Welcome to BusinessBankruptcies.com!

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

New York Light Energy, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-11121
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2015
Last Entry Filed
May 27, 2015

Docket Entries by Year

May 27, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by New York Light Energy, LLC. Chapter 11 Plan due by 09/24/2015. Disclosure Statement due by 09/24/2015. Government Proof of Claim due by 11/23/2015. (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 Receipt of Voluntary Petition (Chapter 11)(15-11121-1) [misc,volp11] (1717.00) filing fee. Receipt number 8339509, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/27/2015)
May 27, 2015 2 Exhibit (Attachment to Statement of Financial Affairs - Item 3(b)) Filed by New York Light Energy, LLC (related document(s)1). (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 3 Statement Re:(Corporate Resolution) Filed by New York Light Energy, LLC. (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 4 Certification of Mailing Matrix Filed. Filed by New York Light Energy, LLC. (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 5 Certification of Mailing Matrix Filed. (20 Largest Mailing Matrix and Certification) Filed by New York Light Energy, LLC. (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 6 Motion for Joint Administration with Light Energy Partners Group, LP, Light Energy Administrative Services, LLC, Light Energy Installers, LLC and U.S. Light Energy, LLC Filed by New York Light Energy, LLC. (Attachments: # 1 Exhibit A - proposed Order) (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 7 Affidavit Re: (First Day Affidavit of David P. Ellis in Support of Chapter 11 Petitions and First Day Pleadings) Filed by New York Light Energy, LLC. (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 8 Motion (Motion authorizing Debtors to pay prepetition compensation, pay and honor employee medical and other benefits and continue employee benefit programs) Filed by New York Light Energy, LLC. (Attachments: # 1 Exhibit A and B (proposed Interim and Final Order)) (Zagraniczny, Joseph) (Entered: 05/27/2015)
May 27, 2015 9 Motion Authorizing Debtors to Pay Prepetition Taxes and Regulatory Fees Filed by New York Light Energy, LLC. (Attachments: # 1 Exhibit A and B (proposed Interim and Final Orders)) (Zagraniczny, Joseph) (Entered: 05/27/2015)

There are 4 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 Northern Bankruptcy Court
Case number
1:15-bk-11121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 27, 2015
Type
voluntary
Terminated
Apr 27, 2021
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    942 New Loudon Road, LLC
    942 New Loudon Road, LLC
    Acura Financial Services
    Adirondack Renewables
    Advanced Energy
    Advanced Energy
    Albany County Sheriff
    Albany Troy Cataract & Laser
    Alex F. Mattera
    Alexander Lieb
    American Honda Finance
    American Honda Finance Corporation
    Anixter, Inc.
    Apex Sewer & Drain Cleaning Services
    Betnr Industrial Development Corp.
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New York Light Energy, LLC
    830 New Loudon Road
    Latham, NY 12110
    ALBANY-NY
    Tax ID / EIN: xx-xxx6719

    Represented By

    Joseph Zagraniczny
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202
    (315) 218-8220
    Fax : (315) 218-8100
    Email: jzagraniczny@bsk.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Gisoti Plumbing and Heating, Inc. 11V 1:2024bk10173
    Aug 14, 2023 Vesttoo Reinsurance Intermediary Services Inc. parent case 11 1:2023bk11165
    Apr 11, 2018 Albany Eye Physicians & Surgeons P.C. d/b/a Stasio 11 1:2018bk10626
    Apr 11, 2018 Albany Eye Physicians & Surgeons P.C. d/b/a Stasio 11 5:2018bk10626
    Jul 21, 2017 The Vellano Corporation 11 1:17-bk-11348
    Oct 20, 2015 Premier Laser Spa of Albany, LLC parent case 11 1:15-bk-12097
    Aug 19, 2015 Light Energy Management II, LLC 11 1:15-bk-11728
    May 27, 2015 Light Energy Installers, LLC 11 1:15-bk-11124
    May 27, 2015 U.S. Light Energy, LLC 11 1:15-bk-11125
    May 27, 2015 Light Energy Administrative Services, LLC 11 1:15-bk-11123
    May 27, 2015 Light Energy Partners Group, LP 11 1:15-bk-11122
    Jun 28, 2013 Hoffmans Trade Group LLC 7 1:13-bk-11662
    Mar 28, 2012 NobleHouse Technologies, Inc. 11 1:12-bk-10797
    Jan 16, 2012 Just-Jimmies, Inc 11 1:12-bk-10074
    Jan 11, 2012 4RD Enterprises, Inc. 11 1:12-bk-10049