Welcome to BusinessBankruptcies.com!

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

Ener1, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-10299
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-12

Updated

9-14-23

Last Checked

1-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2012
Last Entry Filed
Jan 26, 2012

Docket Entries by Year

Jan 26, 2012 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Michael J. Venditto of Reed Smith LLP on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10299) [misc,824] (1046.00) Filing Fee. Receipt number 8242272. Fee amount 1046.00. (U.S. Treasury) (Entered: 01/26/2012)
Jan 26, 2012 2 Declaration of Alex Sorokin (i) Pursuant to Local Rule 1007-2 and (ii) in Support of the Debtor's First Day Motions filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 Judge Martin Glenn added to the case. (Gomez, Jessica). (Entered: 01/26/2012)
Jan 26, 2012 3 Chapter 11 Plan filed by Edward J. Estrada on behalf of Ener1. (Attachments: # 1 Schedule 1 New Notes Loan Agreement to be entered into as of the Effective Date# 2 Exhibit A Note# 3 Exhibit B Assignment Agreement# 4 Annex 1 Standard Terms and Conditions for Assignment and Assumption Agreement# 5 Exhibit C Closing Date Certificate# 6 Exhibit D Counterpart Agreement# 7 Exhibit E Certificate Re Non Bank Status# 8 Exhibit F Collateral Agreement# 9 Exhibit G Landlord Personal Property Collateral Access Agreement# 10 Exhibit H Intercompany Note# 11 Exhibit I- Fixed Charge Coverage Ratio Certificate# 12 Schedule 2 Executory Contracts and Unexpired Leases to be Rejected# 13 Schedule 3 Form of Stockholders Agreement to be entered into as of the Effective Date# 14 Schedule 4 Form of the Equity Commitment Agreement# 15 Schedule 5 New Organization Documents# 16 Schedule 6 Form of the Registration Rights Agreement to be entered into as of the Effective Date)(Estrada, Edward) (Entered: 01/26/2012)
Jan 26, 2012 4 Disclosure Statement filed by Edward J. Estrada on behalf of Ener1. (Attachments: # 1 Schedule 1 Glossary of Defined Terms# 2 Exhibit 1 The Plan# 3 Exhibit 2 Plan Support Agreement# 4 Exhibit A Plan# 5 Exhibit B Transaction Documents# 6 Exhibit C Disclosure Statement# 7 Exhibit D - Joinder# 8 Exhibit E Form of Ballot# 9 Exhibit F DIP Loan Agreements# 10 Exhibit G Equity Commitment Agreement# 11 Exhibit 3 Reorganized Debtors Financial Projections# 12 Exhibit 4 Liquidation Analysis# 13 Exhibit 5 Historical Financials# 14 Exhibit 6 - Pro Forma Balance Sheet)(Estrada, Edward) (Entered: 01/26/2012)
Jan 26, 2012 5 Motion to Approve Debtor in Possession Financing filed by Michael J. Venditto on behalf of Ener1. (Attachments: # 1 Exhibit (Part 1)# 2 Exhibit (Part 2)# 3 Exhibit (Part 3)) (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 6 Motion to Approve Motion for an Order (A) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Prepetition Solicitation Procedures and Confirmation of Plan, (B) Establishing Procedures for Objecting to Disclosure Statement, Solicitation Procedures, and Plan, (C) Approving Form, Manner, and Sufficiency of Notice Thereof, (D) Waiving Requirement for Meeting of Creditors or Equity Security Holders, and (E) Granting Related Relief (related document(s)3, 4) filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 7 Motion to Approve Motion for an Interim and Final Order Authorizing (A) The Debtor's Continued Use of its Existing Cash Management System, (B) The Debtor's Use of Pre-Petition Bank Accounts and Business Forms, and (C) The Continuation of Ordinary Course Intercompany Transactions filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 8 Application to Employ Reed Smith LLP as Counsel for the Debtor Application for an Order Authorizing the Debtor to Employ and Retain Reed Smith LLP as Bankruptcy Counsel Nunc Pro Tunc as of the Petition Date filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 9 Application to Employ Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker Application for an Order Authorizing the Debtor to Employ and Retain Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker Nunc Pro Tunc to the Petition Date filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)
Jan 26, 2012 10 Application to Employ GCG, Inc. as Notice Agent Application for an Order Authorizing the Debtor to Employ and Retain GCG, Inc. as Notice Agent Nunc Pro Tunc to the Petition Date filed by Michael J. Venditto on behalf of Ener1. (Venditto, Michael) (Entered: 01/26/2012)

There are 5 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 Southern Bankruptcy Court
Case number
1:12-bk-10299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jan 26, 2012
Type
voluntary
Terminated
Nov 28, 2017
Updated
Sep 14, 2023
Last checked
Jan 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Sorokin
    Alicia Kahler
    Axis Surplus Insurance Company
    Barack Ferrazzano Kirshbaum & Nagelberg
    Benita Kim
    Bo Gyung Kim
    Boca Global, Inc.
    Boca Research International, Inc
    Boris Zingarevich
    Brian Sinderson
    Bzinfin S.A.
    C. Bickley Foster
    C. Bickley Foster
    Central Indiana Corporate Partnership, Inc.
    Charles Gassenheimer
    There are 81 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ener1, Inc.
    1540 Broadway
    Suite 40D
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9377

    Represented By

    Edward J. Estrada
    Reed Smith LLP
    599 Lexington Ave
    28th Floor
    New York, NY 10022
    (212) 549-0247
    Fax : (212) 521-5450
    Email: eestrada@reedsmith.com
    Michael J. Venditto
    Reed Smith LLP
    599 Lexington Avenue
    New York, NY 10022
    (212) 205-6081
    Fax : 212-521-5450
    Email: mvenditto@reedsmith.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500