New York Southern Bankruptcy Court

Case number: 1:19-bk-13011 - Ponderosa-State Energy, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Ponderosa-State Energy, LLC
Chapter
11
Judge
James L. Garrity Jr.
Filed
09/18/2019
Last Filing
05/07/2021
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-13011-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  09/18/2019
341 meeting:  12/11/2019
Deadline for filing claims:  01/06/2020

Debtor

Ponderosa-State Energy, LLC

641 Lexington Avenue
21st Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 82-1361694

represented by
Sheryl P Giugliano

Diamond McCarthy LLP
295 Madison Avenue
27th Floor
New York, NY 10017
212-430-5400
Email: [email protected]

Charles Rubio

Parkins Lee & Rubio LLP
50 Main Street
Suite 1000
Houston, NY 10606
646-419-0181
Fax : 212-763-3399
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
 
 

Latest Dockets
Date Filed#Docket Text
05/07/2021Docket Text
Case Closed. (Rodriguez, Willie).
05/07/2021Docket Text
Adversary Case 1:19-ap-1359 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie)
03/29/2021Docket Text
Pending Motions (Related Doc #[3],[87],[115],[160],[192],[193]) Terminated per Doc #[219]. (Rodriguez, Willie)
03/25/2021221Docket Text
Monthly Operating Report for the Period Ending March 16, 2021 Filed by Stephen T Loden on behalf of Ponderosa-State Energy, LLC. (Loden, Stephen)
03/18/2021220Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [219])) . Notice Date 03/18/2021. (Admin.)
03/16/2021219Docket Text
Order signed on 3/16/2021 Granting Motion To Dismiss Case. (Related Doc # [213]) (Rodriguez, Willie)
02/18/2021218Docket Text
Monthly Operating Report for the Period Ending January 31, 2021 Filed by Stephen T Loden on behalf of Ponderosa-State Energy, LLC. (Loden, Stephen)
02/08/2021217Docket Text
Notice of Adjournment of Hearing (related document(s)[192]) filed by Alan J. Brody on behalf of Jaten Oil Company and Riparia, LC. with hearing to be held on 3/2/2021 at 10:00 AM at Courtroom 601 (JLG) (Brody, Alan)
02/02/2021216Docket Text
Affidavit of Service (related document(s)[215], [213], [214]) Filed by Stephen T Loden on behalf of Ponderosa-State Energy, LLC. (Loden, Stephen)
02/02/2021215Docket Text
Notice of Hearing (related document(s)[213]) filed by Stephen T Loden on behalf of Ponderosa-State Energy, LLC. with hearing to be held on 3/2/2021 (check with court for location) Objections due by 2/23/2021, (Loden, Stephen)