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

    12/12/2025

  • 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: gcolson@reedsmith.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

Nicholas Franchi

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-685-1045
Email: franchi@rlf.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: jsussberg@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
TERMINATED: 03/20/2025

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
1700 Broadway
Ste 36th Floor
New York, NY 10019
212-561-7700
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: robinson@lrclaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
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
12/12/20251721Certification of Counsel Regarding Proposed Order Approving Stipulation Regarding Discovery Between Christine Kosydar And The Plan Administrator Regarding Christine Kosydar's Motion To Interpret And Enforce Plan And Confirmation Order (related document(s)[1544], [1552], [1556]) Filed by Christine Kosydar. (Attachments: # (1) Exhibit A # (2) Exhibit A-1) (Hiller, Adam)
12/12/20251720Certificate of Mailing of Cassandra Murray of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1710], [1711]) (Mailloux, Kathryn)
12/10/20251719HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Administrator. Hearing scheduled for 12/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Madron, Jason) (Entered: 12/10/2025)
12/09/20251718Order Scheduling Omnibus Hearing Date. (Related document(s) 1717) Omnibus Hearing scheduled for 1/26/2026 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 12/9/2025. (NAB) (Entered: 12/09/2025)
12/09/20251717Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 12/09/2025)
12/08/20251716Letter to Judge Goldblatt (related document(s)1183) Filed by Jacob Frick , William Pape . (TMM) (Entered: 12/08/2025)
12/04/20251715Withdrawal of Claim // Notice of Withdrawal of Proof of Claim No. 11761. Filed by KB HOME Coastal Inc., KB HOME Greater Los Angeles Inc., KB HOME Raleigh-Durham Inc., KB HOME Sacramento Inc., KB HOME Service Company LLC, KB HOME South Bay, Inc.. (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 12/04/2025)
12/04/20251714Notice of Withdrawal of Notice of Withdrawal of Proof of Claim No. 11761 (related document(s)1713) Filed by KB HOME Coastal Inc., KB HOME Greater Los Angeles Inc., KB HOME Raleigh-Durham Inc., KB HOME Sacramento Inc., KB HOME Service Company LLC, KB HOME South Bay, Inc.. (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 12/04/2025)
12/04/20251713**WITHDRAWN - See Docket No. 1714** Notice of Withdrawal of Proof of Claim No. 11761. Filed by KB HOME Coastal Inc., KB HOME Greater Los Angeles Inc., KB HOME Raleigh-Durham Inc., KB HOME Sacramento Inc., KB HOME Service Company LLC, KB HOME South Bay, Inc.. (Attachments: # 1 Certificate of Service) (Kunz, Carl)Modified on 12/4/2025 (ALD). (Entered: 12/04/2025)
12/04/20251712Notice of Withdrawal of Motion of KB Home South Bay Inc., KB Home Greater Los Angeles Inc., KB Home Sacramento Inc., KB Home Coastal Inc., KB Home Raleigh-Durham Inc., and KB Home Service Company LLC for Allowance and Payment of Administrative Expenses Claims. Filed by KB HOME Coastal Inc., KB HOME Greater Los Angeles Inc., KB HOME Raleigh-Durham Inc., KB HOME Sacramento Inc., KB HOME Service Company LLC, KB HOME South Bay, Inc.. (Attachments: # 1 Certificate of Service) (related document(s)1148) (Kunz, Carl) (Entered: 12/04/2025)