SunPower Corporation
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Craig T Goldblatt |
Case #: | 1:24-bk-11649 |
Case Filed: | Aug 05, 2024 |
Plan Confirmed: | Oct 18, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | Over 100,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
SunPower Corporation
880 Harbour Way South Suite 600
Richmond, CA 94804 |
Represented By
|
Last checked: Sunday Mar 02, 2025 7:27 PM EST |
Attorney
Kirkland & Ellis LLP and Kirkland & Ellis International LLP
|
|
Attorney
Raines Feldman Littrell LLP
824 North Market Street Suite 805
Wilmington, DE 19801 |
|
Attorney
Richards, Layton & Finger, P.A.
|
Represented By
|
Claims Agent
Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor
New York, NY 10017 |
|
Cred. Comm. Chair
Alplus, Inc.
6203 San Ignacio Avenue, Suite 110
San Jose, CA 95119 |
|
Cred. Comm. Chair
Kamtech Restoration Corp
203 Sheridan Blvd.
Inwood, NY 11096 |
|
Cred. Comm. Chair
Legacy Solar, LLC
301 S. Quincy Street
Towanda, IL 61776 |
|
Cred. Comm. Chair
Optomi, LLC
One Glenlake Parkway, Suite 1250
Atlanta, GA 30328 |
|
Cred. Comm. Chair
SSES, Inc. (dba SunPower by Sun Solar
8803 Scobee Street
Bakersfield, CA 93311 |
|
Cred. Comm. Chair
Xiamen Ampace Technology Limited
|
|
Cred. Comm. Chair
Zyxel Communications, Inc.
1130 N. Miller Street
Anaheim, CA 92806 |
|
Creditor
3132-3200 Dwight Road, LLC
|
Represented By
|
Creditor
7 Oaks Group, LLC
999 Playa Del Norte Drive, Suite 510
Tempe, AZ 85288 |
Represented By
|
Creditor
AFCO Acceptance Corporation
Miles & Stockbridge P.C. 100 Light St., 7th Floor
Baltimore, MD 21202 |
Represented By
|
Creditor
AMEX TRS Co., Inc.
PO Box 3001
Malvern, PA 19355 |
|
Creditor
American Contractors Indemnity Company
|
Represented By
|
Creditor
Aurora Solar Inc.
|
Represented By
|
Creditor
Aximsoft Corporation
6101 Bolinger Canyon Rd. #343
San Ramon, CA 94583 |
|
Creditor
B9 Sequoia Waterford Owner LP aka PS Business Parks LP
|
Represented By
|
Creditor
BPAZ Holdings 42, LLC
|
Represented By
|
Creditor
Sandra Bailey
4768 E Cornell Av
Fresno, CA 93703 |
|
Creditor
Laura Baker
814 S. Wade Circle
Boise, ID 83705 |
|
Creditor
Best Payment Solutions, Inc.
|
Represented By
|
Creditor
Bockman & Woody Electric Co., Inc.
|
Represented By
|
Creditor
Isaac Breuer
|
Represented By
|
Creditor
CWD Loma, Inc. dba California Premier Solar Construction
|
Represented By
|
Creditor
Canyon Park Owner II, LLC
|
Represented By
|
Creditor
Carl Zeiss Industrial Metrology
|
Represented By
|
Creditor
Carl Zeiss Industrial Metrology, LLC and Zeiss Industrial Quality Solutions
|
Represented By
|
Creditor
Chubb Companies
|
Represented By
|
Creditor
Cigna Health and Life Insurance Company
|
Represented By
|
Creditor
City Of El Paso
112 E. Pecan St. Suite 2200
San Antonio, TX 78205 |
Represented By
|
Creditor
City of Houston
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
ColFin 2016-2 Industrial Owner, LLC
|
Represented By
|
Creditor
Concord4C LLC
|
Represented By
|
Creditor
Consolidated Electrical Distributors Inc. d/b/a Greentech Renewables
|
Represented By
|
Creditor
Continental Residential, Inc.
|
Represented By
|
Creditor
Credit Agricole Corporate and Investment Bank
|
Represented By
|
Creditor
D.R. Horton BAY, Inc.
|
Represented By
|
Creditor
D.R. Horton CA2, Inc.
|
Represented By
|
Creditor
D.R. Horton Los Angeles Holding Company, Inc.
|
Represented By
|
Creditor
D.R. Horton VEN, Inc.
|
Represented By
|
Creditor
DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QH2
200 Biddle Avenue Suite 107 Suite 107
Newark, DE 19702 |
Represented By
|
Creditor
Dallas County
Linebarger Goggan Blair & Sampson, LLP c/o John K. Turner 2777 N. Stemmons Fwy, Ste. 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Dalsin Industries, Inc.
|
Represented By
|
Creditor
Datasite LLC
|
Represented By
|
Creditor
Shannen Decrossas
29 LINDULAKE DR
Cabot, AR 72023 |
Represented By
|
Creditor
Dream Finders Homes, Inc.
|
Represented By
|
Creditor
Duane Morris LLP
30 South 17th Street
Philadelphia, PA 19103 |
Represented By
|
Creditor
Enphase Energy, Inc.
|
Represented By
|
Creditor
Enterprise FM Trust
|
Represented By
|
Creditor
Enterprise Fleet Management, Inc.
|
Represented By
|
Creditor
Evernorth Care Solutions, Inc.
|
Represented By
|
Creditor
FH II Homebuilders, Inc.
|
Represented By
|
Creditor
Finch, Thornton & Baird, LLP
|
Represented By
|
Creditor
Donald E. Garland
|
Represented By
|
Creditor
Tara and Paul Ghiglieri
|
Represented By
|
Creditor
Global Aerospace, Inc., as Insurance Pool Manager for American Alternative Insurance Corporation, National Indemnity Company, and Tokio Marine America Insurance Company
|
Represented By
|
Creditor
Google LLC
White and Williams LLP c/o Michael Ingrassia 600 N. King Street, Suite 800
Wilmington, DE 19801 |
Represented By
|
Creditor
HPH Homebuilders 2000 L.P.
|
Represented By
|
Creditor
Hartford Fire Insurance Company and its affiliated insurance companies
|
Represented By
|
Creditor
Houston Community College System
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Houston ISD
Linebarger Goggan Blair & Sampson LLP Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
InfluxData, Inc.
|
Represented By
|
Creditor
International Decision Systems, Inc. d/b/a Solifi
|
Represented By
|
Creditor
Iron mountain Information Management, LLC
1101 Enterprise Drive
Royersford, PA 19468 |
Represented By
|
Creditor
Irving ISD
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway, Ste 1000
Dallas, TX 75207 |
Represented By
|
Creditor
JJD Electric LLC
6 North Broad Street, Suite 100
Woodbury, NJ 08096 |
Represented By
|
Creditor
Kamtech Restoration Corp d/b/a Kamtech Solar Solutions
|
Represented By
|
Creditor
Leonard Roofing, Inc.
|
Represented By
|
Creditor
Link Logistics Real Estate Management LLC
|
Represented By
|
Creditor
Mark D. Allen Trust dated July 15, 1999
|
Represented By
|
Creditor
Mark McCreary
|
Represented By
|
Creditor
Meritage Homes of California
|
Represented By
|
Creditor
Meritage Homes of California a/k/a Meritage Homes of Northern California and a/k/a Meritage Homes of Southern California
|
Represented By
|
Creditor
Metric Funnel Consulting LLC
|
Represented By
|
Creditor
Microsoft Corporation
Fox Rothschild LLP Attn: Maria A. Milano 1001 4th Ave Suite 4400
Seattle, WA 98154 |
Represented By
|
Creditor
Momentum Solar, LLC
|
Represented By
|
Creditor
NEM Solar Targetco, LLC
|
Represented By
|
Creditor
NTT DATA, Inc.
|
Represented By
|
Creditor
NYIP Owner II LLC
|
Represented By
|
Creditor
Nationstar Mortgage LLC
|
|
Creditor
NewRez LLC dba Shellpoint Mortgage Servicing
Bankruptcy Department PO Box 10826
Greenville, SC 29603 |
|
Creditor
NovaSource Power Opco, Inc.
|
Represented By
|
Creditor
Observatory Hometech, LLLP dba SunTalk Solar
Attn: Peter A. Cal, Esq. 675 Fifteenth Street, Suite 2300
Denver, CO 80202 |
Represented By
|
Creditor
Okta Inc.
|
Represented By
|
Creditor
Oracle America, Inc.
Buchalter, a Professional Corporation c/o Shawn M. Christianson, Esq. 425 Market St., Suite 2900
San Francisco, CA 94105 |
Represented By
|
Creditor
Joel Poladian
420 Camino Vista Verde
San Clemente, CA 92673 |
|
Creditor
RREEF AMERICA REIT II PORTFOLIO, L.P.
901 Dove St Ste 120
Newport Beach, CA 92660 |
Represented By
|
Creditor
Kendall Ray
2110 Corbett Rd
Orlando, FL 32826 |
Represented By
|
Creditor
Ronnet Ray
2110 Corbett Rd
Orlando, FL 32826 |
Represented By
|
Creditor
Right Management, Inc
4650 North Port Washington Rd.
Milwaukee, WI 53212 |
Represented By
|
Creditor
SAINT GEORGE PLACE MANAGEMENT DISTRICT
Perdue, Brandon, Fielder, Collins & Mott 1235 North Loop West Suite 600
Houston, TX 77008 |
Represented By
|
Creditor
SST Construction, LLC
|
Represented By
|
Creditor
Salesforce, Inc.
White and Williams LLP c/o Michael Ingrassia 600 North King Street, Suite 800
Wilmington, DE 19801 |
Represented By
|
Creditor
Senga Energy, LLC
|
Represented By
|
Creditor
Shea Homes, Inc. and Shea Homes Limited Partnership
|
Represented By
|
Creditor
Marlina Sheridan
13 Orient Ave
Brentwood, NY 11717 |
|
Creditor
Solar Savings Direct, Inc.
3867 Dividend Drive, Suite A
Shingle Springs, CA 95662 |
Represented By
|
Creditor
Sonpar Key Accounts, LLC
BERGER MCDERMOTT LLP 1105 N Market Street 11th Floor
Wilmington, DE 19803 |
Represented By
|
Creditor
Dennis Storz
|
Represented By
|
Creditor
SunRoof Roofing, Inc.
2021 Las Positas Court Suite 120
Livermore, CA 94551 |
Represented By
|
Creditor
TN Dept of Revenue
Bankruptcy Division P.O. Box 20207
Nashville, TN 37202 |
Represented By
|
Creditor
Taylor Morrison Services, Inc. and Taylor Morrison of California, LLC
|
Represented By
|
Creditor
Taylor Morrison Services, Inc., Taylor Morrison of California, LLC and William Lyon Homes, Inc.
|
Represented By
|
Creditor
Texas Comptroller of Public Accounts, Revenue Accounting Division
Christopher S. Murphy PO Box 12548
Austin, TX 78711 |
Represented By
|
Creditor
The County of Williamson, Texas
McCreary Veselka Bragg & Allen PC Attn: Julie Anne Parsons PO Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The New Home Company Inc.
|
Represented By
|
Creditor
Three Prop., Inc.
1521 Concord Pike Suite 305
Wilmington, DE 19803 |
Represented By
|
Creditor
Toyota Industries Commercial Finance Inc.
|
Represented By
|
Creditor
Travis County
P.O. Box 1748
Austin, TX 78767 |
Represented By
|
Creditor
Tri Pointe Homes, Inc.
|
Represented By
|
Creditor
U.S. Securities and Exchange Commission
Atlanta Regional Office 950 East Paces Ferry Road, NE Suite 900
Atlanta, GA 30326 |
Represented By
|
Creditor
U.S. Specialty Insurance Company
|
Represented By
|
Creditor
United American Marketing Corp.
100 Tower Drive, Suite 120
Burr Ridge, IL 60527 |
Represented By
|
Creditor
Abraham Valdez
5 Coyote Springs Rd. SE
Alburque, NM 87123 |
|
Creditor
Wells Fargo Bank, N.A.
|
Represented By
|
Creditor
Western Pacific Housing, Inc.
|
Represented By
|
Creditor
Zyxel Communications, Inc.
|
Represented By
|
Creditor Committee
Committe of Unsecured Creditors
|
Represented By
|
Financial Advisor
Province LLC
2360 Corporate Circle Suite 340
Henderson, NV 89074 |
|
Interested Party
AT&T Enterprises, LLC
|
Represented By
|
Interested Party
Anderson Logistic Assets LLC
|
Represented By
|
Interested Party
Apex Design Group, Inc.
|
Represented By
|
Interested Party
Applied Surety Underwriters
|
Represented By
|
Interested Party
Arch Insurance Company
|
Represented By
|
Interested Party
Arevon Energy, Inc.
1819 Fifth Ave. N.
Birmingham, AL 35203 |
Represented By
|
Interested Party
Argonaut Insurance Company
|
Represented By
|
Interested Party
Atlas Securitized Products Holdings, L.P., Atlas Securitized Products Funding 1, L.P., and certain affiliates and/or subsidiaries thereof
|
Represented By
|
Interested Party
Austin Enterprise DC LLC
|
Represented By
|
Interested Party
Bank of America, N.A., the First Lien Agent
|
Represented By
|
Interested Party
Dorothy Boager
10271 E. Corte Madera Fina
Tucson, AZ 85730 |
|
Interested Party
Roberta Bonney
5202 E. Emile Zola
Scottsdale, AZ 85254 |
|
Interested Party
Dorma Bruce
617 East 77th Street
Brooklyn, NY 11236 |
|
Interested Party
Huy Cao
7135 Eagle Canyon Rd NE
Albuquerque, NM 87113 |
|
Interested Party
Fabiola Casas
12423 Gold Dust Way
Victorville, CA 92392 |
|
Interested Party
Complete Solaria, Inc.
|
Represented By
|
Interested Party
D.R. Horton CA3, Inc.
|
Represented By
|
Interested Party
Ron De Schalit
10271 E. Corte Madera Fina
Tucson, AZ 85730 |
|
Interested Party
Frances Dejesus
2214 W Shackleton Dr
Phoenix, AZ 85086 |
|
Interested Party
Frank Deni
21056 Cantebury Lane
Lake Forest, CA 92630 |
|
Interested Party
Carlos Duarte
27561 Corte Del Sol
Moreno Valley, CA 92555 |
|
Interested Party
Endurance American Insurance Company
|
Represented By
|
Interested Party
Karen Esposito
90 Vista Avenue
Staten Island, NY 10304 |
|
Interested Party
Daniel Fairfax
675 Greenview Pl
Los Altos, CA 94024 |
|
Interested Party
Fifth Third Bank, N.A.
|
Represented By
|
Interested Party
Freedom Solar Holdings LLC
|
Represented By
|
Interested Party
Jacob Frick
48420 Terrena Court
Palm Desert, CA 92260 |
|
Interested Party
Nahum Gat
1227 9th St.
Manhattan Beach, CA 90266 |
|
Interested Party
Fred Gates
2332 Main St.
Napa, CA 94558 |
|
Interested Party
Goodfinch Management, LLC, on behalf of its managed funds
|
Represented By
|
Interested Party
Tom Guardamondo
|
Represented By
|
Interested Party
Hannon Armstrong Capital, LLC
|
Represented By
|
Interested Party
Hilco Commercial Industrial, LLC
5 Revere Drive Suite 206
Northbrook, IL 60062 |
Represented By
|
Interested Party
William Husk
102 Crowm Point Ct.
Greer, SC 29650 |
|
Interested Party
KB HOME Coastal Inc.
|
Represented By
|
Interested Party
KB HOME Greater Los Angeles Inc.
|
Represented By
|
Interested Party
KB HOME Raleigh-Durham Inc.
|
Represented By
|
Interested Party
KB HOME Sacramento Inc.
|
Represented By
|
Interested Party
KB HOME Service Company LLC
|
Represented By
|
Interested Party
KB HOME South Bay, Inc.
|
Represented By
|
Interested Party
Thomas C. Kasprzak
53 MacArthur Road
Northbridge, MA 01534 |
|
Interested Party
Kerzner Associates No. 9, LLC
|
Represented By
|
Interested Party
Kurt Knodt
1280 Lomard St. Apt 308
San Francisco, CA 94109 |
|
Interested Party
Kathryn Louise Knox
|
Represented By
|
Interested Party
Kuehne + Nagel Inc.
|
Represented By
|
Interested Party
Lexon Insurance Company
|
Represented By
|
Interested Party
MN8 Energy LLC
|
Represented By
|
Interested Party
Linda Maccarrone
24334 N. 27th Pl.
Phoenix, AZ 85024 |
|
Interested Party
Bryan Magleby
Idaho Innovation Center 2230 N. Yellow Stone Hwy
Idaho Falls, ID 83401 |
|
Interested Party
Fred Martin
MARTIN ROOFING 6608 Federal Blvd
Lemon Grove, CA 91945 |
|
Interested Party
Maxeon Solar Technologies, Ltd.
|
Represented By
|
Interested Party
Timur Murtazayev
63 Mayberry Promenade
Staten Island, NY 10312 |
|
Interested Party
Marco D. Nunez
2845 Wensley Ave
El Centro, CA 92243 |
|
Interested Party
William Pape
48420 Terrena Court
Palm Desert, CA 92260 |
|
Interested Party
Pennsylvania Insurance Company
|
Represented By
|
Interested Party
Pulte Purchasing Corporation
|
Represented By
|
Interested Party
Regal Voice, Inc.
276 5th Avenue, Suite 704 #846
New York, NY 10001 |
|
Interested Party
SMA Solar Technology America LLC
|
Represented By
|
Interested Party
Laura Seese
15 Schoolhouse Landing
East Granby, CT 06026 |
|
Interested Party
Siriuspoint America Insurance Company
|
Represented By
|
Interested Party
Sol Holding, LLC
|
Represented By
|
Interested Party
Solar 4 America Technology, Inc.
|
Represented By
|
Interested Party
Solar Mite Solutions, LLC
|
Represented By
|
Interested Party
Spruce Power Holding Corporation
|
Represented By
|
Interested Party
Steamfitters Local 449 Pension & Retirement Security Funds
|
Represented By
|
Interested Party
Steve Swickard
4137 Abaco Drive
Tavares, FL 32778 |
|
Interested Party
Syncro Corporation
|
Represented By
|
Interested Party
Taylor Morrison Services, Inc. and William Lyon Homes, Inc.
|
Represented By
|
Interested Party
Thrive Works, Inc.
|
Represented By
|
Interested Party
TotalEnergies Distributed Generation USA, LLC
|
Represented By
|
Interested Party
Paul M. Weber
41511 Ventana Drive
Palmdale, CA 93551 |
|
Interested Party
Western Pacific Housing, Inc.
|
Represented By
|
Interested Party
Linda Williams
|
|
Interested Party
Wizeline, Inc.
|
Represented By
|
Interested Party
Todd York
6508 West Desert Lane
Laveen, AZ 85339 |
|
Interested Party
Miroslaba Auyon-Whitaker
616 S. Pepper St.
Anaheim, CA 92802 |
|
Interested Party
James D. Coon
1040 Don Pico Rd.
Spring Valley, CA 91978 |
|
Interested Party
Elaine Edmond
3481 Penelope Dr.
Stockton, CA 95202 |
|
Interested Party
Valerie Eyer
6925 Spinel Ave
Rancho Cucamonga, CA 91701 |
|
Interested Party
Pauline Pisiw
8552 Cottonseed Way
Elk Grove, CA 95624 |
|
Interested Party
Ryan Starnowsky
Commonwealth of Pennsylvania Department of Labor & Industry Collections Support Unit PO Box 68568
Harrisburg, PA 17106 |
|
Interested Party
Wenhua Zhang
22 Brookshire Ln
Farmington, CT 06032 |
|
Other Prof.
Alvarez & Marsal North America, LLC
|
|
Other Prof.
Legal Resources Group, LLC d/b/a Legalpeople
|
|
Other Prof.
Moelis & Company LLC
|
|
Other Prof.
Skadden, Arps, Meagher, Slate & Flom LLP
|
|
Other Prof.
Creditor Trustee, Steven Balasiano
|
Represented By
|
Transcriber
Reliable Companies
1007 North Orange St
Wilmington, DE 19801 |
|
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801 |
Represented By
|
Docket last updated: 3 hours ago |
Thursday, April 24, 2025 | ||
1489 | 1489
![]() BNC Certificate of Mailing. Notice Date 04/24/2025. (Admin.) |
|
1488 | 1488
![]() Certificate of Mailing of Joseph Saraceni . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
|
1487 | 1487
![]() Certificate of Mailing of Joseph Saraceni . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
|
1486 | 1486
![]() Certificate of Mailing of Joseph Saraceni . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
|
1485 | 1485
![]() Order Approving Stipulation Providing Claimant Relief from the Automatic Stay and The Plan Injunction, Each to the Extent Applicable, to Pursue Recovery Action Against Debtors . Signed on 4/24/2025. (DCY) |
|
Att: 1
![]() |
||
Wednesday, April 23, 2025 | ||
1484 | 1484
![]() Certification of Counsel Regarding Order Approving Stipulation Providing Claimant Relief from the Automatic Stay and The Plan Injunction, Each to the Extent Applicable, to Pursue Recovery Action Against Debtors Filed by SunPower Corporation. (Madron, Jason) |
|
Att: 1
![]() |
||
1483 | 1483
![]() Notice of Withdrawal of Appearance. Steven G. Polard has withdrawn from the case. Filed by Meritage Homes of California a/k/a Meritage Homes of Northern California and a/k/a Meritage Homes of Southern California. (Polard, Steven) |
|
1482 | 1482
![]() Order Approving Stipulation by and Between the Plan Administrator and Leonard Roofing, Inc. Allowing Administrative Expense Claims Signed on 4/23/2025. (NAB) |
|
Att: 1
![]() |
||
1481 | 1481
![]() Amended and Superseding Order Sustaining Plan Administrator's Ninth Omnibus Objection to Certain Reclassified Claims, Partially Satisfied Claims, No Liability Claims, Substantive Duplicate Claims, and Insufficient Documentation Claims (Substantive) Signed on 4/23/2025. (NAB) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
1480 | 1480
![]() Certification of Counsel Regarding Order Approving Stipulation by and Between the Plan Administrator and Leonard Roofing, Inc. Allowing Administrative Expense Claims Filed by SunPower Corporation. (Madron, Jason) |
|
Att: 1
![]() |
||
Tuesday, April 22, 2025 | ||
1479 | 1479
![]() Certification of Counsel Concerning the "Amended and Superseding Order Sustaining Plan Administrator's Ninth Omnibus Objection to Certain Reclassified Claims, Partially Satisfied Claims, No Liability Claims, Substantive Duplicate Claims, and Insufficient Documentation Claims (Substantive)" [D.I. 1370] Filed by SunPower Corporation. (Javorsky, Zachary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
1478 | 1478
![]() BNC Notice of Order Granting, In Part, Nahum Gat's Motions (NAB) |
|
1477 | 1477
![]() Order Granting, In Part, Nahum Gat's Motions Signed on 4/22/2025. (NAB) |
|
1476 | 1476
![]() Letter Filed by Tracy Masterson. (ALD) |
|
1475 | 1475
![]() Hearing Held/Court Sign-In Sheet and Zoom Registration (TMM) |
|
1474 | 1474
![]() Court Date & Time [04/22/2025 10:00:00 AM]. File Size [ 5912 KB ]. Run Time [ 00:25:39 ]. (admin) |
|
Monday, April 21, 2025 | ||
1473 | 1473
![]() Certificate of Mailing of Joseph Saraceni . Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
|
1472 | 1472
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SunPower Corporation. Hearing scheduled for 4/22/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Javorsky, Zachary) |
|
1471 | 1471
![]() Exhibit(s) (Notice of Filing of Proposed "Order Granting in Part Nahum Gat's Motions") Filed by SunPower Corporation. (Javorsky, Zachary) |
|
Att: 1
![]() |
||
1470 | 1470
![]() Reply in Further Support of Motion to Compel Disclosure of Responsible Party and In Response to Limited Objection Filed by Nahum Gat (ALD) |
|
Thursday, April 17, 2025 | ||
1469 | 1469
![]() Notice of Satisfaction of Claim (The Plan Administrator's Fourth Notice of Satisfaction of Certain Claims) . Filed by SunPower Corporation. (Javorsky, Zachary) |
|
Att: 1
![]() |
||
1468 | 1468
![]() Omnibus Objection to Claims (The Plan Administrator's Thirteenth Omnibus Objection to Certain Late Claims (Non- Substantive)) . Filed by SunPower Corporation. Hearing scheduled for 5/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/8/2025. (Javorsky, Zachary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1467 | 1467
![]() Omnibus Objection to Claims (The Plan Administrator's Twelfth Omnibus Objection to Certain Partially Satisfied Claims, No Liability Claims, and Insufficient Documentation Claims (Substantive)) . Filed by SunPower Corporation. Hearing scheduled for 5/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/8/2025. (Javorsky, Zachary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1466 | 1466
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SunPower Corporation. Hearing scheduled for 4/22/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Madron, Jason) |
|
1465 | 1465
![]() Order Sustaining Plan Administrators Eleventh Omnibus Objection to Certain Insufficient Documentation Claims, No Liability Claims, Reclassified Claims, Partially Satisfied Claims, and Amount Modify Claims (Substantive (related document(s)1409 ) Signed on 4/17/2025. (Attachments: #1 Schedule 1 #2 Schedule 2 #3 Schedule 3 #4 Schedule 4 #5 Schedule 5) (NAB) |
|
1464 | 1464
![]() Order Sustaining Plan Administrator's Tenth Omnibus Objection to Certain Late Claims and Amended and Replaced Claims (Non-Substantive)). Signed on 4/17/2025. (NAB) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
1463 | 1463
![]() Order Sustaining Plan Administrator's Ninth Omnibus Objection to Certain Reclassified Claims, Partially Satisfied Claims, No Liability Claims, Substantive Duplicate Claims, and Insufficient Documentation Claims (Substantive) Signed on 4/17/2025. (NAB) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
1462 | 1462
![]() Order Sustaining the Plan Administrator's Eighth Omnibus Objection to Certain Late Claims and Amended and Replaced Claims (Non-Substantive) Signed on 4/17/2025. (NAB) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
1461 | 1461
![]() Order Terminating Automatic Stay Under Section 362 of the Bankruptcy Code Signed on 4/17/2025. (NAB) |
|
1460 | 1460
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by SunPower Corporation. Hearing scheduled for 4/22/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Madron, Jason) |
|
1459 | 1459
![]() Reply In Further Support of Motion To Compel Disclosure Of Responsible Party and In Response To Limited Objection Filed by Nahum Gat (TMM) |