Welcome to BusinessBankruptcies.com!

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

Power Home Solar, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2022bk50228
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-22

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Month

There are 682 older docket entries.

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

login purchase single case subscribe now

Dec 28, 2023 637 Consent Order Resolving Trustee's Limited Response to McNaughton-McKay Electric Company's Motion for 2004 Examination of William J. Waller a/k/a Jayson Waller, Steve Murphy, Kevin A. Klink and Document Requests (RE: related document(s)629 Motion to Reconsider/Rescind/Set Aside/Vacate filed by Creditor Kevin Klink, Creditor W. Jayson Waller, Creditor Steve Murphy). (ea) (Entered: 12/28/2023)
Jan 4 638 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 199) If a response or objection is filed - DUE: 01/18/2024, a hearing will be held on DATE: 2/5/2024, TIME: 9:30 a.m., LOCATION: Charlotte - PROPERTY DESCRIPTION: . filed by John W. Fletcher III on behalf of Barry Caplinger. (Attachments: # 1 Exhibit) (Fletcher, John) (Entered: 01/04/2024)
Jan 4 Receipt of Filing Fee for Motion for Relief from Stay( 22-50228) [motion,mrlfsty] ( 199.00). Receipt number A9697749, amount $ 199.00. (U.S. Treasury) (Entered: 01/04/2024)
Jan 8 Disposition of Hearing Held before the Honorable J. Craig Whitley: SETTLED (RE: related document(s)635 Motion to Extend filed by Trustee Jimmy R. Summerlin). (ea) (Entered: 01/08/2024)
Jan 9 639 Order Granting Third Motion to Extend to Remove Actions to and Including June 30, 2024. (Related Doc # 635) (cet) (Entered: 01/09/2024)
Jan 10 640 Certificate of Service (RE: related document(s)639 Order on Motion to Extend) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 01/10/2024)
Jan 19 641 Clerk's Entry to Denote Correction to Claims Register regarding Claim Number:347 filed by Creditor:Laurie Scheid. CORRECTIVE ENTRY: Additional attachments added on 1/19/24. (gav) (Entered: 01/19/2024)
Jan 22 642 Trustee's Semi-Annual Report for July-December 2023 (Summerlin, Jimmy) (Entered: 01/22/2024)
Jan 24 643 Ex Parte Application for Payment of Administrative Expenses to International Sureties, Ltd. ($4,400.00) for Trustee's Case-Specific Bond filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 01/24/2024)
Jan 24 644 Order Granting Ex Parte Motion to Approve Payment of Administrative Expenses Related to Case-Specific Trustee's Bond (Related Doc # 643) (cet) (Entered: 01/24/2024)
Show 10 more entries
Mar 7 651 Certificate of Service (RE: related document(s)650 Motion to Abandon Property filed by Trustee Jimmy R. Summerlin) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 03/07/2024)
Mar 12 652 Consent Order Modifying the Automatic Stay for Creditor Derwin Allen and Leave to Proceed to the extent of Insurance Proceeds. (ea) (Entered: 03/12/2024)
Mar 26 653 Motion to Approve Settlement of Adversary Proceeding and Claims Objections with Notice of Opportunity for Hearing If a response or objection is filed - DUE: 21 days, a hearing will be held on DATE: 4/22/2024, TIME: 1:00 pm, LOCATION: Charlotte JCW CR 2B. filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 03/26/2024)
Mar 26 654 Notice of Opportunity for Hearing. If a response or objection is filed DUE: 21 days a hearing will be held on DATE: April 22, 2024, TIME: 1:00 pm, LOCATION: Charlotte - JCW CR2B (RE: related document(s)653 Approve Settlement filed by Trustee Jimmy R. Summerlin) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 03/26/2024)
Mar 26 655 Certificate of Service (RE: related document(s)654 Notice of Opportunity for Hearing filed by Trustee Jimmy R. Summerlin) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 03/26/2024)
Mar 27 656 Court Notice of Defective Filing (RE: related document(s)653 Approve Settlement filed by Trustee Jimmy R. Summerlin, 654 Notice of Opportunity for Hearing filed by Trustee Jimmy R. Summerlin, 655 Certificate of Service filed by Trustee Jimmy R. Summerlin). Corrected Document due by 4/3/2024. (ea) (Entered: 03/27/2024)
Mar 28 657 Motion for an Order Establishing Procedures for Settlement Agreements on Certain Preference Claims. filed by Melanie D. Johnson Raubach on behalf of Jimmy R. Summerlin Jr. Hearing scheduled for 4/22/2024 at 01:00 PM at 3-JCW Courtroom 2B. (Raubach, Melanie) (Entered: 03/28/2024)
Mar 28 658 Certificate of Service (RE: related document(s)657 Motion (Other) filed by Trustee Jimmy R. Summerlin) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 03/28/2024)
Mar 29 659 Order Granting Motion to Abandon Property of the Estate. (Related Doc # 650) (ea) (Entered: 03/29/2024)
Apr 1 660 Certificate of Service (RE: related document(s)659 Order on Motion to Abandon Property) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. (Summerlin, Jimmy) (Entered: 04/01/2024)

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

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2022bk50228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
7
Filed
Oct 7, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1020 APR, LLC
    12 Bravo Construction Companies, LLC
    180 Degrees Azimuth Renewable Energy Sol
    2701 Holloway Rd, LLC
    2918Nepperhan road
    349 Mall Boulevard LLC
    4374 WS Real Estate LLC
    615GP, LLC
    800 Response Marketing, LLC
    829 Studios
    908 Auto Service, LLC.
    951 Macron Blvd. LP
    951 Marcon Blvd LP
    A Shred Ahead
    A&B Janitorial Service Inc
    There are 33932 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Power Home Solar, LLC
    919 N Main St
    Mooresville, NC 28115
    IREDELL-NC
    Tax ID / EIN: xx-xxx9854
    dba Pink Energy

    Represented By

    Anna S. Gorman
    Grier Wright Martinez, PA
    521 E. Morehead St.
    Suite 440
    Charlotte, NC 28202
    704-375-3720
    Fax : 704-332-0215
    Email: agorman@grierlaw.com
    Joseph W. Grier, III
    Grier Wright Martinez, PA
    521 E. Morehead St.
    Suite 440
    Charlotte, NC 28202
    704-375-3720
    Fax : 704-332-0215
    Email: jgrier@grierlaw.com

    Trustee

    Jimmy R. Summerlin, Jr
    Young, Morphis, Bach & Taylor, LLP
    P.O. Drawer 2428
    Hickory, NC 28603
    828-322-4663

    Represented By

    Hamilton Stephens Steele & Martin, PLLC
    525 N. Tryon Street, Ste 1400
    Charlotte, NC 28202
    (704) 227-1059
    Melanie D. Johnson Raubach
    Hamilton Stephens Steele Martin PLLC
    525 N. Tryon Street
    Suite 1400
    Charlotte, NC 28202
    704-227-1059
    Fax : 704-344-1483
    Email: mraubach@lawhssm.com
    Jimmy R. Summerlin, Jr
    Young, Morphis, Bach & Taylor, LLP
    P.O. Drawer 2428
    Hickory, NC 28603
    828-322-4663
    Fax : 828-324-2431
    Email: pinkenergybk@hickorylaw.com
    Jimmy R. Summerlin, Jr.
    Young, Morphis, Bach & Taylor, L.L.P.
    P.O. Drawer 2428
    858 2nd Street, NE, Suite 200
    Hickory, NC 28603
    (828) 322-4663
    Fax : (828) 324-2431
    Email: ecf@hickorylaw.com
    Matthew A. Winer
    Hamilton Stephens Steele & Martin, PLLC
    525 North Tryon Street
    Suite 1400
    Charlotte, NC 28202
    704-227-1041
    Fax : 704-344-1483
    Email: mwiner@lawhssm.com
    Young, Morphis, Bach & Taylor, LLP
    P.O. Drawer 2428, NC 28603
    828-322-4663

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    401 W. Trade Street
    Suite 2400
    Charlotte, NC 28202
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2022 AmoCafe, LLC 7 5:2022bk50298
    Oct 7, 2022 Power Home Solar, LLC 7 5:2022bk50228
    Apr 15, 2022 College Dudes Help-U-Move, Inc. 11V 5:2022bk00822
    Mar 10, 2022 GRP Asset Management, LLC 11V 6:2022bk60014
    Mar 8, 2022 Claremont Restaurant Group, LLC 11V 6:2022bk60012
    Jan 10, 2020 Dyna-Lite, Inc. 7 2:2020bk10446
    Feb 9, 2019 Allison Transportation, LLC 11 5:2019bk50072
    Jul 25, 2018 Prescriptive Nutrition & Fitness, LLC 11 5:2018bk50481
    Jan 25, 2018 Quarter Mile Muscle, Inc. 11 5:2018bk50061
    Jul 20, 2015 Greekpack Inks and Coatings, Inc. 7 5:15-bk-50477
    Jun 28, 2015 MGM Group Holdings LLC 11 5:15-bk-50414
    Jun 5, 2015 Mooresville Commons, LLC 11 5:15-bk-50352
    Nov 5, 2014 Maverick Int'l, Inc. 11 5:14-bk-50805
    Oct 17, 2012 Insterstate Properties, LLC 11 1:12-bk-76037
    Aug 30, 2012 Manley Industries, Inc. 11 3:12-bk-32103