California Northern Bankruptcy Court

Case number: 3:16-bk-30296 - Blue Earth, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Blue Earth, Inc.
Chapter
11
Judge
Dennis Montali
Filed
03/21/2016
Last Filing
04/13/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-30296

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  03/21/2016
Plan confirmed:  07/21/2016
341 meeting:  04/25/2016
Deadline for filing claims:  06/04/2017

Debtor

Blue Earth, Inc.

235 Pine Street #1100
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 98-0531496
fdba
Genesis Fluid Solutions Holdings, Inc.

fdba
Cherry Tankers, Inc.


represented by
Debra I. Grassgreen

Pachulski, Stang, Ziehl, and Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: [email protected]

John William Lucas

Pachulski Stang Ziehl and Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
(415) 263-7000 x5108
Email: [email protected]

Elliot Lutzker

Davidoff Hutcher & Citron LLP
605 3rd Ave., 34th Fl.
New York, NY 10158
(212) 557-7200
Fax : (212) 286-1884

Malhar Pagay

Pachulski, Stang, Ziehl, Young and Jones
10100 Santa Monica Blvd., 13th Fl.
Los Angeles, CA 90067
(310) 277-6910
Email: [email protected]

Jason Rosell

Pachuiski Stang Ziehi & Jones LLP
150 California St, 15th Fl
San Francisco, CA 94111
(415)263-7000
Email: [email protected]

Paul M. Rosenblatt

Kilpatrick Townsend & Stockton LLP
1100 Peachtree St. NE, #2800
Atlanta, GA 30309-4530
(404) 815-6500
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 06/06/2018

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/24/2018

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors

Felderstein Fitzgerald Willoughby et al.
400 Capitol Mall, Suite 1750
Sacramento, CA 95814
916-329-7400
represented by
Donald W. Fitzgerald

Felderstein, Fitzgerald et al LLP
500 Capitol Mall #2250
Sacramento, CA 95814
(916) 329-7400
Email: [email protected]

H. Troy Romero

Romero Park P.S.
16935 West Bernardo Dr, #260
San Diego, CA 92127
(858) 592-0065
Email: [email protected]

Thomas A. Willoughby

Felderstein Fitzgerald Willoughby , et a
500 Capitol Mall, Suite 2250
Sacramento, CA 95814
(916) 329-7400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/16/2019553Docket Text
First Amended Notice of Change of Address and Change of Firm Name Filed by Creditor Committee Official Committee of Unsecured Creditors (Willoughby, Thomas) (Entered: 09/16/2019)
09/12/2019552Docket Text
Notice of Change of Address and Change of Firm Name Filed by Creditor Committee Official Committee of Unsecured Creditors (Willoughby, Thomas) (Entered: 09/12/2019)
09/05/2019Docket Text
Receipt of filing fee for Transfer of Claim(16-30296) [claims,trclm] ( 25.00). Receipt number 29886865, amount $ 25.00 (re: Doc# 551 Transfer of Claim) (U.S. Treasury) (Entered: 09/05/2019)
09/05/2019551Docket Text
Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferor: CRG Financial LLC To Haymie & Company. Fee Amount $25 Filed by Creditor CRG Financial LLC. (Axenrod, Allison) DEFECTIVE ENTRY: Incorrect PDF attached. NOTE: The BNC Notice will not be generated. Modified on 9/10/2019 (lm). (Entered: 09/05/2019)
08/29/2019550Docket Text
Certificate of Service (RE: related document(s) 548 Objection to Claim, 549 Notice of Hearing). Filed by Debtor Blue Earth, Inc. (Rosenblatt, Paul) (Entered: 08/29/2019)
08/29/2019549Docket Text
Notice of Hearing (RE: related document(s) 548 Objection to Claim Number by Claimant / Reorganized Debtors' Objection to Claim Number 67 Filed by Claims Recovery Group as Assignee For Haynie & Company Filed by Debtor Blue Earth, Inc..).
Hearing scheduled for 10/25/2019 at 01:30 PM at San Francisco Courtroom 17 - Montali.
Filed by Debtor Blue Earth, Inc. (Rosenblatt, Paul) (Entered: 08/29/2019)
08/29/2019548Docket Text
Objection to Claim Number by Claimant / Reorganized Debtors' Objection to Claim Number 67 Filed by Claims Recovery Group as Assignee For Haynie & Company Filed by Debtor Blue Earth, Inc.. (Rosenblatt, Paul) (Entered: 08/29/2019)
07/17/2019547Docket Text
Withdrawal of Claim: 31 Notice of Withdrawal of Claim No. 31 Filed by the Securities and Exchange Commission Filed by Debtor Blue Earth, Inc.. (Rosenblatt, Paul) (Entered: 07/17/2019)
07/11/2019546Docket Text
Operating Report for Filing Period June 30, 2019 / Quarterly Post Confirmation Report for the Quarter Ending June 30, 2019 Filed by Debtor Blue Earth, Inc. (Attachments: # 1 Certificate of Service) (Rosenblatt, Paul) (Entered: 07/11/2019)
07/09/2019545Docket Text
Order Extending Claims Objection Deadline (Related Doc # 541 Ninth Motion for Order Extending Claims Objection Deadline and Other Relief Filed by Debtor Blue Earth, Inc.) (Deadline is extended to 8/30/19.) (ds) (Entered: 07/09/2019)