Case number: 8:20-bk-10533 - American Renewable Power LLC - California Central Bankruptcy Court

Case Information
  • Case title

    American Renewable Power LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/18/2020

  • Last Filing

    01/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10533-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/18/2020
Date converted:  03/18/2020
341 meeting:  01/10/2022
Deadline for filing claims:  07/31/2020

Debtor

American Renewable Power LLC

23552 Commence Cntr Dr
Ste S
Laguna Hills, CA 92653
ORANGE-CA
Tax ID / EIN: 81-5022540

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Suite 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyg.com

David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyg.com

Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

represented by
Ryan Coy

BG LAW LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
517-376-0350
Email: ryan.coy@saul.com

Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sgubner@bg.law

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/10/2025378Notice Of Address Change Filed by Creditor Agra Trading LLC - 17641 French Camp Rd, Ripon, CA 95366. (NB8)
01/07/2025377Receipt of Court Cost Paid in Full - $350.00 by TS. Receipt Number 81000823. (admin)
01/07/2025376Receipt of Court Cost Paid in Full - $1,050.00 by TS. Receipt Number 81000822. (admin)
01/07/2025375Transmittal for payment of miscellaneous court costs - Total Fees Allowed $350.00; filed by Chapter 7 Trustee, Thomas H. Casey (AM)
01/07/2025374Transmittal for payment of miscellaneous court cost - Total Fees Allowed $1500.00; filed by Chapter 7 Bankruptcy Trustee, Thomas H. Casey (AM)
11/09/2024373BNC Certificate of Notice - PDF Document. (RE: related document(s)[371] Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Accountant Hahn Fife & Company) No. of Notices: 1. Notice Date 11/09/2024. (Admin.)
11/07/2024372Hearing Held On Trustee's Final Report (RE: related document [367] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses - RE: THOMAS H. CASEY, Chapter 7 Trustee; Fees: $13,250.00 Expenses: $1,829.47; RE: GOLDEN GOODRICH, LLP - Attorneys For Chapter 7 Trustee, Fees: $47,396.00, Expenses: $5,250.11; RE: HAHN FIFE & COMPANY - Accountants For Chapter 7 Trustee, Fees: $12,891.00, Expenses: $710.80; RE: BG LAW LLP - Special Counsel For Chapter 7 Trustee, Fees: $70,000.00; Expenses: $1,099.54) - ORDER BY ATTORNEY - BY DEFAULT FINAL REPORT GRANTED (NB8)
11/07/2024371Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(c)(4)]: Order of Distribution for Golden Goodrich LLP, Trustee's Attorney, Fees awarded: $20,867.44, Expenses awarded: $1,875.58; for BG Law LLP, Special Litigation Counsel, Period: 4/28/2020 to 7/15/2024, Fees awarded: $70,000.00, Expenses awarded: $1,099.54; for Thomas H Casey (TR), Chapter 7 Trustee, Fees awarded: $13,250.00, Expenses awarded: $1,829.47; for Hahn Fife & Company, Accountant, Fees awarded: $12,891.00, Expenses awarded: $710.80; Awarded on 11/7/2024 (BNC-PDF) Signed on 11/7/2024. (NB8)
10/25/2024370Declaration re: Trustee's Declaration in Support of His Final Report and Application for Trustee Compensation for the Case of American Renewable Power, LLC with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[366] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Casey (TR), Thomas)
10/05/2024369BNC Certificate of Notice - PDF Document. (RE: related document(s)367 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 76. Notice Date 10/05/2024. (Admin.) (Entered: 10/05/2024)