Welcome to BusinessBankruptcies.com!

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

Tov Lehodos LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:15-bk-21155
TYPE / CHAPTER
Voluntary / 7

Filed

6-15-15

Updated

9-13-23

Last Checked

7-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2015
Last Entry Filed
Jun 15, 2015

Docket Entries by Year

Jun 15, 2015 1 Petition Chapter 7 Voluntary Petition Filed by Tov Lehodos LLC. Statement of Financial Affairs due 6/29/2015. Summary of schedules due 6/29/2015.Summary of Certain Liabilities due 6/29/2015. Corporate Resolution due 6/29/2015. Schedule(s) due 6/29/2015. Incomplete Filings due by 6/29/2015. (seg) Additional attachment(s) added on 6/15/2015 (seg). (Entered: 06/15/2015)
Jun 15, 2015 Remark. Street Address of Debtor: 6 Bond Street, Freehold, NJ 07728 (seg) (Entered: 06/15/2015)
Jun 15, 2015 2 Case Assignment. (seg) Added judge Michael B. Kaplan (Entered: 06/15/2015)
Jun 15, 2015 3 Notice of Missing Documents. (related document:1 Vol Petition (Chapter 7) filed by Debtor Tov Lehodos LLC). Missing Documents: Statement of Financial Affairs, Summary of Schedules, Statistical Summary of Liabilities, Corporate Resolution and Schedules B,D,E,F,G,H. Incomplete Filings due by 6/29/2015. (seg) Modified on 6/15/2015 (seg). (INCORRECT INFORMATION. SEE DOCUMENT 6) (Entered: 06/15/2015)
Jun 15, 2015 4 Notice of Hearing for Failure to Pay Filing Fee. (related document:1 Chapter 7 Voluntary Petition Filed by Tov Lehodos LLC. filed by Debtor Tov Lehodos LLC). Amount of Fee Due: $ 355.00. Hearing scheduled for 6/29/2015 at 02:00 PM at MBK - Courtroom 8, Trenton. (seg) Modified on 6/15/2015 (seg). (INCORRECT INFORMATION. SEE DOCUMENT 7) (Entered: 06/15/2015)
Jun 15, 2015 5 Case Assignment. Judge Michael B. Kaplan removed from the case. Judge Kathryn C. Ferguson added to the case. Debtor has a previous filing of 14-30958-KCF. (seg) (Entered: 06/15/2015)
Jun 15, 2015 Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 14-30958. (seg) (Entered: 06/15/2015)
Jun 15, 2015 Correction Notice in Electronic Filing (related document:3 Notice of Missing Documents, 4 Notice of Hearing for Failure to Pay Filing Fee). Type of Error: INCORRECT INFORMATION. PLEASE DISREGARD. SEE DOCUMENTS 6 & 7. (seg) (Entered: 06/15/2015)
Jun 15, 2015 6 Notice of Missing Documents. (related document:1 Vol Petition (Chapter 7) filed by Debtor Tov Lehodos LLC). Missing Documents: Attorney Disclosure Statement (business debtor must retain an attorney), Corporate Resolution, Statement of Financial Affairs, Summary of Schedules and Schedules B,D,E,F,G,H. Incomplete Filings due by 6/29/2015. (seg) (Entered: 06/15/2015)
Jun 15, 2015 7 Notice of Hearing for Failure to Pay Filing Fee. (related document:1 Chapter 7 Voluntary Petition Filed by Debtor Tov Lehodos LLC). Amount of Fee Due: $335.00. Hearing scheduled for 6/30/2015 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 06/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:15-bk-21155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
Jun 15, 2015
Type
voluntary
Terminated
Jul 21, 2015
Updated
Sep 13, 2023
Last checked
Jul 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Seterus

    Parties

    Debtor

    Tov Lehodos LLC
    1114 54th Street
    Brooklyn, NY 11219
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx3635

    Represented By

    Tov Lehodos LLC
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2023 CGEN HOLDINGS, LLC. 11 1:2023bk41549
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Apr 12, 2019 Greenstone Partners Holdings LLC 11 1:2019bk42239
    Nov 12, 2017 Commerce Partners LLC 11 1:17-bk-46010
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 24, 2014 277-283 W. Delavan LLC 11 1:14-bk-45343
    Oct 14, 2014 Tov Lehodos, LLC 7 3:14-bk-30958
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Oct 25, 2013 277-283 W. Delavan LLC 11 1:13-bk-46409
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135
    Sep 27, 2011 277-283 W Delevan LLC 11 1:11-bk-48198