Compania Internacional Financiera S.A. v. Calpine Corp. (In Re Calpine Corp.)

390 B.R. 508, 2008 WL 2462035, 2008 U.S. Dist. LEXIS 45662
CourtDistrict Court, S.D. New York
DecidedJune 9, 2008
Docket08 Civ. 1286(VM)
StatusPublished
Cited by6 cases

This text of 390 B.R. 508 (Compania Internacional Financiera S.A. v. Calpine Corp. (In Re Calpine Corp.)) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Compania Internacional Financiera S.A. v. Calpine Corp. (In Re Calpine Corp.), 390 B.R. 508, 2008 WL 2462035, 2008 U.S. Dist. LEXIS 45662 (S.D.N.Y. 2008).

Opinion

DECISION AND ORDER

VICTOR MARRERO, District Judge.

Appellants Compañía Internacional Fi-nanciera, S.A., Coudree Global Equities Fund, Standard Bank of London, and Leonardo Capital Fund SPC (collectively, “Compañía Appellants”), holders of over 25 million shares of Calpine Corporation (“Calpine”) common stock, appealed (the “Compañía Appeal”) the following orders of the United States Bankruptcy Court for the Southern District of New York (the “Bankruptcy Court”), pursuant to 28 U.S.C. § 158(a) and Federal Rules of Bankruptcy Procedure 8001(a) and 8002(a): (1) Order Approving Debtors’ Motion Seeking Approval of Immaterial Modifications to Debtors’ Joint Plan of Reorganization Without the Need for Further Solicitation of Votes, dated December 19, 2007 (the “Modification Order”); (2) Findings of Fact, Conclusions of Law, and Order Confirming Sixth Amended Joint Plan of Reorganization, dated December 19, 2007 (“Confirmation Order”); and (3) Minute Order Denying Motion to Reconsider Confirmation Order and Second Modification Order, dated January 15, 2008 (“Order Denying the Reconsideration Motion”) (collectively, the “Orders”). 1 Appellants *511 David Flair, Avram Ninyo and Merle Root (collectively, “Flair Appellants”), and Elias A. Felluss (“Felluss”) (collectively with Compania Appellants, “Appellants”), holders of Calpine common stock, 2 appealed the Orders of the Bankruptcy Court (collectively with the Compania Appeal, the “Appeals”). 3 By Order dated February 28, 2008, this Court consolidated the Appeals for all purposes. (See Order dated February 28, 2008, Docket No. 8.) For the reasons set forth below, the Appeals are denied.

I. BACKGROUND

A. CHAPTER 11 PROCEEDINGS

Beginning on December 20, 2005, Debtors (274 in total) filed with the Bankruptcy Court voluntary petitions for relief under chapter 11 of the United States Code, 11 U.S.C. § 101 et seq., (the “Bankruptcy Code”) commencing Debtors’ chapter 11 cases. Pursuant to the Bankruptcy Code, on January 9, 2006, the United States Trustee for the Southern District of New York appointed the Official Committee of Unsecured Creditors of Calpine (the “Creditors’ Committee” or collectively with Debtors, “Appellees”) and, on May 9, 2006, appointed the Official Committee of Equity Security Holders (“Equity Committee”) to represent the interests of Calpine’s former shareholders (“Old Calpine Shareholders”).

Debtors filed a joint plan of reorganization (“First Plan”) and a disclosure statement for the First Plan (“First Disclosure Statement”) pursuant to the Bankruptcy Code on June 20, 2007. The First Plan was a waterfall of distributions in the form of reorganized Debtors’ common stock (“New Calpine Common Stock”) to unsecured creditors first, and, if any value remained, to Old Calpine Shareholders in accordance with the priorities established by the Bankruptcy Code and based on a total enterprise value (“TEV”) as determined by the Bankruptcy Court. The First Disclosure Statement estimated Debtors’ TEV to be $20.3 billion dollars 4 as of the assumed effective date, on or about December 31, 2007. Under the First Plan, Debtors’ estimates of the value of potential recoveries “assume no distributions on account of any [old Calpine common stock].” (First Disclosure Statement, dated June 20, 2007, at 151.)

In September 2007, Debtors filed a second and third joint plan of reorganization (“Second Amended Reorganized Plan” and “Third Amended Reorganized Plan”) and a second and third disclosure statement *512 (“Second Amended Disclosure Statement” and “Third Amended Disclosure Statement”) proposing and describing essentially the same waterfall plan contained in the First Plan and First Disclosure Statement. In addition, the Second and Third Amended Disclosure Statements explained that Debtors would update their TEY calculation prior to the voting deadline set forth in the corresponding disclosure statement (the “Voting Deadline”).

The Equity Committee opposed Debtors’ motion to approve the Third Amended Disclosure Statement, objecting to Debtors’ plan to update their TEV calculation prior to the Voting Deadline. The Bankruptcy Court held a hearing on the adequacy of the Third Amended Disclosure Statement on September 25, 2007, and, the next day, entered an Order (the “Disclosure Statement Order”) (a) approving the adequacy of Debtors’ Third Amended Disclosure Statement; (b) approving solicitation and notice procedures with respect to confirmation of Debtors’ proposed plan of reorganization; (c) approving the form of various ballots and notices; and (d) scheduling certain dates, including December 10, 2007 as the close of discovery, November 30, 2007 as the confirmation objection deadline (the “Confirmation Deadline”), and December 17, 2007 as the beginning date of the confirmation hearing (the “Confirmation Hearing”).

Debtors filed a fourth joint plan of reorganization (“Fourth Amended Reorganized Plan”) and a fourth disclosure statement (“Fourth Amended Disclosure Statement”) on September 27, 2007. The following day, the Equity Committee filed a notice of appeal from the Disclosure Statement Order and sought a stay of the order pending appeal. The Bankruptcy Court denied the Equity Committee’s request for a stay on October 4, 2007.

On or about October 5, 2007, Calpine’s creditors and shareholders were mailed the following materials: a cover letter, the Disclosure Statement Order, the Fourth Amended Disclosure Statement, the Fourth Amended Reorganized Plan, notice of the Confirmation Hearing and Confirmation Deadline, solicitation procedures, and ballots (collectively, the “Disclosure Statement Materials”).

In an effort to resolve continuing discovery disputes, Debtors, the Creditors’ Committee, and the Equity Committee filed a joint motion (“Joint Motion”). The Bankruptcy Court granted the Joint Motion (“Order Granting Joint Motion”) approving: (a) the adequacy of the Debtors’ disclosure statement; (b) solicitation and notice procedures; (c) the form of various ballots and notices; and (d) the scheduling of certain dates. The Order Granting Joint Motion, together with the Disclosure Statement Order, established the ground rules for interested parties to engage in discovery and participate in the TEV trial and confirmation proceedings.

On November 19, 2007, Debtors filed an updated TEV analysis (the “Updated TEV”), estimating the TEV at $19.35 billion. The Updated TEV projected that Old Calpine Shareholders would receive no recovery. Between the Bankruptcy Court’s approval of the Fourth Amended Disclosure Statement 5

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In re Ocean Rig Udw Inc.
585 B.R. 31 (S.D. Illinois, 2018)
In re Motors Liquidation Co.
529 B.R. 510 (S.D. New York, 2015)
Freeman v. Journal Register Co.
452 B.R. 367 (S.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
390 B.R. 508, 2008 WL 2462035, 2008 U.S. Dist. LEXIS 45662, Counsel Stack Legal Research, https://law.counselstack.com/opinion/compania-internacional-financiera-sa-v-calpine-corp-in-re-calpine-nysd-2008.