SunPower Corporation
11
Craig T Goldblatt
08/05/2024
12/12/2025
Yes
v
| FeeDue, CLMSAGNT, MEGA, SealedDoc(s), STANDOrder, LEAD, CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 1721 | Certification 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) |
| 12/12/2025 | 1720 | Certificate of Mailing of Cassandra Murray of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1710], [1711]) (Mailloux, Kathryn) |
| 12/10/2025 | 1719 | HEARING 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) |
| 12/09/2025 | 1718 | Order 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) |
| 12/09/2025 | 1717 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 12/09/2025) |
| 12/08/2025 | 1716 | Letter to Judge Goldblatt (related document(s)1183) Filed by Jacob Frick , William Pape . (TMM) (Entered: 12/08/2025) |
| 12/04/2025 | 1715 | Withdrawal 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) |
| 12/04/2025 | 1714 | Notice 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) |
| 12/04/2025 | 1713 | **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) |
| 12/04/2025 | 1712 | Notice 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) |