTRUCTURING, LLC Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McClamb, Chantelle)
February 9, 2024 Filing 4 Declaration in Support Declaration of Dean Vomero Pursuant to 28 U.S.C. 1746 in Support of the Debtors' Chapter 11 Petitions and First Day Pleadings Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M) (McClamb, Chantelle)
February 9, 2024 Filing 3 Motion for Joint Administration Filed by Burgess BioPower, LLC. (Attachments: #1 Exhibit A) (McClamb, Chantelle)
February 9, 2024 Filing 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10235) [misc,volp11a] (1738.00). Receipt Number A11452296, amount $1738.00. (U.S. Treasury)
February 9, 2024 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 9, 2024 Judge Laurie Selber Silverstein added to case (SH)
February 9, 2024 Attorney Alison D. Bauer and Chantelle D'nae McClamb for Burgess BioPower, LLC, William F. Gray, Jr. and Chantelle D'nae McClamb for Burgess BioPower, LLC, Jiun-Wen Bob Teoh and Chantelle D'nae McClamb for Burgess BioPower, LLC, Kenneth S. Leonetti and Chantelle D'nae McClamb for Burgess BioPower, LLC, Christian Alexander Garcia and Chantelle D'nae McClamb for Burgess BioPower, LLC, Robert K. Malone and Chantelle D'nae McClamb for Burgess BioPower, LLC, Kyle P. McEvilly and Chantelle D'nae McClamb for Burgess BioPower, LLC added to case Filed by Burgess BioPower, LLC. (McClamb, Chantelle)
February 9, 2024 Filed by U.S. Trustee. (Leamy, Jane)
February 9, 2024 Attorney Julia Frost-Davies and Dennis A. Meloro for Senior Secured Noteholders and DIP Lenders, Oscar N. Pinkas and Dennis A. Meloro for Senior Secured Noteholders and DIP Lenders, Leo Muchnik and Dennis A. Meloro for Senior Secured Noteholders and DIP Lenders, Brian E. Greer and Dennis A. Meloro for Senior Secured Noteholders and DIP Lenders added to case Filed by Senior Secured Noteholders and DIP Lenders. (Meloro, Dennis)
February 9, 2024 Attorney Steven D. Adler and Ericka Fredricks Johnson for John Halle, CS Operations Inc., and CS Berlin Ops Inc., Christopher B. Branson and Ericka Fredricks Johnson for John Halle, CS Operations Inc., and CS Berlin Ops Inc., Kelly W. McDonald and Ericka Fredricks Johnson for John Halle, CS Operations Inc., and CS Berlin Ops Inc. added to case Filed by John Halle, CS Operations Inc., and CS Berlin Ops Inc.. (Johnson, Ericka)
February 9, 2024 Attorney Russell R. Johnson III and William F. Taylor for Public Service Company of New Hampshire added to case Filed by Public Service Company of New Hampshire. (Taylor, William)

Search for this case: Burgess BioPower, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Burgess BioPower, LLC
Represented By: Alison D. Bauer
Represented By: Katharina Earle
Represented By: Christian Alexander Garcia
Represented By: William F. Gray, Jr.
Represented By: Kenneth S. Leonetti
Represented By: Robert K. Malone
Represented By: Chantelle D'nae McClamb
Represented By: Kyle P. McEvilly
Represented By: Jiun-Wen Bob Teoh
Represented By: Jonathan E. Bard
Represented By: E. Jacqueline Chavez
Represented By: Kristyn DeFilipp
Represented By: Benjamin H. Weissman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Jane M. Leamy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Epiq Corporate Restructuring, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?