American Renewable Power LLC
7
Scott C Clarkson
02/18/2020
04/02/2024
Yes
v
JNTADMN, LEAD, CONVERTED, DEFER |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor American Renewable Power LLC
23552 Commence Cntr Dr Ste S Laguna Hills, CA 92653 ORANGE-CA Tax ID / EIN: 81-5022540 |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Suite 1700 Los Angeles, CA 90067 (310) 229-1234 Fax : (310) 229-1244 Email: tma@lnbyg.com David B Golubchik
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbyg.com |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Ryan Coy
BG LAW LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 517-376-0350 Email: rcoy@bg.law Beth Gaschen
Golden Goodrich LLP 3070 Bristol St Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@go2.law Jeffrey I Golden
Golden Goodrich LLP 650 Town Center Drive Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/02/2024 | 341 | Hearing Set (RE: related document(s)338 Chapter 7 Trustee's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 filed by Trustee Thomas H Casey (TR)) The Hearing date is set for 4/30/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/02/2024) |
04/02/2024 | 340 | Hearing Set (RE: related document(s)336 Chapter 7 Trustee's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 filed by Trustee Thomas H Casey (TR)) The Hearing date is set for 4/30/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/02/2024) |
04/02/2024 | 339 | Notice of Hearing on Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019 with Proof of Service. Filed by Trustee Thomas H Casey (TR) (RE: related document(s)338 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey In Support Including Exhibits 1 & 2 and Proof of Service. Filed by Trustee Thomas H Casey (TR)). (Golden, Jeffrey) (Entered: 04/02/2024) |
04/02/2024 | 338 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey In Support Including Exhibits 1 & 2 and Proof of Service. Filed by Trustee Thomas H Casey (TR) (Golden, Jeffrey) (Entered: 04/02/2024) |
04/02/2024 | 337 | Notice of Hearing on Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019 with Proof of Service. Filed by Trustee Thomas H Casey (TR) (RE: related document(s)336 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support including Exhibits 1 & 2 and Proof of Service Filed by Trustee Thomas H Casey (TR)). (Golden, Jeffrey) (Entered: 04/02/2024) |
04/02/2024 | 336 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support including Exhibits 1 & 2 and Proof of Service Filed by Trustee Thomas H Casey (TR) (Golden, Jeffrey) (Entered: 04/02/2024) |
02/16/2024 | 335 | BNC Certificate of Notice - PDF Document. (RE: related document(s)334 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) |
02/14/2024 | 334 | Order On Objections To Claims. IT IS ORDERED: Claim No. 6-1 Filed By James Turner Is Allowed In The Unsecured Amount Of $34,674.11; And Priority Amount Of $13,650.00; Claim No. 14-2 Filed By James Turner Is Allowed In The Unsecured Amount Of $13,922.58 - $13,661.24 Shall Be Allowed As A Chapter 11 Administrative Claim; Claim Number 7-1 Filed By Bonnie Richards Is Allowed In The Unsecured Amount Of $12,247.13 And Priority Amount Of $5,000.00; Claim No. 8-1 Filed By Bonnie Richards Is allowed In The Priority Amount Of $4,902.65 - $2,950.78 Shall Be Allowed As A Chapter 11 Administrative Claim. (BNC-PDF) Signed on 2/14/2024. (NB8) |
02/01/2024 | 333 | Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Trustee Thomas H Casey (TR). (Golden, Jeffrey) |
08/22/2023 | 332 | Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) |