Surf Clean Energy Inc.
11
Sheryl P. Giugliano
03/13/2026
04/02/2026
Yes
v
| SubChapterV, ChVPlnDue, SmBus |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor Surf Clean Energy Inc.
150 Oser Avenue Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 82-5438387 |
represented by |
C. Nathan Dee
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Blvd. Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Fax : 516-357-3792 Email: ndee@cullenllp.com Nina Marie Proctor
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-6522 Email: np@lhmlawfirm.com Adam P Wofse
Lamonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: AWofse@lhmlawfirm.com |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
| |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | 29 | Statement Debtor's Report Pursuant to 11 U.S.C. § 1188(c) Filed by C. Nathan Dee on behalf of Surf Clean Energy Inc. (Dee, C.) (Entered: 03/31/2026) |
| 03/27/2026 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-26-71015-spg) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A24496026. Fee amount 34.00. (re: Doc# 28) (U.S. Treasury) (Entered: 03/27/2026) | |
| 03/27/2026 | 28 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by C. Nathan Dee on behalf of Surf Clean Energy Inc. (Dee, C.) (Entered: 03/27/2026) |
| 03/24/2026 | 27 | Affidavit/Certificate of Service Filed by C. Nathan Dee on behalf of Surf Clean Energy Inc. (RE: related document(s)23 Generic Order, 25 Statement filed by Debtor Surf Clean Energy Inc.) (Dee, C.) (Entered: 03/24/2026) |
| 03/24/2026 | 26 | Affidavit/Certificate of Service Filed by Nina Marie Proctor on behalf of Surf Clean Energy Inc. (RE: related document(s)22 Generic Order, 24 Statement filed by Debtor Surf Clean Energy Inc.) (Proctor, Nina) (Entered: 03/24/2026) |
| 03/23/2026 | 25 | Statement Notice of Continued Hearing On Debtor's Motion For Entry of An Interim Order Authorizing (A) Payment of Certain Prepetition Wages And Salary; (B) Payment of Certain Withholding And Payroll Taxes; (C) Directing Banks To Honor Related Prepetition Transfers; and (D) Granting Related Relief Filed by C. Nathan Dee on behalf of Surf Clean Energy Inc. (RE: related document(s)7 Motion to Pay filed by Debtor Surf Clean Energy Inc., 23 Generic Order) (Dee, C.) (Entered: 03/23/2026) |
| 03/23/2026 | 24 | Statement / Notice of Continued Hearing on Debtor's Use of Cash Collateral Filed by Adam P Wofse on behalf of Surf Clean Energy Inc. (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor Surf Clean Energy Inc.) (Wofse, Adam) (Entered: 03/23/2026) |
| 03/23/2026 | 23 | Interim Order authorizing: (A) The payment of certain prepetition wages and salary; (B) The payment of certain withholding and payroll taxes; (C) Directing banks to honor related prepetition transfers; and (D) Granting related relief. Ordered; A further hearing shall be held in person to consider the relief granted herein on a final basis on April 14, 2026 at 12:30 p.m. (ET) (the Final Hearing) before the Honorable Sheryl P. Giugliano, United States Bankruptcy Judge, in Courtroom 860 of the United States Bankruptcy Court for the Eastern District of New York, located at the Alfonse M. DAmato Federal Courthouse, 290 Federal Plaza, Central Islip, New York 11722. (RE: related document(s)7 Motion to Pay filed by Debtor Surf Clean Energy Inc.). Signed on 3/23/2026 (alh) (Entered: 03/23/2026) |
| 03/23/2026 | 22 | Interim Order for use of Cash Collateral. Ordered; The Debtor is authorized to use the Cash Collateral from the Filing Date for customary expenditures in the ordinary course of its business, in accordance with the Budget annexed to the Motion as Exhibit A, through April 17, 2026, and to provide adequate protection to Lender, upon the terms and conditions set forth in this Interim Order. A further interim hearing shall be held in person to consider the relief granted herein on a further interim basis on April 14, 2026 at 12:30 p.m. (ET) (the Continued Hearing) before the Honorable Sheryl P. Giugliano, United States Bankruptcy Judge, in Courtroom 860 of the United States Bankruptcy Court for the Eastern District of New York, located at the Alfonse M. DAmato Federal Courthouse, 290 Federal Plaza, Central Islip, New York 11722. (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor Surf Clean Energy Inc.). Signed on 3/23/2026 (alh) (Entered: 03/23/2026) |
| 03/19/2026 | 21 | BNC Certificate of Mailing with Notice/Order Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026) |