Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

T.A.K.J.J. Realty Management Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-75610
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-17

Updated

9-13-23

Last Checked

10-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2017
Last Entry Filed
Sep 14, 2017

Docket Entries by Year

Sep 14, 2017 1 Petition 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)
Sep 14, 2017 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Declet, Nicossie Adrian (cns) (Entered: 09/14/2017)
Sep 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)
Sep 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)
Sep 14, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 317815. (CS) (admin) (Entered: 09/14/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-75610
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Sep 14, 2017
Type
voluntary
Terminated
Nov 30, 2017
Updated
Sep 13, 2023
Last checked
Oct 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gauntlet Lendco2 LLC
    GAUNTLET LENDOCO 2 LLC

    Parties

    Debtor

    T.A.K.J.J. REALTY MANAGEMENT LLC
    788 Wisconsin Av
    Bayshore, NY 11706
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5669

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 31 Juniper Holding LLC 7 8:2024bk70158
    Dec 12, 2023 Global Services Network LLC 7 8:2023bk74681
    Apr 13, 2023 397 Brook ave Corporation 7 8:2023bk71271
    Jan 21, 2020 239 Napoli Street Holding LLC 7 8:2020bk70443
    Jul 22, 2019 The M Squad Corporation 7 8:2019bk75127
    May 15, 2019 31 Juniper Holding LLC 7 8:2019bk73555
    Jan 30, 2019 17 Amherst Street Inc 7 8:2019bk70765
    Jan 22, 2019 42 Rodney Street Inc 7 8:2019bk70558
    Mar 14, 2016 122 Stanley Street Holding LLC 7 8:16-bk-71061
    Mar 8, 2016 109 Timberline Holding LLC 7 8:16-bk-70960
    May 15, 2013 Ditman Enterprises, Inc. 11 8:13-bk-72616
    Nov 27, 2012 DelPretti Foods, Inc. 7 8:12-bk-76865
    May 7, 2012 Island Container Services LLC 11 8:12-bk-72902
    May 7, 2012 Island Recycling Solutions LLC 11 8:12-bk-72923
    Jan 9, 2012 Jerry Cardullo Ironworks, Inc. 11 8:12-bk-70062