Welcome to BusinessBankruptcies.com!

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

Verengo, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-12098
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-16

Updated

9-13-23

Last Checked

5-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2017
Last Entry Filed
May 18, 2017

Docket Entries by Year

There are 270 older docket entries.

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

login purchase single case subscribe now

Apr 20, 2017 267 Notice of Submission of Proof of Claim Second Omnibus Objection to Claims (Non-Substantive) Pursuant To 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and 9014, and Del. L.R. 3007-1 (Shareholder Claims/Duplicate or Amended Claims/Insufficient Documentation Claims/Late Filed Claims) (related document(s)244) Filed by Verengo, Inc.. (Miller, Evan) (Entered: 04/20/2017)
Apr 20, 2017 268 Certification of Counsel Regarding Motion to Approve Entry of Interim and Final Orders (I) Establishing Notification of Procedures and Approving Restrictions on Certain Transfers of, or Claims or Worthlessness with Respect to, Equity Interests in the Debtor and (II) Scheduling A Final Hearing (related document(s)251, 260) Filed by Verengo, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Evan) (Entered: 04/20/2017)
Apr 20, 2017 269 Notice of Agenda of Matters Scheduled for Hearing Filed by Verengo, Inc.. Hearing scheduled for 4/24/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Miller, Evan) Modified Hearing Time on 4/21/2017 (LB). (Entered: 04/20/2017)
Apr 20, 2017 270 Declaration in Support of Andrew De Camara of Confirmation of the Second Amended Combined Disclosure Statement and Plan of Reorganization of Verengo, Inc. (related document(s)203, 236, 239) Filed by Verengo, Inc.. (Cousins, Scott) (Entered: 04/20/2017)
Apr 20, 2017 271 Declaration in Support of Dan Squiller of Confirmation of the Debtor's Second Amended Combined Disclosure Statement and Plan (related document(s)203, 236, 239) Filed by Verengo, Inc.. (Cousins, Scott) (Entered: 04/20/2017)
Apr 20, 2017 272 Affidavit/Declaration of Mailing Timothy L. Bridges. Filed by JND Corporate Restructuring. (related document(s)265, 266, 267, 269) (JND Corporate Restructuring) (Entered: 04/20/2017)
Apr 20, 2017 273 Exhibit(s) / Notice of Filing of Further Amended Exhibit E to Plan Supplement for Second Amended Combined Disclosure Statement and Chapter 11 Plan of Reorganization for Verengo, Inc. Proposed by the Debtor and Debtor in Possession (related document(s)236, 262, 265) Filed by Verengo, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Fay, Erin) (Entered: 04/20/2017)
Apr 21, 2017 274 Certification of Ballots Filed by Verengo, Inc. (Cousins, Scott) (Entered: 04/21/2017)
Apr 21, 2017 275 Memorandum/Brief in Support of Approval and Confirmation of the Debtor's Second Amended Combined Disclosure Statement and Chapter 11 Plan of Reorganization for Verengo, Inc. Filed by Verengo, Inc. (Fay, Erin) (Entered: 04/21/2017)
Apr 21, 2017 276 Notice of Filing of Findings of Fact, Conclusions of Law, and Order Approving and Confirming Second Amended Combined Disclosure Statement and Chapter 11 Plan of Reorganization for Verengo, Inc. Proposed by the Debtor and Debtor in Possession (related document(s)236, 239, 262, 265, 275) Filed by Verengo, Inc.. (Attachments: # 1 Exhibit A) (Fay, Erin) Modified text on 4/24/2017 (LCN). (Entered: 04/21/2017)
Show 10 more entries
Apr 28, 2017 286 Certification of Counsel regarding First Omnibus Objection to Claims (Substantive) Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and 9014, and Del. L.R. 3007-1 (Reduced Claims) (related document(s)243) Filed by Verengo, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Evan) (Entered: 04/28/2017)
Apr 28, 2017 287 Certification of Counsel Second Omnibus Objection To Claims (Non-Substantive) Pursuant To 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and 9014, and Del. L.R. 3007-1 (Shareholder Claims/Duplicate or Amended Claims/Insufficient Documentation Claims/ Late Filed Claims) (related document(s)244, 257, 263) Filed by Verengo, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Evan) (Entered: 04/28/2017)
Apr 28, 2017 288 Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2017 to February 28, 2017 Filed by Verengo, Inc.. (Miller, Evan) (Entered: 04/28/2017)
May 1, 2017 289 Order Granting the Second Omnibus Objection to Claims (Non-Substantive) (Shareholder Claims/Duplicate or Amended Claims/Insufficient Documentation Claims/Late Filed Claims) (related document(s)244, 287). Signed on 5/1/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (SJS) (Entered: 05/01/2017)
May 1, 2017 290 Order Granting the First Omnibus Objection to Claims (Substantive) and (Reduced Claims) (related document(s)243, 286). Signed on 5/1/2017. (Attachments: # 1 Exhibit A) (SJS) (Entered: 05/01/2017)
May 1, 2017 291 Debtor-In-Possession Monthly Operating Report for Filing Period January, 2017 Filed by Verengo, Inc.. (Miller, Evan) (Entered: 05/01/2017)
May 2, 2017 292 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Verengo, Inc.. Hearing scheduled for 5/4/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Miller, Evan) (Entered: 05/02/2017)
May 4, 2017 293 Affidavit/Declaration of Mailing Eric B. Tune. Filed by JND Corporate Restructuring. (JND Corporate Restructuring) (Entered: 05/04/2017)
May 4, 2017 294 Affidavit/Declaration of Mailing Timothy L. Bridges. Filed by JND Corporate Restructuring. (related document(s)289, 290) (JND Corporate Restructuring) (Entered: 05/04/2017)
May 8, 2017 295 Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 05/08/2017)

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
Delaware Bankruptcy Court
Case number
1:16-bk-12098
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Sep 23, 2016
Type
voluntary
Terminated
Jul 29, 2022
Updated
Sep 13, 2023
Last checked
May 19, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Verengo, Inc.
    1899 Western Way
    Suite 340
    Torrance, CA 90501
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6114
    aka Verengo Solar
    aka Verengo Solar Plus

    Represented By

    Scott D. Cousins
    Bayard, P.A.
    222 Delaware Avenue
    Suite 900
    Wilmington, DE 19801
    usa
    302-655-5000
    Fax : 302-658-6395
    Email: scousins@bayardlaw.com
    Gregory Joseph Flasser
    Bayard, P.A.
    222 Delaware Avenue
    Ste 900
    Wilmington, DE 19899
    302-429-4235
    Fax : 302-658-6395
    Email: gflasser@bayardlaw.com
    Evan T. Miller
    Bayard, P.A.
    222 Delaware Avenue
    Suite 900
    Wilmington, DE 19801
    302-429-4227
    Fax : 302-658-6395
    Email: emiller@bayardlaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Represented By

    Mark S. Kenney
    Office of the U.S. Trustee
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: mark.kenney@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Nakajima USA, Inc. 7 2:2023bk18505
    Mar 10, 2023 IA&I REI LLC, a California limited liability compa 7 2:2023bk11400
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Apr 16, 2020 Dosco America, Inc. 7 2:2020bk13701
    Apr 16, 2019 J&k Thomas Enterprises Inc. 7 2:2019bk14349
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Mar 20, 2014 Bizsell Brokers Real Estate LLC 11 2:14-bk-15352
    Aug 30, 2012 Mainline Equipment, Inc. 11 2:12-bk-39746
    Jul 5, 2012 Shinko International, Inc. 11 2:12-bk-33306
    Jun 25, 2012 Mainline Equipment, Inc. 11 2:12-bk-31956
    Dec 30, 2011 Kurihara America Inc 7 2:11-bk-62889
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759