Case number: 1:25-bk-10093 - T.J.F. Holding Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    T.J.F. Holding Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    01/22/2025

  • Last Filing

    03/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10093-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025
341 meeting:  03/14/2025

Debtor

T.J.F. Holding Corp.

475 Amsterdam Ave.
New York, NY 10024
NEW YORK-NY
Tax ID / EIN: 13-2513169

represented by
Andrew Brown

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Email: abrown@klestadt.com

Christopher J Reilly

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

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/12/2025Pending Deadlines Terminated. Schedules Filed. (Lopez, Mary). (Entered: 03/12/2025)
03/07/20257Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , - Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , List of Equity Security Holders , Corporate Ownership Statement . Filed by Andrew Brown on behalf of T.J.F. Holding Corp.. (Brown, Andrew) (Entered: 03/07/2025)
02/24/20256Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Andrew Brown on behalf of T.J.F. Holding Corp.. (Brown, Andrew) (Entered: 02/24/2025)
02/21/20255Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025)
02/19/20254Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/14/2025 at 11:00 AM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary). (Entered: 02/19/2025)
01/29/2025Case Joint Administration. An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of 491 Bergen St. Corporation (25-10091 (DSJ)); 471 Amsterdam Ave Realty Corp. (25-10092 (DSJ)); T.J.F. Holding Corp. (25-10093 (DSJ)); 139-141 Franklin St Realty Corp. (25-10094 (DSJ)); Sofia Bros., Inc. (25-10095 (DSJ)); and Peter F. Reilly Storage Inc. (25-10096 (DSJ)).
The docket in Bankruptcy Case No. 25-10091 (DSJ) should be consulted for all matters affecting these cases.
(Lopez, Mary). (Entered: 01/29/2025)
01/28/20253Order Signed on 1/28/2025 Directing Joint Administration of Chapter 11 Cases. All Further Pleadings and Other Papers Shall Be Filed In, and All Further Docket Entries Shall Be Made In, Case No. 25-10091. (Related Doc # 2) (Calderon, Lynda) (Entered: 01/28/2025)
01/24/20252Motion for Joint Administration Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Andrew Brown on behalf of T.J.F. Holding Corp.. (Brown, Andrew) (Entered: 01/24/2025)
01/23/2025Deficiencies Set: Schedule A/B due 2/5/2025. Schedule D due 2/5/2025. Schedule E/F due 2/5/2025. Schedule G due 2/5/2025. Schedule H due 2/5/2025. Summary of Assets and Liabilities due 2/5/2025. Statement of Financial Affairs due 2/5/2025. Atty Disclosure State. due 2/5/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 2/5/2025. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 2/5/2025, (Porter, Minnie).Modified on 1/23/2025 (Porter, Minnie). (Entered: 01/23/2025)
01/23/2025Judge David S Jones added to the case. (Porter, Minnie). (Entered: 01/23/2025)