New York Southern Bankruptcy Court

Case number: 1:12-bk-10299 - Ener1, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Ener1, Inc.
Chapter
11
Filed
01/26/2012
Last Filing
11/28/2017
Asset
Yes
Docket Header

SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-10299-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  01/26/2012
341 meeting:  03/02/2012

Debtor

Ener1, Inc.

1540 Broadway
Suite 40D
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 59-2479377

represented by
Edward J. Estrada

Reed Smith LLP
599 Lexington Ave
28th Floor
New York, NY 10022
(212) 549-0247
Fax : (212) 521-5450
Email: [email protected]

Jay Teitelbaum

Teitelbaum Law Group, LLC
1 Barker Avenue
Third Floor
White Plains, NY 10601
914 437 7670
Fax : 914 437 7672
Email: [email protected]

Michael J. Venditto

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
(212) 205-6081
Fax : 212-521-5450
Email: [email protected]

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

 
 
Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Avenue
Lake Success, NY 11042
(631) 470-5000
represented by
Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/28/2017Docket Text
Case Closed. (Rouzeau, Anatin).
01/03/2017163Docket Text
Order of Final Decree and Order Closing Case signed on 1/3/2017 (Related Doc # 162 ) . (Anderson, Deanna) (Entered: 01/03/2017)
01/03/2017162Docket Text
Application for Final Decree (THIS ADMINISTRATIVE ENTRY WAS ENTERED TO REFLECT THE ACCURATE DOCKET EVENT CODE IN RE: DOCUMENT NO. 160) filed by Clerk's Office Office, U.S.Bankruptcy, S.D.N.Y. (Anderson, Deanna) (Entered: 01/03/2017)
12/08/2016161Docket Text
Affidavit of Service (related document(s) 160, 159) Filed by Michael J. Venditto on behalf of Ener1, Inc.. (Venditto, Michael) (Entered: 12/08/2016)
12/08/2016160Docket Text
Notice of Presentment of Application for Final Decree Closing Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (related document(s) 159) filed by Michael J. Venditto on behalf of Ener1, Inc.. with presentment to be held on 12/16/2016 at 12:00 PM at Courtroom 523 (MG) (Venditto, Michael) (Entered: 12/08/2016)
12/08/2016159Docket Text
Bankruptcy Closing Report in Chapter 11 Case Filed by Michael J. Venditto on behalf of Ener1, Inc.. (Venditto, Michael) (Entered: 12/08/2016)
10/20/2016158Docket Text
Memorandum Opinion and Order, signed on 10/20/2016, Sustaining in Part and Overruling in Part Objection to Creditor's Proof of Claim and Sustaining Debtor's Defense of Recoupment. (Anderson, Deanna) (Entered: 10/20/2016)
10/05/2016157Docket Text
Transcript regarding Hearing Held on 09/19/2016 9:02AM RE: Objection to Claim no. 3.
Remote electronic access to the transcript is restricted until 1/3/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/12/2016. Statement of Redaction Request Due By 10/26/2016. Redacted Transcript Submission Due By 11/7/2016. Transcript access will be restricted through 1/3/2017. (Ortiz, Carmen) (Entered: 10/13/2016)
09/30/2016156Docket Text
StatementPost Trial Memorandum on Objection to the Claim of Charles Gassenheimerfiled by James D. Gassenheimer on behalf of Charles Gassenheimer. (Gassenheimer, James) (Entered: 09/30/2016)
09/30/2016155Docket Text
Memorandum of LawReorganized Debtor's Post Trial Brief in Support of Objection to Amended Claim Number 3 Filed by Charles Gassenheimerfiled by Jay Teitelbaum on behalf of Ener1, Inc.. (Teitelbaum, Jay) (Entered: 09/30/2016)