Case number: 8:18-bk-75808 - Clear Choice Energy, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Clear Choice Energy, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    08/27/2018

  • Last Filing

    08/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-75808-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  08/27/2018
341 meeting:  09/28/2018

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

Latest Dockets

Date Filed#Docket Text
08/02/2023130BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 08/02/2023. (Admin.)
07/31/2023129Notice 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)
03/18/2022128Affidavit 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)
03/17/2022127Affidavit 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)
03/05/2021126Affidavit/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)
03/05/2021125Affidavit/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)
03/05/2021124Letter 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)
03/05/2021123Notice of Appearance and Request for Notice Filed by Clifford M Ginn on behalf of Ameristar Energy, LLC (Ginn, Clifford)
03/05/2021122Notice of Appearance and Request for Notice Filed by Clifford M Ginn on behalf of Allied Consolidated Energy (Ginn, Clifford)
02/23/2021121Notice 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)