Welcome to BusinessBankruptcies.com!

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

Real Goods Solar, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2020bk11590
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-20

Updated

3-31-24

Last Checked

11-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2020
Last Entry Filed
Nov 12, 2020

Docket Entries by Quarter

There are 97 older docket entries.

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

login purchase single case subscribe now

Jul 12, 2020 95 Courts Notice or Order and BNC Certificate of Mailing (related document(s)94 Order on Motion to Approve). No. of Notices: 2. Notice Date 07/12/2020. (Admin.) (Entered: 07/12/2020)
Jul 16, 2020 96 Motion to Reject Executory Contract Filed by Gabrielle Palmer on behalf of Jeanne Y. Jagow. (Attachments: # 1 Exhibit 1. Transportation Management Agreement # 2 Exhibit 2. Amendment # 3 Proposed/Unsigned Order) (Palmer, Gabrielle) (Entered: 07/16/2020)
Jul 16, 2020 97 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Jeanne Y. Jagow (related document(s):96 Motion to Reject).. 9013 Objections due by 7/30/2020 for 96,. (Palmer, Gabrielle) (Entered: 07/16/2020)
Jul 16, 2020 98 Certificate of Service Filed by Gabrielle Palmer on behalf of Jeanne Y. Jagow (related document(s):96 Motion to Reject). (Palmer, Gabrielle) (Entered: 07/16/2020)
Aug 4, 2020 99 Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):96 Motion to Reject). (Lofstedt, Joli) (Entered: 08/04/2020)
Aug 10, 2020 100 Order Granting Motion To Reject Transportation Management Agreement with Venture Global Solutions (related document(s):96 Motion to Reject). (lab) (Entered: 08/10/2020)
Aug 12, 2020 101 Notice Re: Supplement to Trustee's Motion to Engage and Compensate Debbie Romero as an Independant Contractor Effective the Date of the Motion. Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):36 Application to Employ)... (Attachments: # 1 Proposed/Unsigned Order) (Lofstedt, Joli) (Entered: 08/12/2020)
Aug 12, 2020 102 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):36 Application to Employ).. 9013 Objections due by 9/2/2020 for 36,. (Lofstedt, Joli) (Entered: 08/12/2020)
Aug 12, 2020 103 Certificate of Service Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):101 Notice, 102 9013-1.1 Notice). (Lofstedt, Joli) (Entered: 08/12/2020)
Aug 12, 2020 104 Certificate of Service Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):100 Order on Motion to Reject). (Lofstedt, Joli) (Entered: 08/12/2020)
Show 10 more entries
Aug 26, 2020 115 Supplement to Trustees Combined Motion Seeking: (A) Approval of Settlement Agreement with Landlord and for Entry of Order Rejecting Bloomfield, CT Lease; (B) Authority to: (i) Sell Personal Property by Public Auction Free and Clear of Liens; (ii) Employ and Compensate Auctioneer; and (iii) Pay any Personal Property Tax Liens from Auction Proceeds; and (C) for Entry of Order Suspending 14-Day Stay Imposed by Operation of Fed. R. Bankr.P. 6004(h) and Motion for Order Shortening Notice Period for Creditors Who May have Potential Liens to Object Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):108 Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate, 111 Motion to Approve). (Attachments: # 1 Proposed/Unsigned Order) (Lofstedt, Joli) (Entered: 08/26/2020)
Aug 26, 2020 116 Certificate of Service Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):108 Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate, 110 9013-1.1 Notice, 111 Motion to Approve, 112 9013-1.1 Notice, 115 Document/Support Document). (Lofstedt, Joli) (Entered: 08/26/2020)
Sep 4, 2020 117 Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):106 Motion). (Lofstedt, Joli) (Entered: 09/04/2020)
Sep 9, 2020 118 Entry of Appearance and Request for Notice Filed by Charles R. Scheurich on behalf of Jeanne Y. Jagow... (Scheurich, Charles) (Entered: 09/09/2020)
Sep 10, 2020 119 Order Shortening Notice Period for Potential Lien Creditors (related document(s)115 Document/Support Document). (lab) (Entered: 09/10/2020)
Sep 10, 2020 120 Order Granting Trustee's Supplemental Motion to Continue the Engagement of, and Authority to, Compensate Debbie Romero as an Independent Contractor (related document(s):106 Motion). (lab) (Entered: 09/10/2020)
Sep 11, 2020 121 Motion For Destroy or Abandon Certain Records Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow. (Attachments: # 1 Proposed/Unsigned Order) (Lofstedt, Joli) (Entered: 09/11/2020)
Sep 11, 2020 122 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):121 Motion).. 9013 Objections due by 10/2/2020 for 121,. (Attachments: # 1 Certificate of Service) (Lofstedt, Joli) (Entered: 09/11/2020)
Sep 11, 2020 123 Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Jeanne Y. Jagow (related document(s):108 Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate, 111 Motion to Approve). (Lofstedt, Joli) (Entered: 09/11/2020)
Sep 12, 2020 124 Courts Notice or Order and BNC Certificate of Mailing (related document(s)119 Generic Order). No. of Notices: 2. Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020)

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
Colorado Bankruptcy Court
Case number
1:2020bk11590
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Mar 5, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co., Inc.
    Acme Distribution
    ACME Distribution
    ADP c/O FIS
    ADP, LLC
    Alan Ness
    Alert Alarm
    Alexander Tiller
    Alicia Cooper
    Alliance Advisors, LLC
    Allied Building Products Corp
    Alpha Capital Anstalt
    Alpha Electric Supply, LLC
    AlsoEnergy
    Altus Receivables Mgmt
    There are 370 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Real Goods Solar, Inc.
    110 16th St
    Fl 3
    Denver, CO 80202-5202
    DENVER-CO
    Tax ID / EIN: xx-xxx1813
    dba Mercury Solar Cedar, LLC
    dba Real Goods Trading Corporation
    dba Sunetric Management, LLC
    dba Mercury Residential Solar Fund I, LLC
    dba Real Goods Solar, Inc. - Mercury Solar
    dba Alteris ISI LLC
    dba Mercury Commercial Solar Fund I, LLC
    dba Alteris Renewables, Inc.
    dba RGS Financing, Inc.
    dba Elemental Energy, LLC
    dba Alteris RPS, LLC
    dba RGS Energy
    dba Mercury Solar Birch, LLC
    dba Mercury Solar Systems, Inc.
    dba Mercury Solar Pine, LLC
    dba Mercury Energy, Inc.
    dba Real Goods Syndicated, Inc.
    dba RGS Capital, LLC
    dba RGS Energy Asset Management, LLC
    dba Real Goods Solar, Inc.
    dba Real Goods Energy Tech, Inc.
    dba Marin Solar, Inc.
    dba Earth Friendly Energy Group Holdings, LL
    dba Independent Energy Systems, Inc.
    dba Real Goods Carlson, Inc.
    dba Real Goods Marin, Inc.
    dba Real Goods Trading Company
    dba Real Goods Trading Company, Inc.
    dba Regrid Power, Inc.
    dba Solar Works, LLC
    dba Solarwrights, Inc.
    dba Syndicated Solar, Inc. DBA SYNDICATED SOLAR CONSTRUCTION
    dba Earth Friendly Energy Group, LLC

    Represented By

    Arthur Lindquist-Kleissler
    950 S. Cherry St.
    Ste. 418
    Denver, CO 80246
    303-691-9774
    Fax : 303-200-8994
    Email: Arthuralklaw@gmail.com

    Trustee

    Jeanne Y. Jagow
    P.O. Box 271088
    Littleton, CO 80127
    303-798-1255

    Represented By

    Joli A. Lofstedt
    Onsager Fletcher Johnson LLC
    600 17th Street
    Suite 425n
    Denver, CO 80202
    720-457-7064
    Fax : 303-512-1129
    Email: joli@ofjlaw.com
    Gabrielle Palmer
    Onsager Fletcher Johnson LLC
    600 17th Street
    Suite 425n
    Denver, CO 80202
    303-512-1123
    Email: gpalmer@OFJlaw.com
    Charles R. Scheurich
    Onsager Fletcher Johnson LLC
    600 17th Street
    Suite 425n
    Ste 900
    Denver, CO 80202
    303-512-1123
    Fax : 303-512-1129
    Email: cscheurich@ofjlaw.com

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2020 RGS Financing, Inc. 7 1:2020bk14915
    Jul 20, 2020 Alteris Renewables, Inc. 7 1:2020bk14913
    Jun 15, 2020 XTR Midstream, LLC parent case 11 1:2020bk11557
    Jun 15, 2020 XOG Services, LLC parent case 11 1:2020bk11556
    Jun 15, 2020 Table Mountain Resources, LLC parent case 11 1:2020bk11555
    Jun 14, 2020 Northwest Corridor Holdings, LLC parent case 11 1:2020bk11554
    Jun 14, 2020 Mountaintop Minerals, LLC parent case 11 1:2020bk11553
    Jun 14, 2020 Extraction Finance Corp. parent case 11 1:2020bk11552
    Jun 14, 2020 Axis Exploration, LLC parent case 11 1:2020bk11551
    Jun 14, 2020 8 North, LLC parent case 11 1:2020bk11550
    Jun 14, 2020 7N, LLC parent case 11 1:2020bk11549
    Jun 14, 2020 Extraction Oil & Gas, Inc. 11 1:2020bk11548
    May 23, 2017 High Plains Computing, Inc. 11 1:17-bk-14819
    Jan 26, 2016 Northwest Bars Inc. 11 1:16-bk-10633
    Feb 13, 2013 Tidewater Oil & Gas Company LLC 11 1:13-bk-11981