Welcome to BusinessBankruptcies.com!

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

Level Solar Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-13469
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-17

Updated

3-24-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 27, 2023

Docket Entries by Year

There are 518 older docket entries.

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

login purchase single case subscribe now

Sep 29, 2020 489 Monthly Operating Report for the period April 2020 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 09/29/2020)
Sep 29, 2020 490 Monthly Operating Report for the period May 2020 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 09/29/2020)
Sep 29, 2020 491 Monthly Operating Report for the period June 2020 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 09/29/2020)
Sep 29, 2020 Administrative Entry: Professional Fees for Shipman & Goodwin LLP , Debtor's Attorney, period: 12/14/2017 to 10/31/2018, fee:$120,000.00, expenses: $0.00. (related document(s)293) (Braithwaite, Kenishia). (Entered: 09/29/2020)
Sep 29, 2020 492 Order, signed on 9/29/2020, Granting Final Applications For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 477) for SilvermanAcampora LLP, fees awarded: $600,000.00, expense awarded: $58,747.94, Granting Application for Final Professional Compensation (Related Doc # 478) for Kroll Associates, Inc., fees awarded: $149,903.75, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 481) for Ronald J. Friedman, fees awarded: $65,367.85, expense awarded: $0.00, Granting Application for Compensation (Related Doc # 293) for Shipman & Goodwin LLP, fees awarded: $120,000.00, expense awarded: $0.00 . (Braithwaite, Kenishia) (Entered: 09/29/2020)
Oct 6, 2020 493 Operating Report /Trustee's Third Quarter Disbursement Report for the Period from July 1, 2020 to September 30, 2020 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 10/06/2020)
Oct 7, 2020 494 Operating Report /Trustee's Third Quarter Disbursement Report for the Post-Effective Date Period September 1, 2020 through September 30, 2020 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 10/07/2020)
Dec 7, 2020 495 Adversary case 20-01334. Complaint against Salesforce.com, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Ronald J. Friedman on behalf of Ronald J. Friedman, Esq., as Creditor Trustee of the Level Solar Creditor Trust. (Friedman, Ronald) (Entered: 12/07/2020)
Dec 18, 2020 496 Notice of Appearance filed by Rachel Ehrlich Albanese on behalf of Salesforce.com, Inc.. (Albanese, Rachel) (Entered: 12/18/2020)
Dec 21, 2020 497 Transfer Agreement 3001 (e) 2 Transferor: Columbia Gas of Massachusetts (Claim No. 14) To Eversource Gas of Massachusetts (Payment is Due) filed by Eversource Gas of Massachusetts. (Braithwaite, Kenishia) (Entered: 12/21/2020)
Show 10 more entries
May 10, 2021 508 Operating Report /1st Quarter 2021 Disbursement Report - January to March 2021 Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 05/10/2021)
Aug 9, 2021 Adversary Case 1:20-ap-1334 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) (Entered: 08/09/2021)
Aug 24, 2021 509 Motion to Extend Time /Creditor Trustee's Second Motion for Entry of an Order Extending Deadline to Object to Claims (related document(s)499) filed by Ronald J. Friedman on behalf of Ronald J Friedman with hearing to be held on 9/30/2021 at 10:00 AM at Courtroom 501 (DSJ) Responses due by 9/23/2021,. (Attachments: # 1 Exhibit A - Proposed Order) (Friedman, Ronald) (Entered: 08/24/2021)
Aug 24, 2021 510 Notice of Hearing on Creditor Trustee's Motion for Entry of an Order Extending Deadline to Object to Claims (related document(s)509) filed by Ronald J. Friedman on behalf of Ronald J Friedman. with hearing to be held on 9/30/2021 at 10:00 AM at Courtroom 501 (DSJ) Objections due by 9/23/2021, (Friedman, Ronald) (Entered: 08/24/2021)
Aug 24, 2021 511 Affidavit of Service (related document(s)510, 509) Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 08/24/2021)
Sep 27, 2021 512 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)511, 510, 509) Filed by Brian Powers on behalf of Ronald J Friedman. (Powers, Brian) (Entered: 09/27/2021)
Sep 28, 2021 513 Order Signed on 9/28/2021 Extending Deadline to Object to Claims. (Related Doc # 509) (Calderon, Lynda) (Entered: 09/28/2021)
Oct 11, 2021 514 (Incorrect PDF Entered. See Doc. 516 for correct document.) Statement of Operations Post-Confirmation Creditor's Trust Trustee's Report for Second Quarter 2021 Filed by Ronald J Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) Modified on 10/12/2021 (Cales, Humberto). (Entered: 10/11/2021)
Oct 11, 2021 515 Statement of Operations Post-Confirmation Creditor Trustee's Third Quarter 2021 Post Confirmation Report Filed by Ronald J Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 10/11/2021)
Oct 12, 2021 516 Statement of Operations Post-Confirmation Creditor Trustee's Second Quarter 2021 Post Confirmation Report Filed by Ronald J Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 10/12/2021)

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

The docket for this case is updated every week.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-13469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Kay Vyskocil
Chapter
11
Filed
Dec 4, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 greg lane
    Belkin Burden Wenig & Goldman LLP
    HOLLAND & KNIGHT LLP
    Kaplan Rice LLP
    Klestadt Winters Jureller Southard & Stevens, LLP
    Level Solar Fund III LLC
    New York State Department of Taxation & Finance
    NIXON PEABODY LLP
    SAUL EWING ARNSTEIN & LEHR LLP

    Parties

    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: xx-xxx0893

    Represented By

    Michael T. Conway
    Lazare Potter Giacovas & Moyle LLP
    747 Third Ave., 16th Floor
    New York, NY 10017
    917-242-1597
    Email: mconway@lpgmlaw.com
    Stephen M. Forte
    Offit Kurman, P.A.
    590 Madison Avenue
    Ste 6th Floor
    New York, NY 10022
    929-476-0042
    Email: stephen.forte@offitkurman.com

    Trustee

    Ronald J Friedman, Ronald J. Friedman, Chapter 11 Trustee
    RIMON P. C.
    100 Jericho Quadrangle
    Ste 300
    Jericho, NY 11753
    516-886-6131

    Represented By

    Anthony Charles Acampora
    RIMON P. C.
    100 Jericho Quadrangle
    Suite 300
    JERICHO
    Jericho, NY 11753
    516-479-6330
    Fax : 516-479-6301
    Email: anthony.acampora@rimonlaw.com
    Ronald J. Friedman
    RIMON P. C.
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6303
    Fax : 516-479-6301
    Email: ronald.friedman@rimonlaw.com
    Brian Powers
    Rimon P.C.
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6357
    Email: brian.powers@rimonlaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3, 2018 M.J.G. Merchant Funding Group, LLC 11 1:2018bk11695
    Mar 26, 2016 VSR Group, LLC 11 1:16-bk-10748
    Mar 26, 2016 Chargers Acquisition, LLC 11 1:16-bk-10736
    Jan 31, 2016 SK Research, LLC 11 1:16-bk-10232
    Jan 31, 2016 RCS Capital Holding, LLC 11 1:16-bk-10229
    Jan 31, 2016 RCS Advisory Services, LLC 11 1:16-bk-10228
    Jan 31, 2016 DirectVest, LLC 11 1:16-bk-10226
    Jan 31, 2016 Braves Acquisition, LLC 11 1:16-bk-10225
    Jan 31, 2016 American National Stock Transfer, LLC 11 1:16-bk-10224
    Jan 31, 2016 RCS Capital Corporation 11 1:16-bk-10223
    Dec 10, 2015 Panache Voyage LLC 7 1:15-bk-12484
    May 22, 2013 TPO Hess Intermediate Holdings II, Inc. 11 1:13-bk-11329
    May 22, 2013 TPO Hess Intermediate Holdings I, Inc. 11 1:13-bk-11328
    Nov 27, 2011 Gay Nineties Realty Corp 11 1:11-bk-15454
    Jul 6, 2011 West End Dividend Strategy Fund I LP 11 1:11-bk-13247