New York Eastern Bankruptcy Court

Case number: 1:19-bk-41789 - T.A.J. Realty Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
T.A.J. Realty Group, LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
03/27/2019
Last Filing
02/05/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-41789-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/27/2019
341 meeting:  05/06/2019

Debtor

T.A.J. Realty Group, LLC

25-84 Steinway Street
Astoria, NY 11103
QUEENS-NY
Tax ID / EIN: 26-2749989

represented by
Bruce Feinstein

Law Offices of Bruce Feinstein
86-66 110th Street
Richmond Hill, NY 11418-1629
718 570-8100
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
05/03/201912Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs, Disclosure of Compensation, List of Equity Security Holders Verification of Matrix, Corporate Ownership Statement LR 2017 Filed by Bruce Feinstein on behalf of T.A.J. Realty Group, LLC (Feinstein, Bruce) (Entered: 05/03/2019)
04/01/201911Docket Text
Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of LCP Queens Portfolio LLC (RE: related document(s) 10 Notice of Appearance filed by Creditor LCP Queens Portfolio LLC) (Feuerstein, Jerold) (Entered: 04/01/2019)
04/01/201910Docket Text
Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of LCP Queens Portfolio LLC (Feuerstein, Jerold) (Entered: 04/01/2019)
03/31/20199Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/31/20198Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/30/20197Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019)
03/30/20196Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019)
03/29/20195Docket Text
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to reflect that the case is a Single Asset Real Estate Filed by Bruce Feinstein on behalf of T.A.J. Realty Group, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor T.A.J. Realty Group, LLC) (Feinstein, Bruce) Modified on 4/3/2019 for clarification (fmr). (Entered: 03/29/2019)
03/29/20194Docket Text
Meeting of Creditors 341(a) meeting to be held on 5/6/2019 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 03/29/2019)
03/28/20193Docket Text
Order Scheduling Initial Case Management Conference. Signed on 3/28/2019 Status hearing to be held on 5/23/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (fmr) (Entered: 03/28/2019)