Welcome to BusinessBankruptcies.com!

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

City Power and Gas, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk77685
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-18

Updated

9-13-23

Last Checked

1-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2018
Last Entry Filed
Dec 10, 2018

Docket Entries by Quarter

There are 25 older docket entries.

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

login purchase single case subscribe now

Nov 14, 2018 21 Certificate of Service (related document(s)9, 10, 14) Filed by Clifford Ginn on behalf of City Power and Gas, LLC.(Ginn, Clifford) (nds) (Entered: 11/14/2018)
Nov 14, 2018 22 Consent Notice of Proposed Order filed by Clifford Ginn on behalf of City Power and Gas, LLC. (Ginn, Clifford)(nds). (Entered: 11/14/2018)
Nov 14, 2018 23 Consent Order Transferring Venue Signed on 11/14/2018.(related document(s)22) (Anderson, Deanna) (nds) (Entered: 11/14/2018)
Nov 15, 2018 The above case is related to Case Number(s) 18-75807-ast Big Apple Energy, LLC and 18-75808-ast Clear Choice Energy, LLC (cjm) (Entered: 11/15/2018)
Nov 15, 2018 24 Entered in error. Meeting of Creditors 341(a) meeting to be held on 12/14/2018 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (nds) Modified on 11/20/2018 (sld). (Entered: 11/15/2018)
Nov 15, 2018 25 Notice of transferred case number 18-13457-mg from the Southern District of New York to the Eastern District of New York under case number 18-77685-ast. Section 341(a) meeting to be held on 12/14/2018 at 9:00 AM at the Office of the United States Trustee, Long Island Federal Courthouse, 560 Federal Plaza, Room 562, Central Islip, NY 11722.(RE: related document(s)23 Order Transferring Case Out of District) (nds) (Entered: 11/15/2018)
Nov 16, 2018 26 Motion for Relief from Stay Consented Fee Amount $181. Filed by Bradley R. Duncan on behalf of New York Independent System Operator. (Attachments: # 1 Declaration of Sheri Prevratil # 2 Proposed Order) (Duncan, Bradley) (Entered: 11/16/2018)
Nov 16, 2018 Receipt of Motion for Relief From Stay(8-18-77685-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17334920. Fee amount 181.00. (re: Doc# 26) (U.S. Treasury) (Entered: 11/16/2018)
Nov 16, 2018 27 Motion to Extend Time Motion of the New York Independent System Operator, Inc. for Entry of an Order Shortening Notice Period and Approving Form of Notice with Respect to Its Consent Motion for Entry of Order Granting Relief from the Automatic Stay Filed by Bradley R. Duncan on behalf of New York Independent System Operator (RE: related document(s)26 Motion for Relief From Stay filed by Creditor New York Independent System Operator). (Attachments: # 1 Affidavit Affirmation Pursuant to Local Rules 9077-1 of Bradley R. Duncan # 2 Proposed Order) (Duncan, Bradley) (Entered: 11/16/2018)
Nov 16, 2018 28 Amended Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Clifford M Ginn on behalf of City Power and Gas, LLC (RE: related document(s)9 Motion to Authorize/Direct filed by Debtor City Power and Gas, LLC, 10 Motion to Pay filed by Debtor City Power and Gas, LLC, 16 Motion to Authorize/Direct filed by Debtor City Power and Gas, LLC). (Attachments: # 1 Proposed Order Amended # 2 Exhibit Credit Agreements, Ex. To Proposed Order # 3 Exhibit Supply Agreement # 4 Exhibit Letter of Intent # 5 Exhibit November Budget # 6 Exhibit Business Plan # 7 Exhibit 6 Mo Budget) (Ginn, Clifford) (Entered: 11/16/2018)
Show 10 more entries
Nov 20, 2018 35 Agreed and Consent Order by and between NYISO, Inc and City Power and Gas, LLC Granting Relief from Stay effective as of 12:00 p.m on November 21, 2018. (Related Doc # 26) Signed on 11/20/2018. (ymm) (Entered: 11/20/2018)
Nov 20, 2018 Hearing Held; (related document(s): 9 Motion to Approve Debtor in Possession Fiancing. filed by City Power and Gas, LLC) Appearance(s) by Clifford M Ginn, Jeffrey Wurst, Jonanthan Rabinowitz, Michael Mitchell, Mark Sherrill, Victor Ferreria, Bradley Duncan and Stan Yang - 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: 11/20/2018)
Nov 20, 2018 Hearing Held; (related document(s): 10 Motion to Pay filed by City Power and Gas, LLC) Appearance(s) by Clifford M Ginn, Jeffrey Wurst, Jonanthan Rabinowitz, Michael Mitchell, Mark Sherrill, Victor Ferreria, Bradley Duncan and Stan Yang - 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: 11/20/2018)
Nov 20, 2018 Hearing Held and Adjourned; (related document(s): 28 Motion for Authority to Obtain Credit Under Section 364 filed by City Power and Gas, LLC) Appearance(s) by Clifford M Ginn, Jeffrey Wurst, Jonanthan Rabinowitz, Michael Mitchell, Mark Sherrill, Victor Ferreria, Bradley Duncan and Stan Yang - Hearing scheduled for 12/03/2018 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. 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: 11/20/2018)
Nov 20, 2018 36 Motion for Clifford Ginn to Appear Pro Hac Vice for City Power and Gas, LLC. Fee Amount $150. Filed by Clifford M Ginn on behalf of City Power and Gas, LLC. (Attachments: # 1 Affidavit # 2 Exhibit Certificate of Good Standing # 3 Proposed Order) (Ginn, Clifford) (Entered: 11/20/2018)
Nov 20, 2018 Receipt of Motion to Appear Pro Hac Vice(8-18-77685-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 17348382. Fee amount 150.00. (re: Doc# 36) (U.S. Treasury) (Entered: 11/20/2018)
Nov 21, 2018 37 Letter RE DIP Financing Consent Order Filed by Clifford M Ginn on behalf of City Power and Gas, LLC (RE: related document(s)9 Motion to Authorize/Direct filed by Debtor City Power and Gas, LLC, 28 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor City Power and Gas, LLC) (Ginn, Clifford) (Entered: 11/21/2018)
Nov 21, 2018 38 Interim order authorizing debtor-in-possession to incur post-petition secured indebtedness, to grant security interest and priority claims pursuant to sections 354(c) of the Bankruptcy Code and modifying automatic stay and approving agreements with Capital Foundry Funding, LLC.. Debtor is authorized to borrow money on a secured basis from Capital Foundry from time to time up to the amount of $1,600,000.00. The final hearing shall be held on December 3, 2018 at 11:00 a.m. in Courtroom 960, at the United States Bankruptcy Court for the Eastern District of New York, Alfonse M. DAmato U.S. Courthouse, 290 Federal Plaza, Central Islip, New York 11722, before the Honorable Alan S. Trust. (Related Doc # 9) Signed on 11/21/2018. (jaf) (Entered: 11/21/2018)
Nov 26, 2018 39 Letter Filed by Clifford M Ginn on behalf of City Power and Gas, LLC (RE: related document(s)10 Motion to Pay filed by Debtor City Power and Gas, LLC) (Attachments: # 1 Proposed Order) (Ginn, Clifford) (Entered: 11/26/2018)
Nov 26, 2018 40 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders 1st Amendment Filed by Clifford M Ginn on behalf of City Power and Gas, LLC (Ginn, Clifford) (Entered: 11/26/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk77685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Nov 7, 2018
Type
voluntary
Terminated
Mar 26, 2021
Updated
Sep 13, 2023
Last checked
Jan 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Big Apple Energy, LLC
    Big Apple Energy, LLC
    Big Apple Energy, LLC
    Big Apple Energy, LLC/
    Big Apple Energy, LLC/Clear Choice Energy, LLC
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Bradley R. Duncan, WSBA #36436
    Capital Foundry Funding LLC
    Data Comm
    EC Infosystems Inc.
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    City Power and Gas, LLC
    10115 E. Bell Rd
    Ste 107-405
    Scottsdale, AZ 85260
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx5304

    Represented By

    Clifford M Ginn
    Ginn Law, LLC
    62 Marion Jordan Road
    Scarborough, ME 04074
    207-274-0001
    Fax : 207-883-1401
    Email: cliffginn@gmail.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 #
    Jun 30, 2023 HAYDEN LANE PROPERTIES LLC 11V 2:2023bk04390
    Aug 14, 2020 RETAIL SOLUTIONS, LLC 11V 2:2020bk09357
    Nov 7, 2018 City Power and Gas, LLC 11 1:2018bk13457
    May 12, 2016 CSM BAHIA, LLC parent case 11 2:16-bk-05393
    May 12, 2016 THE INSURANCE PROFESSIONALS, INC. 11 2:16-bk-05391
    Apr 20, 2015 SMAG, LLC 7 2:15-bk-04514
    Nov 3, 2014 SMHG, LLC 7 2:14-bk-16488
    Sep 10, 2014 LMM SPORTS MANAGEMENT, LLC 11 2:14-bk-13952
    Jun 25, 2014 JORDAN WESLEY, LLC 11 2:14-bk-09741
    Dec 13, 2013 I DREAM WORLD WIDE , LLC 7 2:13-bk-21310
    Sep 28, 2012 AmericanCarZ, L.L.C. 7 2:12-bk-21630
    Jul 18, 2012 BONNELL COURT, LLC 11 2:12-bk-16028
    May 31, 2012 PARKWAY VILLAGE INVESTORS, LLC 11 2:12-bk-12154
    Dec 9, 2011 FX4, L.L.C. 11 2:11-bk-33622
    Jul 27, 2011 BONNELL COURT, LLC 11 2:11-bk-21403