Welcome to BusinessBankruptcies.com!

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

Global Energy Efficiency Holdings, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10289
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-16

Updated

5-25-18

Last Checked

5-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2018
Last Entry Filed
May 19, 2016

Docket Entries by Year

There are 41 older docket entries.

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

login purchase single case subscribe now

Mar 10, 2016 38 Affidavit of Service (related document(s)37, 36) Filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. (McCord, Richard) (Entered: 03/10/2016)
Mar 10, 2016 39 THIRD INTERIM Order signed on 3/10/2016 Authorizing use of Cash Collateral. (related document(s)30) (Rodriguez, Willie) (Entered: 03/10/2016)
Mar 10, 2016 40 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Armando Llorens on behalf of Global Energy Efficiency Holdings, Inc.. (Llorens, Armando) (Entered: 03/10/2016)
Mar 11, 2016 41 Order signed on 3/11/2016 Granting Motion to Shorten Time. (Related Doc # 36) (Rodriguez, Willie) (Entered: 03/11/2016)
Mar 11, 2016 42 Notice of Hearing (Notice of Motion) by Manufacturers and Traders Trust Company for an Order Dismissing This Chapter 11 Case or, Alternatively, Converting It to Chapter 7 Pursuant to 11 U.S.C. Sections 105(a) and 1112(b) and for Related Relief (related document(s)37) filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. with hearing to be held on 3/16/2016 at 02:00 PM at Courtroom 601 (JLG) Objections due by 3/15/2016, (McCord, Richard) (Entered: 03/11/2016)
Mar 11, 2016 43 Affidavit of Service (related document(s)42, 41) Filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. (McCord, Richard) (Entered: 03/11/2016)
Mar 14, 2016 44 Notice of Appearance filed by Paulina Stamatelos on behalf of NYS Dep't of Taxation and Finance. (Stamatelos, Paulina) (Entered: 03/14/2016)
Mar 15, 2016 Pending Deadlines Terminated: Schedules A/B, G,H, Summary of Schedules, List of all Creditors, and Local Rule 1007-2 Afdt. (Rodriguez, Willie) (Entered: 03/15/2016)
Mar 15, 2016 45 Motion for Relief from Stay to Terminate Insurance Contracts and Waiver of the Stay filed by Nicole A Leonard on behalf of Selective Insurance Company of America with hearing to be held on 3/22/2016 at 11:00 AM at Courtroom 601 (JLG) Responses due by 3/21/2016,. (Attachments: # 1 Exhibit Proposed Form of Order # 2 Declaration of Dedra Johnson # 3 Declaration of Gary D. Bressler, Esq.) (Leonard, Nicole) (Entered: 03/15/2016)
Mar 15, 2016 46 (THIS ENTRY HAS BEEN REFILED. SEE DOCUMENT #47 FOR THE CORRECT ENTRY) Application for Ex Parte Relief regarding Shortened Notice and Scheduling an Expedited Hearing regarding Motion for Relief from Stay to Terminate Insurance Contracts and Waiver of the Stay (related document(s)45) filed by Nicole A Leonard on behalf of Selective Insurance Company of America. (Attachments: # 1 Exhibit Proposed Form of Order) (Leonard, Nicole) Modified on 3/15/2016 (Richards, Beverly). (Entered: 03/15/2016)
Show 10 more entries
Apr 4, 2016 55 Notice of Adjournment of Hearing (related document(s)33, 34, 37) filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. with hearing to be held on 4/14/2016 at 10:00 AM at Courtroom 601 (JLG) (McCord, Richard) (Entered: 04/04/2016)
Apr 4, 2016 56 Notice of Presentment of Order Dismissing Chapter 11 Case (related document(s)37) filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. with presentment to be held on 4/14/2016 at 10:00 AM at Courtroom 601 (JLG) with hearing to be held on 4/14/2016 at 10:00 AM at Courtroom 601 (JLG) Objections due by 4/11/2016, (Attachments: # 1 Proposed Order # 2 Affidavit of Service)(McCord, Richard) (Entered: 04/04/2016)
Apr 4, 2016 57 Affidavit of Service (related document(s)33, 34, 37) Filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. (McCord, Richard) (Entered: 04/04/2016)
Apr 11, 2016 58 Objection to Motion to Dismiss Case Chapter 11 Case, or in the alternative, Motion to Convert Chapter 11 Case to Chapter 7 Pursuant to 11 USC Sections 105(a) and 1112(b) and for Related Relief (Limited Objection and Reservation of Rights) (related document(s)37) filed by Nicole A Leonard on behalf of Selective Insurance Company of America. with hearing to be held on 4/14/2016 at 10:00 AM at Courtroom 601 (JLG) Objections due by 4/11/2016, (Attachments: # 1 Exhibit) (Leonard, Nicole) (Entered: 04/11/2016)
Apr 11, 2016 59 Certificate of Service regarding Objection to Motion to Dismiss Case Chapter 11 Case, or in the alternative, Motion to Convert Chapter 11 Case to Chapter 7 Pursuant to 11 USC Sections 105(a) and 1112(b) and for Related Relief (Limited Objection and Reservation of Rights) (related document(s)58) Filed by Nicole A Leonard on behalf of Selective Insurance Company of America. (Leonard, Nicole) (Entered: 04/11/2016)
Apr 15, 2016 60 Order signed on 4/14/2016 Authorizing The Retention of Furgang & Adwar , LLP as Counsel to the Debtor, Nunc Pro Nunc, to the petition date. (Related Doc # 34) (Rodriguez, Willie) (Entered: 04/15/2016)
Apr 15, 2016 61 Order signed on 4/14/2016 Granting Application to Employ Trief & Olk as Special Litigation Counsel for the Debtor. (Related Doc # 33) (Rodriguez, Willie) (Entered: 04/15/2016)
Apr 15, 2016 62 Notice of Adjournment of Hearing (related document(s)37) filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. with hearing to be held on 5/11/2016 at 02:00 PM at Courtroom 601 (JLG) (McCord, Richard) (Entered: 04/15/2016)
Apr 15, 2016 63 Affidavit of Service of the Notice of Adjournment (related document(s)62) Filed by Richard J. McCord on behalf of Manufacturers and Traders Trust Company. (McCord, Richard) (Entered: 04/15/2016)
Apr 20, 2016 64 Application for Final Professional Compensation and Notice of Hearing for Armando Llorens Furgang & Adwar LLP, Debtor's Attorney, period: 2/7/2016 to 4/20/2016, fee:$9383.77, expenses: $616.23. filed by Armando Llorens with hearing to be held on 5/11/2016 at 02:00 PM at Courtroom 601 (JLG) Responses due by 5/4/2016,. (Attachments: # 1 Proposed Order) (Llorens, Armando) Modified on 4/21/2016 (Richards, Beverly). (Entered: 04/20/2016)

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 Southern Bankruptcy Court
Case number
1:16-bk-10289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 7, 2016
Type
voluntary
Terminated
May 19, 2016
Updated
May 25, 2018
Last checked
May 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACTION ENVIRONMENT CORP
    AMERICAN EXPRESS
    AUDI FINANCIAL SERVICES
    BAMBOOHR LLC
    Bleakley Platt & Schmidt, LLP
    BNS MANAGEMENT LLC
    BP BUSINESS SOLUTIONS
    Certilman Balin Adler & Hyman,LLP.
    CHARLES NEWMAN
    CHASE
    CIGNA
    CLOUDBAKERS LLC
    CON EDISON CORP
    COOPER ELECTRIC SUPPLY CO
    CT CORPORATION
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Global Energy Efficiency Holdings, Inc.
    14 Bruckner Boulevard
    3rd Floor
    Bronx, NY 10454
    BRONX-NY
    Tax ID / EIN: xx-xxx5964

    Represented By

    Armando Llorens
    Furgang & Adwar
    1325 Avenue of the Americas, 28th Fl
    New York
    New York, NY 10019
    212-725-1818
    Fax : 212-725-1818
    Email: armando@furgang.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    Jan 3, 2018 Kshel Realty Corp. 11 1:2018bk10011
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Jun 20, 2016 Waterbury Realty, LLC 11 1:16-bk-11779
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Jul 17, 2012 2279-2283 Third Avenue Development LLC 11 1:12-bk-13093
    Jul 17, 2012 2279-2283 Third Avenue Associates LLC 11 1:12-bk-13092
    Dec 23, 2011 Bronx 439 E. 135th Street D.T. Building Corporatio 11 1:11-bk-15855
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267