Powin, LLC
11
Michael B. Kaplan
06/10/2025
12/03/2025
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 |
|---|---|---|
| 12/04/2025 | 1181 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)[1122]). (Kass, Albert) |
| 12/03/2025 | 1180 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025) |
| 12/03/2025 | 1179 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025) |
| 12/03/2025 | 1178 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 33. Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025) |
| 12/03/2025 | 1177 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1135, 1118, 1121, 1119, 1132, 1124, 1120, 1123, 1133, 1104, 1125, 1122). (Kass, Albert) (Entered: 12/03/2025) |
| 12/03/2025 | 1176 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1137, 1147, 1136). (Kass, Albert) (Entered: 12/03/2025) |
| 12/03/2025 | 1175 | Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1150, 1159, 1157, 1155, 1148, 1156, 1158, 1149). (Kass, Albert) (Entered: 12/03/2025) |
| 12/02/2025 | 1174 | STIPULATION AND AGREED ORDER REGARDING R.H. SHIPPING AND CHARTERING, S. DE R.L. DE C.V. CLAIM NO. 311 AND RH SHIPPING AND CHARTERING USA, L.L.C. CLAIM NO. 312 (related document:1132 Stipulation Between Powin, LLC and R.H. Shipping and Chartering, S. de R.L. de C.V. and RH Shipping and Chartering USA, L.L.C., re:Claim Nos. 311 and 312 filed by Lauren M. Macksoud on behalf of Powin, LLC. filed by Debtor Powin, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/2/2025. (wiq) (Entered: 12/02/2025) |
| 12/02/2025 | 1173 | STIPULATION AND AGREED ORDER REGARDING MAINFREIGHT DISTRIBUTION PTY LTD CLAIM NO. 383 (related document:1064 Stipulation Between Powin, LLC and Mainfreight Distribution Pty Ltd, re:Mainfreight Distribution Pty Ltd Claim No. 383 filed by Lauren M. Macksoud on behalf of Powin, LLC. filed by Debtor Powin, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/2/2025. (wiq) (Entered: 12/02/2025) |
| 12/02/2025 | 1172 | ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 7023 AND 9019 (I) PRELIMINARILY APPROVING THE SETTLEMENT, (II) APPROVING THE FORM AND MANNER OF NOTICE TO CLASS MEMBERS OF THE SETTLEMENT, (III) SCHEDULING A FAIRNESSHEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT, AND (IV) GRANTING RELATED RELIEF (related document:1038 Document re: - Notice of Filing of Amended Plan Supplement (related document:914 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Powin, LLC, 939 Order Approving Disclosure Statement, 1036 Document filed by Debtor Powin, LLC) filed by Lauren M. Macksoud on behalf of Powin, LLC. (Attachments: # 1 Exhibit A - Schedule of Assumed Executory Contracts and Unexpired Leases # 2 Exhibit B - Schedule of Retained Causes of Action # 3 Exhibit C - Liquidating Trust Agreement # 4 Exhibit D - Direct Claims Trust Agreement # 5 Exhibit E - Service Provider Payments Schedule # 6 Exhibit F - Initial Trust Budget # 7 Exhibit G - Liquidation Analysis # 8 Exhibit H - Notice of Settled Priority Claim # 9 Exhibit I - Notice of Settlement of WARN Claims) filed by Debtor Powin, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/2/2025. (wiq) (Entered: 12/02/2025) |