Case number: 1:16-bk-13570 - Taxopark Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Taxopark Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Mary Kay Vyskocil

  • Filed

    12/23/2016

  • Last Filing

    06/28/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13570-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset


Date filed:  12/23/2016
341 meeting:  02/21/2017

Debtor

Taxopark Inc.

25 E. 86th Street, Apt 9F
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 11-3671039

represented by
Brett S. Moore

Porzio, Bromberg & Newman, P.C.
156 West 56th Street
Suite 803
New York, NY 10019-3800
(212) 265-6888
Email: bsmoore@pbnlaw.com

Michael J. Naporano

Porzio Bromberg & Newman PC
156 West 56th Street
Suite 803
New York, NY 10019
212-265-6888
Email: mjnaporano@pbnlaw.com

Rachel A. Parisi

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07960
973-538-4006
Email: raparisi@pbnlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
06/21/201745Civil Cover Sheet from U.S. District Court, Case Number: 1704687 Judge Alison J. Nathan (related document(s) 44) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 06/21/2017)
06/13/2017Receipt of Notice of Appeal(16-13570-mkv) [appeal,97] ( 298.00) Filing Fee. Receipt number 11913045. Fee amount 298.00. (Re: Doc # 44) (U.S. Treasury) (Entered: 06/13/2017)
06/13/201744Notice of Appeal , Civil Cover Sheet from U.S. District Court, Case Number: 1613570 Judge Mary Kay Vyskocil (related document(s) 42) filed by Rachel A. Parisi on behalf of Taxopark Inc.. (Attachments: # 1 Civil Cover Sheet)(Parisi, Rachel) (Entered: 06/13/2017)
06/08/201743Order signed on 6/8/2017 Granting Application for Interim Professional Compensation (Related Doc # 30)for Porzio, Bromberg & Newman, P.C., fees awarded: $63,283.00, expense awarded: $1,328.88. (Rodriguez, Maria) (Entered: 06/08/2017)
05/30/201742Order on Motion of Jacob Fayenson Granting Relief from the Automatic Stay Signed on 5/30/2017. (Related Doc # 29) (Nulty, Lynda) (Entered: 05/30/2017)
05/23/201741Certificate of Service of Reply Filed by Daniel Akselrod on behalf of Jacob Fayenson. (Attachments: # 1 Exhibit A)(Akselrod, Daniel) (Entered: 05/23/2017)
05/22/201740Reply to Motion (related document(s) 29) filed by Daniel Akselrod on behalf of Jacob Fayenson. (Akselrod, Daniel) (Entered: 05/22/2017)
05/22/201739Affidavit of Service of Debtor's reply to (1) Objection of the United States Trustee regarding First Application for Compensation and (ii) Jacob Fayenson's Objection to First Application for Interim Professional Compensation (related document(s) 38) Filed by Brett S. Moore on behalf of Taxopark Inc.. (Moore, Brett) (Entered: 05/22/2017)
05/19/201738Response TO (i) OBJECTION OF THE UNITED STATES TRUSTEE REGARDING FIRST INTERIM APPLICATION FOR COMPENSATION AND (ii) JACOB FAYENSON'S OBJECTION TO FIRST APPLICATION FOR INTERIM PROFESSIONAL COMPENSATION (related document(s) 33, 36) filed by Brett S. Moore on behalf of Taxopark Inc.. (Moore, Brett) (Entered: 05/19/2017)
05/18/201737Affidavit of Service Debtor's Memorandum of Law in Opposition to Jacob Fayenson's Motion for Relief from the Automatic Stay (related document(s) 35) Filed by Brett S. Moore on behalf of Taxopark Inc.. (Moore, Brett) (Entered: 05/18/2017)