T.A.K.J.J. Realty Management LLC
7
09/14/2017
11/30/2017
No
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor T.A.K.J.J. REALTY MANAGEMENT LLC
788 Wisconsin Av Bayshore, NY 11706 SUFFOLK-NY Tax ID / EIN: 56-2445669 |
represented by |
T.A.K.J.J. REALTY MANAGEMENT LLC
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Email: rlp@pryormandelup.com |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
09/14/2017 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 317815. (CS) (admin) (Entered: 09/14/2017) | |
09/14/2017 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/14/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/14/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/14/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/28/2017. Schedule A/B due 9/28/2017. Schedule D due 9/28/2017. Schedule E/F due 9/28/2017. Schedule G due 9/28/2017. Schedule H due 9/28/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/28/2017. Statement of Financial Affairs Non-Ind Form 207 due 9/28/2017. Incomplete Filings due by 9/28/2017. (cns) (Entered: 09/14/2017) |
09/14/2017 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 10/25/2017 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 09/14/2017) | |
09/14/2017 | 3 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Declet, Nicossie Adrian (cns) (Entered: 09/14/2017) |
09/14/2017 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by T.A.K.J.J. REALTY MANAGEMENT LLC (cns) (Entered: 09/14/2017) |