Welcome to BusinessBankruptcies.com!

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

Taocon, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-13190
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-16

Updated

7-18-18

Last Checked

7-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2018
Last Entry Filed
Jun 27, 2017

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Jan 24, 2017 11 Ex Parte Application for FRBP 2004 Examination filed by David H. Wander on behalf of Alejandro Ramirez Magana. (Attachments: # 1 Exhibit A (Document Request) # 2 Exhibit B (Proposed Order)) (Wander, David) (Entered: 01/24/2017)
Jan 25, 2017 12 Order Signed On 1/24/2017 Re: Granting Application By Alejandro Ramirez Magaa, Pursuant To Bankruptcy Rule 2004, (I) Directing Examination Of Debtor By (A) Steven Lamazor, President, (B) David Schlachet, Treasurer, And (C) Mark Grady, Vice President Of Opertations; (Ii) Directing The Production Of Documents; And (Iii) Granting Related Relief(Related Doc # 11) . (Barrett, Chantel) (Entered: 01/25/2017)
Feb 28, 2017 13 Motion for Relief from Stay Motion of Jane Holzer, Mid Century LLC, Pacific Indemnity Company and Chubb Indemnity Insurance Company for Modification of the Automatic Stay Pursuant to 11 USC Section 362(d)(1) to Allow Movants to Pursue a Civil Action Against the Debtor, and Others, in Non-Bankruptcy Court filed by Sedgwick M. Jeanite on behalf of Pacific Indemnity Company, Chubb Indemnity Insurance Company, Jane Holzer and Mid Century LLC with hearing to be held on 3/23/2017 (check with court for location) Responses due by 3/16/2017,. (Attachments: # 1 Exhibit A - Proposed Order) (Jeanite, Sedgwick) (Entered: 02/28/2017)
Feb 28, 2017 Receipt of Motion for Relief from Stay (fee)(16-13190-smb) [motion,185] ( 181.00) Filing Fee. Receipt number 11733525. Fee amount 181.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 02/28/2017)
Mar 8, 2017 14 Notice of Appearance of Counsel for Interested Party filed by Linda M. Tirelli on behalf of Jonathan Fogler. (Tirelli, Linda) (Entered: 03/08/2017)
Mar 9, 2017 15 Notice of Appearance filed by Joseph L. Fox on behalf of Jody Gorton. (Fox, Joseph) (Entered: 03/09/2017)
Mar 20, 2017 16 Amended Schedules filed: Schedule A/B - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Tracy L. Klestadt on behalf of Taocon, Inc.. (Klestadt, Tracy) (Entered: 03/20/2017)
Mar 20, 2017 Receipt of Amended Schedules(16-13190-smb) [misc,schaja] ( 31.00) Filing Fee. Receipt number 11763344. Fee amount 31.00. (Re: Doc # 16) (U.S. Treasury) (Entered: 03/20/2017)
Mar 20, 2017 17 Notice of Presentment filed by Jeffrey D. Vanacore on behalf of Manhattan Mini Storage LLC. with presentment to be held on 3/29/2017 at 12:00 PM at Courtroom 723 (SMB) (Attachments: # 1 Proposed Consent Order)(Vanacore, Jeffrey) (Entered: 03/20/2017)
Mar 20, 2017 18 Application for Pro Hac Vice Admission of Joseph G. Gibbons, Esq. filed by Sedgwick M. Jeanite on behalf of Pacific Indemnity Company, Chubb Indemnity Insurance Company, Jane Holzer and Mid Century LLC. (Jeanite, Sedgwick) (Entered: 03/20/2017)
Show 10 more entries
Apr 7, 2017 28 Objection to Notice of Abandonment of Property (related document(s)20) filed by James Christopher Vandermark on behalf of Pacific Indemnity Company, Chubb Indemnity Insurance Company, Jane Holzer and Mid Century LLC. (Attachments: # 1 Certification of Service) (Vandermark, James) (Entered: 04/07/2017)
Apr 26, 2017 29 Notice of Hearing on Trustee's Notice of Abandonment and Respondent's Objection Thereto (related document(s)28) filed by Justin S. Krell on behalf of Kenneth Silverman. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Appendix Affidavit of Service)(Krell, Justin) (Entered: 04/26/2017)
May 2, 2017 30 Objection to Motion (related document(s)19) filed by Darren Oved on behalf of Mark Grady, David Schlachet, Steven Lamazor. (Oved, Darren) (Entered: 05/02/2017)
May 2, 2017 31 Declaration of Edward C. Wipper (related document(s)19) filed by Darren Oved on behalf of Mark Grady, Steven Lamazor, David Schlachet. (Attachments: # 1 Exhibit Exhibit A - State Court Complaint # 2 Exhibit Exhibit B - March 17, 2017 Order) (Oved, Darren) (Entered: 05/02/2017)
May 3, 2017 32 Affidavit of Service Filed by Darren Oved on behalf of Mark Grady, Steven Lamazor, David Schlachet. (Oved, Darren) (Entered: 05/03/2017)
May 4, 2017 33 Notice of Hearing of Motion of Piano I, LLC for Entry of an Order Pursuant to Bankruptcy Rule 2004 (I) Authorizing the Issuance of Subpoenas for the Provision of Testimony to Certain of the Debtor's Principals and (II) Compelling the Production of Documents by the Debtor (related document(s)19) filed by Nolan E. Shanahan on behalf of Piano I, LLC. (Shanahan, Nolan) (Entered: 05/04/2017)
May 4, 2017 34 Amended Notice of Hearing of Motion of Piano I, LLC for Entry of an Order Pursuant to Bankruptcy Rule 2004 (I) Authorizing the Issuance of Subpoenas for the Provision of Testimony to Certain of the Debtor's Principals and (II) Compelling the Production of Documents by the Debtor (related document(s)19, 33) filed by Nolan E. Shanahan on behalf of Piano I, LLC. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 723 (SMB) (Shanahan, Nolan) (Entered: 05/04/2017)
May 4, 2017 35 Certificate of Service (related document(s)19, 33, 34) filed by Nolan E. Shanahan on behalf of Piano I, LLC. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 723 (SMB) (Shanahan, Nolan) (Entered: 05/04/2017)
May 8, 2017 36 Amended Notice of Hearing /Second Amended Notice of Hearing of Motion of Piano I, LLC for Entry of an Order Pursuant to Bankruptcy Rule 2004 (I) Authorizing the Issuance of Subpoenas for the Provision of Testimony to Certain of the Debtor's Principals and (II) Compelling the Production of Documents by the Debtor (related document(s)19, 33, 35, 34) filed by Nolan E. Shanahan on behalf of Piano I, LLC. with hearing to be held on 6/15/2017 at 10:00 AM at Courtroom 723 (SMB) (Shanahan, Nolan) (Entered: 05/08/2017)
May 8, 2017 37 Certificate of Service (related document(s)19, 33, 36, 35, 34) filed by Nolan E. Shanahan on behalf of Piano I, LLC. with hearing to be held on 6/15/2017 at 10:00 AM at Courtroom 723 (SMB) (Shanahan, Nolan) (Entered: 05/08/2017)

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 Southern Bankruptcy Court
Case number
1:16-bk-13190
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
Nov 16, 2016
Type
voluntary
Terminated
Jun 27, 2017
Updated
Jul 18, 2018
Last checked
Jul 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    244 FIFTH AVENUE CORPORATION
    A.R. EQUIPMENT LLC
    ALEJANDRO RAMIREZ MAGANA
    ALEX & HILDEMARIE LADOUCEUR
    ALL BORO FLOOR SERVICE, INC.
    ALLIED BUILDING PRODUCTS CORP.
    ALLSTATE SPRINKLER CORP
    AMERICAN SECURITY SYSTEMS, INC.
    APEX CONSTRUCTION INC.
    APOLLO ELECTRIC USA, INC. DBA ALPHA ELEC
    ARISTA AIR CONDITIONING CORP.
    ART-IN-CONSTRUCTION, LTD.
    BAY RIDGE VOLVO AMERICA
    BENRA & DUAL TILT WINDOWS & DOORS MFG. C
    BLUE CHIP BLDG MAINTENANCE, INC
    There are 128 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Taocon, Inc.
    244 Fifth Avenue
    New York, NY 10001
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1676

    Represented By

    Tracy L. Klestadt
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.com

    Trustee

    Kenneth Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300

    Represented By

    Ronald J. Friedman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: filings@spallp.com
    Kenneth Silverman
    Silverman Acampora 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 255 Butler LLC 11 1:2023bk43575
    Jul 15, 2023 Skin Prologica, LLC 7 2:2023bk16032
    Oct 18, 2022 QVA9 Management Inc. 11 1:2022bk42582
    Jun 22, 2022 TCN Liberty Management Inc 11 1:2022bk41452
    Apr 18, 2020 The Northwest.com LLC 7 1:2020bk10989
    Aug 26, 2019 TCN Liberty Management Inc 11 1:2019bk45129
    Mar 10, 2019 F+W Subscription Services, LLC parent case 11 1:2019bk10481
    Mar 10, 2019 New Publishing Holdings, Inc. parent case 11 1:2019bk10480
    Mar 10, 2019 F+W Media, Inc. 11 1:2019bk10479
    May 4, 2018 Blacknight Asset Management Inc 7 8:2018bk73044
    Oct 23, 2017 Strength In Numbers Mastermind Inc. 7 1:17-bk-12965
    May 7, 2015 Property Equity Holding Corp 7 1:15-bk-11186
    Jan 28, 2015 Property Equity Holding Corp 11 1:15-bk-40321
    Jul 31, 2014 American Foreclosure Network Systems, Inc. 7 1:14-bk-12244
    Mar 22, 2012 Luminosity Marketing Inc. 7 1:12-bk-11147