Welcome to BusinessBankruptcies.com!

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

T & Z Asset Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk43589
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-18

Updated

9-13-23

Last Checked

7-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2018
Last Entry Filed
Jun 22, 2018

Docket Entries by Quarter

Jun 21, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by T & Z Asset Inc Chapter 11 Plan due by 10/19/2018. Disclosure Statement due by 10/19/2018. (tmg) (Entered: 06/21/2018)
Jun 21, 2018 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 7/18/2018 at 04:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 7/5/2018. (tmg) (Entered: 06/21/2018)
Jun 21, 2018 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/21/2018.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/21/2018. 20 Largest Unsecured Creditors due 6/21/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/21/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/21/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/21/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/5/2018. Schedule A/B due 7/5/2018. Schedule D due 7/5/2018. Schedule E/F due 7/5/2018. Schedule G due 7/5/2018. Schedule H due 7/5/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/5/2018. List of Equity Security Holders due 7/5/2018. Statement of Financial Affairs Non-Ind Form 207 due 7/5/2018. Incomplete Filings due by 7/5/2018. (tmg) (Entered: 06/21/2018)
Jun 21, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 321144. (TG) (admin) (Entered: 06/21/2018)
Jun 22, 2018 5 Meeting of Creditors 341(a) meeting to be held on 7/20/2018 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (tmg) (Entered: 06/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk43589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jun 21, 2018
Type
voluntary
Terminated
Aug 6, 2018
Updated
Sep 13, 2023
Last checked
Jul 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITI MORTGAGE
    Internal Revenue Service

    Parties

    Debtor

    T & Z Asset Inc
    115-58 Marsden St.
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx0300

    Represented By

    T & Z Asset Inc
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Shrug Realty Partners LLC 11 1:2024bk40708
    Jan 25 Baisley 17734 Corp 11 1:2024bk40341
    Oct 5, 2023 Shrog Realty Partners LLC 11 1:2023bk43617
    Apr 5, 2023 Shrog Realty Partners LLC 11 1:2023bk41177
    Nov 16, 2022 WC 177th Street LLC 7 1:2022bk42884
    May 11, 2022 Better Community Civic Association 11 1:2022bk41006
    Mar 11, 2020 110-27 165 Street Corp. 11 1:2020bk41476
    Dec 12, 2019 119-27 165 Street Corp 11 1:2019bk47466
    Jul 10, 2019 119-27 165 Street Corp 11 1:2019bk44193
    Jun 14, 2018 147-17 115th Avenue Corp. 7 1:2018bk43471
    Mar 9, 2018 Baisley 11434 Corp 7 1:2018bk41292
    Mar 9, 2017 11027 175 Corp. 11 1:17-bk-41108
    Dec 1, 2016 Rozina Realty Holdings Inc 11 1:16-bk-45429
    Sep 23, 2013 LD Island Cafe, Inc. 11 1:13-bk-45756
    Mar 15, 2012 Emelis Inc. 11 1:12-bk-41868