Welcome to BusinessBankruptcies.com!

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

Big Apple Energy, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk75807
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-18

Updated

3-31-24

Last Checked

11-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2018
Last Entry Filed
Nov 14, 2018

Docket Entries by Quarter

There are 318 older docket entries.

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

login purchase single case subscribe now

Nov 2, 2018 Hearing scheduled for 11/2/2018 at 09:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)209 Motion to Reconsider September 27 Order Filed by Clifford M Ginn on behalf of City Power and Gas, LLC (RE: related document(s)188 Motion to Authorize/Direct filed by Creditor Macquarie Investments US Inc., 189 Motion to Compel filed by Creditor Macquarie Investments US Inc.). filed by Creditor City Power and Gas, LLC) (ymm) (Entered: 11/02/2018)
Nov 5, 2018 Hearing Held; (related document(s): 237 Motion to Assume/Reject Lease or Executory Contract filed by Global Energy, LLC) Appearance(s) by Jonathan Rabinowitz, Mark Sherrill, Michael Amato, Eric Goldstein, Clifford Ginn, Bradley Duncan and Stan Yang - Testimony taken of Victor Ferreria - MOTION GRANTED AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/05/2018)
Nov 5, 2018 Hearing Held; (related document(s): 239 Motion to Assume/Reject Lease or Executory Contract filed by Pay Less Energy LLC) Appearance(s) by Jonathan Rabinowitz, Mark Sherrill, Michael Amato, Eric Goldstein, Clifford Ginn, Bradley Duncan and Stan Yang - Testimony taken of Victor Ferreria - MOTION GRANTED AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/05/2018)
Nov 5, 2018 Hearing Held; (related document(s): 243 Motion to Assume/Reject Lease or Executory Contract filed by All American Power & Gas, LLC, Flanders Energy LLC, Pure Energy USA, LLC) Appearance(s) by Jonathan Rabinowitz, Mark Sherrill, Michael Amato, Eric Goldstein, Clifford Ginn, Bradley Duncan and Stan Yang - Testimony taken of Victor Ferreria - MOTION GRANTED AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/05/2018)
Nov 5, 2018 Hearing Held; (related document(s): 167 Motion for Relief From Stay filed by ISO New England, Inc.) Appearance(s) by Eric S. Goldstein and Clifford Ginn - MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/05/2018)
Nov 5, 2018 281 Affidavit/Certificate of Service Filed by James S Carr on behalf of Utility Expense Reduction (RE: related document(s)280 Declaration filed by Creditor Utility Expense Reduction) (Carr, James) (Entered: 11/05/2018)
Nov 6, 2018 282 Transcript & Notice regarding the hearing held on 10/18/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 213 Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 11/13/2018. Redaction Request Due By 11/27/2018. Redacted Transcript Submission Due By 12/7/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 02/4/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 11/06/2018)
Nov 6, 2018 283 Letter Providing Notice of Court Hearing Filed by James S Carr on behalf of Utility Expense Reduction (RE: related document(s)63 Motion to Compel filed by Creditor Utility Expense Reduction, 64 Motion to Limit Notice filed by Creditor Utility Expense Reduction, 280 Declaration filed by Creditor Utility Expense Reduction) Hearing scheduled for 11/20/2018 at 11:00 AM (check with court for location). (Carr, James) (Entered: 11/06/2018)
Nov 7, 2018 284 Letter responding to (i) the Supplemental Declaration of Brian Trombino in Support of Order Compelling Rejection of Electric Supply Agreement, and (ii) the proposed Order Compelling Rejection of Electric Supply Agreement Filed by Robert D. Owen on behalf of Macquarie Investments US Inc. (RE: related document(s)280 Declaration filed by Creditor Utility Expense Reduction) (Owen, Robert) (Entered: 11/07/2018)
Nov 7, 2018 Hearing Held; (related document(s): 257 Motion to Compel filed by City Power and Gas, LLC) Appearance(s) by Clifford M Ginn - MOTION DENIED, SO ORDERED BY /s/ ALAN S. TRUST. ENDORSED ON CALENDAR DATED 11/02/2018. (THIS IS A TEXT ORDER, NO DOCUMENT IS ATTACHED.) (ymills) (Entered: 11/07/2018)
Show 10 more entries
Nov 7, 2018 Hearing Held; (related document(s): 76 Motion to Convert Case Chapter 11 to 7 filed by United States Trustee) Appearance(s) by Stan Yang - Testimony taken of Victor Ferreria - MOTION ON SUBMISSION (ymills) (Entered: 11/07/2018)
Nov 7, 2018 287 Order Authorizing Debtors to Reject United Metro Energy Services Corp. (UMESC) Agreements; Redirecting Payments from Utilities; Terminating Security Interests; that the UMESC Agreements are hereby rejected as of the date of entry of this Order and that the Debtors shall take steps reasonably requested by UMESC to immediately release all security interests existing or of record in favor of Debtors against UMESC. (RE: related document(s)53 Motion to Compel filed by Creditor Ameristar Energy LLC, Creditor High Rise Energy Group, LLC, Creditor Allied Consolidated Energy, Creditor United Energy Supply Corp., Creditor Global Energy, LLC, Creditor All American Power & Gas, LLC, Creditor Flanders Energy LLC, Creditor Pure Energy USA, LLC, 162 Letter filed by Creditor United Metro Energy Services Corp. ("UMESC")). Signed on 11/7/2018 (ymm) Modified on 11/7/2018 (ymm). (Entered: 11/07/2018)
Nov 7, 2018 288 Affidavit/Certificate of Service of Letter Response to UER Proposed Order Filed by Robert D. Owen on behalf of Macquarie Investments US Inc. (RE: related document(s)284 Letter filed by Creditor Macquarie Investments US Inc.) (Owen, Robert) (Entered: 11/07/2018)
Nov 7, 2018 289 Motion To Substitute Attorney Paul A. Rachmuth for Attorney Benjamin Rosenblum. Filed by Paul Rachmuth on behalf of Penta Mezzanine SBIC Fund I, L.P.. (Attachments: # 1 Consent to Substitution # 2 Declaration in Support of Substitution) (Rachmuth, Paul) (Entered: 11/07/2018)
Nov 7, 2018 290 Notice of Appearance and Request for Notice Filed by Paul Rachmuth on behalf of Penta Mezzanine SBIC Fund I, L.P. (Rachmuth, Paul) (Entered: 11/07/2018)
Nov 8, 2018 291 Ordered, that the automatic stay under 11 U.S.C. § 362(a) does not prohibit Movant from enforcing its remedies against UAE under the terms of the MPSA and Tariff. (Related Doc # 167) Signed on 11/7/2018. (ymm) (Entered: 11/08/2018)
Nov 8, 2018 292 Order Authorizing Debtors to Pay Pre-Petition Claims of Critical Vendors and that the requirements of Bankruptcy Rule 6004(a) are hereby waived. (Related Doc # 6) (Attachments: # 1 Exhibit) Signed on 11/7/2018. (ymm) (Entered: 11/08/2018)
Nov 8, 2018 293 Ordered, that the Motion is granted as set forth herein; that the RPG Agreements are hereby rejected as of the date of entry of this Order and that the Debtors shall take steps as reasonably requested by RPG to immediately release all security interests existing or of record in favor of Debtors against RPG. (Related Doc # 210) (Attachments: # 1 Exhibit) Signed on 11/7/2018. (ymm) (Entered: 11/08/2018)
Nov 8, 2018 294 Order Authorizing Debtors to Reject Agreements with Global Energy, LLC, Redirecting Payments from Utilities, Terminating Security Interest, and for Related Relief. (Related Doc # 237) Signed on 11/7/2018. (ymm) (Entered: 11/08/2018)
Nov 8, 2018 295 Order Authorizing Debtors to Reject Agreements with Pay Less Energy, LLC, Redirecting Payments from Utilities, Terminating Security Interest, and for Related Relief. (Related Doc # 239) Signed on 11/7/2018. (ymm) (Entered: 11/08/2018)

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
New York Eastern Bankruptcy Court
Case number
8:2018bk75807
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Aug 27, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Esco, LLC
    AAA Esco, LLC
    Algonquin Gas Pipeline
    All American Power & Gas
    Allied Consolidated Energy
    Allied Energy
    Allied Energy
    American Express
    Ameristar Energy, LLC
    Ameristar Energy, LLC
    Angela Batterso, Esq.
    Anthony F. Valente
    BAE Energy Managment, LLC
    Brennan Posner, Esq.
    Chiesa Shahinian
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Big Apple Energy, LLC
    100 Crossways Park Drive West
    Suite 405
    Woodbury, NY 11797
    NASSAU-NY
    Tax ID / EIN: xx-xxx4655

    Represented By

    Jonathan I Rabinowitz
    Rabinowitz Lubetkin & Tully LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jrabinowitz@rltlawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
    Jan 25, 2023 Jericho 135 Realty Corp 7 8:2023bk70284
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Jul 2, 2020 Slava Shapiro, D.D.S., M.D., P.C. 7 8:2020bk72381
    Feb 10, 2020 Nguyen Tho Imports Corp. 7 8:2020bk70883
    Nov 12, 2019 Henry Irving, LLC 11 8:2019bk77715
    Feb 15, 2019 Super Buyers LLC 7 8:2019bk71141
    Jan 18, 2019 Global Sales Unlimited, LLC 7 8:2019bk70504
    Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
    Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
    Feb 11, 2016 UTSA Apartments 16, LLC 11 5:16-bk-50341
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471