Welcome to BusinessBankruptcies.com!

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

JJT Energy, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-70535
TYPE / CHAPTER
Involuntary / 11

Filed

2-12-15

Updated

5-3-22

Last Checked

4-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2017
Last Entry Filed
Oct 30, 2017

Docket Entries by Year

There are 193 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2017 160 Affidavit/Certificate of Service Filed by Edward J LoBello on behalf of Official Committee of Unsecured Creditors of JJT Energy, LLC (RE: related document(s)156 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of JJT Energy, LLC, 157 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of JJT Energy, LLC, 158 Statement filed by Creditor Committee Official Committee of Unsecured Creditors of JJT Energy, LLC) (LoBello, Edward) (Entered: 03/28/2017)
Mar 30, 2017 161 Statement /Certification Under Compensation Guidelines Regarding First and Final Fee Application of EisnerAmper LLP, as Accountants for the Official Committee of Unsecured Creditors Filed by Edward J LoBello on behalf of Official Committee of Unsecured Creditors of JJT Energy, LLC (LoBello, Edward) (Entered: 03/30/2017)
Mar 30, 2017 162 Affidavit/Certificate of Service Filed by Edward J LoBello on behalf of Official Committee of Unsecured Creditors of JJT Energy, LLC (RE: related document(s)161 Statement filed by Creditor Committee Official Committee of Unsecured Creditors of JJT Energy, LLC) (LoBello, Edward) (Entered: 03/30/2017)
Apr 4, 2017 163 Stipulation and Agreed Order by and between Official Committee of Unsecured Creditors, United States Trustee and Attorneys for Debtor Extending Deadline for Occurrence of Effective Date under the Plan is extended to April 30, 2017. (RE: related document(s)103 Chapter 11 Plan filed by Debtor JJT Energy, LLC, 140 Order to Schedule Hearing (Generic)). Signed on 4/4/2017 (ymm) (Entered: 04/04/2017)
Apr 5, 2017 164 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled Claim of Morgan Stanley. Objections to be filed on April 24, 2017. Filed by Gerard R Luckman on behalf of JJT Energy, LLC. Order to be presented for signature on 5/1/2017. (Attachments: # 1 Exhibit A - Schedule B listing Morgan Stanley # 2 Exhibit B - Correspondence and Account Statement # 3 Exhibit C - Proposed Order) (Luckman, Gerard) (Entered: 04/05/2017)
Apr 6, 2017 165 Affidavit/Certificate of Service Filed by Brian J Hufnagel on behalf of JJT Energy, LLC (RE: related document(s)164 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor JJT Energy, LLC) (Hufnagel, Brian) (Entered: 04/06/2017)
Apr 10, 2017 166 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Claim No. 10 of Joseph Tarulli Jr.. Objections to be filed on 4/27/2017. Filed by Gerard R Luckman on behalf of JJT Energy, LLC. Order to be presented for signature on 5/4/2017. (Attachments: # 1 Exhibit A - Claim 10 of Joseph Tarulli # 2 Exhibit B - Release # 3 Exhibit C - Proposed Order) (Luckman, Gerard) (Entered: 04/10/2017)
Apr 10, 2017 167 Affidavit/Certificate of Service Filed by Brian J Hufnagel on behalf of JJT Energy, LLC (RE: related document(s)166 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor JJT Energy, LLC) (Hufnagel, Brian) (Entered: 04/10/2017)
Apr 12, 2017 168 Adversary case 8-17-08120. Complaint by JJT Energy, LLC against Richard Mauch Sr., Richard Mauch Jr., Robert Croke. Fee Amount $350. Nature(s) of Suit: (81 (Subordination of claim or interest)), (13 (Recovery of money/property - 548 fraudulent transfer)). (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Exhibit A - Purchase and Sale Agreement # 3 Exhibit A (part 2) # 4 Exhibit B - Mauch Sr. Note # 5 Exhibit C - Mauch Jr. Note # 6 Exhibit D - Croke Note # 7 Exhibit E - Release # 8 Exhibit F - Mauch Sr. Claim # 9 Exhibit G - Mauch Jr Claim # 10 Exhibit H - Croke Claim) (Luckman, Gerard) (Entered: 04/12/2017)
Apr 13, 2017 169 Monthly Operating Report for Filing Period March 1 to March 31, 2017 Filed by Gerard R Luckman on behalf of JJT Energy, LLC (Luckman, Gerard) (Entered: 04/13/2017)
Show 10 more entries
May 10, 2017 175 Ordered, that the relief requested in the Motion is granted to the extent provided herein and that Claim No. 10 filed by Joseph Tarulli Jr. in the amount of $209,000.00 is hereby expunged. (Related Doc # 166) Signed on 5/9/2017. (ymm) (Entered: 05/10/2017)
May 16, 2017 176 Monthly Operating Report for Filing Period April 2017 Filed by Gerard R Luckman on behalf of JJT Energy, LLC (Luckman, Gerard) (Entered: 05/16/2017)
Jun 15, 2017 Hearing Held and Adjourned; (related document(s): 28 Order on Scheduling Status Conference) Appearance(s) by Gerard Luckman, Edward LoBello and Stan Yang - Status hearing to be held on 07/26/2017 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 06/15/2017)
Jun 15, 2017 177 Monthly Operating Report for Filing Period May 2017 Filed by Gerard R Luckman on behalf of JJT Energy, LLC (Luckman, Gerard) (Entered: 06/15/2017)
Jun 16, 2017 178 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 4. Objections to be filed on 7/12/2017. Hearing on Objections, if any, will be held on: 7/26/2017 at 10:30 a.m.. Filed by Gerard R Luckman on behalf of JJT Energy, LLC. Order to be presented for signature on 7/19/2017. (Attachments: # 1 Declaration of Gregory P. Canova # 2 Exhibit A - National Grid Claim # 3 Exhibit B - Correspondence # 4 Proposed Order) (Luckman, Gerard) (Entered: 06/16/2017)
Jun 16, 2017 179 Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of JJT Energy, LLC (RE: related document(s)178 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor JJT Energy, LLC) (Luckman, Gerard) (Entered: 06/16/2017)
Jun 19, 2017 180 Letter of Adjournment: Hearing rescheduled from June 14, 2017 to July 26, 2017 at 10:30 a.m. Filed by Gerard R Luckman on behalf of JJT Energy, LLC (RE: related document(s)28 Order on Scheduling Status Conference) (Luckman, Gerard) (Entered: 06/19/2017)
Jun 30, 2017 181 Application for Compensation. for Eichen & DiMeglio, P.C. as Accountant for the Debtor; Fees: $ 23,755.00 Expenses: $ 0.00 Filed by Gerard R Luckman on behalf of JJT Energy, LLC. Hearing scheduled for 7/26/2017 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Luckman, Gerard) (Entered: 06/30/2017)
Jun 30, 2017 182 Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of JJT Energy, LLC (RE: related document(s)181 Application for Compensation filed by Debtor JJT Energy, LLC) (Luckman, Gerard) (Entered: 06/30/2017)
Jul 17, 2017 183 Monthly Operating Report for Filing Period 6/1/2017 -- 6/30/2017 Filed by Gerard R Luckman on behalf of JJT Energy, LLC (Luckman, Gerard) (Entered: 07/17/2017)

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
8:15-bk-70535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Feb 12, 2015
Type
involuntary
Terminated
Oct 30, 2017
Converted
Apr 10, 2015
Updated
May 3, 2022
Last checked
Apr 7, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    JJT Energy, LLC
    1101 Stewart Avenue
    Suite 2E
    Garden City, NY 11530
    NASSAU-NY
    Tax ID / EIN: xx-xxx3514

    Represented By

    Ronald J Friedman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516 479-6300
    TERMINATED: 02/24/2017
    Jay S Hellman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    TERMINATED: 02/24/2017
    Brian J Hufnagel
    Forchelli, Curto, Deegan,
    Schwartz, Mineo & Terrana, LLP
    The Omni
    333 Earle Ovington Boulevard, Suite 1010
    Uniondale, NY 11553
    (516) 248-1700
    Fax : (516) 248-1729
    Email: BHufnagel@forchellilaw.com
    Gerard R Luckman
    Forchelli, Curto, Deegan, Schwartz,
    Mineo & Terrana LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-248-1700
    Email: GLuckman@Forchellilaw.com
    Robert Nosek
    Certilman Balin Adler & Hyman, LLP
    90 Merrick Avenue
    East Meadow, NY 11554
    516-296-7000
    Email: rnosek@certilmanbalin.com
    Adam L Rosen
    Diamond McCarthy LLP
    620 Eighth Avenue
    39th Floor
    New York, NY 10018
    212 430-5400
    Fax : 212 430-5499
    Email: arosen@diamondmccarthy.com
    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: efilings@spallp.com
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6300
    TERMINATED: 02/24/2017

    Petitioning Creditor

    Mieco Inc.
    301 East Ocean Blvd.
    Suite 1100
    Long Beach, CA 90802
    TERMINATED: 04/10/2015

    Represented By

    Edward J LoBello
    Meyer Suozzi English & Klein, P.C.
    990 Stewart Avenue, Suite 300
    P.O. Box 990
    Garden City, NY 11530
    (516) 741-6565
    Fax : (516) 741-6706
    Email: elobello@msek.com

    Petitioning Creditor

    Richard K. Mauch
    24 Cameron Place
    New Rochelle, NY 10804
    TERMINATED: 04/10/2015

    Petitioning Creditor

    A. Richard Mauch
    88 Harvard Avenue
    Rockville Centre, NY 11570
    TERMINATED: 04/10/2015

    Petitioning Creditor

    Walter Josiah
    175 Princeton Road
    Rockville Centre, NY 11570
    TERMINATED: 04/10/2015

    Petitioning Creditor

    Robert Croke
    310 Hempstead Avenue
    Rockville Centre, NY 11570
    TERMINATED: 04/10/2015

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 MKS Rocky Point LLC 7 8:2024bk70737
    Sep 1, 2023 MKS Rocky Point LLC 7 8:2023bk73237
    Apr 7, 2023 JKANSB LLC 7 8:2023bk71206
    Nov 23, 2022 River A NY LLC 7 8:2022bk73302
    May 29, 2020 SABON RF, LLC parent case 11 1:2020bk11324
    Sep 20, 2019 Nazaire Group, Inc. 7 8:2019bk76526
    Dec 17, 2018 S.T.D. Holdings LLC 7 8:2018bk78489
    Jan 23, 2018 Nazaire Group, Inc. 7 8:2018bk70499
    Oct 11, 2017 Nazaire Group, Inc. 7 8:17-bk-76251
    Mar 15, 2017 Bostwick Laboratories Holdings, Inc. parent case 11 1:17-bk-10572
    Mar 15, 2017 Bostwick Laboratories, Inc. 11 1:17-bk-10570
    Jul 7, 2015 NRAD Medical Associates, P.C. 11 8:15-bk-72898
    Dec 23, 2013 RJC Realty Holding Corp. 11 8:13-bk-76369
    Mar 11, 2013 Cheaper Peepers of New York - MD IV Inc 11 8:13-bk-71194
    Sep 2, 2011 Coopersmith Simon & Vogel, P.C. 11 8:11-bk-76281