Home

DE 19-142

Public Service Company of New Hampshired/b/a Eversource Energy

Rate Recovery of Costs in Excess of the Cumulative Reduction Cap Under the Power Purchase Agreement with Berlin Station, LLC

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

08/30/19

Order of Notice

Debra A. Howland

2

09/05/19

Sec Ltr designation of Eversource Energy as a mandatory party

Debra A. Howland

3

09/10/19

OCA Ltr of participation

D. Maurice Kreis

4

09/10/19

Eversource Energy affidavit of publication

Matthew J. Fossum

5

09/19/19

Burgess Biopower, LLC Petition to Intervene

Cover Letter
Petition

Carol J. Holahan

6

09/24/19

Clerk Report

Staff

7

10/08/19

Transcript of hearing held 09/24/19

Steven E. Patnaude

8

10/16/19

Eversource Energy notifying Commission of continued discussions with Burgess-Berlin Station regarding SB 577

Robert A. Bersak

9

10/18/19

Burgess Biopower, LLC response to Eversource Energy letter of 10/16/19

Carol J. Holahan

10

11/19/19

Eversource Energy Motion for Approval of First Amendment to the Amended and Restated Power Purchase Agreement

Cover Letter
Motion
Attachment
Testimony of Frederick B. White

Marked as Exhibit 5 at 01/29/20 hearing - First Amendment To The Amended and Restated Power Purchase Agreement

Marked as Exhibit 6 at 01/29/20 hearing - Testimony of Frederick B. White

Robert A. Bersak

11

11/25/19

Eversource Energy request for service list changes

Robert A. Bersak

12

11/26/19

OCA Opposition to Motion for Approval of First Amendment to the Amended and Restated Power Purchase Agreement

Cover Letter
Opposition

D. Maurice Kreis

13

12/02/19

OCA request service list change

D. Maurice Kreis

14

12/06/19

Burgess Biopower, LLC Motion to Strike Certain Portions of Opposition of the OCA

Cover Letter
Motion

Carol J. Holahan

15

12/06/19

OCA response to Burgess Biopower LLC motion

D. Maurice Kreis

16

12/12/19

Supplemental Order of Notice

Debra A. Howland

17

12/31/19

City of Berlin Petition to Intervene

Cover Letter
Petition

Christopher L. Boldt

18

12/31/19

Settling Parties Joint Motion for Approval of Settlement Agreement

Cover Letter
Motion
Attachment

Marked as Exhibits 7 at 01/29/20 hearing

Robert A. Bersak

19

01/08/20

Eversource Energy request service list changes

Matthew J. Fossum

20

01/09/20

Clerk Report

Staff

21

01/14/20

Eversource Energy record requests marked as Exhibits 1 and 2

Cover Letter
Exhibit 1
Exhibit 2

Marked as Exhibits 1 and 2 at 01/09/20 hearing

Robert A. Bersak

22

01/17/20

Eversource Energy supplemental responses to record requests marked as Exhibits 1 and 2

Cover Letter
Exhibit 1
Exhibit 2

Robert A. Bersak

23

01/23/20

Sec Ltr scheduling a hearing

Debra A. Howland

24

01/24/20

Eversource Energy corrected supplemental responses to record requests marked as Exhibit 1 and 2

Cover Letter
Exhibit 1
Exhibit 2

Marked as Exhibits 3 and 4 at 01/29/20 hearing

Robert A. Bersak

25

01/29/20

Clerk Report

Staff

26

01/30/20

Transcript of hearing held 01/09/20

Susan J. Robidas

27

01/31/20

Order No. 26,331 Approving an Adjustment to the Power Purchase Agreement

NHPUC

28

02/05/20

Eversource Energy compliance tariff

Cover Letter
Tariff

3rd rev pg 19B, 4th rev pg 21A, 1st rev pg 21B

Todd M. Bohan

29

02/10/20

Staff Ltr of Compliance

3rd rev pg 19B, 4th rev pg 21A, 1st rev pg 21B

Staff

30

02/13/20

Transcript of hearing held 01/29/20

Steven E. Patnaude

31

02/18/20

Order No. 26,333 Amended Order Approving an Amendment to the Power Purchase Agreement

NHPUC

32

02/25/20

Eversource Energy filing omitted tariff pages

Cover Letter
Tariff pgs

9th rev pgs 41, 42, 45, 46, 47, 50, 51, 52, 55 59, 62, 66, 67, 72, 74 and 81

Todd M. Bohan

33

03/09/20

Staff Ltr of Compliance

9th rev pgs 41, 42, 45, 46, 47, 50, 51, 52, 55 59, 62, 66, 67, 72, 74 and 81

Staff

34

03/17/20

Sec Ltr Temporary Changes in Filing Requirements

Debra A. Howland

35

11/02/20

Burgess BioPower Bi-Annual Report

Cover Letter
Report

Carol J. Holahan

36

11/10/20

Burgess BioPower June 2020 Economic Impact Report

Carol J. Holahan

37

01/15/21

Eversource Energy current excess cumulative reduction amount report

Rick White

38

02/25/21

Eversource Energy request for service list changes

Matthew J. Fossum

39

03/01/21

Burgess BioPower 2020 cost and profitability report

Cover Letter
Report

Carol J. Holahan

40

05/03/21

Burgess BioPower Bi-Annual Report

Cover Letter
Report

Carol J. Holahan

41

07/07/21

New Hampshire Department of Energy appearance of Brian D. Buckley

Brian D. Buckley

42

07/19/21

Eversource Energy current excess cumulative reduction amount report

Rick White

43

08/02/21

OCA request for service list changes

D. Maurice Kreis

44

08/24/21

OCA request for service list changes

Donald M. Kreis

45

11/01/21

Burgess BioPower Bi-Annual Report

Cover Letter
Report

Carol J. Holahan

46

01/11/22

Eversource Energy Excess Cumulative Reduction Amount report

Rick White

47

02/08/22

Berlin Station, LLC Motion for an Expedited Status Conference

Cover Letter
Motion
Attachments

Carol J. Holahan

48

02/09/22

OCA letter opposing Berlin Station, LLC Motion for an Expedited Status Conference

Donald M. Kreis

49

02/14/22

New Hampshire Department of Energy request for service list change

David K. Wiesner

50

02/25/22

Procedural Order Re: Motion for Expedited Status Conference

NHPUC

51

02/28/22

Berlin Station, LLC's Cost and Profitability Report

Cover Letter
Report

Carol J. Holahan

52

03/16/22

Eversource Energy request for service list changes

Jessica A. Chiavara

53

05/02/22

Burgess BioPower Bi-Annual Report

Cover Letter
Report

Carol J. Holahan

54

06/02/22

Senate letter regarding SB271

Jeb Bradley, Kevin Avard, and Michael Vose

55

07/12/22

Eversource Energy Excess Cumulative Reduction Amount report

Luann LaMontagne

56

08/11/22

Order No. 26,665 Nisi Approving Modifications to Orders Nos. 25,213, 26,198, and 26,333 Pursuant to the Terms of SB 271 2022 N.H. Laws, ch. 275:1

NHPUC

57

08/12/22

Eversource Energy affidavit of publication

Jessica A. Chiavara

58

08/12/22

Letter to Legislators

NHPUC

59

08/26/22

Eversource Energy Petition for Consideration of the Second Amendment to the Power Purchase Agreement with Berlin Station, LLC

Cover Letter
Petition
Agreement

Jessica A. Chiavara

60

09/02/22

Berlin Station, LLC's Motion for Clarification and or Modification

Cover Letter
Motion

Carol J. Holahan

61

09/06/22

OCA Objection to Motion for Clarification and/or Modification of Order No. 26,665

Donald M. Kreis

62

09/07/22

OCA Withdrawal of Objection to Motion for Clarification and/or Modification of Order No. 26,665

Donald M. Kreis

63

09/12/22

New Hampshire Department of Energy Comments on Order No. 26,665 and Subsequent Motion and Objection

Paul B. Dexter

64

09/14/22

Procedural Order Re: Requested New Hampshire Department of Energy Filings

NHPUC

65

09/27/22

New Hampshire Department of Energy Letter of Support

Paul B. Dexter

66

11/01/22

Burgess BioPower Bi-Annual Report

Cover Letter
Report

Carol J. Holahan

67

01/13/23

Eversource Energy current excess cumulative reduction amount report

Luann LaMontagne

68

07/14/23

Eversource Energy current excess cumulative reduction amount report

Luann LaMontagne

69

01/16/24

Eversource Energy current excess cumulative reduction amount report

Luann LaMontagne

70

02/02/24

Eversource Energy Updated Current Excess Cumulative Reduction Amount Report

Luann LaMontagne

71

02/12/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 34

Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Hearings on First Day Motions Scheduled for a Date and Time to be Determined

Doc 22

Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors the 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

Doc 18

Motion for Interim and Final Orders (I) Approving Entry into New Lead Market Participant Agreement and (II) Granting Related Relief

No Name

72

02/13/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 36

Notice of Filing of Proposed Redacted Version of the Debtor in Possession Financing Fee Letter

Doc 37

Motion 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

Doc 38

Amended Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Hearing on First Day Motions Scheduled for February 13, 2024 at 2:00 P.M. (ET)

Doc 42

Notice of Filing of Exhibit C to the Debtors' Motion for Interim and Final Orders (I) Approving Entry into New Lead Market Participant Agreement and (II) Granting Related Relief

Doc 47

Third Amended Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Hearing on First Day Motions Scheduled for February 13, 2024 at 2:00 P.M. (ET)

No Name

73

02/15/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 96

Omnibus Notice of First Day Motions, Rejection Motion, and Hearing Thereon

Doc 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

Doc 3

Motion of the Debtors for Order (I) Directing Joint Administration of Chapter 11 Cases Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure and (II) Granting Related Relief

Doc 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

Doc 5

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

Doc 6

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

Doc 9

Motion of the Debtors for Entry of Interim and Final Orders (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

Doc 10

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

Doc 11

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

Doc 17

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

Doc 18

Debtors' Motion for Interim and Final Orders (I) Approving Entry Into New Lead Market Participant Agreement and (II) Granting Related Relief

Doc 23

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

Doc 33

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

No Name

74

02/15/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 97

Amended2 Omnibus Notice of First Day Motions, Rejection Motion, and Hearing Thereon

No Name

75

02/16/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 104

Interim Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (II) Determining Adequate Assurance of Payment; And (IV) Granting Related Relief

Doc 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

Doc 108

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

No Name

76

02/20/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 113

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

Doc 114

Motion of the Debtors for Leave to File Debtors' Reply to the Objection of Public Service Company of New Hampshire to (1) Motion of the Debtors for Entry ff 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

Doc 117

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) Debtor's 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

Doc 118

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

Doc 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

Doc 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

Doc 123

Declaration of Neil Gupta in Support of 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

Doc 125

Motion of the Debtors for Leave to File Debtors' 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

Doc 127

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

Doc 128

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

Doc 134

Notice Of Filing of Revised Proposed Interim and Final Orders for the Motion of the Debtors for Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief

Doc 135

Amended2 Notice of Agenda of Matters Scheduled for Hearing on February 21, 2024 at 9:30 A.M. (ET)

Doc 137

Second Amended Notice of Agenda of Matters Scheduled for Hearing on February 21, 2024 at 9:30 A.M. (ET)

No Name

77

02/22/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 146

Notice of Video Status Conference on February 22, 2024 at 2:00 P.M. (ET)

No Name

78

02/22/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 148

Notice of Video Status Conference on February 23, 2024 at 3:00 P.M. (ET)

No Name

79

02/23/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 152

Notice of Hearing and Further Omnibus Notice of First Day Motions

No Name

80

02/26/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 153

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

No Name

81

02/26/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 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

No Name

82

02/26/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 156

Notice of Agenda of Matters Scheduled for Hearing on February 27, 2024 at 2:00 P.M. (ET)

No Name

83

02/27/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 173

Amended2 Notice of Agenda of Matters Scheduled for Hearing on February 27, 2024 at 2:00 P.M. (ET)

No Name

84

02/29/24

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

01/09/20

1

RECORD REQUEST

01/09/20

2

RECORD REQUEST

01/29/20

3

01/29/20

4

01/29/20

5

01/29/20

6

01/29/20

7

Panel 1 - Frederick B. White, Erica L. Menard, Robert Desrosiers, Pradip Chattopadhyay, Thomas Frantz, Dammon Frecker

An Official Web Site for New Hampshire Government