Docket Entries by Day
May 6 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by R&J ACQ LLC (str) (Entered: 05/06/2025) | |
---|---|---|---|
May 6 | Prior Filing Case Number(s): 1-25-40452-jmm, Dismissed (str) (Entered: 05/06/2025) | ||
May 6 | Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 05/06/2025) | ||
May 6 | 2 | DOCUMENT NOT ATTACHED- DISREGARD. Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 5/19/2025. (str) (Entered: 05/06/2025) | |
May 6 | 3 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 6/11/2025 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 05/06/2025) | |
May 6 | 4 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/5/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/5/2025. Statement of Intention due 6/11/2025. Last day to file Section 521(i)(1) documents is 6/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/19/2025. Incomplete Filings due by 5/19/2025. (str) (Entered: 05/06/2025) | |
May 6 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336042. (SR) (admin) (Entered: 05/06/2025) |
R&J ACQ LLC
107 Utica Avenue
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: xx-xxx7760
R&J ACQ LLC
PRO SE
Richard J. McCord
Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Office of the United States Trustee
Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 7 | 1909 P Development Inc | 7 | 1:2025bk42208 |
Mar 5 | 162 Utica Ave, Inc. | 11 | 1:2025bk41102 |
Jan 28 | R&J ACQ LLC | 7 | 1:2025bk40452 |
Dec 12, 2024 | USA Wholesale Auto Group Inc. | 7 | 1:2024bk45190 |
Jun 18, 2024 | 162 Utica Ave, Inc. | 11 | 1:2024bk42567 |
Mar 19, 2024 | USA WHOLESALE AUTO GROUP INC. | 7 | 1:2024bk41169 |
Jan 17, 2024 | J & Z Realty USA LLC | 7 | 1:2024bk40222 |
Nov 30, 2023 | 162 Utica Ave, Inc. | 11 | 1:2023bk44404 |
Sep 13, 2023 | 1778 Dean St LLC | 11 | 1:2023bk43261 |
May 10, 2023 | 191A Management LLC | 7 | 1:2023bk41624 |
Nov 9, 2022 | 196 Essex Street Corp. | 7 | 1:2022bk42813 |
Sep 16, 2019 | 1778 Dean St LLC | 7 | 1:2019bk45540 |
Aug 21, 2018 | LTE Development Inc. | 7 | 1:2018bk44800 |
Nov 14, 2017 | The New Gethsemane Baptist Church | 11 | 1:17-bk-46048 |
Jun 21, 2013 | 162 Utica Avenue, Inc. | 11 | 1:13-bk-43798 |