New York Northern Bankruptcy Court

Case number: 1:19-bk-12323 - Black & White Taxi, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Black & White Taxi, Inc.
Chapter
7
Judge
Robert E. Littlefield Jr.
Filed
12/31/2019
Last Filing
05/01/2023
Asset
Yes
Vol
v
Docket Header

CH7BUSINESS, ASSET




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 19-12323-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 7
Voluntary
Asset


Date filed:  12/31/2019
341 meeting:  03/03/2020
Deadline for filing claims:  04/06/2020
Deadline for filing claims (govt.):  06/28/2020

Debtor

Black & White Taxi, Inc.

415 Fulton Street
Troy, NY 12180
RENSSELAER-NY
Tax ID / EIN: 37-1636503

represented by
Michael Jude O'Connor

O'Connor,O'Connor, Bresee & First, P.C.
20 Corporate Woods Blvd.
Albany, NY 12211
(518) 465-0400
Fax : (518) 641-7000
Email: [email protected]

Trustee

Paul Arthur Levine-Trustee

Lemery Greisler, LLC
50 Beaver St
Albany, NY 12207
(518)433-8800

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/05/202014Docket Text
Order Granting Motion to Sell Thirteen Medicabs under Section 363(b) (Related Doc # 10) (Ingersoll, Melissa) (Entered: 03/05/2020)
03/04/202013Docket Text
PDF with attached Audio File. Court Date & Time [ 3/4/2020 9:35:19 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. (admin). (Entered: 03/05/2020)
03/04/2020Docket Text
Hearing Held; GRANTED (related document(s), 10). Order due by 4/3/2020. (OConnell, Theresa) (Entered: 03/04/2020)
02/07/202011Docket Text
Notice of Hearing Filed by Paul Arthur Levine-Trustee (related document(s) 10). Hearing scheduled for 3/4/2020 at 09:15 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service # 2 Mailing Matrix) (Levine-Trustee, Paul) (Entered: 02/07/2020)
02/07/202010Docket Text
Motion to Sell Property under Section 363(b) Filed by Paul Arthur Levine-Trustee. (Attachments: # 1 Exhibits A-B) (Levine-Trustee, Paul) (Entered: 02/07/2020)
02/06/2020Docket Text
Continuance of 341 Meeting. Next Meeting of Creditors to be held on 03/03/20 at 10:00 AM at First Meeting Albany. (Levine-Trustee, Paul) (Entered: 02/06/2020)
01/31/20209Docket Text
Notice of Appearance and Request for Notice and Pleadings by Louis Testa Filed by on behalf of New York State Office of the Medicaid Inspector General. (Testa, Louis) (Entered: 01/31/2020)
01/17/20208Docket Text
Order Granting Application to Employ Paul A. Levine rep by , Paul A. Levine (Related Doc # 6) (Ingersoll, Melissa) (Entered: 01/17/2020)
01/15/2020Docket Text
Consent (related document(s): 6 Ex Parte Application to Employ Lemery Greisler LLC as Attorneys for Chapter 7 Trustee ) Filed by U.S. Trustee (related document(s) 6). (Ginsberg, Amy) (Entered: 01/15/2020)
01/09/20207Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 5)). Notice Date 01/09/2020. (Admin.) (Entered: 01/10/2020)