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

10-20-22

Last Checked

5-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2023
Last Entry Filed
May 26, 2023

Docket Entries by Month

There are 495 older docket entries.

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

login purchase single case subscribe now

Apr 17 459 Motion to Approve Settlement with Notice of Opportunity for Hearing If a response or objection is filed - DUE: 5/8/2023, a hearing will be held on DATE: 5/22/2023, TIME: 1:00 p.m., LOCATION: Courtroom 2B. filed by Melanie D. Johnson Raubach on behalf of Jimmy R. Summerlin Jr. (Attachments: # 1 Exhibit "A") (Raubach, Melanie) (Entered: 04/17/2023)
Apr 18 460 Order Granting Motion to Approve Disbursement of Operating Asset Auction Sales Proceeds to JPMorgan Chase, N.A (Related Doc # 421) (cet) (Entered: 04/18/2023)
Apr 18 461 Order Granting Second Motion to Approve Disbursement of Operating Asset Auction Sales Proceeds to JPMorgan Chase, N.A. (Related Doc # 441) (cet) (Entered: 04/18/2023)
Apr 20 462 Ex Parte Motion to Appear Pro Hac Vice (Fee Amount $ 288) filed by Rashad Blossom on behalf of Claude Mumpower. (Blossom, Rashad) Modified on 4/20/2023 (cet). CORRECTIVE ENTRY: Changed to Indicate Ex Parte Motion of Theodore O. Bartholow, III to Appear pro Hac Vice. (Entered: 04/20/2023)
Apr 20 Receipt of Filing Fee for Appear Pro Hac Vice( 22-50228) [motion,mprohac] ( 288.00). Receipt number A9539298, amount $ 288.00. (U.S. Treasury) (Entered: 04/20/2023)
Apr 20 463 Ex Parte Motion to Appear Pro Hac Vice of Thomas D. Domonoske (Fee Amount $ 288) filed by Rashad Blossom on behalf of Claude Mumpower. (Blossom, Rashad) (Entered: 04/20/2023)
Apr 20 Receipt of Filing Fee for Appear Pro Hac Vice( 22-50228) [motion,mprohac] ( 288.00). Receipt number A9539323, amount $ 288.00. (U.S. Treasury) (Entered: 04/20/2023)
Apr 20 Notice of Disinterest and Request to No Longer Receive Notices in Case filed by JOHN A NORTHEN on behalf of AFCO Credit Corporation. (NORTHEN, JOHN) (Entered: 04/20/2023)
Apr 20 465 Order Granting Motion of Theodore O. Bartholow, III to Appear pro Hac Vice. (Related Doc # 462) (cet) (Entered: 04/20/2023)
Apr 20 466 Clerk's Entry to Denote Correction to Claims Register regarding Claim Number: 5767 filed by Creditor:James Fields. CORRECTIVE ENTRY: Attachments added 04/20/2023. (cas) (Entered: 04/20/2023)
Show 10 more entries
May 12 477 Amended Notice of Hearing (RE: related document(s)476 Motion to Extend filed by Trustee Jimmy R. Summerlin) filed by Jimmy R. Summerlin Jr. on behalf of Jimmy R. Summerlin Jr. Hearing scheduled for 5/22/2023 at 01:00 PM at 3-JCW Courtroom 2B. (Summerlin, Jimmy) (Entered: 05/12/2023)
May 12 478 Motion to Dismiss Bankruptcy Case or Alternatively Stay filed by Jeffrey B Kuykendal on behalf of Additional Financial Credit Union. (Kuykendal, Jeffrey) (Entered: 05/12/2023)
May 12 479 Brief in Support of Motion to Dismiss or Alternatively to Stay filed by Jeffrey B Kuykendal on behalf of Additional Financial Credit Union. (Attachments: # 1 Exhibit A - Membership Application # 2 Exhibit B 001 Loan Agreement # 3 Exhibit 002 - Loan Agreement # 4 Exhibit B - Loan Agreement # 5 Exhibit B - Loan Agreement # 6 Exhibit B - Loan Agreement # 7 Exhibit 006 - Loan Agreement # 8 Exhibit 007 - Loan Agreement # 9 Exhibit 008 Loan Agreement # 10 Exhibit 009 Loan Agreement # 11 Exhibit 010 - Loan Agreement # 12 Exhibit 011 - Loan Agreement # 13 Exhibit 012 - Loan Agreement # 14 Exhibit 013 - Loan Agreement # 15 Exhibit 014 - Loan Agreement # 16 Exhibit 015 - Loan Agreement) (Kuykendal, Jeffrey) (Entered: 05/12/2023)
May 12 480 Motion to Redact/Restrict Public Access. A redacted copy of Exhibit A - Membership Application is attached. (Fee Amount $ 26) (RE: related document(s)479 Brief filed by Defendant Additional Financial Credit Union) filed by Jeffrey B Kuykendal on behalf of Additional Financial Credit Union. (Kuykendal, Jeffrey) (Entered: 05/12/2023)
May 12 Receipt of Filing Fee for Motion to Redact/Restrict Public Access( 22-50228) [motion,mrspubac] ( 26.00). Receipt number A9553006, amount $ 26.00. (U.S. Treasury) (Entered: 05/12/2023)
May 15 481 Order Granting Motion to Approve Compromise and Settlement. (Related Doc # 459) (cet) (Entered: 05/15/2023)
May 15 482 Order Granting Motion To Restrict Public Access (Related Doc # 479 Brief in Support of Motion to Dismiss or Alternatively to Stay filed by Jeffrey B Kuykendal on behalf of Additional Financial Credit Union. (Attachments: # 1 Exhibit A - Membership Application # 2 Exhibit B 001 Loan Agreement # 3 Exhibit 002 - Loan Agreement # 4 Exhibit B - Loan Agreement # 5 Exhibit B - Loan Agreement # 6 Exhibit B - Loan Agreement # 7 Exhibit 006 - Loan Agreement # 8 Exhibit 007 - Loan Agreement # 9 Exhibit 008 Loan Agreement # 10 Exhibit 009 Loan Agreement # 11 Exhibit 010 - Loan Agreement # 12 Exhibit 011 - Loan Agreement # 13 Exhibit 012 - Loan Agreement # 14 Exhibit 013 - Loan Agreement # 15 Exhibit 014 - Loan Agreement # 16 Exhibit 015 - Loan Agreement) (Kuykendal, Jeffrey) 480. (cet) (Entered: 05/15/2023)
May 22 Disposition of Hearing Held before the Honorable J. Craig Whitley: ALLOWED (RE: related document(s)476 Motion to Extend filed by Trustee Jimmy R. Summerlin). (ea) (Entered: 05/22/2023)
May 22 483 Order Granting Second Motion to Extend Deadline to Remove Actions to and Including December 31, 2023. (Related Doc # 476) (cet) (Entered: 05/22/2023)
May 22 484 Motion Motion for Determination that the Automatic Stay Does Not Bar Federal Insurance Company from Advancing Defense Costs, or, in the Alternative, for Relief from the Automatic Stay to Allow Federal Insurance Company to Advance Defense Costs. filed by John R. Miller Jr. on behalf of Kevin Klink, Steve Murphy, W. Jayson Waller. Hearing scheduled for 6/12/2023 at 09:30 AM at 3-JCW Courtroom 2B. (Attachments: # 1 Notice of Hearing # 2 Certificate of Service) (Miller, John) Modified on 5/23/2023 (cet). SEE DEFECTIVE NOTICE 488. (Entered: 05/22/2023)

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

The docket for this case is updated every weekday morning.

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
Oct 20, 2022
Last checked
May 30, 2023

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

    Us 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. 11 5:2022bk00822
    Mar 10, 2022 GRP Asset Management, LLC 11 6:2022bk60014
    Mar 8, 2022 Claremont Restaurant Group, LLC 11 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