CLEAREDGE POWER, LLC Bankruptcy Filing

Case Number: 14-44192

The only site online to monitor the bankruptcy of CLEAREDGE POWER, LLC. Access the latest docket and all court documents using our real-time tracking tools.

CLEAREDGE POWER, LLC filed a 11 chapter bankruptcy in the Northern District of California bankruptcy court on May 01, 2014. This is a voluntary filing; it was assigned the bankruptcy case number #14-44192.

CLEAREDGE POWER, LLC Filing Information

The bankruptcy petition for CLEAREDGE POWER, LLC showed assets in the range of $100MM - $500MM with liabilities in the range of $100MM - $500MM. CLEAREDGE POWER, LLC reports that the number of creditors is in the range of 1,000-5,000.

The debtor indicated their nature of business as 'None of the Above'. The nature of business option is fairly limited; most companies will chose 'None of the Above'. The options include: 'Health Care Business', 'Single Asset Real Estate', 'Railroad', 'Stockbroker', 'Commodity Broker', 'Clearing Bank', or 'None of the Above'.

CLEAREDGE POWER, LLC indicated on its bankruptcy petition that it does not expect there will be sufficient assets in the estate to make a payment to the unsecured creditors.

Access This Case for Only $14.99/month*


or

GET FULL ACCESS

* Subscription fee does not include the cost of documents which may be purchased separately.

How Bankruptcy Monitoring Works

At Bankruptcy Observer, our mission is to save you time and simplify the process of accessing and monitoring bankruptcy cases. Whether you're a legal professional, financial analyst, business owner, competitor, or employee of a bankrupt company, our platform will help you to stay informed and stay organized quickly and efficiently.

Subscribe for Full Access

With our $40 monthly subscription, you can monitor up to 5 cases simultaneously. This includes real-time email alerts for any new developments, such as new filings or docket updates. Perfect for professionals who need to keep track of multiple cases.

Search & Select Cases

Search & Select Cases After subscribing, use our powerful search tool to find the bankruptcy cases you want to monitor. Simply sign up for alerts on each case to start receiving daily update. (Monitor up to 5 cases at the same time.)

Pay-As-You-Go Option

If you only need to monitor a single case, you can do so without subscribing. For just $14.99, you can set up monitoring for one case, receiving the same timely alerts without the full subscription commitment.

Receive Real-Time Alerts

With our $40 monthly subscription, you can monitor up to 5 cases simultaneously. This includes real-time email alerts for any new developments, such as new filings or docket updates. Perfect for professionals who need to keep track of multiple cases.

CLEAREDGE POWER, LLC Docket Header

PlnDue, DsclsDue, JNTADMN, TRNSFD-IN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 14-44192

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset
Claims Register


Date filed:  05/01/2014
Date of Intradistrict transfer:  10/15/2014
341 meeting:  05/21/2014
Deadline for filing claims:  08/19/2014

Debtor
CEP Reorganization, LLP
195 Governor's Highway
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 06-1517615

rep. by Kevin J. Coco
Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4000

Thomas T. Hwang
Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email:
 Hwang.Thomas @ Dorsey.com

John Walshe Murray
Dorsey and Whitney LLP
305 Lytton Ave,
Palo Alto, CA 94301
(650) 857-1717
Email:
 Murray.John @ Dorsey.com

Stephen T. O'Neill
Dorsey & Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email:
 ONeill.Stephen @ Dorsey.com

Damian S. Schaible
Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4580
Fax : (212) 607-7973
Email:
 damian.schaible @ davispolk.com

U.S. Trustee
Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

rep. by Office of the U.S. Trustee / SJ
PRO SE

Julie Glosson Ishii
Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email:
 Julie @ jglossonlaw.com
TERMINATED: 08/22/2016

Timothy S. Laffredi
(See above for address)
TERMINATED: 12/02/2016

John S. Wesolowski
(See above for address)
TERMINATED: 12/02/2016

U.S. Trustee
Office of the U.S. Trustee/Oak
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

rep. by Julie Glosson Ishii
Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email:
 Julie @ jglossonlaw.com
TERMINATED: 08/22/2016

Timothy S. Laffredi
Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email:
 timothy.s.laffredi @ usdoj.gov
TERMINATED: 12/02/2016

Timothy S. Laffredi
Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email:
 timothy.s.laffredi @ usdoj.gov
TERMINATED: 07/24/2018

Minnie Loo
Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email:
 minnieloo @ netscape.net
TERMINATED: 12/02/2016

Barbara A. Matthews
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email:
 barbara.a.matthews @ usdoj.gov
TERMINATED: 06/06/2018

Margaret H. McGee
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email:
 maggie.mcgee @ usdoj.gov
TERMINATED: 12/06/2016

Suhey Ramirez
Office of the United States Trustee
280 S 1st Street
Room 268
San Jose, CA 95113
202-495-9936
Email:
 Suhey.Ramirez @ usdoj.gov

Suhey Ramirez
Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email:
 suhey.ramirez @ usdoj.gov

Marta Villacorta
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email:
 marta.villacorta @ usdoj.gov
TERMINATED: 03/27/2020

U.S. Trustee
Office of the United States Trustee
Attn: Minnie Loo, Attorney
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102-3661

rep. by Office of the United States Trustee
PRO SE

Minnie Loo
Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email:
 minnieloo @ netscape.net
TERMINATED: 10/17/2017

Creditor Committee
Committee of Unsecured Creditors
rep. by Sunni P. Beville
Brown Rudnick LLP
One Financial Center
Boston, MA 02111
(617) 856-8200

Cathrine M. Castaldi
Brown Rudnick LLP
2211 Michelson Dr. #700
Irvine, CA 92612
(949) 752-7100
Email:
 ccastaldi @ brownrudnick.com

Howard L. Siegel
Brown Rudnick LLP
CityPlace I
Hartford, CT 06103-3402
(860) 509-6500
TERMINATED: 03/30/2016

New Bankruptcies

This is a brief list of other bankruptcies recently filed bankruptcies:

CLOVER & CO., INC. (case number: 25-10923, chapter: 7, date filed: 04/10/2025)
MODERN MOTORS, INC. (case number: 25-10924, chapter: 7, date filed: 04/10/2025)
PHARMACY EXPRESS, LLC (case number: 25-10703, chapter: 7, date filed: 04/10/2025)
A23 CONNECTIONS LLC (case number: 25-13770, chapter: 7, date filed: 04/10/2025)
FASHIONCRAFT-EXCELLO, LLC (case number: 25-71417, chapter: 7, date filed: 04/10/2025)
PARTIDA HOLDINGS OF TULSA, LLC (case number: 25-11038, chapter: 11, date filed: 04/10/2025)
DLG TRANSPORTATION, LLC (case number: 25-43654, chapter: 11, date filed: 04/10/2025)
RM HOME RENOVATION AND DESIGN INC. (case number: 25-10584, chapter: 7, date filed: 04/10/2025)
FRANKFORD AVE SMOOTHIES, LLC (case number: 25-13766, chapter: 7, date filed: 04/10/2025)
THE VAPING, LLC (case number: 25-00189, chapter: 7, date filed: 04/10/2025)
FLORIDA TNT GROUP LLC (case number: 25-02077, chapter: 7, date filed: 04/10/2025)
TZADIK HIDDEN HILLS APARTMENTS, LLC (case number: 25-13884, chapter: 11, date filed: 04/10/2025)
14 HIGH TORR INVESTMENT LLC (case number: 25-13760, chapter: 7, date filed: 04/10/2025)
11691 BEACH CORPORATION (case number: 25-41775, chapter: 7, date filed: 04/10/2025)
DETAILS GLOBAL LLC (case number: 25-31313, chapter: 7, date filed: 04/10/2025)
CSBC, LLC (case number: 25-31990, chapter: 7, date filed: 04/10/2025)
AMERICAN TOOL DISTRIBUTORS INC (case number: 25-05502, chapter: 7, date filed: 04/10/2025)
RALEG MARCY GROUP INC (case number: 25-41770, chapter: 11, date filed: 04/10/2025)
TREASURE VALLEY, LLC (case number: 25-31178, chapter: 11, date filed: 04/09/2025)
ACU-CAREIRA VIRGOLINO DE OLIVEIRA S.A. (case number: 25-10698, chapter: 15, date filed: 04/09/2025)
ATLANTIC BEVERAGE CO., INC. (case number: 25-10684, chapter: 7, date filed: 04/09/2025)
RO SERVICOS AGRCOLAS S.A. (case number: 25-10702, chapter: 15, date filed: 04/09/2025)
VIRGOLINO DE OLIVEIRA S.A. ACUCAR E ALCOOL (case number: 25-10696, chapter: 15, date filed: 04/09/2025)
THE ENERGY GROUP CO. (case number: 25-00554, chapter: 7, date filed: 04/09/2025)
PLEASANT GROVE BAPTIST CHURCH (case number: 25-41757, chapter: 11, date filed: 04/09/2025)

About the Bankruptcy Observer Database

Comprehensive Data

Monitoring all US bankruptcy courts and updating our database hourly

-All business bankruptcies since 2010 (and many before then)

-Millions of cases, billions of docket items

Easy Assess

Simplifying the dificult PACER system with one unified database

-User-friendly interface for searching and reviewing cases

-Daily alerts to docket changes

Read to Get Started?

Explore our comprehensive bankruptcy database and experience seamless access to crucial information and our bankruptcy monitoring services.

Search for a Case

Start by searching our database to find the bankruptcy case you want to monitor

SEARCH BANKRUPTCIES
Subscribe

Start by searching our database to find the bankruptcy case you want to monitor

SUBSCRIBE
Monitor This Case

Start by using our service by monitoring a single case

MONITOR THIS CASE