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

    05/13/2026

  • 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
05/12/2026Hearing Rescheduled from 05/12/2026. (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 07/13/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb)
05/11/20261398Motion to Extend Time For Other Reason re:Deadline to Object to Claims Filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. Hearing scheduled for 6/4/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Abramowitz, Arthur) (Entered: 05/11/2026)
05/11/20261397Document re: /Notice of Adjournment of Hearing On Joint Motion of Debtors Professionals For Enhancement of Professional Fees (related document:1312 Motion (Generic) filed by Debtor Powin, LLC, 1376 Document filed by Debtor Powin, LLC, Hearing (Document) Rescheduled) filed by Lauren M. Macksoud on behalf of Powin, LLC. (Macksoud, Lauren) (Entered: 05/11/2026)
05/01/2026Deadline(s) Reset: Notice of Intention Deadline Deadline updated,.(related document:1165 FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE DISCLOSURE STATEMENT ON A FINAL BASIS AND (II) CONFIRMING THE JOINT COMBINED DISCLOSURE STATEMENT AND CHAPTER 11 PLAN OF LIQUIDATION OF POWIN, LLC AND AFFILIATESTHEREOF AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document:914 Chapter 11 Combined Plan and Disclosure Statement 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 12/1/2025. (wiq)). Notice of Intention Deadline 5/13/2026. (wiq) (Entered: 05/01/2026)
04/21/20261396Certificate of Mailing filed by Kurztman Carson Consultants, LLC dba Verita Global (related document(s)1384, 1394, 1393, 1383, 1392, 1381, 1390, 1391, 1389, 1395, 1386, 1387, 1382, 1388, 1385). (Kass, Albert) (Entered: 04/21/2026)
04/17/20261395Chapter 11 Post-Confirmation Report for Case Number 25-16136 - Powin Project LLC for the Quarter Ending: 03/31/2026 filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. (Abramowitz, Arthur) (Entered: 04/17/2026)
04/17/20261394Chapter 11 Post-Confirmation Report for Case Number 25-16558 - Powin Energy Storage 2, Inc. for the Quarter Ending: 03/31/2026 filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. (Abramowitz, Arthur) (Entered: 04/17/2026)
04/17/20261393Chapter 11 Post-Confirmation Report for Case Number 25-16143 - Powin Energy Operating, LLC for the Quarter Ending: 03/31/2026 filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. (Abramowitz, Arthur) (Entered: 04/17/2026)
04/17/20261392Chapter 11 Post-Confirmation Report for Case Number 25-16142 - Powin Energy Operating Holdings, LLC for the Quarter Ending: 03/31/2026 filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. (Abramowitz, Arthur) (Entered: 04/17/2026)
04/17/20261391Chapter 11 Post-Confirmation Report for Case Number 25-16141 - Powin Energy Ontario Storage, LLC for the Quarter Ending: 03/31/2026 filed by Arthur Abramowitz on behalf of Powin Liquidating Trust. (Abramowitz, Arthur) (Entered: 04/17/2026)