Clear Choice Energy, LLC
7
Alan S. Trust
08/27/2018
08/02/2023
Yes
v
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Clear Choice Energy, LLC
100 Crossways Park Drive West Woodbury, NY 11797 NASSAU-NY Tax ID / EIN: 20-2577366 |
represented by |
Robert D. Owen
Eversheds Sutherland (US) LLP 1114 Avenue of the Americas 40th Floor New York, NY 10036 212-389-5043 Fax : 212-389-5099 Email: robertowen@eversheds-sutherland.com Jonathan I Rabinowitz
Rabinowitz Lubetkin & Tully LLC 293 Eisenhower Parkway Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: jrabinowitz@rltlawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
| |
Claimant Pure Energy USA, LLC |
represented by |
Michael S Amato
Ruskin Moscou Faltisckek PC 1425 RXR Plaza East Tower, 15th Floor Uniondale, NY 11556-1425 (516) 663-6517 Fax : (516) 663-6717 Email: mamato@rmfpc.com Jennifer L Hartmann
Ruskin Moscou Faltischek PC 1425 RXR Plaza 15th Floor Uniondale, NY 11556 516-663-6543 Fax : 516-663+6743 Email: jhartmann@rmfpc.com Jeffrey A Wurst
Ruskin Moscou Faltischek PC East Tower, 15th Floor 1425 RXR Plaza Uniondale, NY 11556 (516) 663-6535 Email: jwurst@rmfpc.com |
Claimant Flanders Energy LLC |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant All American Power & Gas, LLC |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant Global Energy, LLC |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant United Energy Supply Corp. |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant High Rise Energy, LLC |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant Allied Consolidated Energy |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant Ameristar Energy, LLC |
represented by |
Michael S Amato
(See above for address) Jennifer L Hartmann
(See above for address) Jeffrey A Wurst
(See above for address) |
Claimant Renaissance Power & Gas, LLC
1771 E. Flamingo Rd. Las Vegas, NV 89119 |
represented by |
Ann Marie Bermont
Feller Law Group, PLLC 159 20th Street Suite 1B Brooklyn, NY 11232 516-728-5082 Fax : 111-111-1111 Email: annbermont@feller.law |
Date Filed | # | Docket Text |
---|---|---|
08/02/2023 | 130 | BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 08/02/2023. (Admin.) |
07/31/2023 | 129 | Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Macquarie Investments US Inc. (Claim No. 13) To Macquarie Inc. Fee Amount $26 Filed by Kymberly Kochis on behalf of Macquarie Investments US Inc.. (Kochis, Kymberly) |
03/18/2022 | 128 | Affidavit Re: /Supplemental Affidavit Disclosing Increase In Hourly Rates Effective April 1, 2022 Filed by Melanie A FitzGerald on behalf of Richard L Stern (FitzGerald, Melanie) |
03/17/2022 | 127 | Affidavit Re: /Supplemental Affidavit Disclosing Increase In Hourly Rates Effective April 1, 2022 Filed by Melanie A FitzGerald on behalf of Richard L Stern (FitzGerald, Melanie) |
03/05/2021 | 126 | Affidavit/Certificate of Service Filed by Clifford M Ginn on behalf of Allied Consolidated Energy, Ameristar Energy, LLC (RE: related document(s)[124] Letter filed by Creditor Allied Consolidated Energy, Creditor Ameristar Energy, LLC) (Ginn, Clifford) |
03/05/2021 | 125 | Affidavit/Certificate of Service Filed by Clifford M Ginn on behalf of Allied Consolidated Energy, Ameristar Energy, LLC (RE: related document(s)[122] Notice of Appearance filed by Creditor Allied Consolidated Energy, [123] Notice of Appearance filed by Creditor Ameristar Energy, LLC) (Ginn, Clifford) |
03/05/2021 | 124 | Letter Notice of Withdrawal of Appearance Filed by Clifford M Ginn on behalf of Allied Consolidated Energy, Ameristar Energy, LLC (RE: related document(s)[36] Notice of Appearance filed by Creditor Union Atlantic Electricity, LLC, [37] Notice of Appearance filed by Creditor City Power and Gas, LLC, [39] Notice of Appearance filed by Creditor First Choice Energy Inc., [122] Notice of Appearance filed by Creditor Allied Consolidated Energy, [123] Notice of Appearance filed by Creditor Ameristar Energy, LLC) (Ginn, Clifford) |
03/05/2021 | 123 | Notice of Appearance and Request for Notice Filed by Clifford M Ginn on behalf of Ameristar Energy, LLC (Ginn, Clifford) |
03/05/2021 | 122 | Notice of Appearance and Request for Notice Filed by Clifford M Ginn on behalf of Allied Consolidated Energy (Ginn, Clifford) |
02/23/2021 | 121 | Notice of Appearance and Request for Notice Filed by James C Thoman on behalf of City Power and Gas, LLC, Union Atlantic Electricity, LLC (Thoman, James) |