Welcome to BusinessBankruptcies.com!

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

1113 Jefferson LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43190
TYPE / CHAPTER
Voluntary / 7

Filed

9-6-23

Updated

3-17-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2023
Last Entry Filed
Sep 10, 2023

Docket Entries by Month

Sep 6, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Henry Graham on behalf of 1113 Jefferson LLC (Attachments: # 1 Creditor Matrix) (Graham, Henry) (Entered: 09/06/2023)
Sep 6, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-43190) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21938840. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-43190) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21938840. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Doyaga, David J., 341(a) Meeting to be held on 10/13/2023 at 12:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 09/06/2023)
Sep 7, 2023 2 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/6/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/6/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/21/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 9/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/21/2023. Schedule A/B due 9/21/2023. Schedule D due 9/21/2023. Schedule E/F due 9/21/2023. Schedule G due 9/21/2023. Schedule H due 9/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/21/2023. Incomplete Filings due by 9/21/2023. (nop) (Entered: 09/07/2023)
Sep 7, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nop) (Entered: 09/07/2023)
Sep 10, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/09/2023. (Admin.) (Entered: 09/10/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43190
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Sep 6, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Foreclosure Attorney
    Wilmington Savings Fund Society FSC

    Parties

    Debtor

    1113 Jefferson LLC
    1697 Broadway
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx5246

    Represented By

    Henry Graham
    Law Office of Henry Graham P.C.
    45 Glen Cove Rd
    Ste 2nd Fl
    Greenvale, NY 11548
    718-313-9035
    Fax : 347-441-1412
    Email: henry.graham@henryglaw.com

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 1198 DECATUR LLC 7 1:2024bk40763
    Jan 16 579 Decatur LLC 11 1:2024bk40196
    Dec 15, 2023 19 COOPER STREET LLC 7 1:2023bk44663
    Oct 10, 2023 71 Pilling Project LLC 7 1:2023bk43673
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    Apr 4, 2023 634 Wilson Ave LLC 11 1:2023bk41156
    Apr 26, 2022 Perfect Home Repairs Inc 7 1:2022bk40876
    Sep 15, 2021 English Estates LLC 11V 1:2021bk42343
    Mar 9, 2020 Perfect Home Repairs, Inc. 7 1:2020bk41439
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Mar 7, 2019 East Bushwick Buyers LLC 11 1:2019bk41355
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715