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.
Tov Lehodos LLC
1114 54th Street
Brooklyn, NY 11219
MONMOUTH-NJ
Tax ID / EIN: xx-xxx3635
Tov Lehodos LLC
PRO SE
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 26, 2024 | MK & UK Palm LLC | 11 | 1:2024bk43103 |
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 |
Sep 27, 2011 | 277-283 W Delevan LLC | 11 | 1:11-bk-48198 |