Welcome to BusinessBankruptcies.com!

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

Heliopower Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:17-bk-12099
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-17

Updated

3-28-18

Last Checked

3-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2018
Last Entry Filed
Mar 6, 2018

Docket Entries by Year

There are 128 older docket entries.

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

login purchase single case subscribe now

Jul 26, 2017 129 Hearing Scheduled/Rescheduled. Hearing scheduled 8/30/2017 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)126 Application to Employ filed by Debtor HELIOPOWER INC.) (wml) (Entered: 07/26/2017)
Aug 2, 2017 130 Objection to Confirmation of Plan Filed by ALEKSANDR N. CHALIMBEKOV on behalf of PFF, Inc. dba Five Star Electric (Related document(s)103 Disclosure Statement filed by Debtor HELIOPOWER INC., 104 Chapter 11 Plan #1 filed by Debtor HELIOPOWER INC..)(CHALIMBEKOV, ALEKSANDR) (Entered: 08/02/2017)
Aug 2, 2017 131 Certificate of Service (Personal) on Debtor's Counsel Filed by ALEKSANDR N. CHALIMBEKOV on behalf of PFF, Inc. dba Five Star Electric (Related document(s)130 Objection to Confirmation of the Plan filed by Creditor PFF, Inc. dba Five Star Electric) (CHALIMBEKOV, ALEKSANDR) (Entered: 08/02/2017)
Aug 2, 2017 132 Additional Certificate of Service (with NEF) Filed by ALEKSANDR N. CHALIMBEKOV on behalf of PFF, Inc. dba Five Star Electric (Related document(s)130 Objection to Confirmation of the Plan filed by Creditor PFF, Inc. dba Five Star Electric) (CHALIMBEKOV, ALEKSANDR) (Entered: 08/02/2017)
Aug 9, 2017 133 Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of HELIOPOWER INC. (Related document(s)99 Order on Motion to Use Cash Collateral) (Attachments: # 1 Exhibit A) (SCHWARTZ, SAMUEL) (Entered: 08/09/2017)
Aug 9, 2017 134 Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of HELIOPOWER INC. (Related document(s)100 Order on Motion for Authority to Obtain Credit Under Section 364) (Attachments: # 1 Exhibit A) (SCHWARTZ, SAMUEL) (Entered: 08/09/2017)
Aug 9, 2017 135 Stipulation By HELIOPOWER INC. and Between PFF, Inc. dba Five Star Electric Resolving PFF, Inc. dba Five Star Electric's Objection to the Plan Filed by BRYAN A. LINDSEY on behalf of HELIOPOWER INC. (Related document(s)130 Objection to Confirmation of the Plan filed by Creditor PFF, INC. DBA FIVE STAR ELECTRIC) (LINDSEY, BRYAN) (Entered: 08/09/2017)
Aug 9, 2017 136 Stipulation By HELIOPOWER INC. and Between California Department of Tax and Fee Administration Regarding Chapter 11 Plan Treatment Filed by BRYAN A. LINDSEY on behalf of HELIOPOWER INC. (Related document(s)104 Chapter 11 Plan #1 filed by Debtor HELIOPOWER INC.) (LINDSEY, BRYAN) (Entered: 08/09/2017)
Aug 10, 2017 137 Stipulated/Agreed Order (Related document(s)135 Stipulation filed by Debtor HELIOPOWER INC..) (wml) (Entered: 08/10/2017)
Aug 10, 2017 138 Stipulated/Agreed Order (Related document(s)136 Stipulation filed by Debtor HELIOPOWER INC..) (wml) (Entered: 08/10/2017)
Show 10 more entries
Aug 29, 2017 149 Monthly Operating Report for Filing Period Ending July 2017 Filed by BRYAN A. LINDSEY on behalf of HELIOPOWER INC. (Attachments: # 1 Reconciliation and Bank Statements) (LINDSEY, BRYAN) (Entered: 08/29/2017)
Sep 1, 2017 150 Order Granting Application to Employ (Related document(s) 126) (arv) (Entered: 09/01/2017)
Sep 14, 2017 151 Notice of Entry of Order with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of HELIOPOWER INC. (Related document(s)150 Order on Application to Employ) (Attachments: # 1 Exhibit A) (LINDSEY, BRYAN) (Entered: 09/14/2017)
Sep 22, 2017 152 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 146) for BRYAN A. LINDSEY, Fees awarded: $129918.75, Expenses awarded: $12835.55 (lms) (Entered: 09/22/2017)
Sep 26, 2017 153 Notice of Entry of Order with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of HELIOPOWER INC. (Related document(s)152 Order on Application for Compensation) (Attachments: # 1 Exhibit A) (LINDSEY, BRYAN) (Entered: 09/26/2017)
Oct 11, 2017 154 Application for Compensation of Services Rendered and Expenses Incurred by Call & Jensen APC as Special Counsel for the Debtor for the period June 27, 2017 through September 30, 2017 for J. RANDALL BOYER, Fees: $2678, Expenses: $. with Proposed Order Filed by HELIOPOWER INC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(SCHWARTZ, SAMUEL) (Entered: 10/11/2017)
Oct 11, 2017 155 Notice of Hearing on the Application for Compensation Hearing Date: 11/15/2017 Hearing Time: 1:30 P.M. Filed by SAMUEL A. SCHWARTZ on behalf of HELIOPOWER INC. (Related document(s)154 Application for Compensation filed by Debtor HELIOPOWER INC., Special Counsel J. RANDALL BOYER) (SCHWARTZ, SAMUEL) (Entered: 10/11/2017)
Oct 12, 2017 156 Notice of Entry of Order Filed by SAMUEL A. SCHWARTZ on behalf of HELIOPOWER INC. (Related document(s)144 Order Confirming Chapter 11 Plan) (Attachments: # 1 Exhibit A) (SCHWARTZ, SAMUEL) (Entered: 10/12/2017)
Oct 12, 2017 157 Hearing Scheduled/Rescheduled. Hearing scheduled 11/15/2017 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)154 Application for Compensation filed by Debtor HELIOPOWER INC., Special Counsel J. RANDALL BOYER) (lms) (Entered: 10/12/2017)
Oct 12, 2017 158 Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of HELIOPOWER INC. (Related document(s)154 Application for Compensation filed by Debtor HELIOPOWER INC., Special Counsel J. RANDALL BOYER, 155 Notice of Hearing filed by Debtor HELIOPOWER INC., 156 Notice of Entry of Order filed by Debtor HELIOPOWER INC.) (SCHWARTZ, SAMUEL) (Entered: 10/12/2017)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:17-bk-12099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11
Filed
Apr 25, 2017
Type
voluntary
Terminated
Feb 27, 2018
Updated
Mar 28, 2018
Last checked
Mar 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24-7 Plumbing and Drain
    Above and Beyond Roofing
    AC Electric
    Advanced Industrial Care
    Affordable Roofing Services
    Air Conditioning Unlimied Inc.
    Air Vol
    All Phase Electric Supply
    All Pro Drywall
    Amcor Sierra Building Products
    American Technologies, Inc.
    AMSprotectme.com
    Apollo Solar
    ARCPOINT
    Ari-thane
    There are 187 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HELIOPOWER INC.
    25747 JEFFERSON AVENUE
    MURRIETA, CA 92562
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1100

    Represented By

    BRYAN A. LINDSEY
    SCHWARTZ FLANSBURG PLLC
    6623 LAS VEGAS BLVD. SO.,, STE 300
    LAS VEGAS, NV 89119
    Email: bryan@nvfirm.com
    SAMUEL A. SCHWARTZ
    6623 LAS VEGAS BLVD. SO., STE 300
    LAS VEGAS, NV 89119
    (702) 385-5544
    Fax : (702) 385-2741
    Email: sam@nvfirm.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Represented By

    EDWARD M. MCDONALD
    OFFICE OF U.S. TRUSTEE
    300 LAS VEGAS BLVD., SO., STE 4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    Email: edward.m.mcdonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Nanobioligics Research Corp 7 6:2024bk11154
    Sep 13, 2023 NUYOU NU LIFE CARLA SOLER MEDICAL CORPORATION 7 6:2023bk14165
    Nov 8, 2022 Winestead LLC 11 6:2022bk14222
    Jun 8, 2021 Gravesboro Hills, LLC 7 6:2021bk13163
    Sep 23, 2019 Affordable Auto Repair, Inc. 11 6:2019bk18367
    Oct 2, 2018 Loma Enterprises, LLC 7 6:2018bk18345
    Aug 6, 2018 Littlefield Physical Therapy, Inc. 11 6:2018bk16636
    Jul 24, 2017 Ambassador Energy, Inc. 7 6:17-bk-16173
    Apr 25, 2017 Kubski Group, LLC 7 6:17-bk-13388
    Oct 27, 2016 Sector111 LLC a Delaware Limited Liability Company 11 6:16-bk-19532
    Mar 2, 2016 Ambassador Energy, Inc. 11 6:16-bk-11880
    Oct 4, 2013 Michael J. Del Rio, M.D., Inc. 7 6:13-bk-26540
    Sep 9, 2013 Crown Medical Group, Inc. 7 6:13-bk-25173
    Mar 5, 2013 Wall to Wall Builders, Inc. 11 6:13-bk-13912
    May 31, 2012 Murrieta Mortgage, Inc. 7 6:12-bk-23463