Case number: 1:24-bk-11649 - SunPower Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    SunPower Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    08/05/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDue, CLMSAGNT, MEGA, SealedDoc(s), STANDOrder, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11649-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  08/05/2024
Plan confirmed:  10/18/2024
341 meeting:  09/10/2024
Deadline for filing claims:  10/18/2024

Debtor

SunPower Corporation

880 Harbour Way South
Suite 600
Richmond, CA 94804
CONTRA COSTA-CA
Tax ID / EIN: 94-3008969
aka
SunPower Solar Corporation (Texas), Inc.

aka
SPWR Solar Corporation

aka
SPWR Solar

aka
SPWR Energy


represented by
Mark D. Collins

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302 651-7700
Fax : 302-651-7701
Email: collins@RLF.com

Gabrielle Colson

Richards, Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7813
Email: colson@rlf.com

Tabitha De Paulo

609 Main St
Houston, TX 77002
US
7138363361
Email: tabitha.depaulo@kirkland.com

Lauren Diss

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Email: lauren.diss@kirkland.com

Kevin Gross

Richards, Layton & Finger, P.A.
920 N. King Street
Wilmington, DE 19801
302-651-7700
Email: gross@rlf.com

Chad J. Husnick

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Email: chad.husnick@kirkland.com

Rob Jacobson

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: rob.jacobson@kirkland.com

Zachary Javorsky

Richards, Layton & Finger
920 N King St.
Wilmington, DE 19801
302-651-7743
Email: javorsky@rlf.com

Huiqi Liu

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-651-7789
Email: liu@rlf.com

Jason M. Madron

Richards, Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
302-651-7595
Fax : 302-651-7701
Email: madron@rlf.com

Zachary R. Manning

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212.446.4800
Fax : 212.446.4900
Email: zach.manning@kirkland.com

Jeff Michalik

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: jeff.michalik@kirkland.com

Joshua A Sussberg

c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: joshua.sussberg@kirkland.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

1007 North Orange St
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committe of Unsecured Creditors
represented by
Gillian N. Brown

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard
Los Angeles, CA 205132
310-277-6910
Fax : 310-201-0760
Email: gbrown@pszjlaw.com

Steven W Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: sgolden@pszjlaw.com

Debra Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street, 34th Floor
Suite 3430
San Francisco, CA 94104
United States
415-263-7000
Email: dgrassgreen@pszjlaw.com

Beth E. Levine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: blevine@pszjlaw.com

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: mlitvak@pszjlaw.com

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: crobinson@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: bsandler@pszjlaw.com

James W. Walker

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street, Suite 4500
Houston, TX 77002
713-691-9385
Email: jwalker@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/29/20251495Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b)(1)(A) Filed by Solar Savings Direct, Inc.. (Rassman, Evan) (Entered: 04/29/2025)
04/28/20251494Response (related document(s)1423) Filed by California Dept. of Tax and Fee Administration (Attachments: # 1 Exhibit A # 2 Exhibit B) (Huh, Joan) (Entered: 04/28/2025)
04/28/20251493Response (related document(s)1422) Filed by California Dept. of Tax and Fee Administration (Attachments: # 1 Exhibit A # 2 Exhibit B) (Huh, Joan) (Entered: 04/28/2025)
04/28/20251492Notice of Appearance. Filed by Robert and Jessica Turner. (Shrum, Jack) (Entered: 04/28/2025)
04/28/20251491Transcript regarding Hearing Held 04/22/24 RE: Motion for Relief to Compel Completion. Remote electronic access to the transcript is restricted until 7/28/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 5/5/2025. Redaction Request Due By 5/19/2025. Redacted Transcript Submission Due By 5/29/2025. Transcript access will be restricted through 7/28/2025. (ALD) (Entered: 04/28/2025)
04/28/20251490Withdrawal of Claim(s): No. 12443. Filed by ALAMEDA COUNTY TAX COLLECTOR. (ALD) (Entered: 04/28/2025)
04/24/20251489BNC Certificate of Mailing. (related document(s)1478) Notice Date 04/24/2025. (Admin.) (Entered: 04/25/2025)
04/24/20251488Certificate of Mailing of Joseph Saraceni. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1452, 1453) (Garabato, Sid) (Entered: 04/24/2025)
04/24/20251487Certificate of Mailing of Joseph Saraceni. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1447) (Garabato, Sid) (Entered: 04/24/2025)
04/24/20251486Certificate of Mailing of Joseph Saraceni. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1446) (Garabato, Sid) (Entered: 04/24/2025)