Home

DE 23-091

Public Service Company of New Hampshire, d/b/a Eversource Energy

Petition for Adjustment to Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

11/13/23

Notice of Intent to File

David K. Wiesner

2

11/13/23

Acknowledgment Letter

NHPUC

3

11/13/23

OCA Letter of Participation

Donald M. Kreis

4

12/15/23

Eversource Energy Petition for Adjustment to Stranded Cost Recovery Charge and Request for Service List Change

Cover Letter
Petition
Testimony of Yi-An Chen and Edward A. Davis
Attachments - Y. Chen and E. Davis

David K. Wiesner

5

12/22/23

Commencement of Adjudicative Proceeding and Notice of Hearing, Status Conference and Data Requests

NHPUC

6

12/22/23

Hearing Guidelines

NHPUC

7

12/27/23

Eversource Energy Affidavit of Publication

David K. Wiesner

8

12/27/23

New Hampshire Department of Energy Notice of Appearance and Request for Service List Change

Marie-Helene Bailinson

9

12/29/23

Eversource Energy Responses to Commission Data Requests Issued on December 22, 2023

Cover Letter
Responses
Attachment-1-003

David K. Wiesner

10

01/05/24

New Hampshire Department of Energy Technical Statement of Stephen R. Eckberg

Cover Letter
Technical Statement of Stephen R. Eckberg

Matthew C. Young

11

01/08/24

Eversource Energy Updated Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2024

Cover Letter
Updated Petition
Testimony of Yi-An Chen and Edward A. Davis
Attachments - Y. Chen and E. Davis

Confidential Material in Commission File

David K. Wiesner

12

01/10/24

Eversource Energy Exhibit and Witness List

David K. Wiesner

13

01/11/24

Clerk Report

NHPUC

14

01/17/24

Transcript of Hearing Held 01/11/24

Steven E. Patnaude

15

01/19/24

Clerk Report

NHPUC

16

01/23/24

Eversource Energy Record Request Responses and Motion for Protective Order and Confidential Treatment

Cover Letter
Motion
Responses

Confidential Material in Commission File

David K. Wiesner

17

01/26/24

Order No. 26,938 Approving Adjustment to Stranded Cost Recovery Charge on Partially-Provisional Basis

NHPUC

18

02/05/24

Transcript of Hearing Held 01/19/24

Steven E, Patnaude

19

02/08/24

Procedural Order Re: Continuation of Hearing

NHPUC

20

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

21

02/12/24

Procedural Order Re: February 14, 2024 Hearing

NHPUC

22

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

23

02/13/24

Eversource Energy Request to Continue Hearing Scheduled for February 14, 2024

Cover Letter
Attachments

David K. Wiesner

24

02/13/24

Eversource Energy Attachments to Motion to Transfer Venue of Bankruptcy Proceedings

Cover Letter
Attachments

David K. Wiesner

25

02/13/24

Procedural Order Re: Request to Reschedule February 14, 2024 Hearing

NHPUC

26

02/13/24

Burgess BioPower, LLC and Berlin Station, LLC Bankruptcy Filings

Doc 85

Fourth Amended 2 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

27

02/13/24

Eversource Energy Additional Attachments for the Request to Continue Hearing Scheduled for February 14, 2024

Cover Letter
Attachments

David K. Wiesner

28

02/14/24

Clerk Report

NHPUC

29

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

30

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

NH Name

31

02/15/24

Eversource Energy Compliance Tariff

Cover Letter
Tariff Pages

1st rev pg 19B, 6th rev pg 21B, 10th rev pg 41, 42, 45, 46, 47, 6th rev pg 47B, 47C, 47D, 10th rev pg 50, 51, 52, 55, 59, 62, 5th rev pg 65-F, 10th rev pg 66, 6th rev pg 67, 10th rev pg 72, 8th rev pg 74, 8th rev pg 81, 6th rev pg 86-B

Scott R. Anderson

32

02/15/24

Procedural Order Re: Record Requests

NHPUC

33

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

34

02/20/24

Transcript of Hearing Held 02/14/24

Steven E. Patnaude

35

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

36

02/20/24

Eversource Energy Record Request Responses and Motion for Protective Order and Confidential Treatment

Cover Letter
Motion
Responses
Attachments

Marked as Exhibits 3, 4, 5, and 6 at 02/21/24 Hearing

Confidential Material in Commission File

David K. Wiesner

37

02/21/24

Clerk Report

NHPUC

38

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

39

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

40

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

41

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

42

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

43

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

44

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

45

02/29/24

Eversource Energy Update Regarding Bankruptcy Court PPA Rejection and Settlement Approval

Cover Letter
Settlement Agreement

David K. Wiesner

46

03/06/24

Transcript of Hearing Held 02/21/24

Steven E. Patnaude

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

01/19/24

1

Petition for Adjustment to Stranded Cost Recovery Charge Filing with Testimony and Supporting Attachments

01/19/24

2

Updated Petition for Adjustment to Stranded Cost Recovery Charge Filing with Testimony and Supporting Attachments

02/21/24

3

02/21/24

4

02/21/24

5

02/21/24

6

An Official Web Site for New Hampshire Government