Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Energy Plus Solar Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12863
TYPE / CHAPTER
Voluntary / 11V

Filed

5-9-23

Updated

3-17-24

Last Checked

6-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2023
Last Entry Filed
May 13, 2023

Docket Entries by Month

May 9, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Energy Plus Solar Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/23/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/23/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/23/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 05/23/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/23/2023. Statement of Financial Affairs (Form 107 or 207) due 05/23/2023. Incomplete Filings due by 05/23/2023. Chapter 11 Plan Subchapter V Due by 08/7/2023. (Berger, Michael) (Entered: 05/09/2023)
May 9, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-12863) [misc,volp11] (1738.00) Filing Fee. Receipt number A55442147. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2023)
May 9, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Energy Plus Solar Inc.. (Berger, Michael) (Entered: 05/09/2023)
May 9, 2023 3 Tax Documents for the Year for 2020 Filed by Debtor Energy Plus Solar Inc.. (Berger, Michael) (Entered: 05/09/2023)
May 9, 2023 4 Statement Debtors Statement Pursuant To 11 U.S.C. § 1116(1) Filed by Debtor Energy Plus Solar Inc.. (Berger, Michael) (Entered: 05/09/2023)
May 10, 2023 5 Procedure Order....Principal status conference: June 13, 2023 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 5/10/2023 (SS) (Entered: 05/10/2023)
May 10, 2023 6 Hearing Set Status hearing to be held on 6/13/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 1) The case judge is Neil W. Bason (SS) (Entered: 05/10/2023)
May 10, 2023 7 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Energy Plus Solar Inc.) (DG) (Entered: 05/10/2023)
May 11, 2023 8 Notice of Appointment of Trustee of Subchapter V Trustee; Proof of Service. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 05/11/2023)
May 11, 2023 9 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Energy Plus Solar Inc. (Berger, Michael) (Entered: 05/11/2023)
May 11, 2023 10 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Energy Plus Solar Inc. (RE: related document(s)9 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Energy Plus Solar Inc.). (Berger, Michael) (Entered: 05/11/2023)
May 11, 2023 11 Meeting of Creditors 341(a) meeting to be held on 6/7/2023 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 8/7/2023. Proofs of Claims due by 7/18/2023. Government Proof of Claim due by 11/6/2023. (LL2) (Entered: 05/11/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk12863
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
May 9, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jun 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Diane L. Klausen
    INTERNAL REVENUE SERVICE
    Outfront Media, LLC
    SunPower Corporation

    Parties

    Debtor

    Energy Plus Solar Inc.
    1051 W. Columbia Way #205
    Lancaster, CA 93534
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4822

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2022 The Best Value, Inc. 7 2:2022bk13591
    Jun 24, 2021 Community Therapies 11V 1:2021bk11111
    Feb 1, 2021 Casa De Las Investments, LLC 11 2:2021bk10796
    Nov 30, 2020 Miracle Restaurants, LLC 11V 2:2020bk20582
    Oct 9, 2017 Golden Vista Construction Inc 11 2:17-bk-22362
    May 31, 2017 Stevenson Investment Group, LLC 11 2:17-bk-16716
    Jan 24, 2017 414/420 EQ7, LLC 11 2:17-bk-10842
    Aug 15, 2016 Precision Welding, Inc. 11 2:16-bk-20823
    Aug 3, 2016 Ten Twenty Tenth Street, LLC 11 2:16-bk-20362
    Nov 23, 2014 Los Arboles Apts. & Townhomes LLC 11 2:14-bk-31901
    Jul 21, 2014 Palmcast Steel Fabrication, Inc. 7 2:14-bk-23890
    May 17, 2013 Crosspoint Development, LLC 11 2:13-bk-22966
    Mar 5, 2012 4th Street East Investors, Inc. 11 2:12-bk-17951
    Mar 2, 2012 Five Star Insulation, Inc. 7 2:12-bk-17754
    Feb 17, 2012 Cornerstone Materials Corporation 7 2:12-bk-15648