Welcome to BusinessBankruptcies.com!

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

North Energy Power LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45304
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-18

Updated

9-13-23

Last Checked

3-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2024
Last Entry Filed
Apr 1, 2020

Docket Entries by Quarter

There are 126 older docket entries.

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

login purchase single case subscribe now

Jul 9, 2019 87 Letter of Adjournment: Hearing rescheduled from 7/16/19 at 10:00 a.m. to 9/10/19 at 10:00 a.m. Filed by Arnold Mitchell Greene on behalf of North Energy Power LLC (RE: related document(s)38 Motion to Assume/Reject Lease or Executory Contract filed by Debtor North Energy Power LLC, 53 Order to Show Cause (Generic), 71 Motion to Extend/Limit Exclusivity Period filed by Debtor North Energy Power LLC, 74 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Greene, Arnold) (Entered: 07/09/2019)
Jul 17, 2019 Adjourned Without Hearing (related document(s): 74 Motion to Dismiss Case filed by Office of the United States Trustee, 87 Letter of Adjournment filed by North Energy Power LLC) Hearing scheduled for 09/10/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 07/17/2019)
Jul 17, 2019 Adjourned Without Hearing (related document(s): 38 Motion to Assume/Reject Lease or Executory Contract filed by North Energy Power LLC, 46 Order to Schedule Hearing (Generic), 63 Order to Schedule Hearing (Generic)) Hearing scheduled for 09/10/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 07/17/2019)
Jul 17, 2019 Adjourned Without Hearing (related document(s): 53 Order to Show Cause (Generic)) Show Cause hearing to be held on 09/10/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 07/17/2019)
Jul 17, 2019 Adjourned Without Hearing (related document(s): 54 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/10/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 07/17/2019)
Jul 17, 2019 Adjourned Without Hearing (related document(s): 71 Motion to Extend/Limit Exclusivity Period filed by North Energy Power LLC) Hearing scheduled for 09/10/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 07/17/2019)
Sep 5, 2019 88 Letter of Adjournment: Hearing rescheduled from September 10, 2019 at 10:00 a.m. to November 14, 2019 at 9:30 a.m. Filed by Arnold Mitchell Greene on behalf of North Energy Power LLC (RE: related document(s)38 Motion to Assume/Reject Lease or Executory Contract filed by Debtor North Energy Power LLC, 53 Order to Show Cause (Generic), 71 Motion to Extend/Limit Exclusivity Period filed by Debtor North Energy Power LLC, 74 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Greene, Arnold) (Entered: 09/05/2019)
Sep 11, 2019 Adjourned Without Hearing (related document(s): 74 Motion to Dismiss Case filed by Office of the United States Trustee) Hearing scheduled for 11/14/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 09/11/2019)
Sep 11, 2019 Adjourned Without Hearing (related document(s): 38 Motion to Assume/Reject Lease or Executory Contract filed by North Energy Power LLC, 46 Order to Schedule Hearing (Generic), 53 Order to Show Cause (Generic), 63 Order to Schedule Hearing (Generic)) Hearing scheduled for 11/14/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 09/11/2019)
Sep 11, 2019 Adjourned Without Hearing (related document(s): 53 Order to Show Cause (Generic)) Show Cause hearing to be held on 11/14/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 09/11/2019)
Show 10 more entries
Dec 20, 2019 Adjourned Without Hearing (related document(s): 38 Motion to Assume/Reject Lease or Executory Contract filed by North Energy Power LLC, 46 Order to Schedule Hearing (Generic), 53 Order to Show Cause (Generic), 63 Order to Schedule Hearing (Generic)) Hearing scheduled for 01/24/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 12/20/2019)
Dec 20, 2019 Adjourned Without Hearing (related document(s): 53 Order to Show Cause (Generic)) Show Cause hearing to be held on 01/24/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 12/20/2019)
Dec 20, 2019 Adjourned Without Hearing (related document(s): 54 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/24/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 12/20/2019)
Dec 20, 2019 Adjourned Without Hearing (related document(s): 71 Motion to Extend/Limit Exclusivity Period filed by North Energy Power LLC) Hearing scheduled for 01/24/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 12/20/2019)
Jan 7, 2020 91 Motion to Authorize/Direct - Motion For Entry Of Order Pursuant To Bankruptcy Rule 9019 Approving Stipulation And Order By Among The Chapter 7 Trustee, On Behalf Of Big Apple Energy, LLC And Clear Choice Energy, LLC, Debtor North Energy Power LLC, And Macquarie Investments US Inc. (And Its Affiliates) Resolving Claim And For Turnover Of Property Filed by Robert M Sasloff on behalf of North Energy Power LLC. (Sasloff, Robert) (Entered: 01/07/2020)
Jan 7, 2020 92 Motion to Limit Notice - Motion Shortening Notice On Debtor's Motion For Entry Of Order Pursuant To Bankruptcy Rule 9019 Approving Stipulation And Order By Among The Chapter 7 Trustee, On Behalf Of Big Apple Energy, LLC And Clear Choice Energy, LLC, Debtor North Energy Power LLC, And Macquarie Investments US Inc. (And Its Affiliates) Resolving Claim And For Turnover Of Property Filed by Robert M Sasloff on behalf of North Energy Power LLC (RE: related document(s)91 Motion to Authorize/Direct filed by Debtor North Energy Power LLC). (Attachments: # 1 Proposed Order # 2 Rule 9077-1 Declaration) (Sasloff, Robert) (Entered: 01/07/2020)
Jan 7, 2020 93 Order Scheduling Hearing on Debtor's Request for Shortened Notice and Motion to Approve Stipulation (RE: related document(s)91 Motion to Authorize/Direct filed by Debtor North Energy Power LLC, 92 Motion to Limit Notice filed by Debtor North Energy Power LLC). Signed on 1/7/2020. Hearing scheduled for 1/24/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 01/07/2020)
Jan 8, 2020 94 Affidavit/Certificate of Service of Tina Fogel Filed by Robert M Sasloff on behalf of North Energy Power LLC (RE: related document(s)91 Motion to Authorize/Direct filed by Debtor North Energy Power LLC, 92 Motion to Limit Notice filed by Debtor North Energy Power LLC, 93 Order to Schedule Hearing (Generic)) (Sasloff, Robert) (Entered: 01/08/2020)
Jan 22, 2020 95 Letter re: telephonic appearance Filed by Bradley R. Duncan on behalf of New York Independent System Operator (RE: related document(s)91 Motion to Authorize/Direct filed by Debtor North Energy Power LLC, 92 Motion to Limit Notice filed by Debtor North Energy Power LLC) (Duncan, Bradley) (Entered: 01/22/2020)
Jan 24, 2020 Hearing Held; (related document(s): 74 Motion to Dismiss Case filed by Office of the United States Trustee) - Appearance by Debtor, UST and New York Independent System Operator - No opposition - Granted - Submit order (sjackson) (Entered: 01/24/2020)

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
1:2018bk45304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 17, 2018
Type
voluntary
Terminated
Apr 1, 2020
Updated
Sep 13, 2023
Last checked
Mar 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abe Leser
    Advanced Energy
    AG Gas & Power
    All Care Energy
    American Express National Bank
    Binyan Specialists Inc.
    Brite Star Energy
    Chaya Dembitzer
    Choice Energy Services
    Clear Choice Energy LLC
    CORP. COUNSEL FOR NYC
    David R. Behanna, CPA -
    Energy 942
    Energy Best Deals Inc.
    Energy For Less Inc.
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    North Energy Power LLC
    1425 37th Street
    Suite 612
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx8767

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene et al
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6399
    Fax : (212) 956-2164
    Email: amgreene@leechtishman.com
    Robinson Brog Leinwand Greene Genovese & Gluck P.C.
    875 Third Avenue
    New York, NY 10022
    Robert M Sasloff
    Jacobs P.C.
    595 Madison Ave FL 39
    39th Floor
    New York, NY 10022
    212-229-0476
    Fax : 212-937-3368
    Email: robert@jacobspc.com

    Trustee

    Richard L Stern, Chapter 7 Trustee of Bankruptcy estates of Big Apple Energy, LLC and Clear Choice Energy, LLC
    macco & stern LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    631-549-7900

    Represented By

    Melanie A FitzGerald
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: MFitzgerald@lhmlawfirm.com
    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Sep 13, 2022 WIFI CONSTRUCTION LLC 7 1:2022bk42183
    Sep 2, 2022 129 N Walnut Street LLC 11 1:2022bk42104
    Jun 25, 2020 4202 Partners LLC 11 1:2020bk42438
    Jan 29, 2020 4202 KI TOV LLC 11 1:2020bk40573
    Apr 24, 2019 Grand Avenue 364 Estates LLC 11 1:2019bk42443
    Mar 13, 2019 Green Builders 2020, LLC 11 1:2019bk41478
    Feb 7, 2018 Y & B Homes Inc 7 3:2018bk12433
    Jan 11, 2017 Taqueria Restaurante My Barrio Inc. 11 1:17-bk-40113
    Oct 14, 2016 Bronx Realty Enterprises Corp. 11 1:16-bk-12889
    Jun 30, 2016 E 29 St Realty Inc. 11 1:16-bk-42927
    Jun 8, 2016 1422 St. Marks Ave Management Corp 11 1:16-bk-42541
    Jan 28, 2016 Wilson Ave Management Corp. 11 1:16-bk-40341
    Dec 5, 2013 1323 Sutter LLC 11 1:13-bk-47286
    Feb 11, 2013 Yol Yellow Online Leasing Corp 7 1:13-bk-40740