Level Solar Inc.
11
David S Jones
12/04/2017
12/23/2025
Yes
v
| FeeDueAP, PENAP |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset |
|
Debtor Level Solar Inc.
c/o Shipman & Goodwin LLP 400 Park Ave 5th Fl. New York, NY 10022-4406 NEW YORK-NY Tax ID / EIN: 46-4060893 |
represented by |
Michael T. Conway
Offit Kurman LLP 10 East 40th Street, 35th Floor New York, NY 10016 929-476-0041 Email: michael.conway@offitkurman.com Stephen M. Forte
Offit Kurman P.C. 10 East 40th Street Ste 35th Floor New York, NY 10016 929-476-0042 Email: stephen.forte@offitkurman.com |
Trustee Ronald J Friedman, Ronald J. Friedman, Chapter 11 Trustee
SilvermanAcampora LLP 100 JERICHO QUAD STE 300 JERICHO, NY 11753 5164796300 |
represented by |
Anthony Charles Acampora
Silverman Acampora LLP 100 Jericho Quadrangle, Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 937-7002 Email: filings@spallp.com Ronald J. Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com |
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 |
represented by |
Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: benjamin.j.higgins@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 532 | Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Pineda, Frances) |
| 12/23/2025 | 531 | Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Pineda, Frances) |
| 12/23/2025 | 530 | Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Pineda, Frances) |
| 12/23/2025 | 529 | Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Pineda, Frances) |
| 12/23/2025 | 528 | Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Pineda, Frances) |
| 10/23/2025 | 527 | First Notice of Change of Address of Creditor filed by Wells Fargo Auto.(Ferguson, Christopher) |
| 08/22/2025 | 526 | Statement f Special Charges/Fees Due to the Court filed by Clerks Office of the U.S. Bankruptcy Court SDNY. (Braithwaite, Kenishia) |
| 03/27/2023 | 525 | Withdrawal of Claim(s): NOTICE OF CLAIM SATISFACTION filed by Wells Fargo Auto.(Judkins, Larvonia) |
| 01/17/2023 | Adversary Case 1:18-ap-1012 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. (Calderon, Lynda) | |
| 08/19/2022 | 524 | Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 08/17/2022 Filed by Ronald J Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) |