SunPower Corporation
11
Craig T Goldblatt
08/05/2024
05/05/2026
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 |
|---|---|---|
| 05/05/2026 | 1857 | Certificate of Service (related document(s)1852) Filed by Plan Administrator. (Madron, Jason) (Entered: 05/05/2026) |
| 05/04/2026 | 1856 | Certificate of Mailing of Angela Chachoff. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1830) (Mailloux, Kathryn) (Entered: 05/04/2026) |
| 05/04/2026 | 1855 | Certificate of Mailing of Amy Henault. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1824) (Mailloux, Kathryn) (Entered: 05/04/2026) |
| 05/04/2026 | 1854 | (REDACTED - FINAL) Declaration of Cristeena Adams in Support of Helios II Residential Solar Fund, LLCs Brief in Opposition to Subject Matter Jurisdiction (related document(s)1840, 1853) Filed by Helios II Residential Solar Fund, LLC. (Attachments: # 1 Exhibit A - Development and Purchase Agreement # 2 Exhibit B - Assignment Agreement # 3 Exhibit C - Amended and Restated Operating Agreement) (Murley, Lucian) (Entered: 05/04/2026) |
| 05/04/2026 | 1853 | Motion to File Under Seal the Declaration of Cristeena Adams with Exhibits thereto [D.I. 1840] Filed by Helios II Residential Solar Fund, LLC. Hearing scheduled for 5/20/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/13/2026. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Order # 3 Certificate of Service) (Murley, Lucian) (Entered: 05/04/2026) |
| 05/04/2026 | 1852 | Notice of Service of "The Plan Administrator's First set of Requests for Production of Documents Directed to California Department of Tax and Fee Administration" Filed by Plan Administrator. (Madron, Jason) (Entered: 05/04/2026) |
| 05/01/2026 | 1851 | Objection to Claim by Claimant(s) California Department of Tax and Fee Administration.. Filed by Plan Administrator. Hearing scheduled for 6/16/2026 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/22/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Madron, Jason) (Entered: 05/01/2026) |
| 05/01/2026 | 1850 | Amended Motion to Strike Helios II Residential Solar Fund, LLC's Brief In Opposition To Subject Matter Jurisdiction And The Plan Administrators Joinder In Opposition To Subject Matter Jurisdiction (related document(s)1846) Filed by Christine Kosydar. Objections due by 5/13/2026. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Hiller, Adam) (Entered: 05/01/2026) |
| 05/01/2026 | 1849 | Order Scheduling Omnibus Hearing Date. (Related document(s) 1848) Omnibus Hearing scheduled for 6/16/2026 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 5/1/2026. (NAB) (Entered: 05/01/2026) |
| 04/30/2026 | 1848 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 04/30/2026) |