Powin, LLC
11
Michael B. Kaplan
06/10/2025
03/18/2026
Yes
v
| LEAD, Complex, CLMAGT, CONFIRMED |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | 1375 | Document re: Notice of Change of Law Firm Affiliation and Contact Information filed by Brett S. Theisen on behalf of Galp Parques Fotovoltaicos de Alcoutim, Lda. (Theisen, Brett) (Entered: 03/18/2026) |
| 03/13/2026 | 1374 | Master Service List filed by Frank A. Oswald on behalf of Kurztman Carson Consultants, LLC dba Verita Global. (Oswald, Frank) (Entered: 03/13/2026) |
| 03/10/2026 | 1373 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1370). (Kass, Albert) (Entered: 03/10/2026) |
| 03/10/2026 | 1372 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1369). (Kass, Albert) (Entered: 03/10/2026) |
| 03/07/2026 | 1371 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026) |
| 03/06/2026 | 1370 | Document re: - Notice of Hearing on Joint Motion of Debtors' Professionals For Enhancement of Professional Fees Scheduled For April 2, 2026 At 11:30 A.M. (Prevailing Eastern Time) (related document:1312 Motion (Generic) filed by Debtor Powin, LLC) filed by Lauren M. Macksoud on behalf of Powin, LLC. (Macksoud, Lauren) (Entered: 03/06/2026) |
| 03/05/2026 | 1369 | Order Granting Motion To Seal Document (Related Doc # 1341). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/5/2026. (wiq) (Entered: 03/05/2026) |
| 03/05/2026 | Minute of Hearing Held, OUTCOME: Granted (related document:1341 Motion to Seal re: Redacted Portions of Trust's Objection to Motion of Pulse Clean Energy SPV Watt Limited for Relief from the Automatic Stay and Authorizing Actions Consistent Therewith. (RE: related document(s)1340 Objection). Filed by Ross J. Switkes on behalf of Powin Liquidating Trust. Hearing scheduled for 3/5/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Unknown Role Type Powin Liquidating Trust) (llb) (Entered: 03/05/2026) | |
| 02/27/2026 | 1368 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026) |
| 02/27/2026 | 1367 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026) |