Delaware Bankruptcy Court

Case number: 1:19-bk-10303 - 1515-GEEnergy Holding Co. LLC - Delaware Bankruptcy Court

Case Information
Case title
1515-GEEnergy Holding Co. LLC
Chapter
11
Judge
Laurie Selber Silverstein
Filed
02/14/2019
Last Filing
05/11/2020
Asset
Yes
Vol
v
Docket Header

SealedDoc(s), CLMSAGNT, MEGA, LEAD, PlnDue, DsclsDue, STANDOrder




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10303-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/14/2019
341 meeting:  04/22/2019

Debtor

1515-GEEnergy Holding Co. LLC

1515 Sheepshead Bay Road
Brooklyn, NY 11235
KINGS-NY
Tax ID / EIN: 11-3530428
fka
BBPC LLC


represented by
Morton R. Branzburg

Klehr Harrison Harvey Branzburg LLP
1835 Market Street, Suite 1400
Philadelphia, PA 19103
215-569-3007
Fax : 215-568-6603
Email: [email protected]

Steven S. Newburgh

McLaughlin & Stern PLLC
525 Okeechobee Blvd.
CityPlace Office Tower-Suite 1700
West Palm Beach, FL 33401
561-659-4020 x3027
Fax : 561-659-4438
Email: [email protected]

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: [email protected]

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets
Date Filed#Docket Text
05/11/2020607Docket Text
Records Transmittal & Receipt - SF135. Filed by Omni Management Group, Inc.. (Osborne, Brian)
05/10/2020606Docket Text
BNC Certificate of Mailing. (related document(s)[604]) Notice Date 05/10/2020. (Admin.)
05/08/2020605Docket Text
Final Claims Register (Consolidated in Numerical and Alphabetical Order). Filed by Omni Management Group, Inc.. (Attachments: # (1) Alphabetical Order) (Osborne, Brian)
05/08/2020Docket Text
Bankruptcy Case Closed (NAB)
05/08/2020604Docket Text
Clerk's Notice of Non-Compliance (NAB)
03/19/2020603Docket Text
Affidavit/Declaration of Mailing re: Order (I) Approving the Dismissal of the Debtors Chapter 11 Cases and Granting Related Relief [Docket No. 602]. Filed by Omni Management Group, Inc.. (related document(s)[602]) (Osborne, Brian)
03/04/2020602Docket Text
Order (I) Approving Procedure For The Dismissal Of The Debtors' Chapter 11 Cases and Granting Related Relief (related document(s)[519], [564], [600]) Order Signed on 3/4/2020. (CMB)
03/02/2020601Docket Text
Affidavit/Declaration of Mailing (Supplemental Service) re: Declaration of Thomas Buck in Support of: (1) Debtors Motion for Entry of an Order Authorizing The Debtors to Sell Certain Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances; (2) Motion of Debtors for an Order Approving Assignment of Accounts Receivable to SM Financial Services Corporation; (3) Motion of The Debtors for Entry of An Order (A) Approving The Settlement By and Between Debtor BBPC, LLC and Emex, LLC; and (4) Debtors Motion for Entry of an Order (I) Approving The Dismissal of The Debtors Chapter 11 Cases; (II) Approving Final Professional Fee Procedures; and (III) Granting Related Relief [Docket No. 556]. Filed by Omni Management Group, Inc.. (related document(s)[556]) (Osborne, Brian)
02/28/2020600Docket Text
Certification of Counsel Regarding Order (I) Approving Procedure For The Dismissal Of The Debtors' Chapter 11 Cases; (II) Approving Final Professional Fee Process; And (III) Granting Related Relief (related document(s)[564]) Filed by 1515-GEEnergy Holding Co. LLC. (Attachments: # (1) Exhibit A) (Yurkewicz, Michael)
02/24/2020599Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2020 through February 14, 2020 Filed by 1515-GEEnergy Holding Co. LLC. (Yurkewicz, Michael)