|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2019 | 12 | Docket 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) |
04/01/2019 | 11 | Docket 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) |
04/01/2019 | 10 | Docket 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) |
03/31/2019 | 9 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019) |
03/31/2019 | 8 | Docket Text BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019) |
03/30/2019 | 7 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019) |
03/30/2019 | 6 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019) |
03/29/2019 | 5 | Docket 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) |
03/29/2019 | 4 | Docket 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) |
03/28/2019 | 3 | Docket 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) |