Ohio Southern Bankruptcy Court

Case number: 1:22-bk-11805 - KES Energy Soultions, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
KES Energy Soultions, LLC
Chapter
7
Judge
Beth A. Buchanan
Filed
10/21/2022
Last Filing
09/06/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:22-bk-11805

Assigned to: Beth A. Buchanan
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  10/21/2022
341 meeting:  12/13/2022
Deadline for filing claims:  03/30/2023

Debtor

KES Energy Soultions, LLC

P.O. Box 479
Milford, OH 45150
CLERMONT-OH
Tax ID / EIN: 34-2024756
dba
KES Electrical

dba
KES Electrical Contractors

dba
KES Electrical Consultant


represented by
Darlene E Fierle

140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: [email protected]

Trustee

Elliott Polaniecki

P O Box 42341
Cincinnati, OH 45242
513-793-5999

 
 
U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets
Date Filed#Docket Text
09/06/2023Docket Text
BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (ttw)
08/04/202326Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Elliott Polaniecki. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested (Asst US Trustee (Col))
06/14/202325Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[24] Order for Payment of Compensation and Expenses filed by Trustee Elliott Polaniecki) Notice Date 06/14/2023. (Admin.)
06/12/202324Docket Text
Order for Payment of Fees and Expenses for Elliott Polaniecki, Trustee Chapter 7, Fees awarded: $789.21, Expenses awarded: $152.97; Awarded on 6/12/2023. (kmf)
05/08/202323Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Polaniecki, Elliott)
05/05/2023Docket Text
This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (npg)
05/05/202322Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Elliott Polaniecki. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
02/24/202321Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[20] Transmission of Document to BNC for Service) Notice Date 02/24/2023. (Admin.)
02/22/202320Docket Text
Transmission of Order to BNC for Service (RE: related document(s)[18] Order on Motion to Appear pro hac vice) (kab)
02/22/2023Docket Text
Receipt for Filing Fee Receipt Number phv-39693-1676987190, Fee Amount $200.00 (RE: related document(s)[18] Order on Motion to Appear pro hac vice) (crw)