Case number: 8:20-bk-10533 - American Renewable Power LLC - California Central Bankruptcy Court

Case Information
  • Case title

    American Renewable Power LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/18/2020

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10533-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/18/2020
Date converted:  03/18/2020
341 meeting:  01/10/2022
Deadline for filing claims:  07/31/2020

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

Latest Dockets

Date Filed#Docket Text
04/02/2024341Hearing 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)
04/02/2024340Hearing 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)
04/02/2024339Notice 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)
04/02/2024338Motion 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)
04/02/2024337Notice 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)
04/02/2024336Motion 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)
02/16/2024335BNC 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)
02/14/2024334Order 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)
02/01/2024333Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Trustee Thomas H Casey (TR). (Golden, Jeffrey)
08/22/2023332Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth)