Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Energy New York, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-72365
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-13

Updated

9-13-23

Last Checked

10-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2015
Last Entry Filed
Jul 17, 2014

Docket Entries by Year

There are 24 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 4, 2013 Receipt of Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) (Fee Due)(8-13-72365-dte) [misc,aschsfa] ( 30.00) Filing Fee. Receipt number 11341262. Fee amount 30.00. (re: Doc# 17) (U.S. Treasury) (Entered: 06/04/2013)
Jun 5, 2013 18 Affidavit Re: Affidavit LR1009-1(a) Schedule E Filed by Ronald M Organ on behalf of Energy Control-New York, Inc (RE: related document(s)17 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) (Fee Due) filed by Debtor Energy Control-New York, Inc, Automatic docket of credit card/debit card) (Organ, Ronald) (Entered: 06/05/2013)
Jun 6, 2013 19 Application to Employ David Maltz & Co., Inc. as Auctioneers for Trustee Filed by Richard L Stern on behalf of Richard L Stern. (Attachments: # 1 Auctioneer Affidavit) (Stern, Richard) (Entered: 06/06/2013)
Jun 11, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 06/27/13 at 01:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Stern, Richard) (Entered: 06/11/2013)
Jun 27, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 07/09/13 at 01:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Stern, Richard) (Entered: 06/27/2013)
Jun 28, 2013 20 Order Granting Application to Employ David R Maltz & Co Inc as Auctioneer for the Trustee(Related Doc # 19) Signed on 6/28/2013. (cam) (Entered: 06/28/2013)
Jul 9, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 07/30/13 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Stern, Richard) (Entered: 07/09/2013)
Jul 12, 2013 21 Motion to Authorize/Direct an Order shortening Notice and Scheduling a Hearing to consider approval of the Stipulation of Settlement between Richard L. Stern as Chapter 7 Trustee and the Secured Lender JPMorgan Chase Bank N.A. Filed by Richard L Stern on behalf of Richard L Stern. (Attachments: # 1 Ex A - Stipulation of Settlement) (Stern, Richard) (Entered: 07/12/2013)
Jul 12, 2013 22 Order Shortening Notice and Scheduling a Hearing to consider approval of the stipulation of settlement between the Trustee and JPMorgan Chase Bank NA(RE: related document(s)21 Motion to Authorize/Direct filed by Trustee Richard L Stern). Signed on 7/12/2013 Hearing scheduled for 7/25/2013 at 10:00 AM at Courtroom 760 (Judge Eisenberg), CI, NY. (dlt) (Entered: 07/12/2013)
Jul 15, 2013 23 Affidavit/Certificate of Service of Order signed by Judge Eisenberg shortening notice and scheduling a hearing for July 25, 2013 at 10;00 a.m., Application and Exhibit A - Stipulation of Settlement Filed by Richard L Stern on behalf of Richard L Stern (RE: related document(s)21 Motion to Authorize/Direct filed by Trustee Richard L Stern, 22 Order Shortening Notice and Scheduling a Hearing) (Attachments: # 1 Energy Order Shortening Notice signed by Judge # 2 Application in Support of Stipulation # 3 Stipulation of Settlement) (Stern, Richard) Modified linkage on 7/15/2013 (srm). (Entered: 07/15/2013)
Show 10 more entries
Oct 24, 2013 Hearing Held; (related document(s): 27 Application for Compensation filed by Richard L Stern) Appearance : Richard L Stern. MOTION GRANTED; SUBMIT ORDER (cmoffett) (Entered: 10/24/2013)
Oct 25, 2013 28 Order for Compensation Granting for David R. Maltz & Co Inc, fees awarded: $915.00, expenses awarded: $958.00; (RE: related document(s)27 Application for Compensation filed by Trustee Richard L Stern). Signed on 10/24/2013 (cam) (Entered: 10/25/2013)
Jan 24, 2014 Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Richard L Stern. (Stern, Richard) (Entered: 01/24/2014)
Jan 27, 2014 29 Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (srm) (Entered: 01/27/2014)
Mar 28, 2014 30 Notice Re: Administrative Order dated March 27, 2014 to Reassign Case and any related adversary proceedings from Judge Dorothy Eisenberg to Judge Carla E. Craig. (nds) (Entered: 03/28/2014)
Mar 31, 2014 31 BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/30/2014. (Admin.) (Entered: 03/31/2014)
May 9, 2014 32 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Richard L. Stern. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by United States Trustee. (Attachments: # 1 E-Trustee Fees & Expenses # 2 Case Narrative)(Black, Christine) (Entered: 05/09/2014)
May 9, 2014 33 Application for Compensation. for Macco & Stern, LLP as Attorney for the Trustee; Fees: $ 6,088.50 Expenses: $ 165.85 Filed by United States Trustee. (Black, Christine) (Entered: 05/09/2014)
May 9, 2014 34 Application for Compensation. for MGI Repetti LLP as Accountant for the Trustee; Fees: $ 2,805.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 05/09/2014)
May 9, 2014 35 Statement of US Trustee Re: Trustee's Final Report and Applications for Compensation Filed by United States Trustee (RE: related document(s)32 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 33 Application for Compensation filed by U.S. Trustee United States Trustee, 34 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 05/09/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-72365
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
May 1, 2013
Type
voluntary
Terminated
Jul 17, 2014
Updated
Sep 13, 2023
Last checked
Oct 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1121 Lincoln Inc
    American Express
    American Express
    Anton Laub
    Anton Laub/Long Term
    Bank of America
    Bank of America
    Cablevision
    Chase
    Concept Components
    Davidson Grinding
    DB Roberts Company
    Deer Park Spring Water Co
    EFJ Industry Inc
    Erlin of Long Island
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Energy Control-New York, Inc
    10 Berwyn Dr
    Ronkonkoma, NY 11779
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4722

    Represented By

    Ronald M Organ
    1069 Main Street
    Suite 343
    Holbrook, NY 11741
    631-564-2755
    Fax : 1(855)463-4323
    Email: ron@ronorganlaw.com

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700
    TERMINATED: 05/02/2013

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    (631) 549-7900

    Represented By

    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    Richard L Stern
    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    (631) 549-7900
    Email: rstern@maccosternlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 796 Barbara Blvd LLC 7 8:2024bk70387
    Nov 17, 2023 Italian Royalty LLC 7 8:2023bk74322
    Jul 13, 2023 103 Colony Dr LLC 7 8:2023bk72513
    Nov 14, 2022 Italian Royalty LLC. 7 8:2022bk73186
    Nov 8, 2022 103 Colony Dr LLC 11V 8:2022bk73116
    Jun 5, 2022 103 Colony Dr LLC 7 8:2022bk71315
    Feb 11, 2019 379 Horseblock Produce Corp. 11 8:2019bk71009
    Jul 12, 2018 SDA, Inc 11 8:2018bk74695
    Jun 6, 2018 9 Dixie Lane Inc 7 8:2018bk73874
    Mar 9, 2018 Lemma Electric Corp. 11 8:2018bk71574
    Oct 17, 2016 9 Gaymor Lane Corp. 7 8:16-bk-74800
    Jan 20, 2016 Triple S Mason Contractors Inc. 7 8:16-bk-70222
    Oct 17, 2014 The Next Fitness Evolution, LLC. 7 8:14-bk-74705
    Nov 18, 2011 New York City Kitchen Designs, inc 7 8:11-bk-78192
    Jul 18, 2011 Angelo Gallo Guitars, Inc. 7 8:11-bk-75098