Sunergy California LLC
Sunergy California LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
DEPCOM Power, Inc., XPO Global Forwarding, Inc., Edges Electrical Group, LLC, DHD Enterprise Corp., Seraphim Solar USA Manufacturing, Inc. and Sunrise Energy Solution, Inc. |
Jeffrey Perea |
2:2021bk20172 |
January 20, 2021 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on September 1, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 267 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 9/29/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 266 Civil Minutes -- Motion Denied Re: #89 - Motion/Application to Assume Lease or Executory Contract [RG-9] (auto) |
Filing 265 Civil Minutes -- Motion Denied Re: #206 - Motion/Application to Borrow [RG-15] (auto) |
Filing 264 Debtor-In-Possession Monthly Operating Report for Period Ending 07/31/2021 (bsof) |
Filing 263 Certificate/Proof of Service of #258 Motion/Application to Employ Conway MacKenzie, LLC as Financial Adviser(s) [NH-3], #259 Declaration (dpas) |
Filing 262 Certificate/Proof of Service of #256 Motion/Application to Employ Gregory C Nuti as Attorney(s) [NH-2], #257 Declaration (dpas) |
Filing 261 Certificate/Proof of Service of #260 Status Conference Statement (dpas) |
Filing 260 Status Conference Statement Re: #1 Voluntary Petition Filed by Trustee Jeffrey Perea (dpas) |
Filing 259 Declaration of Jeffrey C Perea in support of #258 Motion/Application to Employ Conway MacKenzie, LLC as Financial Adviser(s) [NH-3] (dpas) |
Filing 258 Motion/Application to Employ Conway MacKenzie, LLC as Financial Adviser(s) [NH-3] Filed by Trustee Jeffrey Perea (dpas) |
Filing 256 Motion/Application to Employ Gregory C Nuti as Attorney(s) [NH-2] Filed by Trustee Jeffrey Perea (dpas) |
Filing 257 Declaration of Gregory C Nuti in support of #256 Motion/Application to Employ Gregory C Nuti as Attorney(s) [NH-2] (dpas) |
Filing 255 Amended #254 Order on Motion/Application to Extend Time [NH-1] (dpas) |
![]() |
Filing 253 Civil Minutes -- Motion Granted Re: #242 - Motion/Application to Extend Time [NH-1] (auto) |
Filing 252 Opposition/Objection Filed by Creditor MP Holdings, LP Re: #241 Motion/Application to Shorten Time [NH-1] (dpas) |
![]() |
![]() |
Filing 250 Certificate/Proof of Service of #241 Motion/Application to Shorten Time [NH-1], #242 Motion/Application to Extend Time [NH-1], #243 Declaration, #244 Declaration, #245 Memorandum of Points and Authorities (dpas) |
Filing 248 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 247 Certificate/Proof of Service of #246 Opposition/Objection [RG-18] (dpas) |
Filing 246 Opposition/Objection Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. Re: #238 Motion/Application for Stay Pending Appeal [RG-18] (dpas) Modified on 8/13/2021 (dpas). |
Filing 245 Memorandum of Points and Authorities in support of #242 Motion/Application to Extend Time [NH-1] (dpas) |
Filing 244 Declaration of Jeffrey Perea in support of #242 Motion/Application to Extend Time [NH-1] (dpas) |
Filing 243 Declaration of Gregory C Nuti in support of #241 Motion/Application to Shorten Time [NH-1], #242 Motion/Application to Extend Time [NH-1] (dpas) |
Filing 242 Motion/Application to Extend Time [NH-1] Filed by Trustee Jeffrey Perea (dpas) |
Filing 241 Motion/Application to Shorten Time [NH-1] Filed by Trustee Jeffrey Perea (dpas) |
Hearing Re: #242 Motion/Application to Extend Time [NH-1] to be held on 8/16/2021 at 03:00 PM at Sacramento Courtroom 35, Department C. (dpas) |
Filing 240 Trustee's Approval Re: #231 Notice of Appointment of Chapter 11 Trustee (dpas) |
Filing 239 Declaration of Rosendo Gonzalez in support of #238 Motion/Application for Stay Pending Appeal [RG-18] Re: (dpas) |
Filing 238 Motion/Application for Stay Pending Appeal [RG-18] Re: #222 Order on Motion/Application to Appoint Trustee Filed by Debtor Sunergy California LLC (dpas) |
![]() |
Filing 236 BNC Service of Document as transmitted to BNC for service. (dpas) |
Filing 235 Certificate of Notice of Appeal [DB-4] Re: #233 Notice of Appeal (dpas) |
Filing 234 Transmittal to District Court in Sacramento [DB-4] Re: #233 Notice of Appeal (dpas) |
Filing 233 Notice of Appeal and Statement of Election to District Court [DB-4] Re: #222 Order on Motion/Application to Appoint Trustee (Fee Paid $298) (eFilingID: 7003961) (dpas) |
Appeal Fee Paid ($298.00, Receipt Number: 371147, eFilingID: 7003961) (auto) |
Filing 232 Certificate/Proof of Service of Proposed Order, #229 Motion/Application to Appoint Trustee [UST-1], #230 Declaration, #231 Notice of Appointment of Chapter 11 Trustee (dpas) |
Filing 231 Notice of Appointment of Chapter 11 Trustee (dpas) |
Filing 230 Declaration of Jeffrey C Perea Re: #229 Motion/Application to Appoint Trustee [UST-1] (dpas) |
Filing 229 Motion/Application to Appoint Trustee [UST-1] Filed by U.S. Trustee Tracy Hope Davis (dpas) |
Filing 224 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 223 BNC Service of Document as transmitted to BNC for service. (pdes) |
Filing 228 Civil Minutes -- Motion Granted Re: #185 - Motion/Application to Appoint Trustee [DB-4] (auto) |
Filing 227 Civil Minutes -- Hearing continued Re: #206 Motion/Application to Borrow [RG-15]; Hearing to be held on 9/1/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 226 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 9/1/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 225 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 9/1/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
![]() |
Filing 221 Civil Minutes -- Motion Granted Re: #185 - Motion/Application to Appoint Trustee [DB-4] (auto) |
Filing 220 Certificate/Proof of Service of #219 Opposition/Objection [RG-15] (isaf) |
Filing 219 Opposition/Objection Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. Re: #206 Motion/Application to Borrow [RG-15] (isaf) |
Filing 218 Certificate/Proof of Service of #217 Response/Reply [DB-4] (isaf) |
Filing 217 Response/Reply Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. Re: #211 Opposition/Objection [DB-4] (isaf) |
![]() |
Filing 215 Motion/Application to Shorten Time [RG-16] Filed by Debtor Sunergy California LLC (msts) |
Contacted Attorney Rosendo Gonzalez on 7/22/21 regarding Failure to Submit a Proposed Order or Notice of Hearing Re: #215 Motion/Application to Shorten Time [RG-16] (msts) |
Filing 214 Request for Judicial Notice Re: #211 Opposition/Objection [DB-4] Filed by Debtor Sunergy California LLC (smis) |
Filing 213 Declaration of Rosendo Gonzalez in support of #211 Opposition/Objection [DB-4] (smis) |
Filing 212 Declaration of Han Lu in support of #211 Opposition/Objection [DB-4] (smis) |
Filing 211 Opposition/Objection Filed by Debtor Sunergy California LLC Re: #185 Motion/Application to Appoint Trustee [DB-4] (smis) |
![]() |
Filing 209 Declaration of ROSENDO GONZALEZ in support of #206 Motion/Application to Borrow [RG-15] (ltrf) |
Filing 208 Declaration of Han Lu in support of #206 Motion/Application to Borrow [RG-15] (ltrf) |
Filing 207 Notice of Hearing Re: #206 Motion/Application to Borrow [RG-15] to be held on 7/28/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltrf) |
Filing 206 Motion/Application to Borrow [RG-15] Filed by Debtor Sunergy California LLC (ltrf) |
Filing 202 Certificate/Proof of Service of #199 Amended Notice of Hearing, Order Setting Briefing Schedule [DB-4] (lbef) |
Filing 201 Debtor-In-Possession Monthly Operating Report for Period Ending 06/30/21 (lbef) |
Filing 200 Certificate/Proof of Service of #199 Amended Notice of Hearing [DB-4] (lbef) |
Filing 199 Amended Notice of Hearing Re: #185 Motion/Application to Appoint Trustee [DB-4] to be held on 7/28/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (lbef) |
Filing 205 Civil Minutes -- Motion Granted Re: #175 - Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] (auto) |
Filing 204 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 7/28/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 203 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 7/28/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
![]() |
Filing 197 Certificate/Proof of Service of Proposed Order, #195 Motion/Application to Set Briefing Schedule on Motion to Appoint Chapter 11 Trustee [DB-5] (dpas) |
Filing 196 Opposition/Objection Filed by Debtor Sunergy California LLC Re: #195 Motion/Application to Set Briefing Schedule on Motion to Appoint Chapter 11 Trustee [DB-5] (dpas) |
Filing 195 Motion/Application to Set Briefing Schedule on Motion to Appoint Chapter 11 Trustee [DB-5] Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. (dpas) |
Filing 194 Certificate/Proof of Service of #185 Motion/Application to Appoint Trustee [DB-4], #186 Notice of Hearing, #187 Memorandum of Points and Authorities, #188 Request for Judicial Notice, #189 Declaration, #190 Declaration, #191 Exhibit(s) (dpas) |
Filing 193 Chapter 11 Disclosure Statement Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. (dpas) |
Filing 192 Chapter 11 Plan Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. (dpas) |
Filing 191 Exhibit(s) in support of #185 Motion/Application to Appoint Trustee [DB-4] (dpas) |
Filing 190 Declaration of Paul R Gaus in support of #185 Motion/Application to Appoint Trustee [DB-4] (dpas) |
Filing 189 Declaration of Jamie P Dreher in support of #185 Motion/Application to Appoint Trustee [DB-4] (dpas) |
Filing 188 Request for Judicial Notice Re: #185 Motion/Application to Appoint Trustee [DB-4] Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. (dpas) |
Filing 187 Memorandum of Points and Authorities in support of #185 Motion/Application to Appoint Trustee [DB-4] (dpas) |
Filing 186 Notice of Hearing Re: #185 Motion/Application to Appoint Trustee [DB-4] to be held on 7/28/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (dpas) |
Filing 185 Motion/Application to Appoint Trustee [DB-4] Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. (dpas) |
Filing 184 Certificate/Proof of Service of #183 Response/Reply [TF-1] (dpas) |
Filing 183 Response/Reply Filed by Creditor Committees DEPCOM Power, Inc., DHD Enterprise Corp., Edges Electrical Group, LLC, Seraphim Solar USA Manufacturing, Inc., Sunrise Energy Solution, Inc., XPO Global Forwarding, Inc. Re: #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] (dpas) |
Filing 182 Amended Notice of Appointment of Unsecured Creditors' Committee (dpas) |
Filing 181 Certificate/Proof of Service of #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1], #176 Notice of Hearing, #177 Memorandum of Points and Authorities, #178 Declaration, #179 Exhibit(s) (jbrm) |
Filing 180 Certificate/Proof of Service of #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1], #176 Notice of Hearing, #177 Memorandum of Points and Authorities, #178 Declaration, #179 Exhibit(s) (jbrm) |
Filing 179 Exhibit(s) in support of #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] (jbrm) |
Filing 178 Declaration of Kathleen Towne in support of #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] (jbrm) |
Filing 177 Memorandum of Points and Authorities in support of #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] (jbrm) |
Filing 176 Notice of Hearing Re: #175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] to be held on 7/14/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (jbrm) |
Filing 175 Motion/Application Allowing Payment of Post-Petition Leasehold Obligations [TF-1] Filed by Creditor MP Holdings, LP (jbrm) |
Filing 174 Notice of Withdrawal Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10] (jbrm) |
Filing 173 Debtor-In-Possession Monthly Operating Report for Period Ending May 2021 (fdis) |
Filing 172 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 171 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 165 BNC Service of Document as transmitted to BNC for service. (dpas) |
Filing 163 BNC Service of Document as transmitted to BNC for service. (dpas) |
Filing 170 Civil Minutes -- Motion Removed from calendar Re: #120 - Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez (auto) |
Filing 169 Civil Minutes -- Hearing Held/Concluded Re: #123 Motion/Application for Compensation [FH-1] by the Law Office of RKF Global PLLC Special Counsel(s) SUBMITTED / UNDER ADVISEMENT (ltas) |
Filing 168 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 7/14/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 167 Civil Minutes -- Hearing continued Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10]; Hearing to be held on 7/14/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 166 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 7/14/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
![]() |
![]() |
Update Transcript Deadlines Re: #73 Transcript/Notice of Filing of Official Transcript, #74 Transcript/Notice of Filing of Official Transcript (dnes) |
Filing 161 Certificate/Proof of Service of #160 Notice of Appearance and Request for Notice (dpas) |
Filing 160 Notice of Appearance and Request for Notice Filed by Creditor Seraphim Solar USA Manufacturing, Inc. (dpas) |
Filing 159 Response/Reply Filed by Debtor Sunergy California LLC Re: #123 Motion/Application for Compensation [FH-1] by the Law Office of RKF Global PLLC Special Counsel(s) (dpas) |
Filing 158 Notice of Appearance and Request for Notice Filed by Creditor SolareAmerica (mpem) |
Filing 157 Civil Minutes -- Motion Submitted Re: #120 - Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez (admin) |
Filing 156 Civil Minutes -- Hearing continued Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10]; Hearing to be held on 6/9/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 155 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 6/9/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 154 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 6/9/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 153 Stipulated Order Approving/Granting #146 Stipulation for Relief from Automatic Stay for DEPCOM Power, Inc. [ RG-13] (ltrf) |
Filing 152 Certificate/Proof of Service of #134 Joinder, #136 Joinder [FH-1] (fdis) |
Filing 151 Notice of Continued Hearing Re: #120 Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez to be held on 6/9/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (rlos) |
Filing 150 Notice of Continued Hearing Re: #120 Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez to be held on 6/9/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (rlos) |
Filing 146 Stipulation for Relief from Automatic Stay with DEPCOM Power, Inc. [RG-13] (rlos) |
![]() |
Filing 144 Debtor-In-Possession Monthly Operating Report for Period Ending April 2021 (mpem) |
Filing 143 Certificate/Proof of Service of Proposed Order, #141 Motion/Application for Examination [DB-3], #142 Declaration (mgrs) |
Filing 142 Declaration of Jamie P. Dreher in support of #141 Motion/Application for Examination [DB-3] (mgrs) |
Filing 141 Motion/Application for Examination [DB-3] Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. (mgrs) |
Adversary Proceeding 2:21-ap-2015 Closed (mgrs) |
Filing 140 Certificate/Proof of Service of #127 Notice of Appointment of Unsecured Creditors' Committee (dpas) |
Filing 139 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 5/12/2021 11:31:13 AM ]. File Size [ 3889 KB ]. Run Time [ 00:16:12 ]. (admin). |
Filing 138 Notice of Withdrawal [FH-1] Re: #134 Joinder (dpas) |
Filing 137 Notice of Withdrawal [RG-12] Re: #133 Joinder (dpas) |
Filing 136 Corrected Joinder to #131 Opposition/Objection [FH-1] Filed by Creditor DEPCOM Power, Inc. (dpas) |
Filing 149 Civil Minutes -- Hearing continued Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10]; Hearing to be held on 5/26/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 148 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 5/26/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 147 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 5/26/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 135 Joinder to #129 Response/Reply [RG-12] Filed by Creditor DEPCOM Power, Inc. (dpas) |
Filing 134 Joinder to #131 Opposition/Objection [FH-1] Filed by Creditor DEPCOM Power, Inc. (dpas) |
Filing 133 Joinder to #129 Response/Reply [RG-12] Filed by Creditor DEPCOM Power, Inc. (dpas) |
Filing 132 Certificate/Proof of Service of #131 Opposition/Objection [FH-1] (dpas) |
Filing 131 Opposition/Objection Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. Re: #123 Motion/Application for Compensation [FH-1] by the Law Office of RKF Global PLLC Special Counsel(s) (dpas) |
Filing 130 Certificate/Proof of Service of #129 Response/Reply [RG-12] (dpas) |
Filing 129 Response/Reply Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. Re: #120 Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez (dpas) |
Filing 128 Notice Of Deadline For Filing Claims In This Case Re: #22 Amended Chapter 11 Meeting Notice [RG-11] (lbef) |
Filing 127 Amended Notice of Appointment of Unsecured Creditors' Committee (lbef) |
Filing 126 Amended Master Address List (dpas) |
Filing 125 Amended Master Address List (Fee Paid $32) (eFilingID: 6968718) (dpas) |
Amendment Fee Paid ($32.00, Receipt Number: 369342, eFilingID: 6968718) (auto) |
![]() |
Filing 123 Motion/Application for Compensation [FH-1] by the Law Office of RKF Global PLLC Special Counsel(s) Filed by Special Counsel Daniel T. Fahner (shbs) |
Filing 122 Debtor-In-Possession Monthly Operating Report for Period Ending March 2021 (shbs) |
Filing 121 Notice of Hearing Re: #120 Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez to be held on 5/26/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 120 Motion/Application for Compensation [RG-12] by the Law Office of Gonzalez & Gonzalez Law, P.C. Debtors Attorney(s). Filed by Rosendo Gonzalez (shbs) |
Contacted Rosendo Gonzalez from the Law Office of Gonzalez & Gonzalez Law, P.C. on 04/23/21 regarding incorrectly submitted Order. Replacement Order requested Re: #84 Motion/Application to Pay [RG-8] (shbs) |
![]() |
Filing 119 Civil Minutes -- Motion Granted Re: #84 - Motion/Application to Pay [RG-8] (admin) |
Filing 118 Civil Minutes -- Hearing continued Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9]; Hearing to be held on 5/12/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 117 Civil Minutes -- Hearing continued Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10]; Hearing to be held on 5/12/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 116 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 5/12/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
![]() |
Filing 113 Debtor-In-Possession Monthly Operating Report for Period Ending March 2021 (shbs) |
Filing 112 Certificate/Proof of Service of Proposed Order, #109 Motion/Application to Employ Dundon Advisers, LLC as Financial Adviser(s) [DB-2], #110 Declaration, #111 Exhibit(s) (shbs) |
Filing 111 Exhibit(s) in support of #109 Motion/Application to Employ Dundon Advisers, LLC as Financial Adviser(s) [DB-2] (shbs) |
Filing 110 Declaration of Matthew J. Dundon in support of #109 Motion/Application to Employ Dundon Advisers, LLC as Financial Adviser(s) [DB-2] (shbs) |
Filing 109 Motion/Application to Employ Dundon Advisers, LLC as Financial Adviser(s) [DB-2] Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. (shbs) |
Filing 108 Notice of Deadline for Filing Claims in this Case [RG-11] (shbs) |
Filing 107 Notice of Continuance of Hearing Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10] (shbs) |
Filing 106 Notice of Continuance of Hearing Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9] (shbs) |
Filing 105 Notice of Appearance and Request for Notice Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. (shbs) |
Filing 104 Certificate/Proof of Service of #103 Response/Reply [RG-8] (shbs) |
Filing 103 Response/Reply Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. Re: #84 Motion/Application to Pay Various Pre-Petition Debts [RG-8] (shbs) |
![]() |
Filing 101 Limited Opposition/Objection Filed by Creditor MP Holdings, LP Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9] (shbs) |
Filing 100 Certificate/Proof of Service of Proposed Order, #98 Motion/Application to Employ Jamie P. Dreher as Attorney(s) [DB-1], #99 Declaration (shbs) |
Filing 99 Declaration of Jamie P. Dreher in support of #98 Motion/Application to Employ Jamie P. Dreher as Attorney(s) [DB-1] (shbs) |
Filing 98 Motion/Application to Employ Jamie P. Dreher as Attorney(s) [DB-1] Filed by Creditor Committees DEPCOM Power, Inc., Edges Electrical Group, LLC, XPO Global Forwarding, Inc. (shbs) |
Filing 97 Amended Summary of Schedules/Assets and Liabilities Schedule E/F Non-Individual (shbs) |
Filing 96 Amended Master Address List (Fee Paid $32) (eFilingID: 6950974) (shbs) |
Amendment Fee Paid ($32.00, Receipt Number: 368432, eFilingID: 6950974) (auto) |
Filing 95 Civil Minutes -- Motion Granted Re: #77 - Motion/Application for Examination and For Production of Documents [FH-1] (admin) |
Filing 94 Civil Minutes -- Motion Granted Re: #59 - Motion/Application to Employ Daniel T. Fahner as Special Counsel [RG-7] (admin) |
Filing 93 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 4/21/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 92 Notice of Hearing Re: #91 Motion/Application to Assume Lease or Executory Contract [RG-10] to be held on 4/21/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 91 Motion/Application to Assume Lease or Executory Contract [RG-10] Filed by Debtor Sunergy California LLC (shbs) |
Filing 90 Notice of Hearing Re: #89 Motion/Application to Assume Lease or Executory Contract [RG-9] to be held on 4/21/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 89 Motion/Application to Assume Lease or Executory Contract [RG-9] Filed by Debtor Sunergy California LLC (shbs) |
Filing 88 Certificate/Proof of Service of #86 Notice of Appointment of Unsecured Creditors' Committee (shbs) |
Filing 87 Certificate/Proof of Service of #86 Notice of Appointment of Unsecured Creditors' Committee (shbs) |
Filing 86 Notice of Appointment of Unsecured Creditors' Committee (shbs) |
Filing 85 Notice of Hearing Re: #84 Motion/Application to Pay Various Pre-Petition Debts [RG-8] to be held on 4/21/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 84 Motion/Application to Pay Various Pre-Petition Debts [RG-8] Filed by Debtor Sunergy California LLC (shbs) |
Filing 83 Notice of Appearance and Request for Notice Filed by Creditor Aluko America Inc. (shbs) |
Filing 82 Debtor-In-Possession Monthly Operating Report for Period Ending February 2021 (shbs) |
Filing 81 Amended Statement of Financial Affairs Non-Individual (shbs) |
Filing 80 Certificate/Proof of Service of #77 Motion/Application for Examination and For Production of Documents [FH-1], #78 Notice of Hearing, #79 Declaration (shbs) |
Filing 79 Declaration of Jennifer C. Hayes in support of #77 Motion/Application for Examination and For Production of Documents [FH-1] (shbs) |
Filing 78 Notice of Hearing Re: #77 Motion/Application for Examination and For Production of Documents [FH-1] to be held on 3/24/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 77 Motion/Application for Examination and For Production of Documents [FH-1] Filed by Creditor DEPCOM Power, Inc. (shbs) |
Filing 76 Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 75 Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 74 Transcript regarding hearing held on 02/24/21; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 3/10/2021. Redaction Request Due By 3/24/2021. Redacted Transcript Submission Due By 4/5/2021. Transcript access will be restricted through 6/1/2021. (shbs) |
Filing 73 Transcript regarding hearing held on 02212021; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 3/10/2021. Redaction Request Due By 03/24/2021. Redacted Transcript Submission Due By 04/5/2021. Transcript access will be restricted through 06/1/2021. (Williams, Janice) |
![]() |
![]() |
Filing 70 Motion/Application for Admission to Practice pro hac vice by Hyun Suk Choi (shbs) |
Filing 69 On 02/05/2021, an electronic notification sent to Josiah M. Prendergast at jprendergast@wjhattorneys.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 03/01/2021, mailed the attached letter to Josiah M. Prendergast at his/her primary postal address. (admin) |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 02/25/21. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Booker Carmichael, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
![]() |
Filing 65 Adversary Case 21-2015. (12 (Recovery of money/property - 547 preference)) : Complaint 21-02015 by Sunergy California LLC against Depcom Power, Inc.. (Fee Not Paid $350.00) (mgrs) |
Filing 64 Amended Summary of Schedules/Assets and Liabilities Schedule E/F Statement of Financial Affairs Non-Individual (mgrs) |
Filing 63 Amended Master Address List (Fee Paid $32) (eFilingID: 6937419) (mgrs) |
Amendment Fee Paid ($32.00, Receipt Number: 367669, eFilingID: 6937419) (auto) |
Filing 68 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 3/24/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 67 Civil Minutes -- Motion Granted Re: #8 - Motion/Application to Employ Rosendo Gonzalez as Attorney(s) [RG-1] (admin) |
Filing 62 Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 61 Declaration of Thomas Rosenberg in support of #59 Motion/Application to Employ Daniel T. Fahner as Special Counsel [RG-7] (msam) |
Filing 60 Notice of Hearing Re: #59 Motion/Application to Employ Daniel T. Fahner as Special Counsel [RG-7] to be held on 3/24/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (msam) |
Filing 59 Motion/Application to Employ Daniel T. Fahner as Special Counsel [RG-7] Filed by Debtor Sunergy California LLC (msam) |
Filing 58 Transcript regarding hearing held on 02092021; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 2/26/2021. Redaction Request Due By 03/12/2021. Redacted Transcript Submission Due By 03/22/2021. Transcript access will be restricted through 05/20/2021. (Williams, Janice) |
Filing 57 Notice of Appearance and Request for Notice Filed by Creditor DEPCOM Power, Inc. (vcaf) |
Filing 56 Debtor-In-Possession Monthly Operating Report for Period Ending January 31, 2021 (shbs) |
![]() |
Filing 54 Civil Minutes -- Motion Granted Re: #40 - Chapter 11 First Day Motion/Application to Pay [RG-6] (admin) |
Filing 53 Civil Minutes -- Motion Granted Re: #11 - Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] (admin) |
Filing 52 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 2/24/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) |
Filing 51 Notice of Appearance and Request for Notice Filed by Creditor Changzhou Almaden Co. Ltd. (kwis) |
Filing 50 Declaration of Han Lu in support of #40 Chapter 11 First Day Motion/Application to Pay [RG-6] (kwis) |
![]() |
![]() |
Filing 47 Notice of Appearance and Request for Notice Filed by Creditors XPO Customs Clearance Solutions, LLC, XPO GF America, Inc, XPO Global Forwarding, Inc. (jlns) |
Filing 46 Civil Minutes -- Hearing continued Re: #40 Chapter 11 First Day Motion/Application to Pay [RG-6]; Hearing to be held on 2/12/2021 at 01:00 PM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 45 Civil Minutes -- Hearing Held/Concluded Re: #35 Chapter 11 First Day Motion/Application Seeking Authorization to Pay Various Pre-Petition Debts [RG-5] GRANTED (ltas) |
Filing 44 Civil Minutes -- Hearing continued Re: #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3]; Hearing to be held on 2/12/2021 at 01:00 PM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 43 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756); Status Conference now to be held on 2/12/2021 at 01:00 PM at Sacramento Courtroom 35, Department C (ltas) |
Filing 42 Notice of Appearance and Request for Notice Filed by Creditor Cypress Creak EPC, LLC (lars) |
Filing 41 Notice of Hearing Re: #40 Chapter 11 First Day Motion/Application to Pay [RG-6] to be held on 2/9/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (lars) |
Filing 40 Chapter 11 First Day Motion/Application to Pay [RG-6] Filed by Debtor Sunergy California LLC (lars) |
Filing 39 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Notice of Hearing Re: 38 Motion/Application to Pay [RG-6] to be held on 2/9/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (lars) Modified on 2/8/2021 (lars). |
Filing 38 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Motion/Application to Pay [RG-6] Filed by Debtor Sunergy California LLC (lars) Modified on 2/8/2021 (lars). |
Filing 37 Supplemental Declaration of Han Lu and In Jun Jeong in support of #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] (shbs) |
Filing 36 Notice of Hearing Re: #35 Chapter 11 First Day Motion/Application Seeking Authorization to Pay Various Pre-Petition Debts [RG-5] to be held on 2/9/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 35 Chapter 11 First Day Motion/Application Seeking Authorization to Pay Various Pre-Petition Debts [RG-5] Filed by Debtor Sunergy California LLC (shbs) |
Filing 34 Certificate/Proof of Service of #33 Notice of Appearance and Request for Notice (shbs) |
Filing 33 Notice of Appearance and Request for Notice Filed by Creditor Coldwell Solar 1, LLC (shbs) |
Filing 30 Case Status Report Re: #1 Voluntary Petition Filed by Debtor Sunergy California LLC (shbs) |
Filing 29 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 28 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 27 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
![]() |
Filing 25 Civil Minutes -- Motion Granted Re: #19 - Chapter 11 First Day Motion/Application Seeking Authorization to Pay Pre-Petition Employees' Salary (and Related Payroll Taxes and Costs) [RG-4] (admin) |
Filing 24 Amended Master Address List (Fee Paid $32) (eFilingID: 6926491) (shbs) |
Filing 23 Amended Summary of Schedules/Assets and Liabilities Schedule A/B Schedule E/F Schedule G Statement of Financial Affairs Non-Individual (shbs) |
Amendment Fee Paid ($32.00, Receipt Number: 367114, eFilingID: 6926491) (auto) |
Filing 22 Amended Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/25/2021 at 10:00 AM, see Notice for Location of Meeting. (Brugger, Laurie) |
Filing 21 Amend Order Re: #5 Order Re Chapter 11 Status Conference and Notice Thereof ; Service by the Deputy Clerk is not required. (shbs) |
Filing 20 Notice of Hearing Re: #19 Chapter 11 First Day Motion/Application Seeking Authorization to Pay Pre-Petition Employees' Salary (and Related Payroll Taxes and Costs) [RG-4] to be held on 1/29/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 19 Chapter 11 First Day Motion/Application Seeking Authorization to Pay Pre-Petition Employees' Salary (and Related Payroll Taxes and Costs) [RG-4] Filed by Debtor Sunergy California LLC (shbs) |
Filing 18 Notice of Continued Hearing Re: #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] to be held on 2/9/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 17 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/24/2021 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 4/26/2021. Proofs of Claim due by 5/25/2021. (Brugger, Laurie) |
Filing 32 Civil Minutes -- Motion Granted Re: #12 - Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amounts Due to Utility Companies for Altering, Refusing or Discontinuing Services, and Deeming Utility Companies Adequate Protection with Payment of Security Depos (admin) |
Filing 31 Civil Minutes -- Hearing continued Re: #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3]; Hearing to be held on 2/9/2021 at 10:00 AM at Sacramento Courtroom 35, Department C. (ltas) |
Filing 16 Request for Special Notice Filed by Creditor Borrego Solar Systems, Inc. (shbs) |
Filing 15 Notice of Hearing Re: #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] to be held on 1/27/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Filing 14 Notice of Hearing Re: #12 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amounts Due to Utility Companies for Altering, Refusing or Discontinuing Services, and Deeming Utility Companies Adequate Protection with Payment of Security Deposit to be held on 1/27/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Hearing Re: #11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] to be held on 1/27/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) |
Hearing Re: #12 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amounts Due to Utility Companies for Altering, Refusing or Discontinuing Services, and Deeming Utility Companies Adequate Protection with Payment of Security Deposit [RG-2] to be held on 1/27/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) . |
Filing 13 Notice of Appearance and Request for Notice Filed by Creditor DEPCOM Power, Inc. (shbs) |
Filing 12 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amounts Due to Utility Companies for Altering, Refusing or Discontinuing Services, and Deeming Utility Companies Adequate Protection with Payment of Security Deposit [RG-2] Filed by Debtor Sunergy California LLC (shbs) |
Filing 11 Chapter 11 First Day Motion/Application Seeking Authorization for Payment of Pre-Petition Amount Due to Vendor Aluko America, Inc. [RG-3] Filed by Debtor Sunergy California LLC (shbs) |
Filing 10 Change of Mailing Address for Creditor Aluko America Inc (shes) |
Filing 9 Notice of Hearing Re: #8 Motion/Application to Employ Rosendo Gonzalez as Attorney(s) [RG-1] to be held on 2/24/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (shes) |
Filing 8 Motion/Application to Employ Rosendo Gonzalez as Attorney(s) [RG-1] Filed by Debtor Sunergy California LLC (shes) |
Filing 7 Request for Special Notice Filed by Creditor MP Holdings, LP (shes) |
Filing 6 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) |
![]() |
Filing 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (shbs) |
Filing 3 Verification and Master Address List Re: #2 Notice of Incomplete Filing (shbs) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 1/27/2021; (shes) |
Filing 1 Statement Regarding Ownership of Corporate Debtor/Party (See Page #45 of Voluntary Petition) (shes) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 366927, eFilingID: 6922756) (auto) |
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.