NYS Energy Audits, Inc.
11
Elizabeth S. Stong
05/17/2018
Yes
v
RELATED, SmBus, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2020 | Bankruptcy Case Closed (olb) (Entered: 06/10/2020) | |
05/20/2020 | 108 | Final 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) |
05/20/2020 | 107 | Small 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) |
05/14/2020 | 106 | Affidavit 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) |
05/14/2020 | 105 | DUPLICATE 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) |
05/14/2020 | 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 for clarification (olb). (Entered: 05/14/2020) |
05/08/2020 | 103 | Small 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) |
05/01/2020 | 102 | Order 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) |
05/01/2020 | 101 | Order 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) |
04/30/2020 | Hearing 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) |