California Eastern Bankruptcy Court

Case number: 2:21-bk-20172 - Sunergy California LLC - California Eastern Bankruptcy Court

Case Information
Case title
Sunergy California LLC
Chapter
11
Judge
Christopher M. Klein
Filed
01/20/2021
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

APLDIST, APPEAL, ADVPEND




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 21-20172

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  01/20/2021
Plan confirmed:  07/28/2022
341 meeting:  02/25/2021
Deadline for objecting to discharge:  04/26/2021

Debtor

Sunergy California LLC

4801 Urbani Avenue
McClellan, CA 95652
SACRAMENTO-CA
Tax ID / EIN: 36-4860227

represented by
Rosendo Gonzalez

530 South Hewitt Street #148
Los Angeles, CA 90013
(213) 452-0070

Trustee

Jeffrey Perea

333 S Hope St #3625
Los Angeles, CA 90071

represented by
Gregory C. Nuti

411 30th Street, Suite 408
Oakland, CA 94609
510-506-7153

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
Attn: Booker T. Carmichael
2500 Tulare Street, Suite 1401
Fresno, CA 93721

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

Booker T. Carmichael

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002
TERMINATED: 10/22/2021

Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096

Creditor Committee

DEPCOM Power, Inc.

Steve Chun
9185 E. Pima Center Parkway #100
Scottsdale, AZ 85258

represented by
Jamie P. Dreher

621 Capitol Mall, 18th Floor
Sacramento, CA 95814
Email: [email protected]

Creditor Committee

XPO Global Forwarding, Inc.

Stephanie Penninger, Esq.
11215 North Community House Road
Charlotte, NC 28277

represented by
Jamie P. Dreher

(See above for address)

Creditor Committee

Edges Electrical Group, LLC

Gleb Finkelman
1135 Auzerais Avenue
San Jose, CA 94126

represented by
Jamie P. Dreher

(See above for address)

Creditor Committee

DHD Enterprise Corp.

Paul J. Wagstaffe
5150 Fair Oaks Blvd. No 101-285
Carmichael, CA 95608

 
 
Creditor Committee

Seraphim Solar USA Manufacturing, Inc.

Paul J. Pascuzzi
500 Capitol Mall, Suite 2250
Sacramento, CA 95814

 
 
Creditor Committee

Sunrise Energy Solution, Inc.

David E. Frank
1517 Lincoln Way
Auburn, CA 95603
 
 

Latest Dockets
Date Filed#Docket Text
03/04/2024690Docket Text
Certificate/Proof of Service of 687 Motion/Application for Final Decree and Order Closing Case [NH-19], 688 Notice of Hearing, 689 Chapter 11 Post Confirmation Final Report and Account (shbs) (Entered: 03/04/2024)
03/04/2024689Docket Text
Chapter 11 Post Confirmation Final Report and Account Filed by Interested Party Hank Spacone (shbs) (Entered: 03/04/2024)
03/04/2024688Docket Text
Notice of Hearing Re: 687 Motion/Application for Final Decree and Order Closing Case [NH-19] to be held on 4/2/2024 at 11:00 AM at Sacramento Courtroom 35, Department C. (shbs) (Entered: 03/04/2024)
03/04/2024687Docket Text
Motion/Application for Final Decree and Order Closing Case [NH-19] Filed by Interested Party Hank Spacone (shbs) (Entered: 03/04/2024)
02/09/2024686Docket Text
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 [02/07/2024 11:26:00 AM]. File Size [ 1417 KB ]. Run Time [ 00:04:01 ]. (auto). (Entered: 02/09/2024)
02/07/2024685Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756) [CAE-1]; Status Conference to be held on 5/1/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 02/08/2024)
02/05/2024Docket Text
Adversary Proceeding 2:23-ap-2004 Closed (shbs) (Entered: 02/05/2024)
01/15/2024684Docket Text
Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 12/31/2023 (shbs) (Entered: 01/16/2024)
12/08/2023683Docket Text
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 [ 12/5/2023 11:25:48 AM ]. File Size [ 513 KB ]. Run Time [ 00:02:08 ]. (auto). (Entered: 12/08/2023)
12/05/2023682Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gonzalez, Rosendo) (eFilingID: 6922756) [CAE-1]; Status Conference to be held on 2/7/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 12/06/2023)