Welcome to BusinessBankruptcies.com!

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

Total Green LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23723
TYPE / CHAPTER
Voluntary / 11

Filed

12-16-14

Updated

9-13-23

Last Checked

12-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2014
Last Entry Filed
Dec 16, 2014

Docket Entries by Year

Dec 16, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Small Business Chapter 11 Plan due by 10/13/2015, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Total Green LLC. (Pasternak, Jonathan) (Entered: 12/16/2014)
Dec 16, 2014 Receipt of Voluntary Petition (Chapter 11)(14-23723) [misc,824] (1717.00) Filing Fee. Receipt number 10461177. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/16/2014)
Dec 16, 2014 2 Affidavit of Paul Auerbach Pursuant To Local Bankruptcy Rule 1007-2 In Support of Debtor's Chapter 11 Petition (related document(s)1) Filed by Jonathan S. Pasternak on behalf of Total Green LLC. (Attachments: # 1 Exhibit A - 20 Largest Creditors # 2 Exhibit B - 5 Largest Secured # 3 Exhibit C - Balance Sheet # 4 Exhibit D - 30-Day Projections)(Pasternak, Jonathan) (Entered: 12/16/2014)
Dec 16, 2014 3 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Debtor's Attorney filed by Jonathan S. Pasternak on behalf of Total Green LLC. (Attachments: # 1 Exhibit A - Affidavit of Jonathan S. Pasternak # 2 Exhibit B - Proposed Order) (Pasternak, Jonathan) (Entered: 12/16/2014)
Dec 16, 2014 Deficiencies Set: Statement of Operations, Balance Sheet, Cash Flow Statement and Federal Income Tax Returns, all due at time of filing on 12/16/2014. Incomplete Filings due by 12/16/2014. (Logue Togher, Claire). (Entered: 12/16/2014)
Dec 16, 2014 4 (Terminated) Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 1/14/2015 at 1:00 PM at Courtroom 118, White Plains Courthouse. (Logue Togher, Claire). Modified on 12/16/2014 (Correa, Mimi). (Entered: 12/16/2014)
Dec 16, 2014 5 Motion to Set Last Day to File Proofs of Claim filed by Julie Cvek Curley on behalf of Total Green LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice of Deadline) (Curley, Julie) (Entered: 12/16/2014)
Dec 16, 2014 6 Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 1/14/2015 at 1:00 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 12/16/2014)
Dec 16, 2014 7 Notice of Presentment of Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof, together with Motion in Support, and Exhibits thereto (related document(s)5) filed by Julie Cvek Curley on behalf of Total Green LLC. with presentment to be held on 1/2/2015 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 12/26/2014, (Attachments: # 1 Affidavit of Service)(Curley, Julie) (Entered: 12/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-23723
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Dec 16, 2014
Type
voluntary
Terminated
Dec 20, 2016
Updated
Sep 13, 2023
Last checked
Dec 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADVANCED GEOTHERMAL TECHNOLOGY
    CHRISTOPHER MCDONALD ESQ.
    CORPORATION COUNSEL OFNYC
    FEDERAL EXPRESS
    FRONTIER TELEPHONE
    INTERNAL REVENUE SERVICE
    JOSEPH & DEBORAH D'AMICO
    JOSEPH ANSELMO
    LAMBERT PLUMBING AND HEATING
    NYS DEPT OF TAX & FINANCE
    NYS UNEMPLOYMENT
    OFFICE OF THE US TRUSTEE
    ROBERT AND KITTY DINARDO
    ROBOCO LLC
    SECURITY EXCHANGE COMM
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Total Green LLC
    119 Rockland Center
    Suite 217
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx9263

    Represented By

    Julie Cvek Curley
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue, 11th Floor
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jcurley@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.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 10, 2023 JPDFAB Inc. 11V 7:2023bk22193
    Aug 23, 2022 D Mart Nanuet LLC 11V 7:2022bk22639
    Feb 22, 2022 2 South Realty Corp. 11V 7:2022bk22086
    Aug 5, 2019 Casso-Solar Technologies LLC 11 7:2019bk23423
    Jul 23, 2018 2 South Realty Corp. 11 7:2018bk23118
    Feb 11, 2018 Bridgeport Biodiesel 2 LLC 11 7:2018bk22244
    Jun 2, 2016 Iris Building Corp 11 7:16-bk-22764
    Jan 25, 2016 Realm Inc. dba Gourmet Garden 7 7:16-bk-22081
    Oct 23, 2015 U-Too Corporation 7 7:15-bk-23533
    Jan 19, 2015 Tomnik Food Services, Inc. 11 7:15-bk-22086
    Jul 17, 2014 C.Z. Labs, Inc. 7 7:14-bk-23026
    Aug 6, 2013 De Ramon CPA Services, P.C. 7 7:13-bk-23300
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Mar 26, 2013 MRRC CUISINE, INC. 11 7:13-bk-22478
    Feb 19, 2013 Tomnik Food Services, Inc. 11 7:13-bk-22271