Welcome to BusinessBankruptcies.com!

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

Clear Choice Energy, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk75808
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-18

Updated

3-31-24

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 3, 2018

Docket Entries by Quarter

There are 63 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2018 49 Letter Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (RE: related document(s)6 Motion to Pay filed by Debtor Clear Choice Energy, LLC) (Attachments: # 1 Proposed Order) (Rabinowitz, Jonathan) (Entered: 09/11/2018)
Sep 12, 2018 50 Second Interim Agreed Order Authorizing Limited Use of Cash Collateral, Obtaining Post-Petition Credit Secured By Senior Liens, and Granting Adequate Protection to Existing Lienholders. (RE: related document(s)5 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Clear Choice Energy, LLC, Motion to Use Cash Collateral). Signed on 9/11/2018 THIS ORDER IS EFFECTIVE IMMEDIATELY (Attachments: # 1 Exhibit) (jaf) (Entered: 09/12/2018)
Sep 12, 2018 51 Modified Stipulation and Order Extending Debtor's Time to Cure Default. The balance of the stipulation is adjourned to September 12, 2018 at 11:30 am at theUnited States Bankruptcy Court, Alfonse M. DAmato U.S. Courthouse, 290 Federal Plaza, Room 960, Central Islip, New York 11722. (Related Doc # 24) Signed on 9/11/2018. SO ORDERED (jaf) (Entered: 09/12/2018)
Sep 12, 2018 52 Order Granting Motion For Joint Administration on Lead Case: 18-75807-ast - Big Apple Energy, LLC with Member Case: 18-75808-ast - Clear Choice Energy, LLC (Related Doc # 15) Signed on 9/11/2018. (jaf) (Entered: 09/12/2018)
Sep 12, 2018 53 Notice of Appearance and Request for Notice Filed by Robert D. Owen on behalf of Macquarie Investments US Inc. (Owen, Robert) (Entered: 09/12/2018)
Sep 12, 2018 54 Motion for Edward P. Christian to Appear Pro Hac Vice for Macquarie Investments US Inc.. Fee Amount $150. Filed by Robert D. Owen on behalf of Macquarie Investments US Inc.. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Exhibit) (Owen, Robert) (Entered: 09/12/2018)
Sep 12, 2018 Receipt of Motion to Appear Pro Hac Vice(8-18-75808-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 17092402. Fee amount 150.00. (re: Doc# 54) (U.S. Treasury) (Entered: 09/12/2018)
Sep 12, 2018 55 Motion to Authorize/Direct Appointment of Liquidation Manager Filed by Jonathan I Rabinowitz, Robert D. Owen on behalf of Clear Choice Energy, LLC, Macquarie Investments US Inc.. (Attachments: # 1 Declaration of Ozzie Pagan # 2 Declaration of Victor Ferreira) (Owen, Robert) (Entered: 09/12/2018)
Sep 14, 2018 56 Incorrect attachment, attorney to refile Motion to Convert Case Chapter 11 to 7 . Filed by United States Trustee. (Attachments: # 1 Proposed Order) (Yang, Stan) Modified on 9/14/2018 (srm). (Entered: 09/14/2018)
Sep 14, 2018 57 Notice of Change of Address of AAA Esco, LLC from 136 Bay Street, Staten Island, NY 10301-2503 to PO Box 395, Babylon, NY 11702. Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/14/2018)
Show 10 more entries
Sep 19, 2018 Hearing Held; (related document(s): 5 Motion for Authority to Obtain Credit Under Section 364 filed by Clear Choice Energy, LLC) Appearance(s) by Jonathan I Rabinowitz, Brenner Posner, Steven Golub, Carrier Hardman, Edward Christian, James Lubetkin, Victor Ferreira, and Clifford Ginn and Stan Yang - MOTION WITHDRAWN, SO ORDERED BY /s/ ALAN S. TRUST. ENDORSED ON CALENDAR DATED 9/19/18. (THIS IS A TEXT ORDER, NO DOCUMENT IS ATTACHED.) (ymills) (Entered: 09/19/2018)
Sep 19, 2018 Hearing Held; (related document(s): 30 Motion to Authorize/Direct to Maintain JP Morgan Chase Bank, N.A. Bidg Apple Revenue Account and other Pre-Petition Chase Accounts for Limited Purposes. filed by Clear Choice Energy, LLC) Appearance(s) by Jonathan I Rabinowitz, Brenner Posner, Steven Golub, Carrier Hardman, Edward Christian, James Lubetkin, Victor Ferreira, and Clifford Ginn 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: 09/19/2018)
Sep 20, 2018 68 Notice of Change of Address of All American Power & Gas from 2562 Hylan Boulevard, Staten Island, NY 10306-8689 to 24123 Peachland Boulevard C-4, Ste. 228, Port Charlotte, FL 33954. Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/20/2018)
Sep 20, 2018 69 Notice of Change of Address of Definite Energy from 410 Franklin Avenue, Garden City, NY 1530 to 575 Lexington Avenue, 4th Floor, New York, NY 10038. Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/20/2018)
Sep 20, 2018 70 Notice of Change of Address of Utility Expense Reduction from 410 Franklin Avenue, Garden City, NY 1530 to 110 John Street, #520, New York, NY 10038. Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/20/2018)
Sep 24, 2018 71 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Statement Pursuant to Local Rule 2017 Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/24/2018)
Sep 24, 2018 72 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Rabinowitz, Jonathan) (Entered: 09/24/2018)
Sep 24, 2018 73 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Rabinowitz, Jonathan) (Entered: 09/24/2018)
Sep 24, 2018 74 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jonathan I Rabinowitz on behalf of Clear Choice Energy, LLC (Rabinowitz, Jonathan) (Entered: 09/24/2018)
Sep 24, 2018 75 Notice of Appearance and Request for Notice Filed by Bradley R. Duncan on behalf of New York Independent System Operator (Duncan, Bradley) (Entered: 09/24/2018)

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
8:2018bk75808
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
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Esco, LLC
    AAA Esco, LLC
    All American Power & Gas
    Allied Energy
    Allied Energy
    Ameristar Energy, LLC
    Angela Batterson, Esq.
    Brennan Posner, Esq.
    Christine H. Black
    City Power and Gas, LLC
    City Power and Gas, LLC
    Definite Energy
    DTE Energy
    Dual Fuel Energy Corp.
    EDISC
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clear Choice Energy, LLC
    100 Crossways Park Drive West
    Woodbury, NY 11797
    NASSAU-NY
    Tax ID / EIN: xx-xxx7366

    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 Big Apple Energy, LLC 11 8:2018bk75807
    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