Case number: 3:25-bk-16137 - Powin, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Powin, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    06/10/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, Complex, CLMAGT, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-16137-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  06/10/2025
Plan confirmed:  12/01/2025
341 meeting:  07/23/2025

Debtor

Powin, LLC

20550 SW 115th Avenue
Tualatin, OR 97062
WASHINGTON-OR
Tax ID / EIN: 86-2270504

represented by
Lauren M. Macksoud

Dentons US LLP
1221 Avenue of the Americas
Ste 25th Floor
New York, NY 10020
212-768-5347
Email: lauren.macksoud@dentons.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : 212-967-4258
Email: frankoswald@teamtogut.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Susan Long

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-535-7119
Email: slong@genovaburns.com

Jaclynn McDonnell

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-533-0777
Email: jmcdonnell@genovaburns.com

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

Latest Dockets

Date Filed#Docket Text
01/30/2026Hearing Scheduled. (related document:1312 Motion re: Enhancement of Professional Fees Filed by Lauren M. Macksoud on behalf of Powin, LLC.. (Attachments: # 1 Exhibit A - Durrer Declaration # 2 Exhibit B - Uzzi Declaration # 3 Exhibit C - Oswald Declaration # 4 Exhibit D - Proposed Form of Order) filed by Debtor Powin, LLC) Hearing scheduled for 2/24/2026 at 11:00 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 01/30/2026)
01/30/2026Hearing Scheduled. (related document:1311 Final Application for Compensation for Dentons US LLP, Debtor's Attorney, period: 6/9/2025 to 12/5/2025, fee: $6008151.15, expenses: $66092.12. Filed by Dentons US LLP.. (Attachments: # 1 Exhibit A - Durrer Fee Declaration # 2 Exhibit B - Retention Order # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Customary and Comparable Compensation Disclosures with Fee Application # 5 Exhibit E - Budget # 6 Exhibit F-1 June through November 2025 Invoices # 7 Exhibit F-2 - December 2025 Invoice # 8 Proposed Order) filed by Attorney Dentons US LLP) Hearing scheduled for 2/24/2026 at 11:00 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 01/30/2026)
01/30/20261319Determination of Adjournment Request Granted. Hearing will be adjourned to February 19, 2026 at 10:00 a.m.. (related document:1127 Motion for Relief From Stay filed by Creditor Pulse Clean Energy SPV Watt Limited) (llb) (Entered: 01/30/2026)
01/29/20261318BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/29/20261317BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/29/20261316BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/29/20261315Document re: Notice of Hearing of Retained Professionals Second Interim and Final Applications for Allowance of Compensation for Services Rendered and Reimbursement of Expenses (Attachment: Schedule 1) (Hearing Date: 2/24/2026 at 11:00 AM, Objections Due: 2/17/2026 at 4:00 PM) (related document:1275 Application for Compensation filed by Other Prof. Kurztman Carson Consultants, LLC dba Verita Global, Administrative Agent, 1307 Application for Compensation filed by Attorney Togut, Segal & Segal LLP, 1311 Application for Compensation filed by Attorney Dentons US LLP) filed by Frank A. Oswald on behalf of Dentons US LLP, Kurztman Carson Consultants, LLC dba Verita Global, Administrative Agent, Togut, Segal & Segal LLP. (Oswald, Frank) (Entered: 01/29/2026)
01/29/20261314Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1307). (Kass, Albert) (Entered: 01/29/2026)
01/29/20261313Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1304, 1305). (Kass, Albert) (Entered: 01/29/2026)
01/28/20261312Motion re: Enhancement of Professional Fees Filed by Lauren M. Macksoud on behalf of Powin, LLC.. (Attachments: # 1 Exhibit A - Durrer Declaration # 2 Exhibit B - Uzzi Declaration # 3 Exhibit C - Oswald Declaration # 4 Exhibit D - Proposed Form of Order) (Macksoud, Lauren) (Entered: 01/28/2026)