Welcome to BusinessBankruptcies.com!

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

Taryag Realty, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-29768
TYPE / CHAPTER
N/A / 11

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 11 Voluntary Petition Filed by David C Steinmetz on behalf of Taryag Realty, LLC. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, List of all creditors, Schedule(s) A,B,E,F,G,H, Statement of Financial Affairs, Summary of schedules, Corporate Resolution, Ch. 11 Small Business Balance Sheet, Ch. 11 Cash Flow Statement, Ch. 11 Statement of Operations, and Ch. 11 Small Business Tax Return. Incomplete Filings due by 7/14/2011. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/27/2011. Chapter 11 Small Business Plan due by 4/25/2012. (ld) Additional attachment(s) added on 7/1/2011 (eag). (Entered: 06/30/2011)
Jun 30, 2011 Remark - Location of Principal Assets of Business Debtor: 700 Creek Road, Delanco, NJ. (ld) (Entered: 06/30/2011)
Jun 30, 2011 Case Assignment. Judge Michael Kaplan added to the case. (blh) (Entered: 06/30/2011)
Jun 30, 2011 Receipt of Fee Amount $ 1039.00, Receipt Number 409582. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Taryag Realty, LLC). Fee received from David Steinmetz (eag) (Entered: 07/01/2011)
Jun 30, 2011 3 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Taryag Realty, LLC). Missing Documents: 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Statement of Financial Affairs, Summary of Schedule, Corporate Resolution, Balance Sheet, Cash Flow Statement, Statement of Operations, Tax Return and Schedules A,B,E,F,G,H. Incomplete Filings due by 7/14/2011. (eag) (Entered: 07/01/2011)
Jul 1, 2011 2 Notice of Hearing for: CHAPTER 11 STATUS CONFERENCE (related document: 1 Chapter 11 Voluntary Petition Filed by David C Steinmetz on behalf of Taryag Realty, LLC). Hearing scheduled for 8/15/2011 at 11:00 AM at MBK - Courtroom 3, Trenton. (slf) (Entered: 07/01/2011)
Jul 3, 2011 4 BNC Certificate of Mailing. No. of Notices: 3. Service Date 07/03/2011. (Admin.) (Entered: 07/04/2011)
Jul 3, 2011 5 BNC Certificate of Mailing - Order No. of Notices: 2. Service Date 07/03/2011. (Admin.) (Entered: 07/04/2011)
Jul 8, 2011 6 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:failure to provide proof of insurance Filed by Shining J. Hsu on behalf of United States Trustee. (Attachments: # 1 Memorandum of Law in Support of Motion# 2 Proposed Order Convertin Case# 3 Proposed Order Dismissing Case) (Hsu, Shining) (Entered: 07/08/2011)
Jul 8, 2011 7 Application to Shorten Time (related document: 6 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee United States Trustee, Motion to dismiss case for other reasons re:failure to provide proof of insurance) Filed by Shining J. Hsu on behalf of United States Trustee. (Hsu, Shining) (Entered: 07/08/2011)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:11-bk-29768
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jun 30, 2011
Terminated
Apr 30, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Washington Mutual

    Parties

    Debtor

    Taryag Realty, LLC
    1621 51st St
    Brooklyn, NY 11204
    Tax ID / EIN: xx-xxx2885

    Represented By

    David C Steinmetz
    Law Office of David C Steinmetz, LLC
    212 2nd St Ste 304
    Lakewood, NJ 08701
    732-367-1880

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Shining J. Hsu
    Office of the US Trustee
    US Department of Justice
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014
    Fax : 973-645-5993
    Email: shining.hsu@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 1132 39 St LLC 11 1:2023bk44527
    Aug 29, 2023 1749 Realty LLC 7 1:2023bk43087
    Dec 21, 2022 LGID NY LLC 11 1:2022bk43171
    Apr 4, 2022 LCG Community Services, Inc. 7 1:2022bk40703
    Mar 11, 2020 Throop Ventures LLC 11 1:2020bk41478
    Feb 11, 2020 AA Kodesh Holdings, LLC 11 1:2020bk40860
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jun 20, 2019 Throop Ventures LLC 11 1:2019bk43829
    Jan 21, 2019 AA Kodesh Holdings, LLC 11 1:2019bk40359
    Jun 7, 2016 Sugarman's Plaza Limited Partnership 11 1:16-bk-42496
    Mar 19, 2014 1443 61 LLC 11 1:14-bk-41255
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Jul 31, 2013 R.I.K. Realty LLC 11 1:13-bk-44736
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426
    Feb 6, 2013 107 East 60th Street Associates, LLC 7 1:13-bk-10412