Assigned to: Thomas B. McNamara Chapter 7 Voluntary Asset |
|
Debtor Real Goods Solar, Inc.
110 16th St Fl 3 Denver, CO 80202-5202 DENVER-CO Tax ID / EIN: 26-1851813 dba Mercury Solar Cedar, LLC dba Real Goods Trading Corporation dba Sunetric Management, LLC dba Mercury Residential Solar Fund I, LLC dba Real Goods Solar, Inc. - Mercury Solar dba Alteris ISI LLC dba Mercury Commercial Solar Fund I, LLC dba Alteris Renewables, Inc. dba RGS Financing, Inc. dba Elemental Energy, LLC dba Alteris RPS, LLC dba RGS Energy dba Mercury Solar Birch, LLC dba Mercury Solar Systems, Inc. dba Mercury Solar Pine, LLC dba Mercury Energy, Inc. dba Real Goods Syndicated, Inc. dba RGS Capital, LLC dba RGS Energy Asset Management, LLC dba Real Goods Solar, Inc. dba Real Goods Energy Tech, Inc. dba Marin Solar, Inc. dba Earth Friendly Energy Group Holdings, LL dba Independent Energy Systems, Inc. dba Real Goods Carlson, Inc. dba Real Goods Marin, Inc. dba Real Goods Trading Company dba Real Goods Trading Company, Inc. dba Regrid Power, Inc. dba Solar Works, LLC dba Solarwrights, Inc. dba Syndicated Solar, Inc. DBA SYNDICATED SOLAR CONSTRUCTION dba Earth Friendly Energy Group, LLC |
represented by |
Arthur Lindquist-Kleissler
950 S. Cherry St. Ste. 418 Denver, CO 80246 303-691-9774 Fax : 303-200-8994 Email: [email protected] |
Trustee Jeanne Y. Jagow
P.O. Box 271088 Littleton, CO 80127 303-798-1255 |
represented by |
Joli A. Lofstedt
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7064 Fax : 303-512-1129 Email: [email protected] Gabrielle Palmer
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7059 Email: [email protected] Charles R. Scheurich
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Ste 900 Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: [email protected] TERMINATED: 07/22/2022 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
12/05/2023 | 297 | Docket Text Certificate of Service Filed by Joli A. Lofstedt on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[295] Application for Compensation, [296] 9013-1.1 Notice). (Attachments: # (1) Certificate of Service) (Lofstedt, Joli) |
12/04/2023 | 296 | Docket Text 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[295] Application for Compensation).. 9013 Objections due by 12/26/2023 for [295],. (Lofstedt, Joli) |
12/04/2023 | 295 | Docket Text Second Interim Application Of Onsager Fletcher Johnson Palmer LLC for Allowance of Compensation for and Reimbursement of Expenses as Counsel For Chapter 7 Trustee. Onsager Fletcher Johnson Palmer LLC, Trustee's Attorney, Period: 12/18/2021 to 11/13/2023, Fees Requested: $35027.50, Expenses Requested: $3098.75. Filed by Onsager Fletcher Johnson Palmer LLC. (Attachments: # (1) Exhibit A. Billing Statements # (2) Exhibit B. Firm Biography # (3) Proposed/Unsigned Order) (Lofstedt, Joli) Modified on 12/5/2023 (sd). Corrected text to match PDF |
10/01/2023 | 294 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)293 Order on Motion for Examination). No. of Notices: 1. Notice Date 10/01/2023. (Admin.) (Entered: 10/01/2023) |
09/29/2023 | 293 | Docket Text Order Denying Motion for Order Authorizing Revere Plastics Systems, LLC to Conduct Examination of United Laboratories Pursuant to Fed. R. Bankr. P. 2004 (related document(s):292 Motion for Examination). (sd) (Entered: 09/29/2023) |
09/22/2023 | 292 | Docket Text Ex Parte Motion for 2004 Examination Of United Laboratories Filed by Timothy M. Swanson on behalf of Revere Plastics Systems, LLC. (Attachments: # (1) Proposed/Unsigned Order) (Swanson, Timothy) |
09/22/2023 | 291 | Docket Text Entry of Appearance and Request for Notice Filed by Timothy M. Swanson on behalf of Revere Plastics Systems, LLC... (Swanson, Timothy) |
05/14/2023 | 290 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[288] Other Order). No. of Notices: 1. Notice Date 05/14/2023. (Admin.) |
05/13/2023 | 289 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[287] Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 05/13/2023. (Admin.) |
05/12/2023 | 288 | Docket Text Supplemental Order On Trustee's Motion For Authority To Act On Behalf Of Mercury Energy, Inc. And Real Goods Solar, Inc. -Mercury Solar And Liquidate Estate's Interests Therein (related document(s):[275] Motion). (cag) |