Case number: 1:18-bk-42865 - NYS Energy Audits, Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
RELATED, SmBus, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42865-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/17/2018
Date terminated:  06/10/2020
Plan confirmed:  11/06/2019
341 meeting:  07/02/2018

Debtor

NYS Energy Audits, Inc.

1767 Bath Avenue, 2nd Floor
Brooklyn, NY 11214
KINGS-NY
Tax ID / EIN: 80-0600900
dba
NYSEA


represented by
Alla Kachan

Law Offices Of Alla Kachan, P.C.
3099 Coney Island Avenue
3rd Floor
Brooklyn, NY 11235
(718) 513-3145
Fax : (347) 342-3156
Email: alla@kachanlaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
06/10/2020Bankruptcy Case Closed (olb) (Entered: 06/10/2020)
05/20/2020108Final Decree and Order, the above-captioned Chapter 11 Case be, and it hereby is, closed; the debtor will provide an affidavit of disbursements and pay all fees pursuant to 28 USC 1930(a)(6) and any applicable interest thereon within seven (7) days of entry of the order. Signed on 5/20/2020 (olb) (Entered: 05/21/2020)
05/20/2020107Small Business Monthly Operating Report for Filing Period April, 2020 Filed by Alla Kachan on behalf of NYS Energy Audits, Inc. (Kachan, Alla) (Entered: 05/20/2020)
05/14/2020106Affidavit of Disbursements for the Period May 1, 2020 to May 13, 2020 Filed by Alla Kachan on behalf of NYS Energy Audits, Inc. (Kachan, Alla) Modified on 5/15/2020 for clarification (olb). (Entered: 05/14/2020)
05/14/2020105DUPLICATE OF ECF NUMBER 104 - Small Business Monthly Operating Report for Filing Period April, 2020 Filed by Alla Kachan on behalf of NYS Energy Audits, Inc. (Kachan, Alla) Modified on 5/14/2020 (olb). (Entered: 05/14/2020)
05/14/2020104Small Business Monthly Operating Report for Filing Period April, 2020 Filed by Alla Kachan on behalf of NYS Energy Audits, Inc. (Kachan, Alla) Modified on 5/14/2020 for clarification (olb). (Entered: 05/14/2020)
05/08/2020103Small Business Monthly Operating Report for Filing Period March, 2020 Filed by Alla Kachan on behalf of NYS Energy Audits, Inc. (Kachan, Alla) (Entered: 05/08/2020)
05/01/2020102Order Granting Application for Allowance of Final Compensation and Reimbursement of Expenses of the Law Offices of Alla Kachan, P.C., Attorney for Debtor; the Application is granted to the extent set forth in the Application in the sum of $10,417.00, less a $10,000.00 left for post-petition for a balance due of $417.00 for services rendered, and $400.00 for reimbursement of expenses incurred during the period commencing May 2018 until November 2019 (RE: related document(s) 94 Application for Compensation filed by Debtor NYS Energy Audits, Inc.). Signed on 5/1/2020 (olb) (Entered: 05/04/2020)
05/01/2020101Order Granting Application for Allowance of Final Compensation and Reimbursement of Expenses of Wisdom Professional Services, Inc. as Accountant for the Debtor; the Application is granted to the extent set forth in the Application in the sum of $7,350.00, less a $2,000.00 retained paid by the Debtor, for a total balance of $5,350.00 incurred during the period commencing May 2018 until November 2019. (RE: related document(s) 93 Application for Compensation filed by Debtor NYS Energy Audits, Inc.). Signed on 5/1/2020 (fmr)). (Entered: 05/04/2020)
04/30/2020Hearing Held; (related document(s): 95 Motion to Authorize/Direct filed by NYS Energy Audits, Inc.) - Appearance by Debtor -Appearance by UST - No opposition - Granted as reflected in the record - Submit order on consent as to form of UST (sjackson) (Entered: 05/01/2020)